CUBICO UK DEVELOPMENT LIMITED

CUBICO UK DEVELOPMENT LIMITED

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

    Company NameCUBICO UK DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13308909
    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 CUBICO UK DEVELOPMENT LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CUBICO UK DEVELOPMENT LIMITED located?

    Registered Office Address
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CUBICO UK DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL CUBICO RENEWABLES LIMITEDApr 01, 2021Apr 01, 2021

    What are the latest accounts for CUBICO UK DEVELOPMENT LIMITED?

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

    What is the status of the latest confirmation statement for CUBICO UK DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for CUBICO UK DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Appointment of Frances Judith Karki as a director on Feb 11, 2025

    2 pagesAP01

    Termination of appointment of Robert Paul Tate as a director on Feb 11, 2025

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Change of details for a person with significant control

    2 pagesPSC04

    Change of details for a person with significant control

    2 pagesPSC04

    Change of details for a person with significant control

    2 pagesPSC04

    Change of details for a person with significant control

    2 pagesPSC04

    Change of details for a person with significant control

    2 pagesPSC04

    Confirmation statement made on Mar 31, 2024 with updates

    6 pagesCS01

    Change of details for Cubico Sustainable Investments Limited as a person with significant control on Jan 12, 2024

    2 pagesPSC05

    Cessation of John Whittaker as a person with significant control on Jan 12, 2024

    1 pagesPSC07

    Cessation of Sheila Greenwood as a person with significant control on Jan 12, 2024

    1 pagesPSC07

    Cessation of Christopher Eves as a person with significant control on Jan 12, 2024

    1 pagesPSC07

    Appointment of Mr Robert Paul Tate as a director on Apr 03, 2024

    2 pagesAP01

    Termination of appointment of Paul Reginald Brian Bowden as a director on Apr 03, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed peel cubico renewables LIMITED\certificate issued on 26/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2024

    RES15

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of 2 a ordinary and 2 b ordinary shares of £1.00 each into 200 a ordinary and 200 b ordinary shares of £0.01 each 12/01/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Jan 12, 2024

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA United Kingdom to 70 st Mary Axe London EC3A 8BE on Jan 29, 2024

    1 pagesAD01

    Termination of appointment of Myles Howard Kitcher as a director on Jan 12, 2024

    1 pagesTM01

    Who are the officers of CUBICO UK DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARKI, Frances Judith
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    EnglandBritishRenewable Energy Developer138342300001
    PINNEY, James Michael
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritishRenewable Energy298656080001
    BOSS, Matthew James
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    United KingdomBritishCompany Director273863080002
    BOWDEN, Paul Reginald Brian
    St. Mary's Axe
    EC3A 8BE London
    70
    United Kingdom
    Director
    St. Mary's Axe
    EC3A 8BE London
    70
    United Kingdom
    United KingdomBritishNone181492960001
    COLTON, Matthew Paul
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    United KingdomBritishCommercial Finance Director311987450001
    KITCHER, Myles Howard
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    EnglandBritishDirector161563050001
    MCINTYRE, Ian Jamie
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    United KingdomBritishCompany Director304990650001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    United KingdomBritishDirector103613040002
    TATE, Robert Paul
    Mediacity Uk
    M50 2ST Salford, Manchester
    Cubico Sustainable Investments, The Blue Tower
    United Kingdom
    Director
    Mediacity Uk
    M50 2ST Salford, Manchester
    Cubico Sustainable Investments, The Blue Tower
    United Kingdom
    United KingdomBritishDirector150875760004

    Who are the persons with significant control of CUBICO UK DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    Apr 23, 2021
    St Mary Axe
    EC3A 8BE London
    70
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number09263711
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sheila Greenwood
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 01, 2021
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr John Whittaker
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 01, 2021
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% 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 trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Eves
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 01, 2021
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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