Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Securitisation Of Catalogue Assets (Uk) LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 16, 2014)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
05226481
Global Intermediary ID
A03KDR.00422.ME.826
Record last updated
Friday, October 21, 2022 5:33:38 PM UTC
Postal Code
EC2Y 5DN
Charts
Visits
SECURITISATION OF CATALOGUE ASSETS (UK) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-6
2024-10
0
1
2
Directors
Paul Glendenning
(born on Dec 8, 1971), 27 companies
Adrian Walton Gower
(born on Jun 2, 1962), 49 companies
Peter Michael Hills
(born on May 1, 1954), 69 companies
Sean Peter Martin
(born on Feb 15, 1965), 219 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Jul 11, 2014
Appointment of a man as Director
Registry
Jun 16, 2014
Appointment of a man as Director 5226...
Registry
Jun 16, 2014
Resignation of one Director
Registry
Jun 12, 2014
Appointment of a man as Director
Registry
May 22, 2014
Resignation of one Director (a man)
Registry
May 21, 2014
Registration of a charge / charge code
Financials
May 16, 2014
Annual accounts
Registry
Apr 17, 2014
Registration of a charge / charge code
Registry
Mar 26, 2014
Registration of a charge / charge code 5226...
Registry
Feb 19, 2014
Registration of a charge / charge code
Registry
Feb 5, 2014
Appointment of a person as Secretary
Registry
Feb 5, 2014
Resignation of one Secretary
Registry
Jan 23, 2014
Registration of a charge / charge code
Registry
Jan 17, 2014
Appointment of a person as Secretary
Registry
Jan 17, 2014
Resignation of one Secretary
Registry
Dec 7, 2013
Registration of a charge / charge code
Registry
Nov 26, 2013
Registration of a charge / charge code 5226...
Registry
Nov 25, 2013
Registration of a charge / charge code
Registry
Oct 23, 2013
Registration of a charge / charge code 5226...
Registry
Oct 4, 2013
Annual return
Registry
Sep 14, 2013
Registration of a charge / charge code
Registry
Jul 18, 2013
Registration of a charge / charge code 5226...
Financials
Jul 2, 2013
Annual accounts
Registry
Mar 26, 2013
Particulars of a mortgage or charge
Registry
Feb 26, 2013
Particulars of a mortgage or charge 5226...
Registry
Jan 30, 2013
Particulars of a mortgage or charge
Registry
Dec 19, 2012
Particulars of a mortgage or charge 5226...
Registry
Oct 30, 2012
Particulars of a mortgage or charge
Registry
Oct 9, 2012
Annual return
Registry
Aug 29, 2012
Particulars of a mortgage or charge
Registry
Jun 29, 2012
Particulars of a mortgage or charge 5226...
Registry
May 30, 2012
Particulars of a mortgage or charge
Financials
Apr 3, 2012
Annual accounts
Registry
Mar 22, 2012
Particulars of a mortgage or charge
Registry
Feb 21, 2012
Particulars of a mortgage or charge 5226...
Registry
Dec 22, 2011
Particulars of a mortgage or charge
Registry
Nov 26, 2011
Particulars of a mortgage or charge 5226...
Registry
Nov 1, 2011
Particulars of a mortgage or charge
Registry
Sep 28, 2011
Annual return
Registry
Sep 28, 2011
Change of particulars for director
Registry
Sep 13, 2011
Change of registered office address
Registry
Jun 30, 2011
Particulars of a mortgage or charge
Registry
May 24, 2011
Particulars of a mortgage or charge 5226...
Registry
May 4, 2011
Particulars of a mortgage or charge
Registry
Mar 24, 2011
Particulars of a mortgage or charge 5226...
Financials
Feb 25, 2011
Annual accounts
Registry
Nov 29, 2010
Particulars of a mortgage or charge
Registry
Oct 27, 2010
Particulars of a mortgage or charge 5226...
Registry
Sep 21, 2010
Particulars of a mortgage or charge
Registry
Sep 15, 2010
Annual return
Registry
Sep 15, 2010
Change of particulars for corporate director
Registry
Sep 15, 2010
Change of particulars for corporate director 5226...
Registry
Sep 15, 2010
Change of particulars for corporate secretary
Registry
Jul 24, 2010
Particulars of a mortgage or charge
Registry
Jun 22, 2010
Particulars of a mortgage or charge 5226...
Registry
Jun 2, 2010
Particulars of a mortgage or charge
Financials
May 21, 2010
Annual accounts
Registry
Apr 30, 2010
Particulars of a mortgage or charge
Registry
Mar 25, 2010
Particulars of a mortgage or charge 5226...
Registry
Feb 25, 2010
Particulars of a mortgage or charge
Registry
Feb 3, 2010
Particulars of a mortgage or charge 5226...
Registry
Dec 22, 2009
Particulars of a mortgage or charge
Registry
Sep 29, 2009
Particulars of a mortgage or charge 5226...
Registry
Sep 28, 2009
Annual return
Registry
Sep 18, 2009
Appointment of a director
Registry
Sep 14, 2009
Appointment of a man as Director
Registry
Sep 14, 2009
Resignation of a director
Registry
Sep 11, 2009
Two appointments: a man and a person
Registry
Sep 11, 2009
Resignation of one Corporate Body and one Director
Registry
Aug 26, 2009
Particulars of a mortgage or charge
Registry
Jul 23, 2009
Particulars of a mortgage or charge 5226...
Registry
Jun 25, 2009
Particulars of a mortgage or charge
Registry
Jun 3, 2009
Particulars of a mortgage or charge 5226...
Registry
May 2, 2009
Particulars of a mortgage or charge
Financials
Apr 20, 2009
Annual accounts
Registry
Mar 31, 2009
Particulars of a mortgage or charge
Registry
Feb 24, 2009
Particulars of a mortgage or charge 5226...
Registry
Feb 4, 2009
Particulars of a mortgage or charge
Registry
Sep 25, 2008
Annual return
Registry
Sep 25, 2008
Particulars of a mortgage or charge
Registry
Jul 29, 2008
Particulars of a mortgage or charge 5226...
Financials
Jun 25, 2008
Annual accounts
Registry
May 29, 2008
Particulars of a mortgage or charge
Registry
Apr 23, 2008
Particulars of a mortgage or charge 5226...
Registry
Feb 19, 2008
Particulars of a mortgage or charge
Registry
Dec 17, 2007
Particulars of a mortgage or charge 5226...
Financials
Oct 17, 2007
Annual accounts
Registry
Sep 14, 2007
Annual return
Registry
Sep 13, 2007
Resignation of a secretary
Registry
May 2, 2007
Particulars of a mortgage or charge
Registry
Apr 26, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Mar 6, 2007
Appointment of a secretary
Registry
Mar 6, 2007
Resignation of a secretary
Registry
Mar 3, 2007
Elective resolution
Registry
Feb 23, 2007
Resignation of one Secretary
Registry
Feb 23, 2007
Appointment of a person as Secretary
Registry
Jan 24, 2007
Particulars of a mortgage or charge
Registry
Nov 23, 2006
Particulars of a mortgage or charge 5226...
Registry
Nov 20, 2006
Appointment of a director
Companies with similar name
Cabot Securitisation Assets Sl
Orwell Assets Securitisation SA
Catalogue Of Colours Ltd
Catalogue Marketing Uk Limited
Catalogue e (Uk) Ltd
The Uk Catalogue Ltd
Orwell Assets Securitisation SA
Cabot Securitisation Uk Limited
Catalogue Of Wonders (Arts) LLp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)