CABOT SQUARE CAPITAL NOMINEE LIMITED

Register to unlock more data on OkredoRegister

CABOT SQUARE CAPITAL NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04766358

Incorporation date

15/05/2003

Size

Full

Contacts

Registered address

Registered address

64 North Row, London W1K 7DACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon09/07/2025
Full accounts made up to 2025-03-31
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 icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon29/07/2024
Full accounts made up to 2024-03-31
dot icon17/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Appointment of Mrs Stephanie Wilde as a secretary on 2022-01-21
dot icon21/01/2022
Termination of appointment of Lawrence Joseph Small as a director on 2022-01-21
dot icon21/01/2022
Termination of appointment of Lawrence Joseph Small as a secretary on 2022-01-21
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon30/11/2018
Change of details for Mr John Meade Van Deventer as a person with significant control on 2018-11-30
dot icon30/11/2018
Change of details for Mr John Meade Van Deventer as a person with significant control on 2018-11-30
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Appointment of Mr Lawrence Joseph Small as a director on 2018-02-01
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon31/07/2017
Termination of appointment of Mei Lee Chasty as a director on 2017-07-31
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon25/07/2016
Director's details changed for Miss Stephanie Anastasia Yannakoudakis on 2016-07-09
dot icon13/06/2016
Termination of appointment of Daniel Edward Rosenberg as a director on 2016-06-13
dot icon13/06/2016
Appointment of Miss Stephanie Anastasia Yannakoudakis as a director on 2016-06-13
dot icon25/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Resolutions
dot icon02/06/2014
Appointment of Mr Daniel Edward Rosenberg as a director
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon20/10/2010
Termination of appointment of Steven Siegler as a director
dot icon27/07/2010
Registered office address changed from 7 St James's Street London SW1A 1EE on 2010-07-27
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/04/2010
Director's details changed for Steven Werbel Siegler on 2010-03-30
dot icon30/04/2010
Director's details changed for Mei Lee Chasty on 2010-03-30
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 29/04/09; full list of members
dot icon24/07/2008
Return made up to 29/04/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon24/01/2008
Auditor's resignation
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 29/04/07; full list of members
dot icon21/03/2007
New director appointed
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
New secretary appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Secretary resigned
dot icon15/05/2006
Return made up to 29/04/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: byron house 7-9 st.james's street london SW1A 1EE
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 29/04/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 15/05/04; full list of members
dot icon23/05/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon22/05/2003
Resolutions
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
New secretary appointed;new director appointed
dot icon21/05/2003
New director appointed
dot icon15/05/2003
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
21/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilde, Stephanie Anastasia
Director
13/06/2016 - Present
6
Small, Lawrence Joseph
Director
01/02/2018 - 21/01/2022
2
Wilde, Stephanie
Secretary
21/01/2022 - Present
-

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 NOMINEE LIMITED

CABOT SQUARE CAPITAL NOMINEE LIMITED is an(a) Active company incorporated on 15/05/2003 with the registered office located at 64 North Row, London W1K 7DA. There are currently 2 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 NOMINEE LIMITED?

toggle

CABOT SQUARE CAPITAL NOMINEE LIMITED is currently Active. It was registered on 15/05/2003 .

Where is CABOT SQUARE CAPITAL NOMINEE LIMITED located?

toggle

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

What does CABOT SQUARE CAPITAL NOMINEE LIMITED do?

toggle

CABOT SQUARE CAPITAL NOMINEE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CABOT SQUARE CAPITAL NOMINEE LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-21 with no updates.