Cabot Investments Limited LONDON


Cabot Investments started in year 1993 as Private Limited Company with registration number 02797691. The Cabot Investments company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Quadrant House, Floor 6. Postal code: E1W 1YW. Since Wed, 9th Mar 1994 Cabot Investments Limited is no longer carrying the name Enfranchise One Hundred And Forty.

At present there are 3 directors in the the firm, namely Howard P., Michael G. and David P.. In addition 2 active secretaries, Howard P. and Michael G. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cabot Investments Limited Address / Contact

Office Address Quadrant House, Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02797691
Date of Incorporation Tue, 9th Mar 1993
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Howard P.

Position: Director

Appointed: 08 August 2017

Howard P.

Position: Secretary

Appointed: 25 September 2015

Michael G.

Position: Secretary

Appointed: 31 December 2004

Michael G.

Position: Director

Appointed: 30 October 2003

David P.

Position: Director

Appointed: 30 October 2003

Jonathan H.

Position: Director

Appointed: 21 October 2009

Resigned: 02 March 2010

Patrick C.

Position: Secretary

Appointed: 02 December 2005

Resigned: 31 August 2010

Patrick C.

Position: Director

Appointed: 30 November 2005

Resigned: 31 August 2010

Nicola C.

Position: Secretary

Appointed: 15 March 1994

Resigned: 31 December 2004

Nicola C.

Position: Director

Appointed: 15 March 1994

Resigned: 31 December 2004

Robert C.

Position: Director

Appointed: 15 March 1994

Resigned: 15 June 2006

Joseph D.

Position: Director

Appointed: 15 March 1994

Resigned: 12 January 1995

Eric G.

Position: Director

Appointed: 16 February 1994

Resigned: 31 December 2004

Peter L.

Position: Director

Appointed: 16 February 1994

Resigned: 27 November 2002

Peter L.

Position: Secretary

Appointed: 16 February 1994

Resigned: 15 March 1994

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 09 March 1993

Resigned: 14 February 1994

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1993

Resigned: 16 February 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Newport Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newport Holdings Limited

Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2852629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Enfranchise One Hundred And Forty March 9, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 7th, July 2023
Free Download (20 pages)

Company search

Advertisements