CUBE COLD EUROPE TOPCO LIMITED

Register to unlock more data on OkredoRegister

CUBE COLD EUROPE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13792250

Incorporation date

09/12/2021

Size

Group

Contacts

Registered address

Registered address

6 Chesterfield Gardens, Mayfair, London W1J 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon02/04/2026
Termination of appointment of Hardip Singh Rai as a director on 2026-03-31
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon23/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/07/2025
Appointment of Mr Miguel Murio Fernandez as a director on 2025-06-09
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon13/03/2025
Termination of appointment of Enrico Filippo Del Prete as a director on 2025-03-10
dot icon18/02/2025
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2025-02-18
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-23
dot icon17/01/2025
Director's details changed for Mr David Moore on 2024-06-18
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon02/10/2024
Termination of appointment of Franciscus Charles Walterus Van Helden as a director on 2024-09-24
dot icon01/10/2024
Termination of appointment of Gerben Jacob Jan Paauwe as a director on 2024-09-24
dot icon18/09/2024
Registered office address changed from 6 Chesterfield Gardens Mayfair England W1J 5BQ England to 6 Chesterfield Gardens London W1J 5BQ on 2024-09-18
dot icon15/08/2024
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon13/08/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair England W1J 5BQ on 2024-08-13
dot icon13/08/2024
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon13/03/2024
Appointment of Mr Hardip Singh Rai as a director on 2024-02-23
dot icon13/03/2024
Appointment of Mr David Moore as a director on 2024-02-23
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon29/11/2023
Director's details changed for Mr. Franciscus Charles Walterus Van Helden on 2022-06-17
dot icon29/11/2023
Director's details changed for Mr Mohamed Adel El-Gazzar on 2022-07-17
dot icon15/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-10-24
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon06/09/2023
Director's details changed for Maxime Jean Pierre Jacqz on 2023-09-06
dot icon17/07/2023
Appointment of Mr. Gerben Jacob Jan Paauwe as a director on 2023-07-12
dot icon15/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-31
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Helden, Franciscus Charles Walterus
Director
17/06/2022 - 24/09/2024
2
Ciobotaru, Bogdan, Mr.
Director
17/06/2022 - Present
11
Spiri, Dominic Lee
Director
09/12/2021 - 17/06/2022
59
CSC CLS (UK) LIMITED
Corporate Secretary
09/12/2021 - Present
1977
Fernandez, Miguel Murio
Director
09/06/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBE COLD EUROPE TOPCO LIMITED

CUBE COLD EUROPE TOPCO LIMITED is an(a) Active company incorporated on 09/12/2021 with the registered office located at 6 Chesterfield Gardens, Mayfair, London W1J 5BQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUBE COLD EUROPE TOPCO LIMITED?

toggle

CUBE COLD EUROPE TOPCO LIMITED is currently Active. It was registered on 09/12/2021 .

Where is CUBE COLD EUROPE TOPCO LIMITED located?

toggle

CUBE COLD EUROPE TOPCO LIMITED is registered at 6 Chesterfield Gardens, Mayfair, London W1J 5BQ.

What does CUBE COLD EUROPE TOPCO LIMITED do?

toggle

CUBE COLD EUROPE TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUBE COLD EUROPE TOPCO LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Hardip Singh Rai as a director on 2026-03-31.