Company NameCab Tech Holdco Limited
Company StatusActive
Company Number11809810
CategoryPrivate Limited Company
Incorporation Date6 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon Hilliard Poole
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Susanne Chishti
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed06 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Richard Charles Hallett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameMs Lesley Martin
StatusCurrent
Appointed21 January 2020(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Jennifer Johnson-Calari
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Christopher William Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Bhairav Surendra Trivedi
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(2 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMrs Karen Angela Jordan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Mario Ivanov Shiliashki
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBulgarian
StatusCurrent
Appointed04 May 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Carole Machell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Rajesh Bhatia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Douglas Davidson Maclennan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Albert Cornelis Maasland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch,Canadian
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Nicholas Charles Beecroft
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Arnold Onyekwere Ekpe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Derek Neil McMenamin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jeremy Parrish
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Michael Larren Faye
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2019(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

18 December 2020Termination of appointment of Carole Machell as a director on 17 December 2020 (1 page)
5 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 66,823,765
(4 pages)
15 September 2020Appointment of Mr Christopher William Green as a director on 11 September 2020 (2 pages)
5 September 2020Full accounts made up to 31 December 2019 (24 pages)
7 July 2020Termination of appointment of Rajesh Bhatia as a director on 25 June 2020 (1 page)
7 July 2020Appointment of Ms Jennifer Johnson-Calari as a director on 25 June 2020 (2 pages)
2 April 2020Termination of appointment of Nicholas Charles Beecroft as a director on 1 April 2020 (1 page)
4 March 2020Termination of appointment of Douglas Davidson Maclennan as a director on 28 February 2020 (1 page)
17 February 2020Confirmation statement made on 5 February 2020 with updates (7 pages)
17 February 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 66,665,957
(4 pages)
23 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 66,463,275
(4 pages)
23 January 2020Appointment of Ms Lesley Martin as a secretary on 21 January 2020 (2 pages)
18 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 64,139,866
(4 pages)
7 October 2019Appointment of Mr Michael Larren Faye as a director on 2 September 2019 (2 pages)
5 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
30 July 2019Change of share class name or designation (2 pages)
5 June 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
6 February 2019Incorporation
Statement of capital on 2019-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)