CABOT SQUARE CAPITAL LLP

Register to unlock more data on OkredoRegister

CABOT SQUARE CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC318397

Incorporation date

14/03/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

64 North Row, London W1K 7DACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon07/11/2025
Registration of charge OC3183970002, created on 2025-11-03
dot icon07/11/2025
Registration of charge OC3183970001, created on 2025-11-03
dot icon09/07/2025
Full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon23/04/2025
Member's details changed for Mr James Roy Clark on 2025-04-22
dot icon23/04/2025
Member's details changed for Mrs Stephanie Anastasia Wilde on 2025-04-23
dot icon23/04/2025
Member's details changed for Mr Edward Hugh Mcneill on 2025-04-22
dot icon28/03/2025
Registered office address changed from One Connaught Place London W2 2ET to 64 North Row London W1K 7DA on 2025-03-28
dot icon29/07/2024
Full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon29/09/2023
Termination of appointment of Thomas Onslow as a member on 2023-09-29
dot icon23/06/2023
Termination of appointment of Frederick Engell Athill as a member on 2023-06-23
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Daniel Robert Lock as a member on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon05/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/05/2022
Appointment of Ms Lucy Elisabeth Gemmell as a member on 2022-05-01
dot icon19/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon02/02/2022
Termination of appointment of Lawrence Joseph Small as a member on 2022-01-31
dot icon21/01/2022
Member's details changed for Mrs Stephanie Anastasia Wilde on 2022-01-21
dot icon21/01/2022
Termination of appointment of Nadiya El Hana as a member on 2022-01-07
dot icon28/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon12/05/2021
Termination of appointment of John Patrick Stein as a member on 2021-05-12
dot icon10/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/03/2021
Member's details changed for Cabot Square Partners Holdings Limited on 2021-01-01
dot icon04/01/2021
Termination of appointment of Alan Robert Pennell as a member on 2020-12-31
dot icon04/01/2021
Termination of appointment of James Patrick Keigher as a member on 2020-12-31
dot icon21/09/2020
Appointment of Mrs Nadiya El Hana as a member on 2020-09-21
dot icon21/09/2020
Termination of appointment of Nadiya Salma Aicha El Hana as a member on 2020-09-21
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Appointment of Ms Nadiya Salma Aicha El Hana as a member on 2020-06-29
dot icon21/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon17/02/2020
Appointment of Mr Daniel Robert Lock as a member on 2020-02-17
dot icon18/12/2019
Appointment of Mr James Patrick Keigher as a member on 2019-12-01
dot icon18/09/2019
Appointment of Mr Alan Robert Pennell as a member on 2019-08-01
dot icon07/05/2019
Member's details changed for Mr Hugh Edward Mcneill on 2019-05-01
dot icon26/04/2019
Termination of appointment of Andrew John Bromfield as a member on 2019-04-26
dot icon12/04/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Member's details changed for Mrs Stephanie Anastasia Wilde on 2019-01-01
dot icon05/04/2019
Member's details changed for Mr Lawrence Joseph Small on 2019-01-01
dot icon05/04/2019
Member's details changed for Mr John Meade Van Deventer on 2019-01-01
dot icon05/04/2019
Member's details changed for Mr James Toby Page on 2019-01-01
dot icon05/04/2019
Member's details changed for Thomas Onslow on 2019-01-01
dot icon05/04/2019
Member's details changed for Mr Hugh Edward Mcneill on 2019-01-01
dot icon05/04/2019
Member's details changed for Mr Richard James Mcdougall on 2019-01-01
dot icon05/04/2019
Member's details changed for Mr Keith John Maddin on 2019-01-01
dot icon05/04/2019
Member's details changed for Mr Jay Alynn Derrett on 2019-01-01
dot icon05/04/2019
Member's details changed for Mr Frederick Engell Athill on 2019-01-01
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon03/01/2019
Termination of appointment of Sophie Marie Simone Orgueil as a member on 2018-12-31
dot icon14/09/2018
Termination of appointment of Lindsay Mitchell Clark as a member on 2018-08-08
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon23/01/2018
Appointment of Mr John Patrick Stein as a member on 2017-10-29
dot icon31/07/2017
Termination of appointment of Mei Lee Chasty as a member on 2017-07-31
dot icon02/05/2017
Termination of appointment of Robert Larocque Macmillan as a member on 2017-04-30
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/12/2016
Appointment of Mr James Toby Page as a member on 2016-03-06
dot icon14/10/2016
Termination of appointment of Daniel Rosenberg as a member on 2016-10-14
dot icon26/09/2016
Member's details changed for Mr Andrew John Bromfield on 2016-09-19
dot icon26/09/2016
Appointment of Mr Andrew John Bromfield as a member on 2016-09-19
dot icon25/07/2016
Member's details changed for Miss Stephanie Anastasia Yannakoudakis on 2016-07-09
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-15
dot icon10/08/2015
Termination of appointment of Christopher Sales as a member on 2015-08-06
