Background WavePink WaveYellow Wave

CARGILL INVESTMENTS HOLDINGS LIMITED (03577241)

CARGILL INVESTMENTS HOLDINGS LIMITED (03577241) is an active UK company. incorporated on 2 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARGILL INVESTMENTS HOLDINGS LIMITED has been registered for 27 years. Current directors include SHEPHERD, Claire Margaret, TIMEWELL, Michael James.

Company Number
03577241
Status
active
Type
ltd
Incorporated
2 June 1998
Age
27 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHEPHERD, Claire Margaret, TIMEWELL, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGILL INVESTMENTS HOLDINGS LIMITED

CARGILL INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 2 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARGILL INVESTMENTS HOLDINGS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03577241

LTD Company

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
From: 23 April 2015To: 28 February 2025
C/O Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 2 June 1998To: 23 April 2015
Timeline

13 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
May 22
Director Left
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SHEPHERD, Claire Margaret

Active
Camp Road, LincolnLN6 9TN
Born May 1983
Director
Appointed 24 May 2022

TIMEWELL, Michael James

Active
33 King William Street, LondonEC4R 9AT
Born September 1974
Director
Appointed 09 Oct 2019

CAMERON, Roderick David Charles

Resigned
113a Kelmscott Road, LondonSW11 6PU
Secretary
Appointed 02 Jun 1998
Resigned 03 Sept 1998

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 10 Feb 2016
Resigned 06 Feb 2025

REYNOLDS, John Christopher

Resigned
Summerden House, GuildfordGU5 0UD
Secretary
Appointed 03 Sept 1998
Resigned 04 May 1999

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 04 May 1999
Resigned 10 Feb 2016

BOTHAMLEY, Paul Justin Robert

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born June 1965
Director
Appointed 26 Jan 2011
Resigned 09 Oct 2019

BOTTOMLEY, Clifford Andrew

Resigned
25 Great Pulteney Street, LondonW1F 9LT
Born August 1970
Director
Appointed 19 Aug 2015
Resigned 09 Oct 2019

CHOHAN, Asim Iftikhar

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born January 1973
Director
Appointed 15 Jun 2007
Resigned 19 Aug 2015

CORRIDAN, David Patrick Leo

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born May 1956
Director
Appointed 02 Jun 1998
Resigned 19 Aug 2015

KEMPENAAR, Cornelis Johannes

Resigned
The Old Vicarage, Worcester ParkKT4 7JL
Born August 1949
Director
Appointed 30 Nov 2000
Resigned 15 Jun 2007

OSBORN, John Ernest

Resigned
12 Whiteoaks Leigh Hill Road, CobhamKT11 2HX
Born December 1954
Director
Appointed 02 Jun 1998
Resigned 01 Feb 1999

REYNOLDS, John Christopher

Resigned
37 Castelnau, LondonSW13 9RS
Born July 1950
Director
Appointed 02 Jun 1998
Resigned 04 May 1999

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 04 May 1999
Resigned 19 Aug 2015

TILLER, Paul John

Resigned
The Mallows, OxshottKT22 0HR
Born November 1944
Director
Appointed 02 Jun 1998
Resigned 30 Nov 2000

URQUIDI NEGRON, Federico

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born May 1965
Director
Appointed 09 Oct 2019
Resigned 24 May 2022

WARD, Raymond Geoffrey

Resigned
C/O Knowle Hill Park, CobhamKT11 2PD
Born August 1964
Director
Appointed 01 Feb 1999
Resigned 26 Jan 2011

Persons with significant control

1

Cargill Holdings

Active
33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Resolution
21 June 2012
RESOLUTIONSResolutions
Miscellaneous
15 June 2012
MISCMISC
Auditors Resignation Company
12 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
30 August 2007
288cChange of Particulars
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
4 July 2003
363aAnnual Return
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
18 June 2002
363aAnnual Return
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
6 February 2002
288cChange of Particulars
Legacy
8 June 2001
363aAnnual Return
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288cChange of Particulars
Legacy
5 July 2000
363aAnnual Return
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Miscellaneous
24 November 1998
MISCMISC
Statement Of Affairs
31 October 1998
SASA
Legacy
31 October 1998
88(2)R88(2)R
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Memorandum Articles
2 September 1998
MEM/ARTSMEM/ARTS
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
22 July 1998
MEM/ARTSMEM/ARTS
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
123Notice of Increase in Nominal Capital
Legacy
30 June 1998
225Change of Accounting Reference Date
Incorporation Company
2 June 1998
NEWINCIncorporation