CUBE TELECOM EUROPE BIDCO LIMITED

Register to unlock more data on OkredoRegister

CUBE TELECOM EUROPE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12936974

Incorporation date

08/10/2020

Size

Full

Contacts

Registered address

Registered address

5th Floor 40 Strand, London WC2N 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2020)
dot icon14/04/2026
Registration of charge 129369740006, created on 2026-04-13
dot icon21/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon17/10/2025
Satisfaction of charge 129369740003 in full
dot icon17/10/2025
Satisfaction of charge 129369740004 in full
dot icon17/10/2025
Satisfaction of charge 129369740002 in full
dot icon17/10/2025
Satisfaction of charge 129369740001 in full
dot icon13/10/2025
Registration of charge 129369740005, created on 2025-10-10
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon25/02/2025
Appointment of Ms Kate Eleanor Maria Hennessy as a director on 2025-02-24
dot icon19/02/2025
Termination of appointment of Adeel Ahmad as a director on 2025-01-30
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon01/10/2024
Change of details for Cube Telecom Europe Midco Limited as a person with significant control on 2023-07-21
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon23/04/2024
Director's details changed for Mr. Jocelyn Hsin-Yi Cho on 2023-04-27
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon11/12/2023
Termination of appointment of Martijn Blanken as a director on 2023-11-22
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon21/07/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5th Floor 40 Strand London WC2N 5RW on 2023-07-21
dot icon09/05/2023
Appointment of Mr. Jocelyn Hsin-Yi Cho as a director on 2023-04-27
dot icon09/05/2023
Director's details changed for Mr Martijn Blanken on 2023-05-05
dot icon28/04/2023
Termination of appointment of Anthony Hansel as a director on 2023-04-27
dot icon25/01/2023
Full accounts made up to 2021-12-31
dot icon24/01/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon28/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon29/04/2022
Appointment of Mr. Adeel Ahmad as a director on 2022-04-07
dot icon06/04/2022
Statement of capital following an allotment of shares on 2021-09-14
dot icon06/04/2022
Termination of appointment of Simon Jeremy Glass as a director on 2022-04-01
dot icon13/01/2022
Registration of charge 129369740003, created on 2022-01-11
dot icon13/01/2022
Registration of charge 129369740004, created on 2022-01-11
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/11/2021
Appointment of Mr Simon Jeremy Glass as a director on 2021-11-01
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon27/09/2021
Appointment of Mr Anthony Hansel as a director on 2021-09-16
dot icon27/09/2021
Termination of appointment of Enrico Filippo Del Prete as a director on 2021-09-16
dot icon27/09/2021
Termination of appointment of Dominic Lee Spiri as a director on 2021-09-16
dot icon27/09/2021
Termination of appointment of Mohamed Adel El-Gazzar as a director on 2021-09-16
dot icon27/09/2021
Appointment of Mr Martijn Blanken as a director on 2021-09-16
dot icon07/09/2021
Sub-division of shares on 2021-07-06
dot icon24/08/2021
Redenomination of shares. Statement of capital 2021-07-06
dot icon11/08/2021
Change of details for Cube Telecom Europe Midco Limited as a person with significant control on 2020-10-14
dot icon10/08/2021
Change of details for Cube Telecom Europe Midco Limited as a person with significant control on 2021-08-10
dot icon24/07/2021
Consolidation of shares on 2021-07-06
dot icon24/07/2021
Memorandum and Articles of Association
dot icon24/07/2021
Resolutions
dot icon23/07/2021
Previous accounting period shortened from 2021-12-31 to 2020-12-31
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon29/06/2021
Registration of charge 129369740001, created on 2021-06-29
dot icon29/06/2021
Registration of charge 129369740002, created on 2021-06-29
dot icon18/06/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon11/12/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-12-02
dot icon11/12/2020
Registered office address changed from 6 Chesterfield, 6 Chesterfield Gardens Mayfair London W1J 5BQ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-12-11
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2020
Change of details for Hackremco (No. 2667) Limited as a person with significant control on 2020-10-15
dot icon15/10/2020
Certificate of change of name
dot icon14/10/2020
Appointment of Mr Enrico Filippo Del Prete as a director on 2020-10-14
dot icon14/10/2020
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2020-10-14
dot icon14/10/2020
Termination of appointment of Paul Alan Newcombe as a director on 2020-10-14
dot icon14/10/2020
Cessation of Hackwood Secretaries Limited as a person with significant control on 2020-10-14
dot icon14/10/2020
Appointment of Mr Dominic Lee Spiri as a director on 2020-10-14
dot icon14/10/2020
Appointment of Mr Mohamed Adel El-Gazzar as a director on 2020-10-14
dot icon14/10/2020
Notification of Hackremco (No. 2667) Limited as a person with significant control on 2020-10-14
dot icon14/10/2020
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 6 Chesterfield, 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2020-10-14
dot icon08/10/2020
Incorporation

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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
02/12/2020 - Present
1977
Spiri, Dominic Lee
Director
14/10/2020 - 16/09/2021
59
Hennessy, Kate Eleanor Maria
Director
24/02/2025 - Present
24
Blanken, Martijn
Director
16/09/2021 - 22/11/2023
6
Hansel, Anthony
Director
16/09/2021 - 27/04/2023
7

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 TELECOM EUROPE BIDCO LIMITED

CUBE TELECOM EUROPE BIDCO LIMITED is an(a) Active company incorporated on 08/10/2020 with the registered office located at 5th Floor 40 Strand, London WC2N 5RW. 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 TELECOM EUROPE BIDCO LIMITED?

toggle

CUBE TELECOM EUROPE BIDCO LIMITED is currently Active. It was registered on 08/10/2020 .

Where is CUBE TELECOM EUROPE BIDCO LIMITED located?

toggle

CUBE TELECOM EUROPE BIDCO LIMITED is registered at 5th Floor 40 Strand, London WC2N 5RW.

What does CUBE TELECOM EUROPE BIDCO LIMITED do?

toggle

CUBE TELECOM EUROPE BIDCO 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 TELECOM EUROPE BIDCO LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 129369740006, created on 2026-04-13.