CUBEMAKER GP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5QA

Company number 06642256
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address 21A KINGLY STREET, LONDON, W1B 5QA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CUBEMAKER GP LIMITED are www.cubemakergp.co.uk, and www.cubemaker-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Cubemaker Gp Limited is a Private Limited Company. The company registration number is 06642256. Cubemaker Gp Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of Cubemaker Gp Limited is 21a Kingly Street London W1b 5qa. . OLIVER, Christopher Patrick is a Secretary of the company. LOGGIE, Stuart Campbell is a Director of the company. OLIVER, Christopher Patrick is a Director of the company. Secretary EPS SECRETARIES LIMITED has been resigned. Director HAYNE, Timothy Michael has been resigned. Director TISDALL, Brian Charles has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
OLIVER, Christopher Patrick
Appointed Date: 11 September 2008

Director
LOGGIE, Stuart Campbell
Appointed Date: 11 September 2008
61 years old

Director
OLIVER, Christopher Patrick
Appointed Date: 11 September 2008
62 years old

Resigned Directors

Secretary
EPS SECRETARIES LIMITED
Resigned: 11 September 2008
Appointed Date: 09 July 2008

Director
HAYNE, Timothy Michael
Resigned: 21 September 2016
Appointed Date: 30 July 2008
71 years old

Director
TISDALL, Brian Charles
Resigned: 22 December 2011
Appointed Date: 30 July 2008
76 years old

Director
MIKJON LIMITED
Resigned: 30 July 2008
Appointed Date: 09 July 2008

Persons With Significant Control

Ropemaker Deansgate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pyramid Capital Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUBEMAKER GP LIMITED Events

21 Sep 2016
Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016
16 Aug 2016
Confirmation statement made on 9 July 2016 with updates
19 Feb 2016
Total exemption full accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

11 Mar 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
...
... and 26 more events
04 Aug 2008
Director appointed brian charles tisdall
04 Aug 2008
Appointment terminated director mikjon LIMITED
04 Aug 2008
Registered office changed on 04/08/2008 from lacon house theobald`s road london WC1X 8RW
04 Aug 2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
09 Jul 2008
Incorporation