CABOT FINANCIAL LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
CABOT FINANCIAL LIMITED is a Private Limited Company from WEST MALLING and has the status: Active.
CABOT FINANCIAL LIMITED was incorporated 18 years ago on 20/02/2006 and has the registered number: 05714535. The accounts status is FULL and accounts are next due on 30/09/2024.
CABOT FINANCIAL LIMITED was incorporated 18 years ago on 20/02/2006 and has the registered number: 05714535. The accounts status is FULL and accounts are next due on 30/09/2024.
CABOT FINANCIAL LIMITED - WEST MALLING
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4UA
This Company Originates in : United Kingdom
Previous trading names include:
PALL MALL FINANCE ACQUISITIONS LIMITED (until 21/06/2006)
PALL MALL FINANCE ACQUISITIONS LIMITED (until 21/06/2006)
ALNERY NO. 2573 LIMITED (until 04/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN YUNG | Apr 1965 | American | Director | 2023-06-23 | CURRENT |
SARAH WHITELEY | Secretary | 2019-04-01 | CURRENT | ||
MR TOMAS HERNANZ | Dec 1978 | Spanish | Director | 2023-01-27 | CURRENT |
JOHN DAVID RANDALL | Apr 1969 | British | Director | 2006-04-07 UNTIL 2012-08-01 | RESIGNED |
MRS CHARLOTTE TAGGART | Apr 1973 | British | Director | 2017-05-16 UNTIL 2019-04-01 | RESIGNED |
MR WILLEM PIETER WELLINGHOFF | Secretary | 2012-12-05 UNTIL 2015-01-02 | RESIGNED | ||
MR JOHN DOUGLAS BECK | Jul 1962 | British | Secretary | 2006-04-03 UNTIL 2006-05-03 | RESIGNED |
JOHN DAVID RANDALL | Apr 1969 | British | Secretary | 2006-05-03 UNTIL 2012-12-05 | RESIGNED |
MRS CHARLOTTE TAGGART | Secretary | 2015-01-02 UNTIL 2019-04-01 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 2006-02-20 UNTIL 2006-04-03 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 2006-02-20 UNTIL 2006-04-03 | RESIGNED | ||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 2006-02-20 UNTIL 2006-04-03 | RESIGNED | ||
EDWARD GREEN | Dec 1981 | British | Director | 2011-04-06 UNTIL 2012-03-01 | RESIGNED |
MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS | May 1963 | British | Director | 2012-07-24 UNTIL 2015-12-31 | RESIGNED |
MR JOHN FRANCIS SODEN | Dec 1952 | British | Director | 2008-06-05 UNTIL 2011-04-06 | RESIGNED |
MR KENNETH JOHN STANNARD | Feb 1966 | British | Director | 2014-02-13 UNTIL 2019-12-31 | RESIGNED |
MR CHRISTIAN JOHN BURGESS | Sep 1973 | Australian | Director | 2020-01-23 UNTIL 2023-01-27 | RESIGNED |
SIMON NICHOLAS OAKLAND | Mar 1969 | British | Director | 2006-04-03 UNTIL 2008-05-15 | RESIGNED |
PETER JOHN NORRIS | Oct 1961 | British | Director | 2009-02-24 UNTIL 2011-04-06 | RESIGNED |
MR STEPHEN NEIL MOUND | Aug 1965 | British | Director | 2011-05-25 UNTIL 2014-05-13 | RESIGNED |
MR KENNETH WILLIAM MAYNARD | Sep 1951 | British | Director | 2006-04-07 UNTIL 2011-04-06 | RESIGNED |
GLEN PAUL CRAWFORD | Aug 1968 | British | Director | 2006-04-07 UNTIL 2013-05-15 | RESIGNED |
MR PETER GISSEL | Dec 1963 | Danish | Director | 2006-04-03 UNTIL 2008-05-12 | RESIGNED |
DOMINIC CHARLES EDWARD GEER | Sep 1971 | British | Director | 2006-06-01 UNTIL 2011-02-01 | RESIGNED |
ANDRE FARACE | Mar 1956 | Italian | Director | 2008-06-24 UNTIL 2009-02-24 | RESIGNED |
MR CRAIG ANTHONY BUICK | Nov 1969 | British,Australian | Director | 2015-12-31 UNTIL 2023-06-23 | RESIGNED |
MR NEIL CLYNE | Nov 1969 | British | Director | 2011-05-25 UNTIL 2014-02-13 | RESIGNED |
MR PETER BRAMWELL CARTWRIGHT | Dec 1965 | British | Director | 2011-07-12 UNTIL 2012-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cabot Credit Management Plc | 2016-10-12 - 2018-07-20 | West Malling |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cabot Credit Management Limited | 2016-04-06 | West Malling | Ownership of shares 75 to 100 percent |