CUBE TELECOM EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CUBE TELECOM EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12885958

Incorporation date

17/09/2020

Size

Group

Contacts

Registered address

Registered address

6 Chesterfield Gardens, Mayfair, London W1J 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2020)
dot icon22/10/2025
Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 2023-12-19
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/09/2025
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 icon09/06/2025
Termination of appointment of Charlotte Lois Walker as a director on 2025-06-09
dot icon09/06/2025
Appointment of Mr Matthew Brian Thompson as a director on 2025-06-09
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon18/11/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon25/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon01/10/2024
Registered office address changed from 6 Chesterfield Gardens Mayfair London England W1J 5BQ England to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2024-10-01
dot icon01/10/2024
Director's details changed for Ms. Charlotte Lois Walker on 2024-08-14
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon14/08/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6 Chesterfield Gardens Mayfair London England W1J 5BQ on 2024-08-14
dot icon14/08/2024
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
dot icon14/08/2024
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon27/01/2024
Memorandum and Articles of Association
dot icon27/01/2024
Resolutions
dot icon18/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/09/2023
Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on 2023-09-05
dot icon06/09/2023
Director's details changed for Maxime Jean Pierre Jacqz on 2023-09-06
dot icon20/04/2023
Director's details changed for Ms. Charlotte Lois Walker on 2023-04-20
dot icon08/02/2023
Termination of appointment of Dominic Lee Spiri as a director on 2023-01-30
dot icon08/02/2023
Appointment of Ms. Charlotte Lois Walker as a director on 2023-01-30
dot icon25/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon22/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon19/01/2023
Appointment of Mr. Adeel Ahmad as a director on 2023-01-20
dot icon19/01/2023
Termination of appointment of Adeel Ahmad as a director on 2023-01-20
dot icon11/01/2023
Appointment of Ms. Charlotte Lois Walker as a director on 2023-01-11
dot icon11/01/2023
Termination of appointment of Charlotte Lois Walker as a director on 2023-01-11
dot icon28/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
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 icon22/09/2021
Termination of appointment of Mohamed Adel El-Gazzar as a director on 2021-09-16
dot icon22/09/2021
Termination of appointment of Enrico Filippo Del Prete as a director on 2021-09-16
dot icon22/09/2021
Appointment of Mr Maxime Jean Pierre Jacqz as a director on 2021-09-16
dot icon25/08/2021
Sub-division of shares on 2021-07-06
dot icon13/08/2021
Redenomination of shares. Statement of capital 2021-07-06
dot icon25/07/2021
Consolidation of shares on 2021-07-06
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 icon18/06/2021
Current accounting period extended from 2021-09-30 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 icon16/10/2020
Notification of a person with significant control statement
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
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 Paul Alan Newcombe as a director 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
Termination of appointment of Hackwood Secretaries Limited as a secretary 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
Cessation of Hackwood Secretaries 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 icon17/09/2020
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
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

9
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 - 30/01/2023
59
Ahmad, Adeel
Director
20/01/2023 - 20/01/2023
15
Del Prete, Enrico Filippo, Mr.
Director
14/10/2020 - 16/09/2021
22
Fernandez, Jaime Rodriguez-Ramos
Director
05/09/2023 - Present
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 TELECOM EUROPE HOLDINGS LIMITED

CUBE TELECOM EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 17/09/2020 with the registered office located at 6 Chesterfield Gardens, Mayfair, London W1J 5BQ. There are currently 4 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 HOLDINGS LIMITED?

toggle

CUBE TELECOM EUROPE HOLDINGS LIMITED is currently Active. It was registered on 17/09/2020 .

Where is CUBE TELECOM EUROPE HOLDINGS LIMITED located?

toggle

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

What does CUBE TELECOM EUROPE HOLDINGS LIMITED do?

toggle

CUBE TELECOM EUROPE HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 22/10/2025: Director's details changed for Mr Jaime Rodriguez-Ramos Fernandez on 2023-12-19.