Background WavePink WaveYellow Wave

CARGILL FINANCIAL SERVICES EUROPE LIMITED (06263287)

CARGILL FINANCIAL SERVICES EUROPE LIMITED (06263287) is an active UK company. incorporated on 30 May 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CARGILL FINANCIAL SERVICES EUROPE LIMITED has been registered for 18 years. Current directors include GOMES, Francisco Goncalves, SHEPHERD, Claire Margaret, TAHIRI, Silvi.

Company Number
06263287
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GOMES, Francisco Goncalves, SHEPHERD, Claire Margaret, TAHIRI, Silvi
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGILL FINANCIAL SERVICES EUROPE LIMITED

CARGILL FINANCIAL SERVICES EUROPE LIMITED is an active company incorporated on 30 May 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CARGILL FINANCIAL SERVICES EUROPE LIMITED was registered 18 years ago.(SIC: 66190)

Status

active

Active since 18 years ago

Company No

06263287

LTD Company

Age

18 Years

Incorporated 30 May 2007

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 16 October 2025 (6 months 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

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 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
Knowls Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 30 May 2007To: 23 April 2015
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 09
Funding Round
May 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Jul 13
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Dec 14
Director Left
Dec 14
Funding Round
Jan 15
Director Joined
Sept 15
Funding Round
Jan 16
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Aug 25
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GOMES, Francisco Goncalves

Active
1240 Chacara Santo Antonio, Zona Sul
Born December 1981
Director
Appointed 24 Jul 2025

SHEPHERD, Claire Margaret

Active
Camp Road, LincolnLN6 9TN
Born May 1983
Director
Appointed 22 Jul 2022

TAHIRI, Silvi

Active
33 King William Street, LondonEC4R 9AT
Born March 1982
Director
Appointed 21 Feb 2025

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 23 Feb 2016
Resigned 06 Feb 2025

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 30 May 2007
Resigned 23 Feb 2016

EDWARDS, Jonathan Allan

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1977
Director
Appointed 03 Sept 2008
Resigned 26 Sept 2018

MARTINEZ, Carlos

Resigned
Esplanade De Pont-Rouge, Grand Lancy
Born July 1975
Director
Appointed 01 May 2022
Resigned 06 Mar 2025

MAWHOOD, Judith Helen

Resigned
Pyrford Heath, PyrfordGU22 8SR
Born June 1959
Director
Appointed 03 Mar 2008
Resigned 24 Sept 2012

MILNE, Keith Livingston

Resigned
Chemin Du Normandie, 1206 Geneva
Born May 1964
Director
Appointed 08 Sept 2015
Resigned 22 Jul 2022

NEGRETE-LAMPAT, Gladys Atalia

Resigned
Knowls Hill Park, CobhamKT11 2PD
Born January 1974
Director
Appointed 24 Sept 2012
Resigned 08 Dec 2014

NIELD, Richard Ian

Resigned
Knowls Hill Park, CobhamKT11 2PD
Born November 1963
Director
Appointed 30 May 2007
Resigned 22 Mar 2013

ROGERS, Sheryl Marie

Resigned
Fairmile Lane, CobhamKT11 2PD
Born October 1973
Director
Appointed 26 Nov 2009
Resigned 24 Sept 2012

TRASK, Graham Bowen

Resigned
32 Route De Drize, GenevaFOREIGN
Born June 1968
Director
Appointed 30 May 2007
Resigned 10 Aug 2009

URQUIDI NEGRON, Federico

Resigned
33 King William Street, LondonEC4R 9AT
Born May 1965
Director
Appointed 16 Oct 2024
Resigned 31 Jul 2025

URQUIDI NEGRON, Federico

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born May 1965
Director
Appointed 12 Dec 2018
Resigned 22 Jul 2022

WADE, Christopher Nigel

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1968
Director
Appointed 11 Jul 2013
Resigned 12 Dec 2018

WARD, Raymond Geoffrey

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born August 1964
Director
Appointed 25 Oct 2012
Resigned 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
23 January 2015
CC04CC04
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Resolution
10 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Miscellaneous
2 October 2013
MISCMISC
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Memorandum Articles
20 April 2009
MEM/ARTSMEM/ARTS
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Resolution
20 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Incorporation Company
30 May 2007
NEWINCIncorporation