Advanced company searchLink opens in new window

CARGILL FINANCIAL SERVICES EUROPE LIMITED

Company number 06263287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • USD 20,000,000
02 Mar 2016 TM02 Termination of appointment of Robin David Thurston as a secretary on 23 February 2016
02 Mar 2016 AP03 Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016
03 Feb 2016 AA Full accounts made up to 31 May 2015
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • USD 20,000,000
17 Sep 2015 AP01 Appointment of Keith Livingston Milne as a director on 8 September 2015
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • USD 15,000,000
23 Apr 2015 AD01 Registered office address changed from Knowls Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015
23 Jan 2015 CC04 Statement of company's objects
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • USD 15,000,000
15 Dec 2014 AA Full accounts made up to 31 May 2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • USD 10,000,000
09 Dec 2014 TM01 Termination of appointment of Gladys Atalia Negrete-Lampat as a director on 8 December 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • USD 5,000,000
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • USD 3,000,000
19 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • USD 3,000,000
20 Mar 2014 CH01 Director's details changed for Jonathan Allan Edwards on 31 December 2009
03 Mar 2014 AA Full accounts made up to 31 May 2013
02 Oct 2013 MISC Section 519
07 Aug 2013 CH03 Secretary's details changed for Mr Robin David Thurston on 7 August 2013
22 Jul 2013 AP01 Appointment of Mr Christopher Nigel Wade as a director
25 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Richard Nield as a director