Company NameCabot Square Capital Advisors Ltd
Company StatusDissolved
Company Number03397096
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesCabot Square Capital Management, Limited and Cabot Square Capital Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSteven Werbel Siegler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1997(4 days after company formation)
Appointment Duration14 years, 7 months (closed 31 January 2012)
RoleBanker
Country of ResidenceNetherlands
Correspondence Address133 Mountain Avenue
Warren
New Jersey
07059
Secretary NameMr James Roy Clark
NationalityAmerican
StatusClosed
Appointed23 May 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2012)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address38 Ladbroke Square
London
W11 3ND
Secretary NameMr John Meade Van Deventer
NationalityBritish,American
StatusClosed
Appointed23 May 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2012)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressThorncombe Rise
Munstead Park
Godalming
Surrey
GU8 4AR
Secretary NameWilliam John Jenkins
NationalityBritish
StatusResigned
Appointed01 July 1997(4 days after company formation)
Appointment Duration2 years (resigned 20 July 1999)
RoleBanker
Correspondence Address95 High Street
Wivenhoe
Colchester
Essex
CO7 9AB
Secretary NameSimon Coupe
NationalityBritish
StatusResigned
Appointed20 July 1999(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 27 June 2006)
RoleCompany Director
Correspondence AddressFlat 9 307 Upper Richmond Road
Putney
London
SW15 6SS
Director NameLindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 October 2000)
RoleInvestment Banker
Correspondence Address1 Gloucester Walk
London
W8 4HZ
Director NameLindsey Villon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 October 2000)
RoleInvestment Banker
Correspondence Address1 Gloucester Walk
London
W8 4HZ
Director NameMr John Meade Van Deventer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish,American
StatusResigned
Appointed28 April 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThorncombe Rise
Munstead Park
Godalming
Surrey
GU8 4AR
Secretary NameLawrence Joseph Small
NationalityBritish
StatusResigned
Appointed27 June 2006(9 years after company formation)
Appointment Duration11 months (resigned 23 May 2007)
RoleAttorney
Correspondence Address39 Clareville Grove
London
SW7 5AU
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.cabotsquare.com/

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

314.2k at £1Steven W. Siegler
99.97%
Ordinary A
100 at £1Steven W. Siegler
0.03%
Ordinary B

