Active
Company Information for CABOT SQUARE CAPITAL LLP
ONE, CONNAUGHT PLACE, LONDON, W2 2ET,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
CABOT SQUARE CAPITAL LLP | ||
Legal Registered Office | ||
ONE CONNAUGHT PLACE LONDON W2 2ET Other companies in W2 | ||
Previous Names | ||
|
Company Number | OC318397 | |
---|---|---|
Company ID Number | OC318397 | |
Date formed | 2006-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB802240778 |
Last Datalog update: | 2024-08-05 13:31:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CABOT SQUARE CAPITAL GENERAL PARTNER LLP | 1 CONNAUGHT PLACE LONDON W2 2ET | Dissolved | Company formed on the 2011-12-09 | |
![]() |
CABOT SQUARE CAPITAL GP (SCOTLAND) LIMITED | 50 LOTHIAN ROAD FESTIVAL SQUARE FESTIVAL SQUARE EDINBURGH EH3 9WJ | Dissolved | Company formed on the 2002-06-26 |
CABOT SQUARE CAPITAL GP III LIMITED | ONE CONNAUGHT PLACE LONDON W2 2ET | Active | Company formed on the 2006-05-25 | |
CABOT SQUARE CAPITAL GP IV LLP | ONE CONNAUGHT PLACE LONDON W2 2ET | Active | Company formed on the 2011-07-12 | |
![]() |
CABOT SQUARE CAPITAL GP LTD | ONE CONNAUGHT PLACE CONNAUGHT PLACE LONDON W2 2ET | Dissolved | Company formed on the 2002-07-17 |
CABOT SQUARE CAPITAL NOMINEE LIMITED | ONE CONNAUGHT PLACE LONDON W2 2ET | Active | Company formed on the 2003-05-15 | |
CABOT SQUARE CAPITAL MARBLE GP LLP | ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2013-11-11 | |
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 | |
CABOT SQUARE CAPITAL GP IIIB LLP | 1 More London Place London SE1 2AF | Liquidation | Company formed on the 2014-11-26 | |
CABOT SQUARE CAPITAL GBP LLP | ONE CONNAUGHT PLACE LONDON W2 2ET | Dissolved | Company formed on the 2014-11-26 | |
CABOT SQUARE CAPITAL GBP (SCOTLAND) LLP | 50 LOTHIAN ROAD FESTIVAL SQUARE FESTIVAL SQUARE EDINBURGH EH3 9WJ | Dissolved | Company formed on the 2014-11-26 | |
CABOT SQUARE CAPITAL GP V LLP | ONE CONNAUGHT PLACE LONDON W2 2ET | Active | Company formed on the 2015-02-16 | |
CABOT SQUARE CAPITAL REAL ESTATE GP LLP | ONE CONNAUGHT PLACE LONDON W2 2ET | Active | Company formed on the 2017-09-01 | |
CABOT SQUARE CAPITAL REAL ESTATE GP LLP | One Connaught Place London W2 2ET | Active | Company formed on the 2017-09-01 | |
CABOT SQUARE CAPITAL GP VI LLP | ONE CONNAUGHT PLACE LONDON W2 2ET | Active | Company formed on the 2018-10-31 | |
CABOT SQUARE CAPITAL GP HF LLP | 1 CONNAUGHT PLACE LONDON W2 2ET | Active | Company formed on the 2020-04-16 | |
CABOT SQUARE CAPITAL GP IV SC 2 LLP | ONE CONNAUGHT PLACE LONDON W2 2ET | Active | Company formed on the 2020-08-26 |
Officer | Role | Date Appointed |
---|---|---|
CABOT SQUARE PARTNERS HOLDINGS LIMITED |
||
JAMES ROY CLARK |
||
LAWRENCE JOSEPH SMALL |
||
JOHN MEADE VAN DEVENTER |
||
FREDERICK ENGELL ATHILL |
||
ANDREW JOHN BROMFIELD |
||
LINDSAY MITCHELL CLARK |
||
JAY ALYNN DERRETT |
||
KEITH JOHN MADDIN |
||
RICHARD JAMES MCDOUGALL |
||
HUGH MCNEILL |
||
THOMAS ONSLOW |
||
SOPHIE MARIE SIMONE ORGUEIL |
||
JAMES TOBY PAGE |
||
TARUN SHARMA |
||
JOHN PATRICK STEIN |
||
STEPHANIE ANASTASIA WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEI LEE CHASTY |
Limited Liability Partnership (LLP) Member | ||
ROBERT LAROCQUE MACMILLAN |
Limited Liability Partnership (LLP) Member | ||
DANIEL ROSENBERG |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER SALES |
Limited Liability Partnership (LLP) Designated Member | ||
TARUN SHARMA |
Limited Liability Partnership (LLP) Member | ||
STEVEN WERBEL SIEGLER |
Limited Liability Partnership (LLP) Member | ||
RORY DUFF |
Limited Liability Partnership (LLP) Member | ||
PHILIP PHILIPOV YOTOV |
Limited Liability Partnership (LLP) Member | ||
SIMON COUPE |
Limited Liability Partnership (LLP) Designated Member | ||
LAWRENCE JOSEPH SMALL |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CS CAPITAL PARTNERS IV (FP) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-11-02 | CURRENT | 2011-11-02 | Active | |
CS CAPITAL PARTNERS III (FP) LLP | Limited Liability Partnership (LLP) Designated Member | 2006-05-31 | CURRENT | 2006-05-25 | Liquidation | |
CS CAPITAL PARTNERS V (FP) LLP | Limited Liability Partnership (LLP) Designated Member | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
