Company NameCargill Financial Markets Limited
DirectorsMichael James Timewell and Stephen James Hamilton
Company StatusActive
Company Number02496185
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDena Michelle Lo'Bue
StatusCurrent
Appointed10 February 2016(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Michael James Timewell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Stephen James Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCountry Tax Manager, Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr David Wayne Raisbeck
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address26640 Edgewood Road
Shorewood
Minneapolis
Minnesota 55331
Foreign
Director NameMr Robert D Beach
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 1996)
RoleCorporate Management
Correspondence Address2055 Salem Court
Long Lake
Minnesota 55356
Foreign
Director NameMr David Patrick Leo Corridan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge Tilford Road
Tilford
Farnham
Surrey
GU10 2EJ
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration7 years (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr Paul John Tiller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressThe Mallows
The Chase
Oxshott
Surrey
KT22 0HR
Director NameEinar Finn Hafstad
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1995)
RoleInvestment Manager
Correspondence AddressArgenta
Beech Close
Cobham
Surrey
KT11 2EN
Director NameDavid William Rogers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address1310 Phillps Drive
Long Lake
Minnesota
Mn55356
Director NameDavid Wood Maclennan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1998)
RoleManaging Director
Correspondence AddressYork House 37 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameJohn Ernest Osborn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1999)
RoleFinancial Controller
Correspondence Address12 Whiteoaks Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameJacobus Gerardus Maria De Jong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed04 December 1997(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2001)
RoleTrading Manager
Correspondence Address34 Clearwater Place
Portsmouth Road
Surbiton
Surrey
KT6 4ET
Secretary NameJane Alison Fuller
NationalityBritish
StatusResigned
Appointed04 December 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressTudor Cottage Gasden Lane
Witley
Surrey
GU8 5PN
Director NameJeremy Kenneth Llewelyn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2004)
RoleTrading Manager
Correspondence AddressCopperfields 14 Blackhills
Esher
Surrey
KT10 9JW
Director NameMr Raymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 9 months after company formation)
Appointment Duration12 years (resigned 03 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed04 May 1999(9 years after company formation)
Appointment Duration16 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameAnne Elizabeth Lederer
NationalityBritish
StatusResigned
Appointed14 September 1999(9 years, 4 months after company formation)
Appointment Duration1 month (resigned 18 October 1999)
RoleCompany Director
Correspondence Address12 Holroyd Road
London
SW15 6LN
Director NameCornelis Johannes Kempenaar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2000(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2004)
RoleFinancial Controller
Correspondence AddressThe Old Vicarage
St Marys Road
Worcester Park
Surrey
KT4 7JL
Director NameRichard Ian Nield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(12 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2003)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address2 Wix Hill Cottages
Blakes Lane
West Horsley
Surrey
KT24 6EA
Director NameJames Richard Minshull
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2004)
RoleGcm European Regional Controll
Correspondence Address7a Castle Road
Weybridge
Surrey
KT13 9QP
Director NameJohn Roger Simpson Brice
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2005)
RoleInvestment Manager
Correspondence Address6 Warrenwood
North Chailey
Lewes
East Sussex
BN8 4JR
Director NameHerve Leopold Denis Sarteau
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2005)
RoleMd European Real Estate
Country of ResidenceUnited States
Correspondence Address1705 Emerson Av. South
Minneapolis
Minnesota Mn 55403
Foreign
Director NameSteven Colt Pumilia
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2002(12 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 January 2003)
RoleManager
Correspondence Address4423 Sparrow Road
Minnetonka
Minnesota
55345
United States
Director NameMr Gary William Jarrett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2002(12 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 January 2003)
RoleTrading Manager-President
Correspondence Address28155 Boulder Drive
Shorewood
Minnesota 55331
Foreign
Director NameJeffrey Steven Drobny
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2004)
RolePortfolio Manager
Correspondence Address2240 Dwight Lane
Minnetonka
Minnesota 55305
United States
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(14 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite Stable Cottage
Upper House Lane Shamley Green
Guildford
Surrey
GU5 0SX
Director NameChristine Van Eeckhout
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2011(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 February 2012)
RoleDirector, Operations
Country of ResidenceUnited States
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2015)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Paul Justin Robert Bothamley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2019)
RoleDirector, Emea Tax
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Clifford Andrew Bottomley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2019)
RoleDirector, Treasury Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 25 Great Pulteney Street
London
W1F 9LT
Director NameEarl Of Carrick (Corporation)
Date of BirthAugust 1931 (Born 92 years ago)
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 1992)
Correspondence Address10 Neteherton Grove
London
SW10 9TQ