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-15
dot icon12/03/2015
Appointment of Thomas Onslow as a member on 2014-10-06
dot icon11/03/2015
Appointment of Ms Stephanie Anastasia Yannakoudakis as a member on 2014-07-27
dot icon04/02/2015
Appointment of Ms Lindsay Mitchell Clark as a member on 2015-02-02
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-15
dot icon10/03/2014
Appointment of Mr Tarun Sharma as a member
dot icon29/10/2013
Termination of appointment of Tarun Sharma as a member
dot icon08/10/2013
Termination of appointment of Steven Siegler as a member
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-15
dot icon18/03/2013
Member's details changed for Mr Christopher Sales on 2013-03-18
dot icon18/03/2013
Member's details changed for Mr Christopher Sales on 2013-03-14
dot icon26/02/2013
Appointment of Mr Robert Larocque Macmillan as a member
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Mr Frederick Athill as a member
dot icon19/03/2012
Annual return made up to 2012-03-15
dot icon19/03/2012
Annual return made up to 2012-03-14
dot icon19/03/2012
Appointment of Mr Daniel Rosenberg as a member
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-14
dot icon14/03/2011
Member's details changed for John Van Deventer on 2011-03-14
dot icon14/03/2011
Appointment of Ms Mei Lee Chasty as a member
dot icon14/03/2011
Member's details changed for Tarun Sharma on 2011-03-14
dot icon14/03/2011
Member's details changed for Steven Werbel Siegler on 2011-03-14
dot icon14/03/2011
Member's details changed for Lawrence Joseph Small on 2011-03-14
dot icon14/03/2011
Member's details changed for Jay Derrett on 2011-03-14
dot icon14/03/2011
Member's details changed for Hugh Mcneill on 2011-03-14
dot icon14/03/2011
Member's details changed for James Roy Clark on 2011-03-14
dot icon14/03/2011
Member's details changed for Cabot Square Partners Holdings Limited on 2011-03-14
dot icon10/01/2011
Termination of appointment of Rory Duff as a member
dot icon03/08/2010
Registered office address changed from 6Th Floor 7 Saint James Street London SW1A 1EE on 2010-08-03
dot icon06/07/2010
Termination of appointment of Philip Yotov as a member
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-14
dot icon14/04/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Member's particulars irene zia logged form
dot icon18/03/2009
Annual return made up to 14/03/09
dot icon18/03/2009
LLP member global richard mcdougall details changed by form received on 17-03-2009 for LLP OC319988
dot icon18/03/2009
Member's particulars richard mcdougall
dot icon18/03/2009
LLP member global hugh mcneill details changed by form received on 17-03-2009 for LLP OC319988
dot icon18/03/2009
Member's particulars hugh mcneill
dot icon18/03/2009
Member's particulars cabot square partners holdings LIMITED
dot icon18/03/2009
Member's particulars tarun sharma
dot icon18/03/2009
Member's particulars philip yotov
dot icon19/06/2008
Member's particulars philip yotov
dot icon19/05/2008
LLP member appointed tarun sharma
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon21/03/2008
Annual return made up to 14/03/08
dot icon14/02/2008
New member appointed
dot icon11/01/2008
Member's particulars changed
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Annual return made up to 14/03/07
dot icon01/05/2007
Member's particulars changed
dot icon04/04/2007
Member's particulars changed
dot icon04/04/2007
Member's particulars changed
dot icon23/08/2006
Member resigned
dot icon02/08/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon12/06/2006
New member appointed
dot icon12/06/2006
New member appointed
dot icon12/06/2006
New member appointed
dot icon12/06/2006
New member appointed
dot icon12/06/2006
New member appointed
dot icon12/06/2006
New member appointed
dot icon12/06/2006
New member appointed
dot icon12/06/2006
New member appointed
dot icon12/06/2006
New member appointed
dot icon24/05/2006
New member appointed
dot icon24/05/2006
New member appointed
dot icon02/05/2006
Certificate of change of name
dot icon02/05/2006
Member resigned
dot icon02/05/2006
New member appointed
dot icon14/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Meade Van Deventer
LLP Designated Member
14/03/2006 - Present
18
Athill, Frederick Engell
LLP Member
19/03/2012 - 23/06/2023
3
Small, Lawrence Joseph
LLP Member
19/05/2006 - 28/03/2006
7
Wilde, Stephanie Anastasia
LLP Designated Member
27/07/2014 - Present
2
Clark, James Roy
LLP Designated Member
01/05/2006 - Present
5

Persons with Significant Control

2
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 CABOT SQUARE CAPITAL LLP

CABOT SQUARE CAPITAL LLP is an(a) Active company incorporated on 14/03/2006 with the registered office located at 64 North Row, London W1K 7DA. There are currently 11 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 SQUARE CAPITAL LLP?

toggle

CABOT SQUARE CAPITAL LLP is currently Active. It was registered on 14/03/2006 .

Where is CABOT SQUARE CAPITAL LLP located?

toggle

CABOT SQUARE CAPITAL LLP is registered at 64 North Row, London W1K 7DA.

What is the latest filing for CABOT SQUARE CAPITAL LLP?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.