CABOT SQUARE CAPITAL NOMINEE LIMITED
Overview
| Company Name | CABOT SQUARE CAPITAL NOMINEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04766358 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CABOT SQUARE CAPITAL NOMINEE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CABOT SQUARE CAPITAL NOMINEE LIMITED located?
| Registered Office Address | 64 North Row W1K 7DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CABOT SQUARE CAPITAL NOMINEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CABOT SQUARE CAPITAL NOMINEE LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for CABOT SQUARE CAPITAL NOMINEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Registered office address changed from One Connaught Place London W2 2ET to 64 North Row London W1K 7DA on Mar 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Appointment of Mrs Stephanie Wilde as a secretary on Jan 21, 2022 | 2 pages | AP03 | ||
Termination of appointment of Lawrence Joseph Small as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Joseph Small as a secretary on Jan 21, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Change of details for Mr John Meade Van Deventer as a person with significant control on Nov 30, 2018 | 2 pages | PSC04 | ||
Change of details for Mr John Meade Van Deventer as a person with significant control on Nov 30, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Appointment of Mr Lawrence Joseph Small as a director on Feb 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CABOT SQUARE CAPITAL NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILDE, Stephanie | Secretary | North Row W1K 7DA London 64 England | 291676220001 | |||||||
| WILDE, Stephanie Anastasia | Director | North Row W1K 7DA London 64 England | England | British | 150046310002 | |||||
| COUPE, Simon | Secretary | Flat 9 307 Upper Richmond Road Putney SW15 6SS London | British | 53532140007 | ||||||
| SMALL, Lawrence Joseph | Secretary | 39 Clareville Grove SW7 5AU London | British | 113809080001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHASTY, Mei Lee | Director | 18 West Common Way AL5 2LF Harpenden Herts | United Kingdom | British | 119812280001 | |||||
| COUPE, Simon | Director | Flat 9 307 Upper Richmond Road Putney SW15 6SS London | British | 53532140007 | ||||||
| ROSENBERG, Daniel Edward | Director | Connaught Place W2 2ET London One | England | American,British | 182290810001 | |||||
| SIEGLER, Steven Werbel | Director | Zevenlindenweg 5/68 3744 Bc Baarn Netherlands | Netherlands | Usa | 52811580004 | |||||
| SMALL, Lawrence Joseph | Director | Connaught Place W2 2ET London One | England | American,British | 141857040001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CABOT SQUARE CAPITAL NOMINEE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Roy Clark | Apr 06, 2016 | North Row W1K 7DA London 64 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Meade Van Deventer | Apr 06, 2016 | North Row W1K 7DA London 64 England | No |
Nationality: British,American Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0