Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABOT PORTFOLIO NOMINEES LIMITED
Company Information for

CABOT PORTFOLIO NOMINEES LIMITED

TEMPLE POINT, REDCLIFFE WAY, BRISTOL, BS1 6NL,
Company Registration Number
03636010
Private Limited Company
Active

Company Overview

About Cabot Portfolio Nominees Ltd
CABOT PORTFOLIO NOMINEES LIMITED was founded on 1998-09-22 and has its registered office in Bristol. The organisation's status is listed as "Active". Cabot Portfolio Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CABOT PORTFOLIO NOMINEES LIMITED
 
Legal Registered Office
TEMPLE POINT
REDCLIFFE WAY
BRISTOL
BS1 6NL
Other companies in BS1
 
Filing Information
Company Number 03636010
Company ID Number 03636010
Date formed 1998-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 16:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOT PORTFOLIO NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABOT PORTFOLIO NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Company Secretary 2016-10-19
ADRIAN CLARK
Director 2018-02-07
GLENN COCKERILL
Director 2018-05-24
GRAHAM PETER COXELL
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE ELIZABETH EVANS
Director 2010-11-05 2018-05-24
BEN DOUGLAS COOPER
Director 2016-10-19 2018-02-07
MARCUS ADAMS
Director 2016-10-19 2018-01-03
DAVID BURROWS
Company Secretary 2010-07-19 2016-10-19
DAVID BURROWS
Director 2010-04-30 2016-10-19
JAMES ALEXIS HUTSON
Director 2010-04-30 2010-11-05
OLIVER CHARLES COOKE
Company Secretary 2009-10-29 2010-07-16
DAVID PAUL COUCH
Director 2009-10-15 2010-04-30
SARAH JANE TOBEY
Director 2006-04-27 2010-04-30
DAVID PAUL COUCH
Director 2009-10-15 2010-01-12
ALISON JANE BROKENSHA
Company Secretary 2008-05-01 2009-10-29
ANDREW CHRISTOPHER ROBERTS
Director 2007-06-29 2008-12-16
OVALSEC LIMITED
Nominated Secretary 1998-09-22 2008-05-02
ANDREW JONATHAN MORRIS
Director 2006-04-27 2007-06-29
BARRIE JOHN NEWTON
Director 1998-11-25 2007-06-29
MALCOLM GRAHAM BIGGS
Company Secretary 1999-12-15 2007-04-05
ROBIN BERNARD HOUSSEMAYNE DU BOULAY
Director 1998-11-25 2006-08-28
MICHAEL CHARLES COE
Director 2004-01-01 2006-07-31
JOHN NIGEL WAKEFIELD
Director 1998-11-25 2006-07-31
ANTHONY CHARLES DOUGLAS MANN
Director 1998-11-25 2003-12-31
OVAL NOMINEES LIMITED
Nominated Director 1998-09-22 1998-11-25
OVALSEC LIMITED
Director 1998-09-22 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED M. S. ESTATES AND FINANCIAL SERVICES LIMITED Company Secretary 2018-01-18 CURRENT 1988-02-26 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE DFM HOLDINGS LIMITED Company Secretary 2017-03-15 CURRENT 2015-07-15 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LINDEN HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2017-02-20 CURRENT 1994-11-15 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LINDEN HOUSE GROUP LIMITED Company Secretary 2017-02-20 CURRENT 2013-03-27 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED RD PORTFOLIO NOMINEES LIMITED Company Secretary 2016-10-19 CURRENT 1992-10-01 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED COLSTON PORTFOLIO NOMINEES LIMITED Company Secretary 2016-10-19 CURRENT 1992-11-11 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ROWAN DARTINGTON TRUSTEES LIMITED Company Secretary 2016-10-19 CURRENT 2004-09-07 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED DARTINGTON PORTFOLIO NOMINEES LIMITED Company Secretary 2016-10-19 CURRENT 1980-04-08 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LIBERATE WEALTH (TAUNTON) LIMITED Company Secretary 2016-10-05 CURRENT 1999-10-27 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ROWAN DARTINGTON HOLDINGS LIMITED Company Secretary 2016-09-28 CURRENT 2010-12-15 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ROWAN DARTINGTON & CO. LIMITED Company Secretary 2016-09-22 CURRENT 1992-10-01 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED REFLECT FINANCIAL LIMITED Company Secretary 2016-04-29 CURRENT 2002-02-14 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED TECHNICAL CONNECTION LIMITED Company Secretary 2016-04-18 CURRENT 1996-03-27 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE EIS LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED G.M.B. FINANCIAL SERVICES LIMITED Company Secretary 2014-10-09 CURRENT 2000-09-20 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED PFPTIME LTD Company Secretary 2014-10-09 CURRENT 2000-08-04 Dissolved 2018-07-31
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE REASSURANCE (2009) LIMITED Company Secretary 2014-10-07 CURRENT 2008-10-08 Dissolved 2016-04-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED SJPC 2000 LIMITED Company Secretary 2014-10-07 CURRENT 1924-10-21 Dissolved 2016-04-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED E W SMITH & CO INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2014-10-07 CURRENT 2000-10-11 Dissolved 2016-04-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LOPSYSTEM LIMITED Company Secretary 2014-10-07 CURRENT 1980-06-24 Dissolved 2016-04-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE PARTNERSHIP LIMITED Company Secretary 2014-10-07 CURRENT 1946-12-13 Dissolved 2016-07-05
