About

Registered Number: 04364934
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2015 (8 years and 11 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Founded in 2002, Cargill Portfolio Investments Ltd are based in London, it's status is listed as "Dissolved". There is one director listed as Holk, Carwin John for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLK, Carwin John 06 March 2008 29 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2015
4.70 - N/A 11 June 2014
AD01 - Change of registered office address 10 June 2014
RESOLUTIONS - N/A 09 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 13 November 2013
TM01 - Termination of appointment of director 10 September 2013
CH03 - Change of particulars for secretary 08 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 12 February 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 09 December 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 10 February 2005
CERTNM - Change of name certificate 29 December 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
363a - Annual Return 08 March 2004
AA - Annual Accounts 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
RESOLUTIONS - N/A 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
225 - Change of Accounting Reference Date 24 April 2002
CERTNM - Change of name certificate 19 April 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.