ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cargill Financial Services Europe Limited

Cargill Financial Services Europe Limited is an active company incorporated on 30 May 2007 with the registered office located in London, City of London. Cargill Financial Services Europe Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06263287
Private limited company
Age
18 years
Incorporated 30 May 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
7th Floor 33 King William Street
London
EC4R 9AT
United Kingdom
Address changed on 28 Feb 2025 (8 months ago)
Previous address was Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
Telephone
01932 861191
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Sales And Trading • Swiss • Lives in Switzerland • Born in Jul 1975
Director • Executive Director • British • Lives in Switzerland • Born in Mar 1982
Director • Derivatives Compliance Senior Adviser • British • Lives in England • Born in Aug 1964
Director • Finance Director • Spanish • Lives in England • Born in May 1965
Director • Country Financial Controller, UK • British • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cargill Plc
Claire Margaret Shepherd and Federico Urquidi Negron are mutual people.
Active
Sun Valley Foods Limited
Claire Margaret Shepherd is a mutual person.
Active
Provimi Limited
Claire Margaret Shepherd is a mutual person.
Active
Ewos Limited
Claire Margaret Shepherd is a mutual person.
Active
Cargill Investments
Claire Margaret Shepherd is a mutual person.
Active
Cargill Investments Holdings Limited
Claire Margaret Shepherd is a mutual person.
Active
Parkviews Estate (Epsom) Management Company Limited
Federico Urquidi Negron is a mutual person.
Active
Cargill Bioindustrial UK Limited
Claire Margaret Shepherd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£15.2M
Decreased by £577K (-4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.8M
Decreased by £14.62M (-34%)
Total Liabilities
-£10.13M
Decreased by £14.47M (-59%)
Net Assets
£18.67M
Decreased by £144K (-1%)
Debt Ratio (%)
35%
Decreased by 21.5% (-38%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 16 Oct 2025
Federico Urquidi Negron Resigned
3 Months Ago on 31 Jul 2025
Mr Francisco Goncalves Gomes Appointed
3 Months Ago on 24 Jul 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Carlos Martinez Resigned
8 Months Ago on 6 Mar 2025
Registered Address Changed
8 Months Ago on 28 Feb 2025
Mrs Silvi Tahiri Appointed
8 Months Ago on 21 Feb 2025
Dena Michelle Lo'bue Resigned
8 Months Ago on 6 Feb 2025
Mr Federico Urquidi Negron Appointed
1 Year Ago on 16 Oct 2024
Raymond Geoffrey Ward Resigned
1 Year 1 Month Ago on 26 Sep 2024
Get Credit Report
Discover Cargill Financial Services Europe Limited'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 16 Oct 2025
Termination of appointment of Federico Urquidi Negron as a director on 31 July 2025
Submitted on 11 Aug 2025
Appointment of Mr Francisco Goncalves Gomes as a director on 24 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 30 May 2025
Termination of appointment of Carlos Martinez as a director on 6 March 2025
Submitted on 11 Mar 2025
Appointment of Mrs Silvi Tahiri as a director on 21 February 2025
Submitted on 4 Mar 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
Termination of appointment of Dena Michelle Lo'bue as a secretary on 6 February 2025
Submitted on 6 Feb 2025
Appointment of Mr Federico Urquidi Negron as a director on 16 October 2024
Submitted on 20 Nov 2024
Termination of appointment of Raymond Geoffrey Ward as a director on 26 September 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year