TUBE REALISATIONS LIMITED

TUBE REALISATIONS LIMITED

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

    Company NameTUBE REALISATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12924679
    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 TUBE REALISATIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TUBE REALISATIONS LIMITED located?

    Registered Office Address
    First Floor
    69 Wilson Street
    EC2A 2BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TUBE REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.NETWORK UK COMMUNICATIONS LIMITEDOct 03, 2020Oct 03, 2020

    What are the latest accounts for TUBE REALISATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TUBE REALISATIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for TUBE REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed G.network uk communications LIMITED\certificate issued on 14/01/26
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 14, 2026

    Change of name notice

    CONNOT

    All of the property or undertaking has been released from charge 129246790002

    1 pagesMR05

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Change of details for Cube Fibre London Limited as a person with significant control on Sep 30, 2022

    2 pagesPSC05

    Appointment of Andrew Neil Marshall as a director on Jan 30, 2025

    2 pagesAP01

    Termination of appointment of Roderick Day as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Aurelien Karim Francois Roelens as a director on Nov 07, 2024

    1 pagesTM01

    Confirmation statement made on Oct 02, 2024 with updates

    5 pagesCS01

    Termination of appointment of Ian Archie Gray as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Graeme Drostan Millar as a director on Sep 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    69 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: convertable loan agreement 12/07/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 116,289,601
    3 pagesSH01

    Memorandum and Articles of Association

    85 pagesMA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    84 pagesMA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Prefect Holdco Limited as a person with significant control on Jun 18, 2024

    2 pagesPSC05

    Change of details for Cube Fibre London Limited as a person with significant control on Jun 18, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jun 18, 2024

    • Capital: GBP 112,484,015
    3 pagesSH01

    Termination of appointment of Renaud Bertrand Marie-Joseph De Matharel as a director on Jun 19, 2024

    1 pagesTM01

    Termination of appointment of Stephane Paul Henri Calas as a director on Jun 19, 2024

    1 pagesTM01

    Termination of appointment of Emmanuel Michel Rogy as a director on Jun 19, 2024

    1 pagesTM01

    Registration of charge 129246790002, created on Jun 19, 2024

    23 pagesMR01

    Appointment of Emmanuel Michel Rogy as a director on May 13, 2024

    2 pagesAP01

    Who are the officers of TUBE REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Stephen
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    United KingdomBritish183587520001
    HEWSON, Robert Nicholas Alan
    Threadneedle Street
    EC2R 8HP London
    6th Floor, 60
    England
    Director
    Threadneedle Street
    EC2R 8HP London
    6th Floor, 60
    England
    United KingdomBritish130370610007
    MARSHALL, Andrew Neil
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    United KingdomBritish115143470001
    MILLAR, Graeme Drostan
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    JerseyBritish326777480001
    MURPHY, Kevin Matthew
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    EnglandIrish297893390001
    SANGSTER, David
    Swallow Place
    W1B 2AG London
    5
    England
    Secretary
    Swallow Place
    W1B 2AG London
    5
    England
    276659030001
    ALMÉRAS, Jérôme Robert Hervé Marie
    c/o Cube Infrastructure Managers
    Avenue De La Liberte
    L-1931 Luxembourg
    41
    Luxembourg
    Director
    c/o Cube Infrastructure Managers
    Avenue De La Liberte
    L-1931 Luxembourg
    41
    Luxembourg
    LuxembourgFrench276659160001
    CALAS, Stephane Paul Henri
    L-1931 41 Avenue De La Liberte
    C/O Cube Infrastructure Managers
    Luxembourg
    Director
    L-1931 41 Avenue De La Liberte
    C/O Cube Infrastructure Managers
    Luxembourg
    FranceFrench274934880001
    DAY, Roderick
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    United KingdomBritish311977790001
    DE MATHAREL, Renaud Bertrand Marie-Joseph
    Avenue De La Liberte
    Luxembourg
    41
    L-1931
    Luxembourg
    Director
    Avenue De La Liberte
    Luxembourg
    41
    L-1931
    Luxembourg
    LuxembourgFrench309802580001
    DELLACHA, Maria Georgina
    Threadneedle Street
    EC2R 8HP London
    6th Floor, 60
    England
    Director
    Threadneedle Street
    EC2R 8HP London
    6th Floor, 60
    England
    United KingdomBritish276969960001
    GRAY, Ian Archie
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    Director
    69 Wilson Street
    EC2A 2BB London
    First Floor
    United Kingdom
    United KingdomBritish330924390001
    GUDGIN, David
    Swallow Place
    W1B 2AG London
    5
    England
    Director
    Swallow Place
    W1B 2AG London
    5
    England
    United KingdomBritish217837250001
    JEAUFFROY, Jerome Maurice Olivier
    Avenue De La Liberte
    Luxembourg
    41
    L-1931
    Luxembourg
    Director
    Avenue De La Liberte
    Luxembourg
    41
    L-1931
    Luxembourg
    FranceFrench309802270001
    KILONBACK, Simon David
    5 Swallow Place
    W1B 2AG London
    Third Floor
    United Kingdom
    Director
    5 Swallow Place
    W1B 2AG London
    Third Floor
    United Kingdom
    EnglandBritish218061760001
    PIGANEAU, Henri Marie Bernard Francis
    c/o Cube Infrastructure Managers
    Avenue De La Liberte
    L-1931 Luxembourg
    41
    Luxembourg
    Director
    c/o Cube Infrastructure Managers
    Avenue De La Liberte
    L-1931 Luxembourg
    41
    Luxembourg
    FranceFrench252227530001
    ROELENS, Aurelien Karim Francois
    L-1931 41 Avenue De La Liberte
    C/O Cube Infrastructure Managers
    Luxembourg
    Director
    L-1931 41 Avenue De La Liberte
    C/O Cube Infrastructure Managers
    Luxembourg
    LuxembourgFrench274934870001
    ROGY, Emmanuel Michel
    Place De La Gare
    L-1616 Luxembourg
    28-32
    Luxembourg
    Director
    Place De La Gare
    L-1616 Luxembourg
    28-32
    Luxembourg
    FranceFrench323754390001
    SANGSTER, David Michael
    Swallow Place
    W1B 2AG London
    5
    England
    Director
    Swallow Place
    W1B 2AG London
    5
    England
    EnglandBritish116735910004
    VESELINSKI, Sasho
    Swallow Place
    W1B 2AG London
    5
    England
    Director
    Swallow Place
    W1B 2AG London
    5
    England
    EnglandBritish199606760001
    WILLIAMS, Sean Mountford Graham
    Swallow Place
    W1B 2AG London
    5
    England
    Director
    Swallow Place
    W1B 2AG London
    5
    England
    United KingdomBritish159674170004

    Who are the persons with significant control of TUBE REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C/O Universities Superannuation Scheme Limited
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    Dec 16, 2020
    C/O Universities Superannuation Scheme Limited
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales (Companies Act 2006)
    Place RegisteredCompanies House
    Registration Number13048495
    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 25% but not more than 50% of the voting rights in the company.
    Cube Fibre London Limited
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Oct 03, 2020
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number11612656
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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