Company NameCube Capital Investment Management Limited
Company StatusDissolved
Company Number04444759
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date24 August 2019 (4 years, 8 months ago)
Previous NamesAccessbuy Limited and Cube Capital UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Alan Sipols
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 24 August 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address41-43 Brook Street Suite 207
Mayfair
London
W1K 4HJ
Director NameMr Francois Claude Buclez
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed04 November 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 24 August 2019)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address41-43 Brook Street Suite 207
Mayfair
London
W1K 4HJ
Secretary NameMr Michael Williams
StatusClosed
Appointed04 December 2013(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 24 August 2019)
RoleCompany Director
Correspondence Address41-43 Brook Street Suite 207
Mayfair
London
W1K 4HJ
Director NamePeter David Finlay
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address53 Egerton Crescent
London
SW3 2ED
Director NameNeil Woodgate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2004)
RoleLawyer
Correspondence AddressFlat D
9 Noel Road
Islington
London
N1 8HQ
Secretary NameAnu Khela
NationalityBritish
StatusResigned
Appointed10 June 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2004)
RoleLegal Assistant
Correspondence Address10 Emanuel Avenue
Acton
London
W3 6JH
Director NameFrancois Buclez
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2004(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 April 2011)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address9 St. Marys Place
London
W8 5UE
Secretary NameFrancois Buclez
NationalityFrench
StatusResigned
Appointed11 February 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2005)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address116 Roebuck House
Stag Place
London
SW1E 5BE
Director NameMr Alan Sipols
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 April 2011)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address126 Loudoun Road
London
NW8 0ND
Secretary NameRose Hayes
NationalityBritish
StatusResigned
Appointed17 May 2005(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address1st Floor Flat 740 Fulham Road
Fulham
London
SW6 5SF
Director NameJanene Waudby
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 December 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address28 Honor Oak Rise
London
SE23 3RA
Secretary NameJanene Waudby
NationalityBritish
StatusResigned
Appointed29 January 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 December 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address28 Honor Oak Rise
London
SE23 3RA
Director NameOleg Pavlov
Date of BirthDecember 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed22 January 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2011)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address22b Elm Tree Road
London
NW8 9JP
Director NameMr Steven Ronald Kirk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 February 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael David Williams
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFourth Floor 180 Great Portland Street
London
W1W 5QZ
Director NameMr Oleg Pavlov
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 2014)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecubecap.com
Email address[email protected]
Telephone020 72918180
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.4m at £1Cube Capital Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,545,356
Net Worth£4,368,358
Cash£2,199,538
Current Liabilities£1,973,343

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 April 2008Delivered on: 5 April 2008
Persons entitled: Mj Mapp LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £138,467 and other sums thereon see image for full details.
Outstanding

Filing History

14 September 2017Full accounts made up to 31 December 2016 (21 pages)
31 May 2017Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 43 Brook Street London W1K 4HJ on 31 May 2017 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 June 2016Director's details changed for Mr Francois Claude Buclez on 1 June 2016 (2 pages)
14 June 2016Secretary's details changed for Mr Michael Williams on 1 June 2016 (1 page)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,412,339
(5 pages)
14 June 2016Director's details changed for Mr Alan Sipols on 1 June 2016 (2 pages)
10 February 2016Registered office address changed from Fourth Floor 180 Great Portland Street London W1W 5QZ to International House 24 Holborn Viaduct London EC1A 2BN on 10 February 2016 (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,412,339
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,412,339
(3 pages)
13 November 2014Termination of appointment of Oleg Pavlov as a director on 13 November 2014 (1 page)
23 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
1 August 2014Appointment of Mr Oleg Pavlov as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Oleg Pavlov as a director on 1 August 2014 (2 pages)
24 July 2014Company name changed cube capital uk LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
22 July 2014Change of name notice (2 pages)
22 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
27 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000,000
(4 pages)
22 January 2014Termination of appointment of Michael Williams as a director on 20 January 2014 (1 page)
4 December 2013Appointment of Mr Michael Williams as a secretary on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Michael Williams as a director on 4 December 2013 (2 pages)
4 December 2013Appointment of Mr Francois Claude Buclez as a director on 4 November 2013 (2 pages)
4 December 2013Termination of appointment of Janene Waudby as a director on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Michael Williams as a director on 4 December 2013 (2 pages)
4 December 2013Termination of appointment of Janene Waudby as a secretary on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Francois Claude Buclez as a director on 4 November 2013 (2 pages)
4 December 2013Termination of appointment of Janene Waudby as a director on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Janene Waudby as a secretary on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Michael Williams as a secretary on 4 December 2013 (1 page)
24 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
5 July 2013Appointment of Mr Alan Sipols as a director on 28 June 2013 (2 pages)
5 July 2013Termination of appointment of Steven Ronald Kirk as a director on 28 June 2013 (1 page)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
23 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,000,000
(3 pages)
15 June 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Alan Sipols as a director (1 page)
19 May 2011Termination of appointment of Oleg Pavlov as a director (1 page)
19 May 2011Termination of appointment of Francois Buclez as a director (1 page)
15 February 2011Appointment of Mr Steven Ronald Kirk as a director (2 pages)
10 June 2010Director's details changed for Francois Buclez on 8 December 2009 (2 pages)
10 June 2010Director's details changed for Alan Sipols on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Janene Waudby on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Francois Buclez on 8 December 2009 (2 pages)
10 June 2010Director's details changed for Alan Sipols on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Janene Waudby on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Oleg Pavlov on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Oleg Pavlov on 1 January 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2009Director's change of particulars / alan sipols / 01/05/2009 (1 page)
30 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 May 2009Accounts for a small company made up to 31 December 2008 (11 pages)
1 August 2008Director and secretary's change of particulars / janene waudby / 31/07/2008 (1 page)
1 August 2008Return made up to 17/05/08; full list of members (4 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2008Registered office changed on 22/05/2008 from 28 grosvenor street mayfair london W1K 4QJ (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2008New director appointed (1 page)
28 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 June 2007Return made up to 17/05/07; no change of members (7 pages)
10 February 2007New secretary appointed;new director appointed (2 pages)
10 February 2007Secretary resigned (1 page)
23 August 2006Full accounts made up to 31 December 2005 (18 pages)
18 May 2006Return made up to 17/05/06; full list of members (7 pages)
25 August 2005Full accounts made up to 31 December 2004 (18 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2005Registered office changed on 11/04/05 from: 22 upper brook street london W1K 7PZ (1 page)
28 June 2004Ad 17/06/04--------- £ si 249999@1=249999 £ ic 1/250000 (3 pages)
24 June 2004Return made up to 22/05/04; full list of members (7 pages)
20 May 2004Registered office changed on 20/05/04 from: basildon house 7-11 moorgate london EC2R 6HH (1 page)
13 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2004Memorandum and Articles of Association (6 pages)
20 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
13 February 2004Company name changed accessbuy LIMITED\certificate issued on 13/02/04 (3 pages)
11 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
9 July 2003Return made up to 22/05/03; full list of members (7 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 2002Nc inc already adjusted 10/06/02 (1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
22 May 2002Incorporation (17 pages)