CARGIL MANAGEMENT SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

CARGIL MANAGEMENT SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CARGIL MANAGEMENT SERVICES LIMITED was incorporated 33 years ago on 12/04/1991 and has the registered number: 02601236. The accounts status is DORMANT and accounts are next due on 31/01/2025.

CARGIL MANAGEMENT SERVICES LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

27/28 EASTCASTLE STREET
LONDON
W1W 8DH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN BRIAN FARRELLY Sep 1968 British Director 2023-01-01 CURRENT
SUZANNE LOUISE ALVES Secretary 2021-11-16 CURRENT
PHILIPPA ANNE KEITH Jun 1970 British Director 2009-10-15 CURRENT
LEE BIRD Secretary 2023-04-11 CURRENT
KATE FURLEY Secretary 2015-02-11 CURRENT
JOY MAZHAMBE Secretary 2021-06-01 CURRENT
MR NAYESH PITLA Jan 1970 Indian Secretary 2008-06-30 UNTIL 2012-06-21 RESIGNED
ANTHONY ROBERT TAYLOR British Secretary 1995-03-21 UNTIL 1995-04-12 RESIGNED
SANDRA MAUREEN STEVENSON British Secretary 2001-02-02 UNTIL 2005-04-13 RESIGNED
SANDRA MAUREEN STEVENSON British Secretary 2006-07-25 UNTIL 2007-03-13 RESIGNED
NICOLA SHAW Secretary 2012-07-23 UNTIL 2013-02-28 RESIGNED
HANNAH SHAW Secretary 2015-09-17 UNTIL 2016-08-16 RESIGNED
SRABANI SAHA Secretary 2019-03-21 UNTIL 2020-08-31 RESIGNED
MR MARTIN JOSEPH MILLER Nov 1956 British Secretary 1992-05-14 UNTIL 1993-04-12 RESIGNED
HELEN ELIZABETH RICHARDSON Secretary 2016-09-05 UNTIL 2017-09-19 RESIGNED
ANETA WOJCIK Secretary 2014-01-09 UNTIL 2015-02-11 RESIGNED
MRS JANE MARGARET PIPER Secretary 2014-03-26 UNTIL 2017-03-31 RESIGNED
MISS VIRGINIE PERIN Secretary 2016-02-22 UNTIL 2017-03-29 RESIGNED
MADELINE OWENS British Secretary 2001-06-22 UNTIL 2001-08-29 RESIGNED
LUCINDA NICHOLAS Secretary 2020-07-06 UNTIL 2022-04-28 RESIGNED
JAYVANI MUNIAN Secretary 2020-12-14 UNTIL 2021-05-06 RESIGNED
DIVYA MISTRY Secretary 2019-04-29 UNTIL 2021-08-09 RESIGNED
DIVYA MISTRY Secretary 2019-09-24 UNTIL 2019-09-24 RESIGNED
DENNIS ERIC REEVE Oct 1929 British Secretary 1991-07-16 UNTIL 1991-12-31 RESIGNED
MR JOHN CYRIL STUTTAFORD May 1934 British Director 1991-04-12 UNTIL 2021-08-29 RESIGNED
MISS DEVENIA EAST Secretary 2018-03-07 UNTIL 2020-04-30 RESIGNED
PHILIPPA ANNE KEITH Jun 1970 British Secretary 2007-03-13 UNTIL 2009-10-15 RESIGNED
DENISE JOHNSON Secretary 1994-09-12 UNTIL 1995-01-13 RESIGNED
MISS MONICA PATRICIA IRWIN Jul 1964 English Secretary 1997-08-26 UNTIL 2001-08-29 RESIGNED
MICHAEL ANTHONY HUTCHINSON British Secretary 2001-09-24 UNTIL 2005-07-29 RESIGNED
SEBASTIAN JAMES WHISTLER GRUNDY Secretary 2014-01-09 UNTIL 2015-04-02 RESIGNED
MISS MOLLY GEORGIA FOX Secretary 2017-04-12 UNTIL 2017-07-21 RESIGNED
PAMELA EMILLE HOWIE FINN British Secretary 2001-03-06 UNTIL 2001-06-22 RESIGNED
MR IAN BRIAN FARRELLY Secretary 2018-01-11 UNTIL 2023-01-01 RESIGNED
SHAKEEL EBRAHIMJEE Secretary 2017-07-21 UNTIL 2017-10-31 RESIGNED
MARIA THALER Secretary 2016-05-13 UNTIL 2018-02-02 RESIGNED
MR TIAGO CORREA DOS SANTOS Secretary 2017-11-13 UNTIL 2018-10-05 RESIGNED
MR JOHN CHRISTOPHER DOCKING Sep 1951 British Secretary 1994-10-24 UNTIL 2010-03-11 RESIGNED
ERICA CURRIE Oct 1946 British Secretary 1991-04-12 UNTIL 2009-06-30 RESIGNED
SUSAN MARY CHUCK Other Secretary 2009-06-30 UNTIL 2013-09-27 RESIGNED
MISS VENETIA ELEANOR BRADFIELD Secretary 2017-09-25 UNTIL 2018-11-02 RESIGNED
PHILIPPA ANNE KEITH Jun 1970 British Secretary 1992-01-22 UNTIL 2005-04-13 RESIGNED
MISS SHITAL MEHTA Secretary 2014-12-15 UNTIL 2016-05-13 RESIGNED
JONATHAN MILLS Secretary 2011-03-08 UNTIL 2013-12-27 RESIGNED
