Mayfair
London
W1K 4HJ
Director Name | Mr Francois Claude Buclez |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 August 2019) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Suite 207 Mayfair London W1K 4HJ |
Secretary Name | Mr Michael Williams |
---|---|
Status | Closed |
Appointed | 04 December 2013(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 August 2019) |
Role | Company Director |
Correspondence Address | 41-43 Brook Street Suite 207 Mayfair London W1K 4HJ |
Director Name | Peter David Finlay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Egerton Crescent London SW3 2ED |
Director Name | Neil Woodgate |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2004) |
Role | Lawyer |
Correspondence Address | Flat D 9 Noel Road Islington London N1 8HQ |
Secretary Name | Anu Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2004) |
Role | Legal Assistant |
Correspondence Address | 10 Emanuel Avenue Acton London W3 6JH |
Director Name | Francois Buclez |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 April 2011) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 9 St. Marys Place London W8 5UE |
Secretary Name | Francois Buclez |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2005) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 116 Roebuck House Stag Place London SW1E 5BE |
Director Name | Mr Alan Sipols |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 April 2011) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 126 Loudoun Road London NW8 0ND |
Secretary Name | Rose Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 740 Fulham Road Fulham London SW6 5SF |
Director Name | Janene Waudby |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 December 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 28 Honor Oak Rise London SE23 3RA |
Secretary Name | Janene Waudby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 December 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 28 Honor Oak Rise London SE23 3RA |
Director Name | Oleg Pavlov |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2011) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 22b Elm Tree Road London NW8 9JP |
Director Name | Mr Steven Ronald Kirk |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 February 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael David Williams |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fourth Floor 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Oleg Pavlov |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 November 2014) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cubecap.com |
---|---|
Email address | [email protected] |
Telephone | 020 72918180 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.4m at £1 | Cube Capital Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,545,356 |
Net Worth | £4,368,358 |
Cash | £2,199,538 |
Current Liabilities | £1,973,343 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2008 | Delivered 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 |
---|
14 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
31 May 2017 | Registered 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 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 June 2016 | Director's details changed for Mr Francois Claude Buclez on 1 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Mr Michael Williams on 1 June 2016 (1 page) |
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Alan Sipols on 1 June 2016 (2 pages) |
10 February 2016 | Registered 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 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
13 November 2014 | Termination of appointment of Oleg Pavlov as a director on 13 November 2014 (1 page) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
1 August 2014 | Appointment of Mr Oleg Pavlov as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Oleg Pavlov as a director on 1 August 2014 (2 pages) |
24 July 2014 | Company name changed cube capital uk LIMITED\certificate issued on 24/07/14
|
22 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Resolutions
|
27 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
22 January 2014 | Termination of appointment of Michael Williams as a director on 20 January 2014 (1 page) |
4 December 2013 | Appointment of Mr Michael Williams as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Michael Williams as a director on 4 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr Francois Claude Buclez as a director on 4 November 2013 (2 pages) |
4 December 2013 | Termination of appointment of Janene Waudby as a director on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Michael Williams as a director on 4 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Janene Waudby as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Francois Claude Buclez as a director on 4 November 2013 (2 pages) |
4 December 2013 | Termination of appointment of Janene Waudby as a director on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Janene Waudby as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Michael Williams as a secretary on 4 December 2013 (1 page) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Appointment of Mr Alan Sipols as a director on 28 June 2013 (2 pages) |
5 July 2013 | Termination of appointment of Steven Ronald Kirk as a director on 28 June 2013 (1 page) |
30 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
15 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Termination of appointment of Alan Sipols as a director (1 page) |
19 May 2011 | Termination of appointment of Oleg Pavlov as a director (1 page) |
19 May 2011 | Termination of appointment of Francois Buclez as a director (1 page) |
15 February 2011 | Appointment of Mr Steven Ronald Kirk as a director (2 pages) |
10 June 2010 | Director's details changed for Francois Buclez on 8 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Alan Sipols on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Janene Waudby on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Francois Buclez on 8 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Alan Sipols on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Janene Waudby on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Oleg Pavlov on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Oleg Pavlov on 1 January 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 June 2009 | Director's change of particulars / alan sipols / 01/05/2009 (1 page) |
30 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 May 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
1 August 2008 | Director and secretary's change of particulars / janene waudby / 31/07/2008 (1 page) |
1 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 28 grosvenor street mayfair london W1K 4QJ (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2008 | New director appointed (1 page) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
10 February 2007 | New secretary appointed;new director appointed (2 pages) |
10 February 2007 | Secretary resigned (1 page) |
23 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members
|
11 April 2005 | Registered office changed on 11/04/05 from: 22 upper brook street london W1K 7PZ (1 page) |
28 June 2004 | Ad 17/06/04--------- £ si 249999@1=249999 £ ic 1/250000 (3 pages) |
24 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: basildon house 7-11 moorgate london EC2R 6HH (1 page) |
13 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
2 March 2004 | Resolutions
|
20 February 2004 | Memorandum and Articles of Association (6 pages) |
20 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
13 February 2004 | Company name changed accessbuy LIMITED\certificate issued on 13/02/04 (3 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
9 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
22 May 2002 | Incorporation (17 pages) |