Advanced company searchLink opens in new window

CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED

Company number 09261808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
21 Nov 2017 SH02 Statement of capital on 30 November 2016
  • USD 82.42573
05 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
08 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2017 AP01 Appointment of Mr Stephen Riley as a director on 18 January 2017
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • USD 87.32
29 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 13/10/2016
28 Dec 2016 TM01 Termination of appointment of Gabriel Alvarez De Toledo as a director on 30 November 2016
28 Dec 2016 TM01 Termination of appointment of Marco Antonio Achon as a director on 30 November 2016
06 Dec 2016 MR01 Registration of charge 092618080001, created on 29 November 2016
01 Nov 2016 CS01 13/10/16 Statement of Capital usd 83.42573
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 29/12/2016
21 Apr 2016 AP01 Appointment of Maria Morsillo as a director on 21 April 2016
21 Apr 2016 TM01 Termination of appointment of William Dale Burgess as a director on 21 April 2016
12 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • USD 63.62293
30 Nov 2015 AP01 Appointment of Mr Gabriel Alvarez De Toledo as a director on 26 November 2015
25 Nov 2015 AD01 Registered office address changed from Floor 15 Salesforce Tower 110 Bishopsgate London EC2N 4AY England to Floor 15 110 Bishopsgate London EC2N 4AY on 25 November 2015
24 Nov 2015 AD01 Registered office address changed from 85 Gresham Street London EC2R 7HE to Floor 15 Salesforce Tower 110 Bishopsgate London EC2N 4AY on 24 November 2015
06 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • USD 63.42
12 Oct 2015 SH02 Sub-division of shares on 10 September 2015
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • USD 53.41571
01 Oct 2015 AP01 Appointment of Karen Maria Alida De Segundo as a director on 10 September 2015
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 25/09/2015
14 Jul 2015 TM01 Termination of appointment of Juan Andres Yanes Luciani as a director on 8 July 2015
14 Jul 2015 AP03 Appointment of Olga Maria Garcia Gonzalez as a secretary on 8 July 2015