MALCOLM JOHN WARD British Secretary 2005-08-01 UNTIL 2008-05-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Cyril Stuttaford 2016-04-06 - 2021-07-20 5/1934 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mrs Philippa Anne Keith 2016-04-06 6/1970 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EROS ENERGY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FLAGSHIP ASSET FINANCE LIMITED LONDON Active MICRO ENTITY 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CENTAUR CONSUMER EXHIBITIONS LIMITED BATH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DOWNSTREAM FUEL ASSOCIATION THETFORD ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
KERAS RESOURCES PLC COBHAM ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
KUMBHAYANA PRODUCTIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PROTON AVIATION CAPITAL LTD TEWIN WOOD ENGLAND Active UNAUDITED ABRIDGED 52230 - Service activities incidental to air transportation
CASACUCINA TRADING LIMITED LONDON COLNEY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BIOCARBON TRACKER LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WELLTOGETHER LIMITED FARNHAM Active DORMANT 62090 - Other information technology service activities
EUROPEAN METALS (UK) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
KERAS WEST AFRICA LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CINFIL PRODUCTIONS LIMITED PURLEY ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ELEONORA SPORT LIMITED HUDDERSFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
CARGIL 3 LIMITED LONDON Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
E-BASE LIMITED WOKING Active -... TOTAL EXEMPTION FULL 63120 - Web portals
CASIS CONSULTING LIMITED FLEET ENGLAND Active DORMANT 62020 - Information technology consultancy activities
DEVILLIERS COMMUNICATIONS LTD LONDON ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
BLIND MONKEY PICTURES LLP BOREHAMWOOD ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2024-06-07 30-04-2024 £3 Cash £3 equity
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2023-08-04 30-04-2023 £3 Cash £3 equity
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2022-05-24 30-04-2022 £3 Cash £3 equity
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2021-05-08 30-04-2021 £3 Cash £3 equity
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2019-06-04 30-04-2019 £2 Cash £2 equity
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2019-02-08 30-04-2018 £2 Cash £2 equity
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2016-05-04 30-04-2016 £2 Cash £2 equity
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2015-05-07 30-04-2015
Dormant Company Accounts - CARGIL MANAGEMENT SERVICES LIMITED 2014-11-04 30-04-2014 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.E.A. SURVEY LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
QONNECTIS GROUP LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
REACH SERVICES LIMITED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
QUADRISE PLC LONDON UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
PRINCIPLE CAPITAL INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
QUADRISE INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PROS EUROPE LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
RUBYRUBY (LONDON) LIMITED LONDON ENGLAND Active SMALL 59200 - Sound recording and music publishing activities
PRECISE ENERGY LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
RELIANCE GENERATION LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.