CUBE COLD EUROPE HOLDCO LIMITED

CUBE COLD EUROPE HOLDCO LIMITED

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

    Company NameCUBE COLD EUROPE HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13792007
    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 CUBE COLD EUROPE HOLDCO LIMITED?

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

    Where is CUBE COLD EUROPE HOLDCO LIMITED located?

    Registered Office Address
    6 Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUBE COLD EUROPE HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CUBE COLD EUROPE HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for CUBE COLD EUROPE HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Aug 26, 2025

    • Capital: EUR 3,570,701
    3 pagesSH01

    Second filing for the appointment of Mrs Elizabeth Gildea as a director

    3 pagesRP04AP01

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

    21 pagesAA

    Statement of capital following an allotment of shares on Jun 24, 2025

    • Capital: EUR 3,361,701
    3 pagesSH01

    Termination of appointment of Paul Philip Jukes as a director on Jul 02, 2025

    1 pagesTM01

    Appointment of Mrs Elizabeth Gildea as a director on Jul 04, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 29, 2025Clarification A second filed AP01 was registered on 29/07/2025

    Second filing for the appointment of Mr. Paul Philip Jukes as a director

    3 pagesRP04AP01

    Appointment of Mr Paul Philip Jukes as a director on Apr 24, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 06, 2025Clarification A second filed AP01 was registered on 06/05/2025

    Termination of appointment of Hardip Singh Rai as a director on Apr 24, 2025

    1 pagesTM01

    Registration of charge 137920070001, created on Mar 26, 2025

    20 pagesMR01

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: EUR 2,981,835
    3 pagesSH01

    Termination of appointment of Enrico Filippo Del Prete as a director on Mar 20, 2025

    1 pagesTM01

    Appointment of Mr. Alexander Metelkin as a director on Mar 20, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: EUR 2,523,835
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 28, 2025

    • Capital: EUR 2,493,835
    3 pagesSH01

    Registered office address changed from 6 Chesterfield Gardens Mayfair London W1J 5BQ England to 6 Chesterfield Gardens Mayfair London W1J 5BQ on Jan 29, 2025

    1 pagesAD01

    Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on Jan 29, 2025

    1 pagesAD01

    Second filing of Confirmation Statement dated Nov 30, 2024

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: EUR 2,233,615
    4 pagesRP04SH01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    30/11/24 Statement of Capital eur 2098615

    6 pagesCS01
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/12/2024

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: EUR 2,098,615
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification A second filed SH01 was registered on 30/12/2024.

    Change of details for Cube Cold Europe Midco Ii Limited as a person with significant control on Aug 13, 2024

    2 pagesPSC05

    Second filing of a statement of capital following an allotment of shares on Oct 09, 2024

    • Capital: EUR 2,083,615
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 09, 2024

    • Capital: EUR 10,102,615
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 13, 2024Clarification A second filed SH01 was registered on 13/11/24

    Who are the officers of CUBE COLD EUROPE HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550120
    CIOBOTARU, Bogdan, Mr.
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritishDirector149694580001
    GILDEA, Elizabeth
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    IrelandIrishDirector337811400001
    JACQZ, Maxime Jean Pierre
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritishDirector133200250003
    METELKIN, Alexander, Mr.
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritishDirector297284750001
    DEL PRETE, Enrico Filippo, Mr.
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritishManaging Director209856240001
    JUKES, Paul Philip
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritishDirector335140010001
    PAAUWE, Gerben Jacob Jan, Mr.
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    NetherlandsDutchDirector297876640001
    RAI, Hardip Singh
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritishDirector90510520001
    SPIRI, Dominic Lee
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritishGlobal Head Of Tax174422540001
    VAN HELDEN, Franciscus Charles Walterus, Mr.
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    NetherlandsDutchDirector297290330003

    Who are the persons with significant control of CUBE COLD EUROPE HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cube Cold Europe Holdings, Llc
    PO BOX 309
    Ugland House
    KY1- 1104 Grand Cayman
    Maples Corporate Services Limited
    Cayman Islands
    Dec 09, 2021
    PO BOX 309
    Ugland House
    KY1- 1104 Grand Cayman
    Maples Corporate Services Limited
    Cayman Islands
    Yes
    Legal FormCorporate
    Country RegisteredCayman Islands
    Legal AuthorityCayman Law
    Place RegisteredCayman Islands
    Registration NumberMc-5033
    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.
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Dec 09, 2021
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13792010
    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.

    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