Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cambridge Mercantile Corp. (UK) Limited
Cambridge Mercantile Corp. (UK) Limited is an active company incorporated on 27 October 2004 with the registered office located in London, City of London. Cambridge Mercantile Corp. (UK) Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05271222
Private limited company
Age
20 years
Incorporated
27 October 2004
Size
Unreported
Confirmation
Submitted
Dated
27 October 2024
(10 months ago)
Next confirmation dated
27 October 2025
Due by
10 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(16 days remaining)
Learn more about Cambridge Mercantile Corp. (UK) Limited
Contact
Address
8-10 Moorgate
4th Floor
London
EC2R 6DA
England
Address changed on
6 Dec 2022
(2 years 9 months ago)
Previous address was
40 Strand 4th Floor London WC2N 5RW England
Companies in EC2R 6DA
Telephone
02073985700
Email
Available in Endole App
Website
Cambridgefx.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Nathan James Cheema
Director • Director • Director Service Delivery • British • Lives in England • Born in Mar 1979
Ms Dorit Toby Robbins
Director • Chief Licensing & Regulatory Officer • American • Lives in Canada • Born in Sep 1969
Fleetcor UK Acquisition Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Associated Foreign Exchange Limited
Ms Dorit Toby Robbins, Mr Nathan James Cheema, and 1 more are mutual people.
Active
Cambridge Mercantile Risk Management (UK) Ltd
Ms Dorit Toby Robbins, Mr Nathan James Cheema, and 1 more are mutual people.
Active
Afex Global Holdings Limited
Ms Dorit Toby Robbins, Mr Nathan James Cheema, and 1 more are mutual people.
Active
Afex Markets Limited
Ms Dorit Toby Robbins and Mr Nathan James Cheema are mutual people.
Active
Global Reach Partners Limited
Mr Nathan James Cheema is a mutual person.
Active
Foreign Currency Exchange Limited
Mr Nathan James Cheema is a mutual person.
Dissolved
Global Reach Markets Limited
Mr Nathan James Cheema is a mutual person.
Dissolved
Global Reach Group Ltd
Mr Nathan James Cheema is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£35.99M
Increased by £30.07M (+507%)
Turnover
£68.75M
Decreased by £6.02M (-8%)
Employees
215
Increased by 68 (+46%)
Total Assets
£695.29M
Decreased by £1.26B (-64%)
Total Liabilities
-£770.79M
Decreased by £1.14B (-60%)
Net Assets
-£75.51M
Decreased by £118.11M (-277%)
Debt Ratio (%)
111%
Increased by 13.04% (+13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 4 Jan 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Fleetcor Technologies, Inc. (PSC) Details Changed
1 Year 5 Months Ago on 24 Mar 2024
Fleetcor Uk Acquisition Limited (PSC) Details Changed
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Group Accounts Submitted
1 Year 11 Months Ago on 17 Oct 2023
Carole Margaret Palmer Resigned
2 Years 2 Months Ago on 30 Jun 2023
Group Accounts Submitted
2 Years 8 Months Ago on 20 Dec 2022
Mr. Nathan James Cheema Details Changed
3 Years Ago on 1 Aug 2022
Corpay, Inc. (PSC) Resigned
7 Years Ago on 17 Apr 2018
Get Alerts
Get Credit Report
Discover Cambridge Mercantile Corp. (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 3 Jul 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr. Nathan James Cheema on 1 August 2022
Submitted on 28 Jan 2025
Cessation of Corpay, Inc. as a person with significant control on 17 April 2018
Submitted on 27 Jan 2025
Change of details for Fleetcor Uk Acquisition Limited as a person with significant control on 29 February 2024
Submitted on 27 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 4 Jan 2025
Memorandum and Articles of Association
Submitted on 20 Dec 2024
Resolutions
Submitted on 14 Nov 2024
Change of details for Fleetcor Technologies, Inc. as a person with significant control on 24 March 2024
Submitted on 7 Nov 2024
Confirmation statement made on 27 October 2024 with updates
Submitted on 7 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs