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

CABOT SQUARE CAPITAL NOMINEE LIMITED

ONE, CONNAUGHT PLACE, LONDON, W2 2ET,
Company Registration Number
04766358
Private Limited Company
Active

Company Overview

About Cabot Square Capital Nominee Ltd
CABOT SQUARE CAPITAL NOMINEE LIMITED was founded on 2003-05-15 and has its registered office in London. The organisation's status is listed as "Active". Cabot Square Capital Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CABOT SQUARE CAPITAL NOMINEE LIMITED
 
Legal Registered Office
ONE
CONNAUGHT PLACE
LONDON
W2 2ET
Other companies in W2
 
Filing Information
Company Number 04766358
Company ID Number 04766358
Date formed 2003-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 16:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOT SQUARE CAPITAL NOMINEE 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.
Companies with same name CABOT SQUARE CAPITAL NOMINEE LIMITED
The following companies were found which have the same name as CABOT SQUARE CAPITAL NOMINEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABOT SQUARE CAPITAL NOMINEE II LIMITED C/O MBI COAKLEY SECOND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT Liquidation Company formed on the 2014-09-19

Company Officers of CABOT SQUARE CAPITAL NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE JOSEPH SMALL
Company Secretary 2006-06-27
LAWRENCE JOSEPH SMALL
Director 2018-02-01
STEPHANIE ANASTASIA WILDE
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MEI LEE CHASTY
Director 2007-03-21 2017-07-31
DANIEL EDWARD ROSENBERG
Director 2014-04-01 2016-06-13
STEVEN WERBEL SIEGLER
Director 2003-05-15 2010-10-20
SIMON COUPE
Company Secretary 2003-05-15 2006-06-27
SIMON COUPE
Director 2003-05-15 2006-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-15 2003-05-15
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-15 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE JOSEPH SMALL CABOT SQUARE CAPITAL GP LTD Company Secretary 2006-06-27 CURRENT 2002-07-17 Dissolved 2017-04-25
LAWRENCE JOSEPH SMALL CABOT SQUARE CAPITAL GP (SCOTLAND) LIMITED Company Secretary 2006-06-27 CURRENT 2002-06-26 Dissolved 2017-09-05
LAWRENCE JOSEPH SMALL CABOT SQUARE CAPITAL GP III LIMITED Company Secretary 2006-06-27 CURRENT 2006-05-25 Active
LAWRENCE JOSEPH SMALL CABOT SQUARE CAPITAL NOMINEE II LIMITED Director 2018-02-01 CURRENT 2014-09-19 Liquidation
STEPHANIE ANASTASIA WILDE CABOT SQUARE CAPITAL GP III LIMITED Director 2017-01-01 CURRENT 2006-05-25 Active
STEPHANIE ANASTASIA WILDE CABOT SQUARE CAPITAL NOMINEE II LIMITED Director 2016-06-13 CURRENT 2014-09-19 Liquidation

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
2024-09-23CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES
2024-07-29FULL ACCOUNTS MADE UP TO 31/03/24
2023-10-17Current accounting period extended from 31/12/23 TO 31/03/24
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21Termination of appointment of Lawrence Joseph Small on 2022-01-21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOSEPH SMALL
2022-01-21Appointment of Mrs Stephanie Wilde as company secretary on 2022-01-21
2022-01-21AP03Appointment of Mrs Stephanie Wilde as company secretary on 2022-01-21
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOSEPH SMALL
2022-01-21TM02Termination of appointment of Lawrence Joseph Small on 2022-01-21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-30PSC04Change of details for Mr John Meade Van Deventer as a person with significant control on 2018-11-30
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01AP01DIRECTOR APPOINTED MR LAWRENCE JOSEPH SMALL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MEI LEE CHASTY
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;EUR 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-25CH01Director's details changed for Miss Stephanie Anastasia Yannakoudakis on 2016-07-09
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD ROSENBERG
2016-06-13AP01DIRECTOR APPOINTED MISS STEPHANIE ANASTASIA YANNAKOUDAKIS
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;EUR 1
2016-05-25AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;EUR 1
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10RES01ADOPT ARTICLES 10/07/14
2014-06-02AP01DIRECTOR APPOINTED MR DANIEL EDWARD ROSENBERG
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;EUR 1
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0129/04/13 ANNUAL RETURN FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0129/04/12 ANNUAL RETURN FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0129/04/11 FULL LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SIEGLER
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 7 ST JAMES'S STREET LONDON SW1A 1EE
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0129/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WERBEL SIEGLER / 30/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MEI LEE CHASTY / 30/03/2010
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-07-24363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24AUDAUDITOR'S RESIGNATION
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-21288aNEW DIRECTOR APPOINTED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bSECRETARY RESIGNED
2006-05-15363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BYRON HOUSE 7-9 ST.JAMES'S STREET LONDON SW1A 1EE
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-05-23225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-21288bSECRETARY RESIGNED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CABOT SQUARE CAPITAL NOMINEE 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 SQUARE CAPITAL NOMINEE 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 SQUARE CAPITAL NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CABOT SQUARE CAPITAL NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT SQUARE CAPITAL NOMINEE LIMITED
Trademarks
We have not found any records of CABOT SQUARE CAPITAL NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT SQUARE CAPITAL NOMINEE 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 (64209 - Activities of other holding companies n.e.c.) as CABOT SQUARE CAPITAL NOMINEE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CABOT SQUARE CAPITAL NOMINEE 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 SQUARE CAPITAL NOMINEE 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 SQUARE CAPITAL NOMINEE 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.