Background WavePink WaveYellow Wave

CABOT SECURITISATION UK HOLDINGS LIMITED (10865090)

CABOT SECURITISATION UK HOLDINGS LIMITED (10865090) is an active UK company. incorporated on 13 July 2017. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CABOT SECURITISATION UK HOLDINGS LIMITED has been registered for 8 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
10865090
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOT SECURITISATION UK HOLDINGS LIMITED

CABOT SECURITISATION UK HOLDINGS LIMITED is an active company incorporated on 13 July 2017 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CABOT SECURITISATION UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10865090

LTD Company

Age

8 Years

Incorporated 13 July 2017

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

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

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Owner Exit
Nov 17
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Nov 21
Loan Secured
Oct 23
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BASSETT, Lucy Marie

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

GRAHAM, Jonathan Andrew

Active
Kings Hill, West MallingME19 4UA
Born May 1969
Director
Appointed 31 Mar 2025

JENKINS, Paul

Active
Kings Hill, West MallingME19 4UA
Born November 1969
Director
Appointed 31 Dec 2020

TAGGART, Charlotte

Resigned
Kings Hill, West MallingME19 4UA
Secretary
Appointed 13 Jul 2017
Resigned 29 Mar 2019

WHITELEY, Sarah

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

BUICK, Craig Anthony

Resigned
Kings Hill, West MallingME19 4UA
Born November 1969
Director
Appointed 13 Jul 2017
Resigned 31 Dec 2020

HERNANZ, Tomas

Resigned
Kings Hill, West MallingME19 4UA
Born December 1978
Director
Appointed 31 Dec 2020
Resigned 31 Mar 2025

STANNARD, Kenneth John

Resigned
Kings Hill, West MallingME19 4UA
Born February 1966
Director
Appointed 13 Jul 2017
Resigned 31 Dec 2019

USHER, Derek George

Resigned
Kings Hill, West MallingME19 4UA
Born December 1965
Director
Appointed 24 Jan 2020
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2017
Kings Hill, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2017
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
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 Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Resolution
28 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 July 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
13 July 2017
NEWINCIncorporation