UK Companies House feature
CAMBRIDGE MERCANTILE CORP. (UK) LIMITED
Profile
- Company number
- 05271222
- Status
- Active
- Incorporation
- 2004-10-27
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 64999
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on a going concern basis, which assumes that the Company will continue in operational existence for the foreseeable future for a period of 12 months from the date of the approval of these financial statements. As of 31 December 2024, the Company has net current liabilities amounting to £464,654k (2023: £338,601k) and net assets amounting to £136,838k (2023: net liabilities of £75,505k).”
Subsidiaries
- Cambridge Mercantile Risk Management (UK) Ltd. · 100% held · UK · Financial services (derivative products)
Significant events
- “In December 2024, the Company's ultimate parent Company, Corpay, Inc., completed the acquisition of GPS Capital Markets, LLC and its subsidiaries (collectively "GPS Group"), a provider of cross-border payment solutions...”
- “In January 2025, each non-US affiliate within the Corpay Cross-Border Group of Companies, including the Company, entered a Deed of Guarantee and Indemnity Agreement to serve as a guarantor to Corpay Trading Canada, Inc. ("CTCC")...”
- “On 29 April 2025, Corpay, Inc., announced its intention to sell approximately a 3% ownership interest in its Cross-Border business to Mastercard.”
- “On 30 June 2025, the Company issued 1 ordinary share in exchange for £134,839k to its sole owner FleetCor UK Acquisition Limited.”
- “On 30 June 2025, the Company settled the notes payable including the accrued interest to Foreign Currency Exchange Limited, Global Reach Partners Limited amounting to £27,456k, £1,757k and £96,957k, respectively.”
- “On 30 June 2025, the Company contributed £8,669k to its subsidiary, Cambridge Mercantile Risk Management Limited in exchange for 1 ordinary share.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 9 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CHEEMA, Nathan James, Mr. | Director | 2018-01-04 | Mar 1979 | British |
| ROBBINS, Dorit Toby | Director | 2017-11-09 | Sep 1969 | American |
Show 9 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HEITNER, Bernard Jones | Secretary | 2004-10-27 | 2016-02-10 |
| PALMER, Carole Margaret, Ms. | Secretary | 2016-02-10 | 2023-06-30 |
| CLARK, David Andrew | Director | 2011-05-05 | 2015-11-18 |
| CONIBEAR, Jason David | Director | 2016-02-10 | 2017-11-22 |
| FELDMAN, Jacques | Director | 2004-10-27 | 2017-08-10 |
| HEITNER, Bernard Jones | Director | 2004-11-30 | 2017-08-10 |
| KANELLIS, Anastasia | Director | 2009-10-27 | 2011-11-03 |
| MCDONALD, Gary | Director | 2010-10-21 | 2013-12-31 |
| POPAT, Vimal | Director | 2010-10-21 | 2011-05-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Fleetcor Fuel Cards Europe Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-10-29 | Ceased 2025-10-29 |
| Corpay, Inc. | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-10-29 | Active |
| Corpay Group 4 Holdco Ltd. | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-10-28 | Ceased 2025-10-29 |
| Fleetcor Fuel Cards Europe Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-10-27 | Ceased 2025-10-28 |
| Fleetcor Uk Acquisition Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-04-17 | Ceased 2025-10-27 |
| Corpay, Inc. | Corporate entity | Appoints directors | 2017-08-10 | Ceased 2018-04-17 |
| Cambridge Mercantile Corp. | Corporate entity | Shares 25–50%, Voting 25–50%, Appoints directors | 2017-08-10 | Ceased 2018-04-17 |
| Co-Chair Jacques Feldman | Individual | significant-influence-or-control-as-firm | 2016-04-06 | Ceased 2017-08-10 |
| Co-Chair Bernard Jones Heitner | Individual | significant-influence-or-control-as-firm | 2016-04-06 | Ceased 2017-08-10 |
Filing timeline
Last 20 of 117 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-11-03 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-10-30 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-10-30 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-10-30 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-10-29 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-10-29 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-10-28 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-10-28 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-10-28 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-10-28 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-09-23 | AA | accounts | accounts with accounts type full |
| 2025-07-03 | RESOLUTIONS | resolution | resolution |
| 2025-06-30 | SH01 | capital | capital allotment shares |
| 2025-01-28 | CH01 | officers | change person director company with change date |
| 2025-01-27 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-01-27 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-01-04 | AA | accounts | accounts with accounts type full |
| 2024-12-20 | MA | incorporation | memorandum articles |
| 2024-11-14 | RESOLUTIONS | resolution | resolution |
| 2024-11-07 | CS01 | confirmation-statement | confirmation statement with updates |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory