CUBICO HOLDINGS (UK) 4 LIMITED
Overview
| Company Name | CUBICO HOLDINGS (UK) 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10493953 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUBICO HOLDINGS (UK) 4 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CUBICO HOLDINGS (UK) 4 LIMITED located?
| Registered Office Address | Cubico Sustainable Investments 70 St Mary Axe EC3A 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUBICO HOLDINGS (UK) 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CUBICO HOLDINGS (UK) 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Floor 15 110 Bishopsgate London EC2N 4AY United Kingdom to Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE on Feb 01, 2021 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Matthew James Boss on Sep 02, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Swindin as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Swindin as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Lewis Harmon Packwood as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Matthew James Boss as a director on Sep 02, 2020 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 104939530002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 104939530003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 04, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 104939530003, created on Feb 11, 2019 | 25 pages | MR01 | ||||||||||
Registration of charge 104939530002, created on Feb 11, 2019 | 25 pages | MR01 | ||||||||||
Satisfaction of charge 104939530001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | 1 pages | AD02 | ||||||||||
Who are the officers of CUBICO HOLDINGS (UK) 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOSS, Matthew James | Director | 70 St Mary Axe EC3A 8BE London Cubico Sustainable Investments United Kingdom | United Kingdom | British | 273863080002 | |||||
| RAMOS, Alberto | Director | 110 Bishopsgate EC2N 4AY London Floor 15 United Kingdom United Kingdom | United Kingdom | British | 234528880001 | |||||
| SWINDIN, David | Director | EC2N 4AY London Floor 15 110 Bishopsgate United Kingdom | England | British | 199780950001 | |||||
| HANSSON, Jimmy Nils | Director | 110 Bishopsgate EC2N 4AY London Floor 15 United Kingdom | Uk | Swedish | 181812110001 | |||||
| KIRILOVA, Margarita | Director | 110 Bishopsgate EC2N 4AY London Floor 15 United Kingdom | Uk | British | 219185950001 | |||||
| PACKWOOD, Stephen Lewis Harmon | Director | 110 Bishopsgate EC2N 4AY London Floor 15 United Kingdom | England | British | 335167420001 | |||||
| SWINDIN, David | Director | 110 Bishopsgate EC2N 4AY London Floor 15 United Kingdom | England | British | 199780950001 |
Who are the persons with significant control of CUBICO HOLDINGS (UK) 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cubico Holdings (Uk) 3 Limited | Nov 23, 2016 | 110 Bishopsgate EC2N 4AY London Floor 15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUBICO HOLDINGS (UK) 4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 11, 2019 Delivered On Feb 18, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 11, 2019 Delivered On Feb 18, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 09, 2017 Delivered On Feb 14, 2017 | Satisfied | ||
Brief description Cubico holdings (UK) 4 limited charges by way of first fixed charge all of its intellectual property as further described in the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0