This company is commonly known as Cabot Square Capital Nominee Ii Limited. The company was founded 9 years ago and was given the registration number 09227396. The firm's registered office is in GUILDFORD. You can find them at C/o Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CABOT SQUARE CAPITAL NOMINEE II LIMITED |
---|---|---|
Company Number | : | 09227396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom, GU1 3QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mbi Coakley, Second Floor, Shaw House, 3 Tunsgate, Guildford, United Kingdom, GU1 3QT | Director | 13 June 2016 | Active |
One Connaught Place, Third Floor, London, United Kingdom, W2 2ET | Director | 19 September 2014 | Active |
One Connaught Place, London, W2 2ET | Director | 01 February 2018 | Active |
Mr James Roy Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mbi Coakley, Second Floor, Shaw House, Guildford, United Kingdom, GU1 3QT |
Nature of control | : |
|
Mr John Meade Van Deventer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | C/O Mbi Coakley, Second Floor, Shaw House, Guildford, United Kingdom, GU1 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-20 | Resolution | Resolution. | Download |
2020-08-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type full. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type full. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Officers | Change person director company with change date. | Download |
2016-06-13 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Accounts | Accounts with accounts type full. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-19 | Accounts | Change account reference date company current extended. | Download |
2014-09-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.