Contact

Websitecargill.com

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

107.3m at $1Cargill Holdings
99.95%
Ordinary
50k at £1Cargill Holdings
0.05%
Ordinary 1
1 at £1Cargill PLC
0.00%
Ordinary 1

Financials

Year2014
Net Worth£399,694,311
Cash£175,410,621
Current Liabilities£401,077,671

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Charges

14 February 2000Delivered on: 28 February 2000
Satisfied on: 15 January 2003
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplemental to and modification of collateral agreement governing pledges of right title and interest in customers pledged securities account by participants in the euroclear system of even date
Secured details: All borrowings and other obligations that relate to or result from the borrowers use of the euroclear system now outstanding or which may be outstanding at any time in the future to morgan guaranty brussels and to any other office of morgan guaranty trust company of new york provided always that such borrowings relate to customers securities held in the customers securities pledged account number 20385 and relate to no other account whatsoever.
Particulars: By letter from morgan guaranty brussels to the company dated 10/02/00 it is confirmed that the lien and security interest of morgan guaranty brussels in the customers pledged securities account and in the customers securities credited to this customers securities pledged account shall be limited to borrowings related to the cusatomers pledged securities account and relate to no other account whatsoever.
Fully Satisfied
17 September 1993Delivered on: 7 October 1993
Satisfied on: 12 November 1994
Persons entitled: Bank Austria A.G.

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the participation agreement.
Particulars: All the depositers interest in the deposit account. See the mortgage charge document for full details.
Fully Satisfied
18 June 1990Delivered on: 22 June 1990
Persons entitled: Morgan Guaranty Trust Company of New York.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All collateral (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts. (Please see doc 395/m/22/l /25/6 for full details).
Outstanding

