Company NameTaiwan Cube Solar Investment Limited
Company StatusActive
Company Number11474450
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joshua Damiel Kaiwei Chan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 October 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed08 December 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Charlotte Lois Walker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameChee Song Chern
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Dominic Lee Spiri
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameChenhua Shen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityHong Konger
StatusResigned
Appointed02 June 2020(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed20 July 2018(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address6 Chesterfield Gardens
Mayfair
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

6 February 2024Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 6 February 2024 (1 page)
28 January 2024Resolutions
  • RES13 ‐ Re-co investment fund/company business 18/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 January 2024Memorandum and Articles of Association (30 pages)
8 December 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 89,526,758
(3 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (30 pages)
24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
17 May 2023Statement of capital following an allotment of shares on 16 September 2022
  • GBP 74,486,348
(3 pages)
21 April 2023Director's details changed for Ms. Charlotte Lois Walker on 21 April 2023 (2 pages)
2 February 2023Termination of appointment of Dominic Lee Spiri as a director on 30 January 2023 (1 page)
2 February 2023Appointment of Ms. Charlotte Lois Walker as a director on 30 January 2023 (2 pages)
12 September 2022Statement of capital following an allotment of shares on 2 September 2022
  • GBP 18,785,739
(3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (29 pages)
25 July 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
14 July 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 17,059,220
(3 pages)
27 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 11,508,122
(3 pages)
10 December 2021Appointment of Ms. Wenda Margaretha Adriaanse as a director on 8 December 2021 (2 pages)
26 November 2021Total exemption full accounts made up to 31 December 2020 (26 pages)
1 September 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
28 January 2021Statement of capital following an allotment of shares on 14 December 2020
  • GBP 2
(3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (21 pages)
20 November 2020Director's details changed for Joshua Damiel Chan Kaiwei on 20 November 2020 (2 pages)
28 October 2020Termination of appointment of Chenhua Shen as a director on 27 October 2020 (1 page)
28 October 2020Appointment of Joshua Damiel Chan Kaiwei as a director on 27 October 2020 (2 pages)
11 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 June 2020Appointment of Chenhua Shen as a director on 2 June 2020 (2 pages)
17 June 2020Termination of appointment of Intertrust (Uk) Limited as a director on 2 June 2020 (1 page)
5 May 2020Termination of appointment of Chee Song Chern as a director on 17 April 2020 (1 page)
5 May 2020Appointment of Mr Dominic Lee Spiri as a director on 17 April 2020 (2 pages)
20 March 2020Director's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
20 March 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
20 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 March 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 1
(28 pages)