About

Registered Number: 03439445
Date of Incorporation: 19/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

 

Based in West Malling, Cabot Financial (Europe) Ltd was founded on 19 September 1997. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTMANN, William Richard 24 September 1997 04 January 1999 1
Secretary Name Appointed Resigned Total Appointments
WHITELEY, Sarah 29 March 2019 - 1
CRAWFORD, Glen Paul 25 May 1998 30 January 2001 1
TAGGART, Charlotte 02 January 2015 29 March 2019 1
WELLINGHOFF, Willem Pieter 05 December 2012 02 January 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 09 September 2019
MR01 - N/A 24 June 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
AP03 - Appointment of secretary 29 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 18 September 2018
MR01 - N/A 24 July 2018
MR01 - N/A 02 February 2018
CS01 - N/A 18 September 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 11 October 2016
MR01 - N/A 07 October 2016
CS01 - N/A 09 September 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 13 January 2016
MR01 - N/A 19 November 2015
AR01 - Annual Return 30 October 2015
RESOLUTIONS - N/A 29 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2015
SH19 - Statement of capital 29 July 2015
CAP-SS - N/A 29 July 2015
MR01 - N/A 04 June 2015
AA - Annual Accounts 08 May 2015
MR01 - N/A 13 February 2015
AP03 - Appointment of secretary 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 August 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 15 October 2013
AUD - Auditor's letter of resignation 11 October 2013
CH01 - Change of particulars for director 12 June 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
AP03 - Appointment of secretary 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 26 July 2012
RESOLUTIONS - N/A 20 July 2012
MEM/ARTS - N/A 20 July 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AR01 - Annual Return 19 October 2011
AA01 - Change of accounting reference date 10 August 2011
AA - Annual Accounts 02 August 2011
MG01 - Particulars of a mortgage or charge 18 July 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 14 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
287 - Change in situation or address of Registered Office 22 October 2007
363s - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 20 April 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 25 October 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
MEM/ARTS - N/A 19 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 07 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 12 October 2004
AUD - Auditor's letter of resignation 06 July 2004
AA - Annual Accounts 25 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2004
RESOLUTIONS - N/A 06 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
AUD - Auditor's letter of resignation 11 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 23 May 2003
395 - Particulars of a mortgage or charge 24 January 2003
AUD - Auditor's letter of resignation 08 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
123 - Notice of increase in nominal capital 06 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
225 - Change of Accounting Reference Date 27 October 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 22 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 16 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 August 2000
MISC - Miscellaneous document 01 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
123 - Notice of increase in nominal capital 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
123 - Notice of increase in nominal capital 05 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 1999
CERTNM - Change of name certificate 12 March 1999
225 - Change of Accounting Reference Date 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
363s - Annual Return 24 November 1998
287 - Change in situation or address of Registered Office 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 18 July 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 11 November 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 05 February 2015 Outstanding

N/A

Debenture 20 September 2012 Outstanding

N/A

Fixed and floating security document 21 February 2012 Fully Satisfied

N/A

Fixed and floating security document 14 July 2011 Fully Satisfied

N/A

Fixed and floating security document 06 April 2011 Fully Satisfied

N/A

Fixed and floating security document 18 December 2009 Fully Satisfied

N/A

Fixed and floating security document 10 April 2007 Fully Satisfied

N/A

Fixed and floating security document 07 April 2006 Fully Satisfied

N/A

Fixed and floating security document 01 March 2005 Fully Satisfied

N/A

Fixed and floating security document 22 January 2004 Fully Satisfied

N/A

Debenture 17 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.