ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cargill Global Funding Plc

Cargill Global Funding Plc is an active company incorporated on 24 September 1993 with the registered office located in London, City of London. Cargill Global Funding Plc was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02857033
Public limited company
Age
32 years
Incorporated 24 September 1993
Size
Unreported
Confirmation
Submitted
Dated 24 September 2025 (2 months ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Full
Next accounts for period 31 May 2026
Due by 30 November 2026 (11 months remaining)
Address
7th Floor 33 King William Street
London
EC4R 9AT
United Kingdom
Address changed on 28 Feb 2025 (9 months ago)
Previous address was Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
Telephone
01932861000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Regional TSG Lead, Emea And North Americ • British • Lives in England • Born in Oct 1978
Director • Emea Regional Lead, Treasury Services GR • British • Lives in England • Born in Apr 1970
Director • Treasury A&F Global Lead • British • Lives in England • Born in Feb 1985
Cargill Holdings
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cargill Pension Trustees Limited
David Michael Collings is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£871.87M
Increased by £114.7M (+15%)
Turnover
£52.75M
Increased by £7.53M (+17%)
Employees
41
Decreased by 5 (-11%)
Total Assets
£5.96B
Increased by £637.43M (+12%)
Total Liabilities
-£5.7B
Increased by £621.18M (+12%)
Net Assets
£260.2M
Increased by £16.26M (+7%)
Debt Ratio (%)
96%
Increased by 0.22% (0%)
Latest Activity
Full Accounts Submitted
5 Days Ago on 3 Dec 2025
Confirmation Submitted
2 Months Ago on 24 Sep 2025
Cargill Holdings (PSC) Details Changed
9 Months Ago on 28 Feb 2025
Registered Address Changed
9 Months Ago on 28 Feb 2025
Mrs Holly Caroline Webster Appointed
10 Months Ago on 6 Feb 2025
Dena Michelle Lo'bue Resigned
10 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year Ago on 6 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Sep 2024
Full Accounts Submitted
2 Years Ago on 8 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Sep 2023
Get Credit Report
Discover Cargill Global Funding Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 May 2025
Submitted on 3 Dec 2025
Change of details for Cargill Holdings as a person with significant control on 28 February 2025
Submitted on 24 Sep 2025
Confirmation statement made on 24 September 2025 with no updates
Submitted on 24 Sep 2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 7th Floor 33 King William Street London EC4R 9AT on 28 February 2025
Submitted on 28 Feb 2025
Appointment of Mrs Holly Caroline Webster as a secretary on 6 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 6 February 2025
Submitted on 6 Feb 2025
Full accounts made up to 31 May 2024
Submitted on 6 Dec 2024
Confirmation statement made on 24 September 2024 with updates
Submitted on 30 Sep 2024
Statement of capital following an allotment of shares on 24 April 2024
Submitted on 16 May 2024
Resolutions
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year