Cabot Square Capital Nominee Limited LONDON


Cabot Square Capital Nominee started in year 2003 as Private Limited Company with registration number 04766358. The Cabot Square Capital Nominee company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at One. Postal code: W2 2ET.

There is a single director in the company at the moment - Stephanie W., appointed on 13 June 2016. In addition, a secretary was appointed - Stephanie W., appointed on 21 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cabot Square Capital Nominee Limited Address / Contact

Office Address One
Office Address2 Connaught Place
Town London
Post code W2 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04766358
Date of Incorporation Thu, 15th May 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Stephanie W.

Position: Secretary

Appointed: 21 January 2022

Stephanie W.

Position: Director

Appointed: 13 June 2016

Lawrence S.

Position: Director

Appointed: 01 February 2018

Resigned: 21 January 2022

Daniel R.

Position: Director

Appointed: 01 April 2014

Resigned: 13 June 2016

Mei C.

Position: Director

Appointed: 21 March 2007

Resigned: 31 July 2017

Lawrence S.

Position: Secretary

Appointed: 27 June 2006

Resigned: 21 January 2022

Simon C.

Position: Secretary

Appointed: 15 May 2003

Resigned: 27 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 2003

Resigned: 15 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2003

Resigned: 15 May 2003

Simon C.

Position: Director

Appointed: 15 May 2003

Resigned: 27 June 2006

Steven S.

Position: Director

Appointed: 15 May 2003

Resigned: 20 October 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is John V. This PSC has 75,01-100% voting rights. Another entity in the PSC register is James C. This PSC has significiant influence or control over the company,.

John V.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 17th, October 2023
Free Download (1 page)

Company search

Advertisements