UKBizDB.co.uk

CABOT FINANCIAL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cabot Financial (uk) Limited. The company was founded 25 years ago and was given the registration number 03757424. The firm's registered office is in WEST MALLING. You can find them at 1 Kings Hill Avenue, Kings Hill, West Malling, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CABOT FINANCIAL (UK) LIMITED
Company Number:03757424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Secretary30 May 2019Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Secretary01 April 2019Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director30 September 2021Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director31 December 2020Active
1 Howard Place, Reigate Hill, Reigate, RH2 9NP

Secretary30 January 2001Active
Appleberry Farm, Redbrook Street, Woodchurch, TN26 3QS

Secretary09 June 1999Active
1, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Secretary28 October 2002Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Secretary02 January 2015Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Secretary05 December 2012Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary21 April 1999Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director31 December 2015Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director21 April 1999Active
21 Ladbroke Square, London, W11 3NA

Director27 April 2000Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director25 May 2011Active
1, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director30 January 2001Active
PO BOX 474, Helvetia Court, St Peter Port Guernsey, GY1 6AZ

Director27 June 2002Active
7 Huntleys Park, Tunbridge Wells, TN4 9TD

Director09 June 1999Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director21 July 2000Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director12 May 2020Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director25 May 2011Active
1, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director08 December 2005Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director21 April 1999Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director24 July 2012Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director13 February 2014Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director16 May 2017Active
1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA

Director23 January 2020Active

People with Significant Control

Cabot Financial Debt Recovery Services Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Kings Hill Avenue, West Malling, England, ME19 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Change person secretary company with change date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.