Financials

Year2014
Net Worth-£57,964
Cash£446
Current Liabilities£58,410

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (4 pages)
5 October 2011Application to strike the company off the register (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 314,300
(5 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 314,300
(5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2010Registered office address changed from 6th Floor 7 st James's Street London SW1A 1EE on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 6Th Floor 7 St James's Street London SW1A 1EE on 27 July 2010 (1 page)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Steven Werbel Siegler on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Steven Werbel Siegler on 16 June 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (6 pages)
29 September 2009Director's change of particulars / steven siegler / 01/01/2009 (1 page)
29 September 2009Director's Change of Particulars / steven siegler / 01/01/2009 / HouseName/Number was: 7, now: 133; Street was: st james street, now: mountain avenue; Post Town was: SW1A 1EE, now: warren; Region was: , now: new jersey 07059; Country was: uk, now: usa (1 page)
23 June 2009Director's Change of Particulars / steven siegler / 08/11/2008 / HouseName/Number was: , now: 7; Street was: zevenlindenweg 5/68, now: st james street; Post Town was: 3744 bc baarn, now: SW1A 1EE; Country was: netherlands, now: uk (1 page)
23 June 2009Director's change of particulars / steven siegler / 08/11/2008 (1 page)
16 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 July 2008Return made up to 16/06/08; full list of members (3 pages)
23 July 2008Return made up to 16/06/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
24 May 2007New secretary appointed (1 page)
24 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
31 July 2006Return made up to 16/06/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 6 th floor byron house 7 st james's street london SW1A 1EE (1 page)
31 July 2006Registered office changed on 31/07/06 from: 6 th floor byron house 7 st james's street london SW1A 1EE (1 page)
31 July 2006Location of debenture register (1 page)
31 July 2006Return made up to 16/06/06; full list of members (2 pages)
31 July 2006Location of debenture register (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Location of register of members (1 page)
3 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
21 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 June 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 June 2005Return made up to 16/06/05; full list of members (3 pages)
20 August 2004Full accounts made up to 31 December 2003 (18 pages)
20 August 2004Full accounts made up to 31 December 2003 (18 pages)
17 June 2004Return made up to 27/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2004Return made up to 27/06/04; change of members (6 pages)
24 February 2004Ad 13/01/04--------- eur si 550000@1=550000 eur ic 0/550000 (2 pages)
24 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 February 2004Eur ic 550000/0 13/01/04 eur sr 550000@1=550000 (1 page)
24 February 2004Eur ic 550000/0 13/01/04 eur sr 550000@1=550000 (1 page)
24 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 February 2004Ad 13/01/04--------- eur si 550000@1=550000 eur ic 0/550000 (2 pages)
15 December 2003Declaration of shares redemption:auditor's report (3 pages)
15 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 December 2003Declaration of shares redemption:auditor's report (3 pages)
15 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 June 2003Return made up to 27/06/03; no change of members (6 pages)
18 June 2003Return made up to 27/06/03; no change of members (6 pages)
12 May 2003Full accounts made up to 31 December 2002 (17 pages)
12 May 2003Full accounts made up to 31 December 2002 (17 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
1 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Return made up to 27/06/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (17 pages)
15 May 2002Full accounts made up to 31 December 2001 (17 pages)
3 September 2001Registered office changed on 03/09/01 from: five cabot square london E14 4QR (1 page)
3 September 2001Registered office changed on 03/09/01 from: five cabot square london E14 4QR (1 page)
29 August 2001Company name changed cabot square capital LTD\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed cabot square capital LTD\certificate issued on 29/08/01 (2 pages)
22 June 2001Return made up to 27/06/01; full list of members (6 pages)
22 June 2001Return made up to 27/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
2 August 2000Eur nc 0/1000000 27/07/00 (1 page)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
2 August 2000Eur nc 0/1000000 27/07/00 (1 page)
21 July 2000Return made up to 27/06/00; full list of members (7 pages)
21 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Return made up to 27/06/99; full list of members (6 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Return made up to 27/06/99; full list of members (6 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Ad 31/03/99--------- us$ si 64200@1=64200 us$ ic 250100/314300 (2 pages)
16 June 1999Ad 31/03/99--------- us$ si 64200@1=64200 us$ ic 250100/314300 (2 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
4 May 1999Full accounts made up to 31 December 1998 (12 pages)
4 May 1999Full accounts made up to 31 December 1998 (12 pages)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 April 1999Ad 24/03/99--------- us$ si 100@1=100 us$ ic 250000/250100 (2 pages)
14 April 1999Ad 24/03/99--------- us$ si 100@1=100 us$ ic 250000/250100 (2 pages)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
25 July 1998Return made up to 27/06/98; full list of members (6 pages)
25 July 1998Return made up to 27/06/98; full list of members (6 pages)
18 December 1997Ad 20/10/97--------- us$ si 249900@1=249900 us$ ic 100/250000 (2 pages)
18 December 1997Ad 20/10/97--------- us$ si 249900@1=249900 us$ ic 100/250000 (2 pages)
31 October 1997Company name changed cabot square capital management, LIMITED\certificate issued on 01/11/97 (2 pages)
31 October 1997Company name changed cabot square capital management, LIMITED\certificate issued on 01/11/97 (2 pages)
20 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Ad 01/07/97--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Ad 01/07/97--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 July 1997Registered office changed on 10/07/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Nc inc already adjusted 01/07/97 (1 page)
10 July 1997Nc inc already adjusted 01/07/97 (1 page)
10 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
10 July 1997Registered office changed on 10/07/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (24 pages)
27 June 1997Incorporation (24 pages)