Advanced company searchLink opens in new window

CUBE TELECOM EUROPE TOPCO LIMITED

Company number 12936944

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)
19 Feb 2025 TM01 Termination of appointment of Adeel Ahmad as a director on 30 January 2025
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 27 January 2025
  • USD 1,384,662,952
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 27 January 2025
  • USD 1,384,659,962
05 Feb 2025 SH08 Change of share class name or designation
05 Feb 2025 SH10 Particulars of variation of rights attached to shares
04 Feb 2025 MA Memorandum and Articles of Association
04 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • USD 1,384,655,772
17 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
05 Nov 2024 AP01 Appointment of Mr James Aloysius Fagan as a director on 4 November 2024
15 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with updates
10 Oct 2024 AA Full accounts made up to 31 December 2023
01 Oct 2024 CH01 Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 6 August 2024
01 Oct 2024 CH01 Director's details changed for Mr Simon Jeremy Glass on 6 August 2024
01 Oct 2024 CH01 Director's details changed for Mr Gautam Bhandari on 6 August 2024
01 Oct 2024 AD01 Registered office address changed from 6 Chesterfield Gardens Mayfair London England W1J 5BQ England to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 1 October 2024
01 Oct 2024 PSC05 Change of details for Cube Telecom Europe Holdings Limited as a person with significant control on 14 August 2024
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 21 August 2024
  • USD 1,358,380,772
06 Aug 2024 AD02 Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
06 Aug 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London England W1J 5BQ on 6 August 2024
16 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • USD 1,330,788,259
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • USD 1,288,045,259
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • USD 1,277,532,607
05 Jan 2024 CH01 Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 5 January 2024