CS CAPITAL PARTNERS III (FP) LLP | Limited Liability Partnership (LLP) Designated Member | 2006-05-30 | CURRENT | 2006-05-25 | Liquidation | |
CS CAPITAL PARTNERS IV (FP) LLP | Limited Liability Partnership (LLP) Member | 2013-04-08 | CURRENT | 2011-11-02 | Active | |
CS CAPITAL PARTNERS V (FP) LLP | Limited Liability Partnership (LLP) Member | 2016-04-18 | CURRENT | 2015-02-16 | Active | |
CS CAPITAL PARTNERS IV (FP) LLP | Limited Liability Partnership (LLP) Member | 2015-04-06 | CURRENT | 2011-11-02 | Active | |
CS CAPITAL PARTNERS V (FP) LLP | Limited Liability Partnership (LLP) Member | 2016-04-18 | CURRENT | 2015-02-16 | Active | |
CS CAPITAL PARTNERS IV (FP) LLP | Limited Liability Partnership (LLP) Member | 2011-11-02 | CURRENT | 2011-11-02 | Active | |
CS CAPITAL PARTNERS III (FP) LLP | Limited Liability Partnership (LLP) Member | 2006-05-26 | CURRENT | 2006-05-25 | Liquidation | |
CS CAPITAL PARTNERS III (FP) LLP | Limited Liability Partnership (LLP) Member | 2006-05-26 | CURRENT | 2006-05-25 | Liquidation | |
CS CAPITAL PARTNERS IV (FP) LLP | Limited Liability Partnership (LLP) Member | 2011-11-02 | CURRENT | 2011-11-02 | Active | |
CS CAPITAL PARTNERS III (FP) LLP | Limited Liability Partnership (LLP) Member | 2006-05-26 | CURRENT | 2006-05-25 | Liquidation | |
CS CAPITAL PARTNERS V (FP) LLP | Limited Liability Partnership (LLP) Member | 2016-04-18 | CURRENT | 2015-02-16 | Active | |
CS CAPITAL PARTNERS IV (FP) LLP | Limited Liability Partnership (LLP) Member | 2011-11-02 | CURRENT | 2011-11-02 | Active | |
CS CAPITAL PARTNERS III (FP) LLP | Limited Liability Partnership (LLP) Member | 2006-05-26 | CURRENT | 2006-05-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Limited liability partnership termination of member Thomas Onslow on 2023-09-29 | ||
Limited liability partnership termination of member Frederick Engell Athill on 2023-06-23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Limited liability partnership termination of member Daniel Robert Lock on 2023-03-31 | ||
Confirmation statement with no updates made up to 2023-03-15 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
Limited liability partnership appointment of Ms Lucy Elisabeth Gemmell on 2022-05-01 as member | ||
LLAP01 | Limited liability partnership appointment of Ms Lucy Elisabeth Gemmell on 2022-05-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2022-03-15 | |
Limited liability partnership termination of member Lawrence Joseph Small on 2022-01-31 | ||
LLTM01 | Limited liability partnership termination of member Lawrence Joseph Small on 2022-01-31 | |
Limited liability partnership termination of member Nadiya El Hana on 2022-01-07 | ||
Change of partner details Mrs Stephanie Anastasia Wilde on 2022-01-21 | ||
LLCH01 | Change of partner details Mrs Stephanie Anastasia Wilde on 2022-01-21 | |
LLTM01 | Limited liability partnership termination of member Nadiya El Hana on 2022-01-07 | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-15 | |
LLTM01 | Limited liability partnership termination of member John Patrick Stein on 2021-05-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
LLCH02 | LLP change of corporate member Cabot Square Partners Holdings Limited on 2021-01-01 | |
LLTM01 | Limited liability partnership termination of member James Patrick Keigher on 2020-12-31 | |
LLAP01 | Limited liability partnership appointment of Mrs Nadiya El Hana on 2020-09-21 as member | |
LLTM01 | Limited liability partnership termination of member Nadiya Salma Aicha El Hana on 2020-09-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
LLAP01 | Limited liability partnership appointment of Ms Nadiya Salma Aicha El Hana on 2020-06-29 as member | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-15 | |
LLAP01 | Limited liability partnership appointment of Mr Daniel Robert Lock on 2020-02-17 as member | |
LLAP01 | Limited liability partnership appointment of Mr James Patrick Keigher on 2019-12-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Alan Robert Pennell on 2019-08-01 as member | |
LLCH01 | Change of partner details Mr Hugh Edward Mcneill on 2019-05-01 | |
LLTM01 | Limited liability partnership termination of member Andrew John Bromfield on 2019-04-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
