About

Registered Number: 04766358
Date of Incorporation: 15/05/2003 (21 years ago)
Company Status: Active
Registered Address: One, Connaught Place, London, W2 2ET

 

Based in London, Cabot Square Capital Nominee Ltd was registered on 15 May 2003. The companies directors are listed as Coupe, Simon, Siegler, Steven Werbel at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPE, Simon 15 May 2003 27 June 2006 1
SIEGLER, Steven Werbel 15 May 2003 20 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 13 May 2019
PSC04 - N/A 30 November 2018
PSC04 - N/A 30 November 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 26 April 2018
AP01 - Appointment of director 01 February 2018
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 21 September 2016
CH01 - Change of particulars for director 25 July 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 05 September 2014
RESOLUTIONS - N/A 10 July 2014
AP01 - Appointment of director 02 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 20 October 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 30 April 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 25 June 2008
AUD - Auditor's letter of resignation 24 January 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363a - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 14 May 2004
225 - Change of Accounting Reference Date 23 May 2003
RESOLUTIONS - N/A 22 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.