CABOT FINANCIAL (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CABOT FINANCIAL (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439445

Incorporation date

19/09/1997

Size

Full

Contacts

Registered address

Registered address

1 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4UACopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1997)
dot icon02/10/2025
Registration of charge 034394450025, created on 2025-10-01
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Tomas Hernanz as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Timothy Llewellyn Croom as a director on 2025-03-31
dot icon30/09/2024
Appointment of Mrs Lucy Marie Bassett as a secretary on 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/08/2024
Termination of appointment of Sarah Whiteley as a secretary on 2024-08-11
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Registration of charge 034394450024, created on 2024-05-21
dot icon22/03/2024
Registration of charge 034394450023, created on 2024-03-20
dot icon16/10/2023
Registration of charge 034394450022, created on 2023-10-16
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon26/06/2023
Termination of appointment of Craig Anthony Buick as a director on 2023-06-23
dot icon26/06/2023
Appointment of Mr John Yung as a director on 2023-06-23
dot icon29/01/2023
Termination of appointment of Christian John Burgess as a director on 2023-01-27
dot icon29/01/2023
Appointment of Mr Tomas Hernanz as a director on 2023-01-27
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Registration of charge 034394450021, created on 2021-06-01
dot icon18/01/2021
Director's details changed for Mr Craig Anthony Buick on 2021-01-05
dot icon18/01/2021
Appointment of Mr Paul Jenkins as a director on 2021-01-18
dot icon15/01/2021
Termination of appointment of Derek George Usher as a director on 2020-12-31
dot icon22/12/2020
Registration of charge 034394450020, created on 2020-12-21
dot icon24/11/2020
Registration of charge 034394450019, created on 2020-11-23
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Registration of charge 034394450018, created on 2020-09-24
dot icon11/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon24/01/2020
Appointment of Mr Derek George Usher as a director on 2020-01-23
dot icon24/01/2020
Appointment of Mr Christian John Burgess as a director on 2020-01-24
dot icon08/01/2020
Termination of appointment of Kenneth John Stannard as a director on 2019-12-31
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon24/06/2019
Registration of charge 034394450017, created on 2019-06-14
dot icon02/04/2019
Termination of appointment of Charlotte Taggart as a director on 2019-04-01
dot icon29/03/2019
Termination of appointment of Charlotte Taggart as a secretary on 2019-03-29
dot icon29/03/2019
Appointment of Mrs Sarah Whiteley as a secretary on 2019-03-29
dot icon20/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Registration of charge 034394450016, created on 2018-07-18
dot icon02/02/2018
Registration of charge 034394450015, created on 2018-02-02
dot icon18/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon31/07/2017
Appointment of Ms Charlotte Taggart as a director on 2017-05-16
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Registration of charge 034394450014, created on 2016-10-06
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon14/01/2016
Appointment of Mr Craig Anthony Buick as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 2015-12-31
dot icon19/11/2015
Registration of charge 034394450013, created on 2015-11-11
dot icon30/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/07/2015
Statement by Directors
dot icon29/07/2015
Statement of capital on 2015-07-29
dot icon29/07/2015
Solvency Statement dated 23/07/15
dot icon29/07/2015
Resolutions
dot icon04/06/2015
Registration of charge 034394450012, created on 2015-06-01
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Registration of charge 034394450011, created on 2015-02-05
dot icon02/01/2015
Appointment of Mrs Charlotte Taggart as a secretary on 2015-01-02
dot icon02/01/2015
Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2015-01-02
dot icon13/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Stephen Mound as a director
dot icon06/03/2014
Appointment of Mr Kenneth John Stannard as a director
dot icon21/02/2014
Termination of appointment of Neil Clyne as a director
dot icon15/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon11/10/2013
Auditor's resignation
dot icon12/06/2013
Director's details changed for Mr Neil Clyne on 2013-06-12
dot icon31/05/2013
Termination of appointment of Glen Crawford as a director
dot icon28/03/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/01/2013
Appointment of Mr Willem Pieter Wellinghoff as a secretary
dot icon14/01/2013
Termination of appointment of John Randall as a secretary
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2012
Duplicate mortgage certificatecharge no:10
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Termination of appointment of John Randall as a director
dot icon30/07/2012
Appointment of Mr Christopher Michael David Ross-Roberts as a director
dot icon26/07/2012
Appointment of Mr Chrisopther Michael David Ross-Roberts as a director
dot icon20/07/2012
Memorandum and Articles of Association
dot icon20/07/2012
Resolutions
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon19/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon10/08/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/05/2011