Filing History

4 March 2024Full accounts made up to 31 May 2023 (18 pages)
4 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
1 March 2023Full accounts made up to 31 May 2022 (18 pages)
28 April 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
2 March 2022Full accounts made up to 31 May 2021 (18 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 31 May 2020 (17 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 May 2019 (17 pages)
16 October 2019Appointment of Mr Stephen James Hamilton as a director on 9 October 2019 (2 pages)
15 October 2019Appointment of Mr Michael James Timewell as a director on 9 October 2019 (2 pages)
15 October 2019Termination of appointment of Paul Justin Robert Bothamley as a director on 9 October 2019 (1 page)
15 October 2019Termination of appointment of Clifford Andrew Bottomley as a director on 9 October 2019 (1 page)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 31 May 2018 (17 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 May 2017 (16 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 January 2017Full accounts made up to 31 May 2016 (16 pages)
25 January 2017Full accounts made up to 31 May 2016 (16 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
  • USD 107,305,000
(5 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
  • USD 107,305,000
(5 pages)
10 February 2016Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page)
10 February 2016Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages)
30 December 2015Full accounts made up to 31 May 2015 (15 pages)
30 December 2015Full accounts made up to 31 May 2015 (15 pages)
19 August 2015Appointment of Mr Paul Justin Robert Bothamley as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mr Paul Justin Robert Bothamley as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Clifford Andrew Bottomley as a director on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Robin David Thurston as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015 (1 page)
19 August 2015Appointment of Clifford Andrew Bottomley as a director on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Robin David Thurston as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015 (1 page)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
  • USD 107,305,000
(5 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
  • USD 107,305,000
(5 pages)
23 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
20 November 2014Full accounts made up to 31 May 2014 (15 pages)
20 November 2014Full accounts made up to 31 May 2014 (15 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
  • USD 107,305,000
(5 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
  • USD 107,305,000
(5 pages)
13 November 2013Full accounts made up to 31 May 2013 (14 pages)
13 November 2013Full accounts made up to 31 May 2013 (14 pages)
7 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
7 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
7 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
19 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 2013Re-registration from a public company to a private limited company (2 pages)
19 June 2013Re-registration of Memorandum and Articles (33 pages)
19 June 2013Re-registration of Memorandum and Articles (33 pages)
19 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2013Re-registration from a public company to a private limited company (2 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
6 November 2012Full accounts made up to 31 May 2012 (20 pages)
6 November 2012Full accounts made up to 31 May 2012 (20 pages)
15 June 2012Section 519 (1 page)
15 June 2012Section 519 (1 page)
12 June 2012Auditor's resignation (2 pages)
12 June 2012Auditor's resignation (2 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 February 2012Appointment of Mr Asim Chohan as a director (3 pages)
6 February 2012Appointment of Mr Asim Chohan as a director (3 pages)
3 February 2012Full accounts made up to 31 May 2011 (22 pages)
3 February 2012Full accounts made up to 31 May 2011 (22 pages)
1 February 2012Termination of appointment of Christine Van Eeckhout as a director (1 page)
1 February 2012Termination of appointment of Christine Van Eeckhout as a director (1 page)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
10 March 2011Termination of appointment of Raymond Ward as a director (2 pages)
10 March 2011Appointment of Christine Van Eeckhout as a director (3 pages)
10 March 2011Termination of appointment of Raymond Ward as a director (2 pages)
10 March 2011Appointment of Christine Van Eeckhout as a director (3 pages)
19 November 2010Full accounts made up to 30 May 2010 (21 pages)
19 November 2010Full accounts made up to 30 May 2010 (21 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
19 March 2010Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages)
19 March 2010Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages)
19 March 2010Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages)
13 January 2010Full accounts made up to 31 May 2009 (21 pages)
13 January 2010Full accounts made up to 31 May 2009 (21 pages)
1 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 May 2008 (25 pages)
1 December 2008Full accounts made up to 31 May 2008 (25 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
13 February 2008Full accounts made up to 31 May 2007 (21 pages)
13 February 2008Full accounts made up to 31 May 2007 (21 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
14 May 2007Return made up to 26/04/07; full list of members (3 pages)
14 May 2007Return made up to 26/04/07; full list of members (3 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 December 2006Full accounts made up to 31 May 2006 (18 pages)
15 December 2006Full accounts made up to 31 May 2006 (18 pages)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
21 December 2005Full accounts made up to 31 May 2005 (15 pages)
21 December 2005Full accounts made up to 31 May 2005 (15 pages)
15 June 2005Return made up to 26/04/05; full list of members (3 pages)
15 June 2005Return made up to 26/04/05; full list of members (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
6 January 2005Full accounts made up to 31 May 2004 (14 pages)
6 January 2005Full accounts made up to 31 May 2004 (14 pages)
28 October 2004Memorandum and Articles of Association (16 pages)
28 October 2004Memorandum and Articles of Association (16 pages)
4 October 2004Certificate of reduction of issued capital (1 page)
4 October 2004Certificate of reduction of issued capital (1 page)
28 September 2004Reduction of iss capital and minute (oc) (3 pages)
