Luxembourg
L-1931
Director Name | Mr AurÉLien Karim FranÇOis Roelens |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 October 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Investment Director |
Country of Residence | Luxembourg |
Correspondence Address | C/O Cube Infrastructure Managers 41 Avenue De La L Luxembourg L-1931 |
Director Name | Mr Robert Nicholas Alan Hewson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Kevin Matthew Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 July 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | First Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr Renaud Bertrand Marie-Joseph De Matharel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 May 2023(7 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Partner & Ceo |
Country of Residence | Luxembourg |
Correspondence Address | 41 Avenue De La Liberte Luxembourg L-1931 |
Director Name | Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(7 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr Stephen Andrews |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr David Michael Sangster |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Telecoms Executive |
Country of Residence | England |
Correspondence Address | 5 Swallow Place London W1B 2AF |
Director Name | Mr Sasho Veselinski |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Telecoms Executive |
Country of Residence | England |
Correspondence Address | 5 Swallow Place London W1B 2AF |
Secretary Name | David Michael Sangster |
---|---|
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Swallow Place London W1B 2AF |
Director Name | Mr Adam Edward Chirkowski |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Mr David Gudgin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Swallow Place London W1B 2AF |
Director Name | Mr Edward John Marston Spurrier |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 February 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 14 Hanover Street London W1S 1YH |
Director Name | Mr JÉRÔMe Robert HervÉ Marie AlmÉRas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2023) |
Role | Managing Partner |
Country of Residence | Luxembourg |
Correspondence Address | C/O Cube Infrastructure Managers 41 Avenue De La L Luxembourg L-1931 |
Director Name | Mr Henri Marie Bernard Francis Piganeau |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2023) |
Role | Managing Partner |
Country of Residence | France |
Correspondence Address | C/O Cube Infrastructure Managers 41 Avenue De La L Luxembourg L-1931 |
Director Name | Mr Sean Mountford Graham Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Swallow Place London W1B 2AF |
Director Name | Maria Georgina Dellacha |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 December 2023) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Simon David Kilonback |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Swallow Place London W1B 2AF |
Director Name | Mr Jerome Maurice Olivier Jeauffroy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 2023(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 July 2023) |
Role | Managing Partner |
Country of Residence | France |
Correspondence Address | 41 Avenue De La Liberte Luxembourg L-1931 |
Registered Address | First Floor 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
31 October 2018 | Delivered on: 14 November 2018 Persons entitled: Cube Ii Communications S.a R.L. Classification: A registered charge Particulars: None. Outstanding |
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Cube Ii Communations S.a R.L. Classification: A registered charge Particulars: None. Outstanding |
10 October 2018 | Delivered on: 12 October 2018 Persons entitled: Howard De Walden Estates Limited Classification: A registered charge Outstanding |
26 May 2017 | Delivered on: 12 June 2017 Persons entitled: Albion Development Vct PLC Classification: A registered charge Outstanding |
17 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
---|---|
6 January 2021 | Resolutions
|
5 January 2021 | Appointment of Mr Robert Nicholas Alan Hewson as a director on 16 December 2020 (2 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (33 pages) |
23 December 2020 | Appointment of Maria Georgina Dellacha as a director on 16 December 2020 (2 pages) |
23 December 2020 | Appointment of Mr Robert William Horsnall as a director on 16 December 2020 (2 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
21 December 2020 | Termination of appointment of David Gudgin as a director on 16 December 2020 (1 page) |
17 December 2020 | Satisfaction of charge 100577450002 in full (1 page) |
15 December 2020 | Registration of charge 100577450005, created on 11 December 2020 (51 pages) |
9 December 2020 | Satisfaction of charge 100577450004 in full (1 page) |
9 December 2020 | Satisfaction of charge 100577450003 in full (1 page) |
4 December 2020 | Cessation of G.Network Uk Communications Limited as a person with significant control on 3 December 2020 (1 page) |
4 December 2020 | Notification of G.Network Communications London Limited as a person with significant control on 3 December 2020 (2 pages) |
30 November 2020 | Satisfaction of charge 100577450001 in full (1 page) |
29 November 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
26 November 2020 | Resolutions
|
26 November 2020 | Memorandum and Articles of Association (40 pages) |
23 November 2020 | Cessation of Cube Fibre London Limited as a person with significant control on 10 November 2020 (1 page) |
23 November 2020 | Notification of G.Network Uk Communications Limited as a person with significant control on 10 November 2020 (2 pages) |
