Background WavePink WaveYellow Wave

CABOT SQUARE CAPITAL NOMINEE LIMITED (04766358)

CABOT SQUARE CAPITAL NOMINEE LIMITED (04766358) is an active UK company. incorporated on 15 May 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CABOT SQUARE CAPITAL NOMINEE LIMITED has been registered for 22 years. Current directors include WILDE, Stephanie Anastasia.

Company Number
04766358
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
64 North Row, London, W1K 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILDE, Stephanie Anastasia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOT SQUARE CAPITAL NOMINEE LIMITED

CABOT SQUARE CAPITAL NOMINEE LIMITED is an active company incorporated on 15 May 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CABOT SQUARE CAPITAL NOMINEE LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04766358

LTD Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

64 North Row London, W1K 7DA,

Previous Addresses

One Connaught Place London W2 2ET
From: 27 July 2010To: 28 March 2025
7 St James's Street London SW1A 1EE
From: 15 May 2003To: 27 July 2010
Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 10
Director Joined
Jun 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WILDE, Stephanie

Active
North Row, LondonW1K 7DA
Secretary
Appointed 21 Jan 2022

WILDE, Stephanie Anastasia

Active
North Row, LondonW1K 7DA
Born October 1984
Director
Appointed 13 Jun 2016

COUPE, Simon

Resigned
Flat 9 307 Upper Richmond Road, LondonSW15 6SS
Secretary
Appointed 15 May 2003
Resigned 27 Jun 2006

SMALL, Lawrence Joseph

Resigned
39 Clareville Grove, LondonSW7 5AU
Secretary
Appointed 27 Jun 2006
Resigned 21 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 2003
Resigned 15 May 2003

CHASTY, Mei Lee

Resigned
18 West Common Way, HarpendenAL5 2LF
Born May 1954
Director
Appointed 21 Mar 2007
Resigned 31 Jul 2017

COUPE, Simon

Resigned
Flat 9 307 Upper Richmond Road, LondonSW15 6SS
Born August 1971
Director
Appointed 15 May 2003
Resigned 27 Jun 2006

ROSENBERG, Daniel Edward

Resigned
Connaught Place, LondonW2 2ET
Born October 1986
Director
Appointed 01 Apr 2014
Resigned 13 Jun 2016

SIEGLER, Steven Werbel

Resigned
Zevenlindenweg 5/68, 3744 Bc Baarn
Born January 1957
Director
Appointed 15 May 2003
Resigned 20 Oct 2010

SMALL, Lawrence Joseph

Resigned
Connaught Place, LondonW2 2ET
Born February 1972
Director
Appointed 01 Feb 2018
Resigned 21 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 May 2003
Resigned 15 May 2003

Persons with significant control

2

Mr James Roy Clark

Active
North Row, LondonW1K 7DA
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Meade Van Deventer

Active
North Row, LondonW1K 7DA
Born June 1957

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Resolution
10 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Auditors Resignation Company
24 January 2008
AUDAUD
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
225Change of Accounting Reference Date
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Incorporation Company
15 May 2003
NEWINCIncorporation