Company NameCube Advisers Limited
Company StatusActive
Company Number09819904
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameMr Stuart Loggie
StatusCurrent
Appointed26 January 2017(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Nicol Charles Pullen Lowry
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2023(8 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Michael Roy Benton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameMr Michael Roy Benton
StatusResigned
Appointed22 October 2015(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2017)
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr David James Erwin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 26 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameRobert Michael George Bourne
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
22 March 2023Notification of Wyatt Capital Limited as a person with significant control on 22 December 2022 (2 pages)
22 March 2023Cessation of Stuart Campbell Loggie as a person with significant control on 22 December 2022 (1 page)
22 March 2023Notification of Teg Asset Management Limited as a person with significant control on 22 December 2022 (2 pages)
22 March 2023Cessation of Jonathan Mark Edward Lawes as a person with significant control on 22 December 2022 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 October 2022Termination of appointment of Robert Michael George Bourne as a director on 24 October 2022 (1 page)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
7 May 2021Appointment of Robert Michael George Bourne as a director on 27 April 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
20 February 2018Change of details for Mr Stuart Campbell Loggie as a person with significant control on 26 January 2018 (2 pages)
20 February 2018Notification of Jonathan Mark Edward Lawes as a person with significant control on 26 January 2018 (2 pages)
8 February 2018Termination of appointment of David James Erwin as a director on 26 January 2018 (1 page)
8 February 2018Cessation of David James Erwin as a person with significant control on 26 January 2018 (1 page)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 April 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
18 April 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 March 2017Termination of appointment of Michael Roy Benton as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Michael Roy Benton as a director on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Michael Roy Benton as a secretary on 26 January 2017 (1 page)
7 March 2017Termination of appointment of Michael Roy Benton as a secretary on 26 January 2017 (1 page)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
7 March 2017Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
25 April 2016Appointment of Mr David James Erwin as a director on 2 January 2016 (2 pages)
25 April 2016Appointment of Mr David James Erwin as a director on 2 January 2016 (2 pages)
22 October 2015Appointment of Mr Michael Roy Benton as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Michael Roy Benton as a secretary on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Michael Roy Benton as a secretary on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Michael Roy Benton as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Jonathan Mark Edward Lawes as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Jonathan Mark Edward Lawes as a director on 22 October 2015 (2 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)