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ANGLIA FINANCIAL LIMITED Company Secretary 2014-10-07 CURRENT 1999-09-03 Dissolved 2016-11-22
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE INVESTMENT TRUST LIMITED Company Secretary 2014-10-07 CURRENT 1925-11-04 Dissolved 2016-11-15
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED CHAPMAN ASSOCIATES LIMITED Company Secretary 2014-10-07 CURRENT 1995-04-19 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED PERENNIAL FINANCIAL MANAGEMENT LIMITED Company Secretary 2014-10-07 CURRENT 2002-12-05 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE (PROPERTIES) LIMITED Company Secretary 2014-10-07 CURRENT 2009-04-28 Dissolved 2018-05-08
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED LP HOLDCO LIMITED Company Secretary 2014-10-07 CURRENT 2012-12-07 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED SJP AESOP TRUSTEES LIMITED Company Secretary 2014-10-07 CURRENT 2000-10-13 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST JAMES'S PLACE WEALTH MANAGEMENT (PCIS) LIMITED Company Secretary 2014-10-07 CURRENT 2008-05-28 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE ACQUISITION SERVICES LIMITED Company Secretary 2014-10-07 CURRENT 2011-08-05 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE CHARITABLE FOUNDATION Company Secretary 2014-10-07 CURRENT 2011-10-21 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE NOMINEES LIMITED Company Secretary 2014-10-07 CURRENT 2013-11-06 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED Company Secretary 2014-10-07 CURRENT 2013-12-02 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED CHAPMAN HUNTER GROUP LIMITED Company Secretary 2014-10-07 CURRENT 2006-12-20 Dissolved 2018-07-24
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE WEALTH MANAGEMENT GROUP LIMITED Company Secretary 2014-10-07 CURRENT 1991-07-03 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE UK PLC Company Secretary 2014-10-07 CURRENT 1991-07-04 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST.JAMES'S PLACE MANAGEMENT SERVICES LIMITED Company Secretary 2014-10-07 CURRENT 1991-11-07 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST.JAMES'S PLACE (PCP) LIMITED Company Secretary 2014-10-07 CURRENT 1992-04-14 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE INTERNATIONAL ASSURANCE GROUP LIMITED Company Secretary 2014-10-07 CURRENT 1992-06-30 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE UNIT TRUST GROUP LIMITED Company Secretary 2014-10-07 CURRENT 1969-02-10 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED SJPC CORPORATE INVESTMENTS LIMITED Company Secretary 2014-10-07 CURRENT 1980-01-30 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED M.H.S. (HOLDINGS) LIMITED Company Secretary 2014-10-07 CURRENT 1956-01-13 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED CIRENCO LIMITED Company Secretary 2014-10-07 CURRENT 1983-11-25 Active - Proposal to Strike off
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE WEALTH MANAGEMENT PLC Company Secretary 2014-10-07 CURRENT 2000-11-24 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED Company Secretary 2014-10-07 CURRENT 2012-09-04 Active
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED ST. JAMES'S PLACE INVESTMENT ADMINISTRATION LIMITED Company Secretary 2014-10-07 CURRENT 2013-11-06 Active
ADRIAN CLARK DARTINGTON PORTFOLIO NOMINEES LIMITED Director 2018-02-07 CURRENT 1980-04-08 Active
ADRIAN CLARK ROWAN DARTINGTON & CO. LIMITED Director 2017-01-16 CURRENT 1992-10-01 Active
GLENN COCKERILL DARTINGTON PORTFOLIO NOMINEES LIMITED Director 2018-05-24 CURRENT 1980-04-08 Active
GRAHAM PETER COXELL CITY LEADERSHIP PROGRAMME LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-10-10
GRAHAM PETER COXELL CITY LEADERSHIP PROGRAMME BRISTOL CIC Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2017-10-10
GRAHAM PETER COXELL FORWARD PRIVATE EQUITY MANAGEMENT COMPANY LIMITED Director 2014-09-01 CURRENT 2013-12-18 Dissolved 2017-03-28
GRAHAM PETER COXELL NEON GROUP HOLDINGS LIMITED Director 2014-09-01 CURRENT 2012-07-12 Active
GRAHAM PETER COXELL NEON ONE LIMITED Director 2014-09-01 CURRENT 2004-08-06 Active
GRAHAM PETER COXELL THE NEON FOUNDATION Director 2013-10-24 CURRENT 2013-10-24 Active
GRAHAM PETER COXELL RD PORTFOLIO NOMINEES LIMITED Director 2011-03-08 CURRENT 1992-10-01 Active - Proposal to Strike off
GRAHAM PETER COXELL COLSTON PORTFOLIO NOMINEES LIMITED Director 2011-03-08 CURRENT 1992-11-11 Active - Proposal to Strike off
GRAHAM PETER COXELL ROWAN DARTINGTON TRUSTEES LIMITED Director 2011-03-08 CURRENT 2004-09-07 Active - Proposal to Strike off
GRAHAM PETER COXELL ROWAN DARTINGTON & CO. LIMITED Director 2011-03-08 CURRENT 1992-10-01 Active
GRAHAM PETER COXELL DARTINGTON PORTFOLIO NOMINEES LIMITED Director 2011-03-08 CURRENT 1980-04-08 Active
GRAHAM PETER COXELL ROWAN DARTINGTON HOLDINGS LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