Appointment of Mr Stephen Neil Mound as a director
dot icon26/05/2011
Appointment of Mr Neil Clyne as a director
dot icon14/04/2011
Termination of appointment of Kenneth Maynard as a director
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-10-31
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon30/10/2008
Director's change of particulars / glen crawford / 22/09/2008
dot icon29/10/2008
Director and secretary appointed john david randall logged form
dot icon27/10/2008
Director and secretary's change of particulars / john randall / 22/09/2008
dot icon27/10/2008
Director's change of particulars / kenneth maynard / 22/09/2008
dot icon15/10/2008
Return made up to 19/09/08; full list of members
dot icon05/03/2008
Full accounts made up to 2007-10-31
dot icon12/02/2008
Director's particulars changed
dot icon22/10/2007
Registered office changed on 22/10/07 from: 10 kings hill avenue kings hill west malling kent ME19 4LT
dot icon15/10/2007
Return made up to 19/09/07; no change of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Full accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 19/09/06; full list of members
dot icon19/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon13/04/2006
Particulars of mortgage/charge
dot icon07/03/2006
Full accounts made up to 2005-10-31
dot icon26/01/2006
New director appointed
dot icon19/10/2005
Return made up to 19/09/05; no change of members
dot icon14/03/2005
Director's particulars changed
dot icon14/03/2005
Director's particulars changed
dot icon04/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Full accounts made up to 2004-10-31
dot icon12/10/2004
Return made up to 19/09/04; no change of members
dot icon06/07/2004
Auditor's resignation
dot icon25/02/2004
Full accounts made up to 2003-10-31
dot icon12/02/2004
Director resigned
dot icon10/02/2004
Declaration of assistance for shares acquisition
dot icon06/02/2004
Resolutions
dot icon05/02/2004
Particulars of mortgage/charge
dot icon11/01/2004
Auditor's resignation
dot icon06/10/2003
Return made up to 19/09/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-10-31
dot icon24/01/2003
Particulars of mortgage/charge
dot icon08/12/2002
Auditor's resignation
dot icon07/12/2002
Ad 01/09/02--------- £ si 4881625@1
dot icon06/12/2002
Nc inc already adjusted 01/09/02
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon27/10/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon14/10/2002
Return made up to 19/09/02; no change of members
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon08/04/2002
Secretary's particulars changed
dot icon27/02/2002
New secretary appointed
dot icon03/01/2002
Return made up to 19/09/01; no change of members
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
New director appointed
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 19/09/00; full list of members
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Particulars of contract relating to shares
dot icon01/08/2000
Miscellaneous
dot icon31/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon12/05/2000
Ad 27/04/00--------- £ si 7048165@1=7048165 £ ic 175000/7223165
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
£ nc 200000/10000000 27/04/00
dot icon15/02/2000
Ad 05/11/99--------- £ si 55000@1=55000 £ ic 120000/175000
dot icon13/12/1999
Return made up to 19/09/99; full list of members
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
New director appointed
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Ad 11/06/99--------- £ si 120000@1=120000 £ ic 0/120000
dot icon05/07/1999
£ nc 0/200000 11/06/99
dot icon05/07/1999
Conve 11/06/99
dot icon12/03/1999
Certificate of change of name
dot icon28/01/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon28/01/1999
Director resigned
dot icon24/11/1998
Return made up to 19/09/98; full list of members
dot icon02/10/1998
Registered office changed on 02/10/98 from: 3 queen victoria street bucklersbury house london EC4N 8EL c/o mayer brown & platt
dot icon02/10/1998
Secretary resigned
dot icon02/10/1998
New secretary appointed
dot icon28/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New director appointed
dot icon19/09/1997
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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croom, Timothy Llewellyn
Director
31/03/2025 - Present
35
Burgess, Christian John
Director
24/01/2020 - 27/01/2023
58
Buick, Craig Anthony
Director
31/12/2015 - 23/06/2023
20
Jenkins, Paul
Director
18/01/2021 - Present
43
Hernanz, Tomas
Director
27/01/2023 - 31/03/2025
10

Persons with Significant Control

0

No PSC data available.

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 CABOT FINANCIAL (EUROPE) LIMITED

CABOT FINANCIAL (EUROPE) LIMITED is an(a) Active company incorporated on 19/09/1997 with the registered office located at 1 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4UA. There are currently 4 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 CABOT FINANCIAL (EUROPE) LIMITED?

toggle

CABOT FINANCIAL (EUROPE) LIMITED is currently Active. It was registered on 19/09/1997 .

Where is CABOT FINANCIAL (EUROPE) LIMITED located?

toggle

CABOT FINANCIAL (EUROPE) LIMITED is registered at 1 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4UA.

What does CABOT FINANCIAL (EUROPE) LIMITED do?

toggle

CABOT FINANCIAL (EUROPE) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CABOT FINANCIAL (EUROPE) LIMITED?

toggle

The latest filing was on 02/10/2025: Registration of charge 034394450025, created on 2025-10-01.