Background WavePink WaveYellow Wave

CARGILL GLOBAL TRADING (UK) LIMITED (08047375)

CARGILL GLOBAL TRADING (UK) LIMITED (08047375) is an active UK company. incorporated on 26 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARGILL GLOBAL TRADING (UK) LIMITED has been registered for 13 years. Current directors include HALL, Marcus, KARP, Olga, TRZESNIOWSKI, Pamela Maciel.

Company Number
08047375
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, Marcus, KARP, Olga, TRZESNIOWSKI, Pamela Maciel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGILL GLOBAL TRADING (UK) LIMITED

CARGILL GLOBAL TRADING (UK) LIMITED is an active company incorporated on 26 April 2012 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 GLOBAL TRADING (UK) LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08047375

LTD Company

Age

13 Years

Incorporated 26 April 2012

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 23 February 2026 (2 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

16 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 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
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 26 April 2012To: 23 April 2015
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Oct 12
Director Joined
May 13
Director Left
May 13
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 20
Director Left
Jan 21
Loan Secured
May 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Dec 23
Loan Secured
Apr 24
Director Joined
Jun 24
Loan Secured
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HALL, Marcus

Active
33 King William Street, LondonEC4R 9AT
Born April 1987
Director
Appointed 23 Apr 2019

KARP, Olga

Active
33 King William Street, LondonEC4R 9AT
Born July 1988
Director
Appointed 03 Jun 2024

TRZESNIOWSKI, Pamela Maciel

Active
33 King William Street, LondonEC4R 9AT
Born April 1985
Director
Appointed 07 Sept 2022

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 26 Apr 2012
Resigned 23 Feb 2016

BILGIN, Sanem

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born January 1965
Director
Appointed 17 Nov 2015
Resigned 05 Apr 2019

DARUKA, Rajesh Kumar

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born February 1980
Director
Appointed 05 Aug 2016
Resigned 07 Sept 2022

HAIDAR CHEDE CARTON, Marina

Resigned
77 Queen Victoria Street, LondonEC4V 4AY
Born November 1985
Director
Appointed 28 Feb 2018
Resigned 13 Jan 2021

HAMILTON, Stephen James

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1969
Director
Appointed 09 May 2013
Resigned 17 Nov 2015

HORTON, Elizabeth Esther

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born April 1976
Director
Appointed 17 Nov 2015
Resigned 22 Jul 2016

REYNOLDS, John Christopher

Resigned
Upper House Lane, Nr. GuildfordGU5 0SX
Born March 1950
Director
Appointed 26 Apr 2012
Resigned 09 May 2013

SPRY, Nigel James

Resigned
77 Queen Victoria Street, LondonEC4V 4AY
Born November 1961
Director
Appointed 14 Jan 2015
Resigned 28 Feb 2018

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 26 Apr 2012
Resigned 23 Feb 2016

Persons with significant control

1

Cargill Uk Holdings Limited

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

68

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
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
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
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
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Resolution
25 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2012
NEWINCIncorporation