GRAHAM PETER COXELL GROWFOLD LIMITED Director 2007-04-19 CURRENT 2007-03-20 Dissolved 2017-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-02Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-02-12PSC05Change of details for Rowan Dartington & Co Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM Colston Tower Colston Street Bristol England and Wales BS1 4rd United Kingdom
2019-12-09REGISTERED OFFICE CHANGED ON 09/12/19 FROM , Colston Tower Colston Street, Bristol, England and Wales, BS1 4rd, United Kingdom
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-20AP01DIRECTOR APPOINTED MR DAVID HOBBS
2019-09-19CH01Director's details changed for Mr Glenn Cockerill on 2019-09-17
2019-09-18AP01DIRECTOR APPOINTED MR MARK KEVIN LEATHER
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER COXELL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ELIZABETH EVANS
2018-06-05AP01DIRECTOR APPOINTED MR GLENN COCKERILL
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ADAMS
2018-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-02AP01DIRECTOR APPOINTED MR ADRIAN CLARK
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BEN DOUGLAS COOPER
2017-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-03-10AD03Registers moved to registered inspection location of St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP
2017-03-10AD02Register inspection address changed to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England
2017-03-08REGISTERED OFFICE CHANGED ON 08/03/17 FROM , St. James's Place House 1 Tetbury Road, Cirencester, England, GL7 1FP, England
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Colston Tower Colston Street Bristol BS1 4rd
2016-12-12REGISTERED OFFICE CHANGED ON 12/12/16 FROM , Colston Tower, Colston Street, Bristol, BS1 4rd
2016-11-29AP01DIRECTOR APPOINTED MR BEN COOPER
2016-11-29AP04Appointment of St. James's Place Corporate Secretary Limited as company secretary on 2016-10-19
2016-11-29AP01DIRECTOR APPOINTED MR MARCUS ADAMS
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS
2016-11-29TM02Termination of appointment of David Burrows on 2016-10-19
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-28AR0108/08/15 FULL LIST
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0108/08/14 FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06AR0108/08/13 FULL LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-05AR0108/08/12 FULL LIST
2011-09-13MISCRESIGNATION OF AUDITORS
2011-08-08AR0108/08/11 FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED MR GRAHAM PETER COXELL
2010-11-08AP01DIRECTOR APPOINTED MS SUZANNE ELIZABETH EVANS
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUTSON
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0108/08/10 FULL LIST
2010-08-04AP03SECRETARY APPOINTED DAVID BURROWS
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY OLIVER COOKE
2010-04-30AP01DIRECTOR APPOINTED MR JAMES ALEXIS HUTSON
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TOBEY
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUCH
2010-04-30AP01DIRECTOR APPOINTED MR DAVID BURROWS
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUCH
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY ALISON BROKENSHA
2009-11-16AP03SECRETARY APPOINTED MR OLIVER CHARLES COOKE
2009-11-04AP01DIRECTOR APPOINTED MR DAVID PAUL COUCH
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AP01DIRECTOR APPOINTED MR DAVID PAUL COUCH
2009-09-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTS
2008-08-13363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15288aSECRETARY APPOINTED ALISON JANE BROKENSHA
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-04-11288bSECRETARY RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-09-01363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-17363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-23288bDIRECTOR RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2003-09-12363aRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-20363aRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-08-20353LOCATION OF REGISTER OF MEMBERS
2002-08-12288cSECRETARY'S PARTICULARS CHANGED
2002-08-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CABOT PORTFOLIO NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABOT PORTFOLIO NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CABOT PORTFOLIO NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABOT PORTFOLIO NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CABOT PORTFOLIO NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT PORTFOLIO NOMINEES LIMITED
Trademarks
We have not found any records of CABOT PORTFOLIO NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT PORTFOLIO NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CABOT PORTFOLIO NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CABOT PORTFOLIO NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABOT PORTFOLIO NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABOT PORTFOLIO NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.