POOLE CUBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOOLE CUBE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12141246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POOLE CUBE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is POOLE CUBE LIMITED located?

    Registered Office Address
    1 James Street
    W1U 1DR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of POOLE CUBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOX+ III POOLE LIMITEDFeb 16, 2022Feb 16, 2022
    NEWRIVER RETAIL (NELSON) LIMITEDAug 06, 2019Aug 06, 2019

    What are the latest accounts for POOLE CUBE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for POOLE CUBE LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2025
    Next Confirmation Statement DueAug 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2024
    OverdueNo

    What are the latest filings for POOLE CUBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 121412460002 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed box+ iii poole LIMITED\certificate issued on 18/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2024

    RES15

    Termination of appointment of Alicia Marie Peters as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of Joy Chen as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Dec 09, 2024

    1 pagesTM02

    Appointment of Mr Thomas Edmund Hoye as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Robert Brown as a director on Dec 09, 2024

    2 pagesAP01

    Appointment of Mr Christopher John Fleetwood as a director on Dec 09, 2024

    2 pagesAP01

    Cessation of Box+Iii Holdings (Uk) Limited as a person with significant control on Dec 09, 2024

    1 pagesPSC07

    Notification of Redevco Cube Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC02

    Registered office address changed from 8 Sackville Street London W1S 3DG England to 1 James Street London W1U 1DR on Dec 12, 2024

    1 pagesAD01

    Registration of charge 121412460003, created on Dec 09, 2024

    54 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Crestbridge Corporate Services Limited on Apr 16, 2024

    1 pagesCH04

    Appointment of Ms Joy Chen as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of James Alexander Boadle as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Ruby Kaur Jhita as a director on Oct 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Aug 05, 2023 with updates

    5 pagesCS01

    Termination of appointment of Alison Jane Lambert as a director on Jun 07, 2023

    1 pagesTM01

    Appointment of Ms Alicia Marie Peters as a director on Jun 08, 2023

    2 pagesAP01

    Termination of appointment of Ann Mary Hodgetts as a director on May 22, 2023

    1 pagesTM01

    Appointment of Miss Ruby Kaur Jhita as a director on May 26, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    32 pagesAA

    Who are the officers of POOLE CUBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Jonathan Robert
    James Street
    W1U 1DR London
    1
    England
    Director
    James Street
    W1U 1DR London
    1
    England
    United KingdomBritishDirector326763960001
    FLEETWOOD, Christopher John
    James Street
    W1U 1DR London
    1
    England
    Director
    James Street
    W1U 1DR London
    1
    England
    EnglandBritishDirector107223400001
    HOYE, Thomas Edmund
    James Street
    W1U 1DR London
    1
    England
    Director
    James Street
    W1U 1DR London
    1
    England
    EnglandBritishDirector239116290001
    MARCUS, Robert John
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    262361750001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    GEN II CORPORATE SERVICES (JERSEY) LIMITED
    47 Esplanade
    JE1 0BD St Helier
    47 Esplanade
    Jersey
    Secretary
    47 Esplanade
    JE1 0BD St Helier
    47 Esplanade
    Jersey
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY COMPANY LAW
    Registration Number71285
    303847930002
    BOADLE, James Alexander
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishCompany Director263543460001
    CHEN, Joy
    Leadenhall Street
    EC3V 4AB London
    122 Leadenhall Building
    England
    Director
    Leadenhall Street
    EC3V 4AB London
    122 Leadenhall Building
    England
    EnglandBritishDirector319608070001
    DAVIES, Mark Anthony Philip
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    EnglandBritishChartered Accountant258276620001
    GRAHAM, George, Mr.
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishPortfolio Manager154748270001
    HODGETTS, Ann Mary
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritishLawyer255155100001
    JHITA, Ruby Kaur
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    United KingdomBritishDirector281472840002
    LAMBERT, Alison Jane
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishFinance Director167798150002
    LOCKHART, Allan Stevenson Robert
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    United KingdomBritishChartered Surveyor124678380022
    MARCUS, Robert John
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    Director
    New Burlington Place
    W1S 2HX London
    16
    United Kingdom
    EnglandBritishAccountant259496160002
    PETERS, Alicia Marie
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    The Leadenhall Building
    England
    EnglandCanadianDirector309976060001
    SPOONER, Charles Stephen
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishChartered Surveyor197324460001
    ZILLES, Sebastian Andreas
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomGermanPortfolio Manager274929400001

    Who are the persons with significant control of POOLE CUBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redevco Cube Limited
    James Street
    W1U 1DR London
    1
    England
    Dec 09, 2024
    James Street
    W1U 1DR London
    1
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Sackville Street
    W1S 3DG London
    8
    England
    Dec 20, 2021
    Sackville Street
    W1S 3DG London
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number13318731
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Newriver Reit (Uk) Limited
    New Burlington Place
    W1S 2HX London
    16
    England
    Aug 06, 2019
    New Burlington Place
    W1S 2HX London
    16
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for POOLE CUBE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2019Dec 20, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 09, 2019Oct 09, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 11, 2019Sep 11, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 06, 2019Aug 06, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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