Background WavePink WaveYellow Wave

CABOT FINANCIAL (EUROPE) LIMITED (03439445)

CABOT FINANCIAL (EUROPE) LIMITED (03439445) is an active UK company. incorporated on 19 September 1997. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CABOT FINANCIAL (EUROPE) LIMITED has been registered for 28 years. Current directors include CROOM, Timothy, JENKINS, Paul, YUNG, John.

Company Number
03439445
Status
active
Type
ltd
Incorporated
19 September 1997
Age
28 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CROOM, Timothy, JENKINS, Paul, YUNG, John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOT FINANCIAL (EUROPE) LIMITED

CABOT FINANCIAL (EUROPE) LIMITED is an active company incorporated on 19 September 1997 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CABOT FINANCIAL (EUROPE) LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03439445

LTD Company

Age

28 Years

Incorporated 19 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CFS INTERNATIONAL LIMITED
From: 19 September 1997To: 12 March 1999
Contact
Address

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

Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
May 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Capital Update
Jul 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Director Joined
Jul 17
Loan Secured
Feb 18
Loan Secured
Jul 18
Director Left
Apr 19
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jun 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Oct 23
Loan Secured
Mar 24
Loan Secured
May 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Oct 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BASSETT, Lucy Marie

Active
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 30 Sept 2024

CROOM, Timothy

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born July 1976
Director
Appointed 31 Mar 2025

JENKINS, Paul

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 18 Jan 2021

YUNG, John

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born April 1965
Director
Appointed 23 Jun 2023

BIRTHISEL, Stockton Bodie

Resigned
32 Picadilly Court, DouglasIM2 4NS
Secretary
Appointed 19 Sept 1997
Resigned 25 May 1998

CHURCH, Angela Jane

Resigned
1 Howard Place, ReigateRH2 9NP
Secretary
Appointed 30 Jan 2002
Resigned 28 Oct 2002

CRAWFORD, Glen Paul

Resigned
Appleberry Farm, WoodchurchTN26 3QS
Secretary
Appointed 25 May 1998
Resigned 30 Jan 2001

RANDALL, John David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 28 Oct 2002
Resigned 05 Dec 2012

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 02 Jan 2015
Resigned 29 Mar 2019

WELLINGHOFF, Willem Pieter

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 05 Dec 2012
Resigned 02 Jan 2015

WHITELEY, Sarah

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

BARTMANN, William Richard

Resigned
10901 South Louisville, Oklahoma74137
Born October 1948
Director
Appointed 24 Sept 1997
Resigned 04 Jan 1999

BUICK, Craig Anthony

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 23 Jun 2023

BURGESS, Christian John

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born September 1973
Director
Appointed 24 Jan 2020
Resigned 27 Jan 2023

CLARK, James Roy

Resigned
21 Ladbroke Square, LondonW11 3NA
Born February 1958
Director
Appointed 11 Jun 1999
Resigned 27 Jun 2002

CLYNE, Neil

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1959
Director
Appointed 25 May 2011
Resigned 13 Feb 2014

CRAWFORD, Glen Paul

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1968
Director
Appointed 30 Jan 2001
Resigned 15 May 2013

HERNANZ, Tomas

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born December 1978
Director
Appointed 27 Jan 2023
Resigned 31 Mar 2025

JACKSON, Trudy Ann Maria

Resigned
158 Wricklemarsh Road, LondonSE3 8DP
Born May 1965
Director
Appointed 19 Sept 1997
Resigned 24 Sept 1997

LANGSTAFF, Richard Terrell

Resigned
7 Huntleys Park, Tunbridge WellsTN4 9TD
Born February 1958
Director
Appointed 24 Sept 1997
Resigned 15 Jun 2000

MAYNARD, Kenneth William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born September 1951
Director
Appointed 21 Jul 2000
Resigned 06 Apr 2011

MOUND, Stephen Neil

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born August 1965
Director
Appointed 25 May 2011
Resigned 13 May 2014

RANDALL, John David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born April 1969
Director
Appointed 08 Dec 2005
Resigned 01 Aug 2012

ROSS-ROBERTS, Christopher Michael David

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born May 1963
Director
Appointed 24 Jul 2012
Resigned 31 Dec 2015

STANNARD, Kenneth John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1966
Director
Appointed 13 Feb 2014
Resigned 31 Dec 2019

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born April 1973
Director
Appointed 16 May 2017
Resigned 01 Apr 2019

USHER, Derek George

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born December 1965
Director
Appointed 23 Jan 2020
Resigned 31 Dec 2020

CS SCF MANAGEMENT LIMITED

Resigned
PO BOX 474, St Peter Port GuernseyGY1 6AZ
Corporate director
Appointed 27 Jun 2002
Resigned 22 Jan 2004

Persons with significant control

1

Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

193

Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Legacy
29 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2015
SH19Statement of Capital
Legacy
29 July 2015
CAP-SSCAP-SS
Resolution
29 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Auditors Resignation Company
11 October 2013
AUDAUD
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
2 October 2012
MG01MG01
Legacy
27 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Memorandum Articles
20 July 2012
MEM/ARTSMEM/ARTS
Resolution
20 July 2012
RESOLUTIONSResolutions
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Legacy
18 July 2011
MG01MG01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Legacy
13 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
5 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
12 February 2008
288cChange of Particulars
Legacy
22 October 2007
287Change of Registered Office
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
6 July 2004
AUDAUD
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
155(6)a155(6)a
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 January 2004
AUDAUD
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 December 2002
AUDAUD
Legacy
7 December 2002
88(2)R88(2)R
Legacy
6 December 2002
123Notice of Increase in Nominal Capital
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
225Change of Accounting Reference Date
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288cChange of Particulars
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
1 August 2000
88(3)88(3)
Miscellaneous
1 August 2000
MISCMISC
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
88(2)R88(2)R
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
12 May 2000
123Notice of Increase in Nominal Capital
Legacy
15 February 2000
88(2)R88(2)R
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
88(2)R88(2)R
Legacy
5 July 1999
123Notice of Increase in Nominal Capital
Legacy
5 July 1999
122122
Certificate Change Of Name Company
12 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
287Change of Registered Office
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Incorporation Company
19 September 1997
NEWINCIncorporation