BC CABOT LIMITED

Register to unlock more data on OkredoRegister

BC CABOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06675401

Incorporation date

18/08/2008

Size

Small

Contacts

Registered address

Registered address

Seymour Mews House, 26-37 Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2020-12-31
dot icon19/05/2021
Secretary's details changed for Cavendish Square Secretariat on 2021-05-14
dot icon17/05/2021
Resolutions
dot icon14/05/2021
Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 2021-05-14
dot icon14/05/2021
Change of details for Blue Coast Capital Properties Limited as a person with significant control on 2021-05-14
dot icon11/02/2021
Director's details changed for Mr Clive Robert Lewis on 2021-02-11
dot icon05/11/2020
Director's details changed for Mr Michael Henry Rosehill on 2020-11-05
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Change of details for Uk & European Investments Limited as a person with significant control on 2019-05-14
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon28/06/2018
Accounts for a small company made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Auditor's resignation
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2011
Director's details changed for Mr Clive Robert Lewis on 2011-07-20
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2010
Termination of appointment of Euan Cresswell as a director
dot icon23/08/2010
Director's details changed for Mr Clive Robert Lewis on 2010-08-23
dot icon18/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon20/07/2010
Full accounts made up to 2009-12-31
dot icon02/09/2009
Return made up to 18/08/09; full list of members
dot icon03/03/2009
Resolutions
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2008
Director appointed mr euan cresswell
dot icon08/09/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon08/09/2008
Ad 01/09/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon08/09/2008
Director appointed mr michael rosehill
dot icon29/08/2008
Director appointed clive robert lewis
dot icon26/08/2008
Secretary appointed cavendish square secretariat
dot icon20/08/2008
Appointment terminated director waterlow nominees LIMITED
dot icon20/08/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon18/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Clive Robert
Director
18/08/2008 - Present
134
CAVENDISH SQUARE SECRETARIAT
Corporate Secretary
18/08/2008 - Present
53
Cresswell, Euan James
Director
01/09/2008 - 15/09/2010
22
Rosehill, Michael Henry
Director
01/09/2008 - Present
85
WATERLOW SECRETARIES LIMITED
Corporate Secretary
18/08/2008 - 18/08/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BC CABOT LIMITED

BC CABOT LIMITED is an(a) Active company incorporated on 18/08/2008 with the registered office located at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BC CABOT LIMITED?

toggle

BC CABOT LIMITED is currently Active. It was registered on 18/08/2008 .

Where is BC CABOT LIMITED located?

toggle

BC CABOT LIMITED is registered at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN.

What does BC CABOT LIMITED do?

toggle

BC CABOT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BC CABOT LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-18 with no updates.