CUBICO HOLDINGS (UK) 2 LIMITED
LONDON BROXTED SOLAR CO HOLDINGS LTD

Hellopages » City of London » City of London » EC2N 4AY

Company number 09709571
Status Active
Incorporation Date 29 July 2015
Company Type Private Limited Company
Address 110 FLOOR 15 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Oliver George Alexander as a director on 20 April 2017; Appointment of Stephen Lewis Harmon Packwood as a director on 20 April 2017; Director's details changed for Mr David Swindin on 13 November 2016. The most likely internet sites of CUBICO HOLDINGS (UK) 2 LIMITED are www.cubicoholdingsuk2.co.uk, and www.cubico-holdings-uk-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cubico Holdings Uk 2 Limited is a Private Limited Company. The company registration number is 09709571. Cubico Holdings Uk 2 Limited has been working since 29 July 2015. The present status of the company is Active. The registered address of Cubico Holdings Uk 2 Limited is 110 Floor 15 Bishopsgate London Ec2n 4ay. . HANSSON, Nils Jimmy is a Director of the company. PACKWOOD, Stephen Lewis Harmon is a Director of the company. SWINDIN, David is a Director of the company. Director ALEXANDER, Oliver George has been resigned. Director MORENO, Cristina Del Pilar has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
HANSSON, Nils Jimmy
Appointed Date: 10 October 2016
55 years old

Director
PACKWOOD, Stephen Lewis Harmon
Appointed Date: 20 April 2017
44 years old

Director
SWINDIN, David
Appointed Date: 29 July 2015
57 years old

Resigned Directors

Director
ALEXANDER, Oliver George
Resigned: 20 April 2017
Appointed Date: 29 July 2015
51 years old

Director
MORENO, Cristina Del Pilar
Resigned: 10 October 2016
Appointed Date: 29 July 2015
40 years old

Persons With Significant Control

Cubico Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUBICO HOLDINGS (UK) 2 LIMITED Events

05 May 2017
Termination of appointment of Oliver George Alexander as a director on 20 April 2017
05 May 2017
Appointment of Stephen Lewis Harmon Packwood as a director on 20 April 2017
28 Nov 2016
Director's details changed for Mr David Swindin on 13 November 2016
11 Oct 2016
Termination of appointment of Cristina Del Pilar Moreno as a director on 10 October 2016
11 Oct 2016
Appointment of Mr Nils Jimmy Hansson as a director on 10 October 2016
...
... and 16 more events
04 Jan 2016
Registered office address changed from 85 Gresham Street London EC2V 7NQ to 110 Floor 15 Bishopsgate London EC2N 4AY on 4 January 2016
19 Nov 2015
Current accounting period shortened from 31 July 2016 to 31 December 2015
18 Aug 2015
Registration of charge 097095710001, created on 14 August 2015
18 Aug 2015
Registration of charge 097095710002, created on 14 August 2015
29 Jul 2015
Incorporation
Statement of capital on 2015-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CUBICO HOLDINGS (UK) 2 LIMITED Charges

13 September 2016
Charge code 0970 9571 0005
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
15 June 2016
Charge code 0970 9571 0004
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
30 March 2016
Charge code 0970 9571 0003
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
14 August 2015
Charge code 0970 9571 0002
Delivered: 18 August 2015
Status: Satisfied on 31 March 2016
Persons entitled: National Australia Bank Limited as Trustee
Description: None…
14 August 2015
Charge code 0970 9571 0001
Delivered: 18 August 2015
Status: Satisfied on 31 March 2016
Persons entitled: National Australia Bank Limited as Trustee
Description: None…