11 November 2020 | Resolutions
|
11 November 2020 | Memorandum and Articles of Association (60 pages) |
2 November 2020 | Secretary's details changed for David Sangster on 2 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr David Michael Sangster on 2 November 2020 (2 pages) |
8 October 2020 | Registered office address changed from 5 Swallow Place Swallow Place London W1B 2AF England to 5 Swallow Place London W1B 2AF on 8 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 5 Swallow Place Swallow Place London W1B 2AF on 2 October 2020 (1 page) |
14 August 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
14 August 2020 | Change of details for Cube Fibre London Limited as a person with significant control on 30 April 2020 (2 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
19 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (7 pages) |
21 January 2020 | Change of details for Cube Fibre London Limited as a person with significant control on 27 September 2019 (2 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
15 December 2019 | Resolutions
|
12 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
25 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
15 October 2019 | Termination of appointment of Adam Edward Chirkowski as a director on 23 September 2019 (1 page) |
7 August 2019 | Director's details changed for Mr Sasho Veselinski on 1 April 2018 (2 pages) |
7 August 2019 | Director's details changed for Mr Adam Edward Chirkowski on 1 July 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr David Gudgin on 1 June 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Adam Edward Chirkowski on 1 July 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr David Gudgin on 1 July 2019 (2 pages) |
7 August 2019 | Secretary's details changed for David Sangster on 1 April 2018 (1 page) |
26 July 2019 | Appointment of Mr Sean Mountford Graham Williams as a director on 12 November 2018 (2 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (6 pages) |
6 February 2019 | Second filing of a statement of capital following an allotment of shares on 31 October 2018
|
8 January 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
12 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
14 November 2018 | Registration of charge 100577450004, created on 31 October 2018 (26 pages) |
13 November 2018 | Resolutions
|
8 November 2018 | Director's details changed for Mr Jérôme Robert Hervé Marie Alméras on 31 October 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Stéphane: Paul Henri Calas on 31 October 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Henri Marie Bernard Francis Piganeau on 31 October 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Aurélien Karim François Roelens on 31 October 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Stéphane: Paul Henri Calas on 31 October 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Aurélien Karim François Roelens on 31 October 2018 (2 pages) |
7 November 2018 | Notification of Cube Fibre London Limited as a person with significant control on 31 October 2018 (2 pages) |
7 November 2018 | Withdrawal of a person with significant control statement on 7 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Jérôme Robert Hervé Marie Alméras as a director on 31 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Aurélien Karim François Roelens as a director on 31 October 2018 (2 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
6 November 2018 | Appointment of Mr Stéphane: Paul Henri Calas as a director on 31 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Henri Marie Bernard Francis Piganeau as a director on 31 October 2018 (2 pages) |
1 November 2018 | Registration of charge 100577450003, created on 31 October 2018 (26 pages) |
12 October 2018 | Registration of charge 100577450002, created on 10 October 2018 (23 pages) |
2 October 2018 | Notification of a person with significant control statement (2 pages) |
2 October 2018 | Cessation of David Michael Sangster as a person with significant control on 18 August 2017 (1 page) |
2 October 2018 | Cessation of Sasho Veselinski as a person with significant control on 18 August 2017 (1 page) |
26 March 2018 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 58 Grosvenor Street London W1K 3JB on 26 March 2018 (1 page) |
15 March 2018 | Resolutions
|
15 March 2018 | Termination of appointment of Edward John Marston Spurrier as a director on 16 February 2018 (2 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
13 March 2018 | Termination of appointment of Edward John Marston Spurrier as a director on 16 February 2018 (1 page) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (6 pages) |
19 February 2018 | Resolutions
|
18 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
11 October 2017 | Appointment of Mr Edward John Marston Spurrier as a director on 7 August 2017 (3 pages) |
11 October 2017 | Appointment of Mr Edward John Marston Spurrier as a director on 7 August 2017 (3 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
23 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
17 June 2017 | Appointment of David Gudgin as a director on 26 May 2017 (3 pages) |
17 June 2017 | Appointment of David Gudgin as a director on 26 May 2017 (3 pages) |
17 June 2017 | Appointment of Adam Chirkowski as a director on 26 May 2017 (3 pages) |
17 June 2017 | Appointment of Adam Chirkowski as a director on 26 May 2017 (3 pages) |
12 June 2017 | Registration of charge 100577450001, created on 26 May 2017 (25 pages) |
12 June 2017 | Registration of charge 100577450001, created on 26 May 2017 (25 pages) |
18 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|