Company NameCubist (UK) Ltd
Company StatusDissolved
Company Number08959722
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed23 June 2017(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMartin Ian Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameAmy Davies
StatusClosed
Appointed23 November 2020(6 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (closed 16 November 2021)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMichael John Tomsicek
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address65 Hayden Avenue
Lexington
Ma 02124
Director NameThomas James Desrosier
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address65 Hayden Avenue
Lexington
Ma 02124
Director NameDr Patrick Volkert Jozef Johannes Vink
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address65 Hayden Avenue
Lexington
Massachusetts
Ma 02421
Secretary NameThomas James Desrosier
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address65 Hayden Avenue
Lexington
Ma 02124
Director NameTimothy John Dourous
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2014(3 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 24 February 2015)
RoleAttorney
Country of ResidenceSwitzerland
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts
Ma02421
Director NameChristian Michael Dreger
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2014(3 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 October 2014)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts
Ma02421
Director NameBoris Donatien Maxime Javelle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2014(3 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 24 February 2015)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts
Ma02421
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2015(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(11 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMichael Thomas Nally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2015(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMrs Katherine Elizabeth White
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(11 months after company formation)
Appointment Duration1 year (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Block 1 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0RU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Block 1 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0RU
Secretary NameRichard Robinski
StatusResigned
Appointed04 March 2015(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMiss Deborah Porter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Secretary NameWingrave Yeats Limited (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Cubist Bermuda LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2017Full accounts made up to 31 December 2016 (15 pages)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
14 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Melissa Leonard as a director on 30 September 2016 (1 page)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
27 April 2016Registered office address changed from Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 27 April 2016 (1 page)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
24 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
16 March 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
8 March 2016Appointment of Deborah Porter as a director on 1 September 2015 (2 pages)
8 March 2016Full accounts made up to 31 December 2014 (15 pages)
8 March 2016Appointment of Gertraud Polz as a director on 1 September 2015 (2 pages)
8 March 2016Termination of appointment of Louise Jane Houson as a director on 4 December 2015 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
5 March 2015Appointment of Louise Jane Houson as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Richard Robinski as a secretary on 4 March 2015 (2 pages)
5 March 2015Appointment of Louise Jane Houson as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Richard Robinski as a secretary on 4 March 2015 (2 pages)
26 February 2015Appointment of Melissa Leonard as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Michael Thomas Nally as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Simon Nicholson as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Mrs Katherine Elizabeth White as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Timothy John Dourous as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Boris Donatien Maxime Javelle as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Patrick Volkert Jozef Johannes Vink as a director on 24 February 2015 (1 page)
23 February 2015Director's details changed for Patrick Volkert Jozef Johannes Vink on 26 March 2014 (2 pages)
2 February 2015Termination of appointment of Thomas James Desrosier as a secretary on 22 January 2015 (1 page)
2 February 2015Termination of appointment of Thomas James Desrosier as a director on 22 January 2015 (1 page)
24 November 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU on 24 November 2014 (1 page)
10 November 2014Termination of appointment of Christian Michael Dreger as a director on 16 October 2014 (1 page)
12 August 2014Appointment of Timothy John Dourous as a director on 23 July 2014 (2 pages)
12 August 2014Appointment of Christian Michael Dreger as a director on 23 July 2014 (2 pages)
12 August 2014Appointment of Boris Donatien Maxime Javelle as a director on 23 July 2014 (2 pages)
28 July 2014Termination of appointment of Michael John Tomsicek as a director on 23 July 2014 (1 page)
31 March 2014Termination of appointment of Wingrave Yeats Limited as a secretary (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(29 pages)