CUBE RENEWABLES EUROPE LTD

Register to unlock more data on OkredoRegister

CUBE RENEWABLES EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09985828

Incorporation date

03/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Chesterfield Gardens, Mayfair, London W1J 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon24/10/2025
Register inspection address has been changed from Intertrust Holdings (Uk) Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon04/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon14/01/2025
Director's details changed for Ms Jinzi Guo on 2024-12-24
dot icon03/01/2025
Termination of appointment of Charlotte Lois Walker as a director on 2024-12-23
dot icon03/01/2025
Appointment of Ms Jinzi Guo as a director on 2024-12-24
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Register inspection address has been changed to Intertrust Holdings (Uk) Limited 1 Bartholomew Lane London EC2N 2AX
dot icon09/04/2024
Register(s) moved to registered inspection location Intertrust Holdings (Uk) Limited 1 Bartholomew Lane London EC2N 2AX
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon07/02/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2024-02-07
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Director's details changed for Maxime Jean Pierre Jacqz on 2023-09-06
dot icon08/06/2023
Appointment of Ms. Charlotte Lois Walker as a director on 2023-06-08
dot icon08/06/2023
Termination of appointment of Mohamed Adel El-Gazzar as a director on 2023-06-08
dot icon15/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon10/01/2023
Full accounts made up to 2021-12-31

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
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
03/02/2016 - Present
1977
Kalsbeek, Maurice Alexander
Director
03/02/2016 - 04/04/2018
87
Guo, Jinzi
Director
24/12/2024 - Present
2
Walker, Charlotte Lois
Director
08/06/2023 - 23/12/2024
26
Adel El-Gazzar, Mohamed
Director
14/03/2016 - 08/06/2023
16

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 RENEWABLES EUROPE LTD

CUBE RENEWABLES EUROPE LTD is an(a) Active company incorporated on 03/02/2016 with the registered office located at 6 Chesterfield Gardens, Mayfair, London W1J 5BQ. There are currently 3 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 RENEWABLES EUROPE LTD?

toggle

CUBE RENEWABLES EUROPE LTD is currently Active. It was registered on 03/02/2016 .

Where is CUBE RENEWABLES EUROPE LTD located?

toggle

CUBE RENEWABLES EUROPE LTD is registered at 6 Chesterfield Gardens, Mayfair, London W1J 5BQ.

What does CUBE RENEWABLES EUROPE LTD do?

toggle

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

What is the latest filing for CUBE RENEWABLES EUROPE LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.