28 September 2004Reduction of iss capital and minute (oc) (3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
14 May 2004Return made up to 26/04/04; full list of members (12 pages)
14 May 2004Return made up to 26/04/04; full list of members (12 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
17 September 2003Full accounts made up to 31 May 2003 (22 pages)
17 September 2003Full accounts made up to 31 May 2003 (22 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
1 May 2003Return made up to 26/04/03; full list of members (5 pages)
1 May 2003Return made up to 26/04/03; full list of members (5 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (3 pages)
25 September 2002Full accounts made up to 31 May 2002 (29 pages)
25 September 2002Full accounts made up to 31 May 2002 (29 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
25 April 2002Return made up to 26/04/02; full list of members (5 pages)
25 April 2002Return made up to 26/04/02; full list of members (5 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
10 September 2001Full accounts made up to 31 May 2001 (29 pages)
10 September 2001Full accounts made up to 31 May 2001 (29 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
2 May 2001Return made up to 26/04/01; change of members (8 pages)
2 May 2001Return made up to 26/04/01; change of members (8 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
27 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
27 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
27 October 2000Ad 03/10/00--------- us$ si 305000@1=305000 us$ ic 261000000/261305000 (2 pages)
27 October 2000Ad 03/10/00--------- us$ si 305000@1=305000 us$ ic 261000000/261305000 (2 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
13 September 2000Full accounts made up to 31 May 2000 (30 pages)
13 September 2000Full accounts made up to 31 May 2000 (30 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
28 April 2000Return made up to 26/04/00; full list of members (13 pages)
28 April 2000Return made up to 26/04/00; full list of members (13 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
7 September 1999Full accounts made up to 31 May 1999 (28 pages)
7 September 1999Full accounts made up to 31 May 1999 (28 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
27 May 1999Return made up to 26/04/99; full list of members (14 pages)
27 May 1999Return made up to 26/04/99; full list of members (14 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
23 November 1998Ad 18/11/98--------- us$ si 75000000@1=75000000 us$ ic 186000000/261000000 (2 pages)
23 November 1998Ad 18/11/98--------- us$ si 75000000@1=75000000 us$ ic 186000000/261000000 (2 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 September 1998Ad 11/09/98--------- us$ si 25000000@1=25000000 us$ ic 161000000/186000000 (2 pages)
16 September 1998Ad 31/08/98--------- us$ si 50000000@1=50000000 us$ ic 111000000/161000000 (2 pages)
16 September 1998Ad 11/09/98--------- us$ si 25000000@1=25000000 us$ ic 161000000/186000000 (2 pages)
16 September 1998Ad 31/08/98--------- us$ si 50000000@1=50000000 us$ ic 111000000/161000000 (2 pages)
8 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 September 1998Nc inc already adjusted 31/08/98 (2 pages)
8 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 September 1998Memorandum and Articles of Association (12 pages)
8 September 1998Nc inc already adjusted 31/08/98 (2 pages)
8 September 1998Memorandum and Articles of Association (12 pages)
3 September 1998Full accounts made up to 31 May 1998 (18 pages)
3 September 1998Full accounts made up to 31 May 1998 (18 pages)
1 September 1998Ad 19/08/98--------- us$ si 25000000@1=25000000 us$ ic 36000000/61000000 (2 pages)
1 September 1998Us$ nc 50000000/150000000 19/08/98 (2 pages)
1 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 September 1998Us$ nc 50000000/150000000 19/08/98 (2 pages)
1 September 1998Memorandum and Articles of Association (12 pages)
1 September 1998Ad 21/08/98--------- us$ si 50000000@1=50000000 us$ ic 61000000/111000000 (2 pages)
1 September 1998Ad 19/08/98--------- us$ si 25000000@1=25000000 us$ ic 36000000/61000000 (2 pages)
1 September 1998Memorandum and Articles of Association (12 pages)
1 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 September 1998Ad 21/08/98--------- us$ si 50000000@1=50000000 us$ ic 61000000/111000000 (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
29 April 1998Return made up to 26/04/98; full list of members (14 pages)
29 April 1998Return made up to 26/04/98; full list of members (14 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
9 September 1997Full accounts made up to 31 May 1997 (15 pages)
9 September 1997Full accounts made up to 31 May 1997 (15 pages)
4 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Auditor's resignation (1 page)
5 March 1997Auditor's resignation (1 page)
24 December 1996Full accounts made up to 31 May 1996 (14 pages)
24 December 1996Full accounts made up to 31 May 1996 (14 pages)
10 May 1996Return made up to 26/04/96; no change of members (6 pages)
10 May 1996Return made up to 26/04/96; no change of members (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
6 September 1995Full accounts made up to 31 May 1995 (14 pages)
6 September 1995Full accounts made up to 31 May 1995 (14 pages)
4 May 1995Return made up to 26/04/95; no change of members (6 pages)
4 May 1995Return made up to 26/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 September 1993Declaration on reregistration from private to PLC (1 page)
27 September 1993Application for reregistration from private to PLC (1 page)
27 September 1993Declaration on reregistration from private to PLC (1 page)
27 September 1993Application for reregistration from private to PLC (1 page)
27 September 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 September 1993Re-registration of Memorandum and Articles (14 pages)
27 September 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 September 1993Re-registration of Memorandum and Articles (14 pages)
9 September 1993Nc inc already adjusted 07/09/93 (1 page)
9 September 1993Nc inc already adjusted 07/09/93 (1 page)
9 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1993£ nc 2/30000002 26/05/93 (1 page)
4 June 1993£ nc 2/30000002 26/05/93 (1 page)
7 September 1990Full accounts made up to 31 May 1990 (8 pages)
6 June 1990Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
6 June 1990Nc inc already adjusted 22/05/90 (1 page)
6 June 1990Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
6 June 1990Nc inc already adjusted 22/05/90 (1 page)
26 April 1990Incorporation (24 pages)
26 April 1990Incorporation (24 pages)