RCUBED LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7BD
Company number 05590349
Status Active
Incorporation Date 12 October 2005
Company Type Private Limited Company
Address GEMINI CENTRE, 136-140 OLD SHOREHAM ROAD, HOVE, BN3 7BD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Statement of capital following an allotment of shares on 31 December 2015 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RCUBED LIMITED are www.rcubed.co.uk, and www.rcubed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Rcubed Limited is a Private Limited Company. The company registration number is 05590349. Rcubed Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of Rcubed Limited is Gemini Centre 136 140 Old Shoreham Road Hove Bn3 7bd. . EPSTEIN, Jonathan Michael is a Director of the company. Secretary DAVIS, Georgina Denise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
EPSTEIN, Jonathan Michael
Appointed Date: 12 October 2005
73 years old

Resigned Directors

Secretary
DAVIS, Georgina Denise
Resigned: 12 October 2015
Appointed Date: 12 October 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Persons With Significant Control

Jonathan Michael Epstein
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RCUBED LIMITED Events

10 Nov 2016
Confirmation statement made on 12 October 2016 with updates
10 Nov 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 100

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 92

12 Oct 2015
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Gemini Centre 136-140 Old Shoreham Road Hove BN3 7BD on 12 October 2015
...
... and 31 more events
16 Jan 2006
Director resigned
16 Jan 2006
New secretary appointed
16 Jan 2006
New director appointed
06 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Oct 2005
Incorporation

RCUBED LIMITED Charges

10 June 2013
Charge code 0559 0349 0001
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…