Advanced company searchLink opens in new window

CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD

Company number 08363276

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 16 January 2023
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 20,325,000
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
03 Aug 2023 TM02 Termination of appointment of Carole Margaret Palmer as a secretary on 30 June 2023
17 Jul 2023 AA Full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/04/2024.
24 Jan 2023 PSC07 Cessation of Cambridge Mercantile Corp. (Uk) Limited as a person with significant control on 31 October 2021
06 Dec 2022 AD01 Registered office address changed from 40 Strand 4th Floor London WC2N 5RW England to 8-10 Moorgate 4th Floor London EC2R 6DA on 6 December 2022
10 Nov 2022 AA Full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
17 Sep 2021 AD01 Registered office address changed from 71 Fenchurch Street 10th Floor London EC3M 4BS England to 40 Strand 4th Floor London WC2N 5RW on 17 September 2021
31 Aug 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
05 Jun 2020 AA Full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
28 Jan 2019 PSC07 Cessation of Cambridge Mercantile Corp. as a person with significant control on 17 April 2018
19 Nov 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
30 Jan 2018 PSC02 Notification of Fleetcor Technologies Inc. as a person with significant control on 10 August 2017
30 Jan 2018 PSC02 Notification of Cambridge Mercantile Corp. as a person with significant control on 6 April 2016
30 Jan 2018 PSC02 Notification of Cambridge Mercantile Corp. (Uk) Limited as a person with significant control on 6 April 2016
05 Jan 2018 AP03 Appointment of Ms. Carole Margaret Palmer as a secretary on 9 November 2017
05 Jan 2018 AP01 Appointment of Mr. Nathan James Cheema as a director on 4 January 2018