LLCH01 | Change of partner details Mr Lawrence Joseph Small on 2019-01-01 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-15 | |
LLTM01 | Limited liability partnership termination of member Sophie Marie Simone Orgueil on 2018-12-31 | |
LLTM01 | Limited liability partnership termination of member Lindsay Mitchell Clark on 2018-08-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-15 | |
LLAP01 | Limited liability partnership appointment of Mr John Patrick Stein on 2017-10-29 as member | |
LLTM01 | Limited liability partnership termination of member Mei Lee Chasty on 2017-07-31 | |
LLTM01 | Limited liability partnership termination of member Robert Larocque Macmillan on 2017-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-15 | |
LLAP01 | Limited liability partnership appointment of Mr James Toby Page on 2016-03-06 as member | |
LLTM01 | Limited liability partnership termination of member Daniel Rosenberg on 2016-10-14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN BROMFIELD / 19/09/2016 | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW JOHN BROMFIELD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS STEPHANIE ANASTASIA YANNAKOUDAKIS / 09/07/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/16 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SALES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/15 | |
LLAP01 | LLP MEMBER APPOINTED THOMAS ONSLOW | |
LLAP01 | LLP MEMBER APPOINTED MS STEPHANIE ANASTASIA YANNAKOUDAKIS | |
LLAP01 | LLP MEMBER APPOINTED MS LINDSAY MITCHELL CLARK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/14 | |
LLAP01 | LLP MEMBER APPOINTED MR TARUN SHARMA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TARUN SHARMA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN SIEGLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER SALES / 18/03/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER SALES / 14/03/2013 | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT LAROCQUE MACMILLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LLAP01 | LLP MEMBER APPOINTED MR FREDERICK ATHILL | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/03/12 | |
LLAP01 | LLP MEMBER APPOINTED MR DANIEL ROSENBERG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/03/11 | |
LLAP01 | LLP MEMBER APPOINTED MS MEI LEE CHASTY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN VAN DEVENTER / 14/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LAWRENCE JOSEPH SMALL / 14/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN WERBEL SIEGLER / 14/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TARUN SHARMA / 14/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUGH MCNEILL / 14/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAY DERRETT / 14/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROY CLARK / 14/03/2011 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CABOT SQUARE PARTNERS HOLDINGS LIMITED / 14/03/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RORY DUFF | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 6TH FLOOR 7 SAINT JAMES STREET LONDON SW1A 1EE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP YOTOV | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
LLP288c | MEMBER'S PARTICULARS IRENE ZIA LOGGED FORM | |
LLP363 | ANNUAL RETURN MADE UP TO 14/03/09 | |
LGLO | LLP MEMBER GLOBAL RICHARD MCDOUGALL DETAILS CHANGED BY FORM RECEIVED ON 17-03-2009 FOR LLP OC319988 | |
LLP288c | MEMBER'S PARTICULARS HUGH MCNEILL | |
LLP288c | MEMBER'S PARTICULARS RICHARD MCDOUGALL | |
LGLO | LLP MEMBER GLOBAL HUGH MCNEILL DETAILS CHANGED BY FORM RECEIVED ON 17-03-2009 FOR LLP OC319988 | |
LLP288c | MEMBER'S PARTICULARS CABOT SQUARE PARTNERS HOLDINGS LIMITED | |
LLP288c | MEMBER'S PARTICULARS TARUN SHARMA | |
LLP288c | MEMBER'S PARTICULARS PHILIP YOTOV | |
LLP288c | MEMBER'S PARTICULARS PHILIP YOTOV | |
LLP288a | LLP MEMBER APPOINTED TARUN SHARMA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
LLP363 | ANNUAL RETURN MADE UP TO 14/03/08 | |
288a | NEW MEMBER APPOINTED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 14/03/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as CABOT SQUARE CAPITAL LLP are:
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. |