CUBICO BRAZIL HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CUBICO BRAZIL HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08407816

Incorporation date

18/02/2013

Size

Full

Contacts

Registered address

Registered address

Cubico Sustainable Investments, 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2013)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon21/09/2022
Application to strike the company off the register
dot icon26/08/2022
Statement of capital on 2022-08-26
dot icon25/08/2022
Statement by Directors
dot icon25/08/2022
Solvency Statement dated 22/08/22
dot icon25/08/2022
Resolutions
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Henrique De Almeida Rodrigues as a director on 2022-06-03
dot icon13/04/2022
Appointment of Gordon Christopher Walding as a director on 2022-03-31
dot icon08/04/2022
Termination of appointment of William Emil Taylor as a director on 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon08/03/2022
Change of details for Cubico Sustainable Investments Limited as a person with significant control on 2020-12-14
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Appointment of Matthew Scott Donaldson as a director on 2021-07-23
dot icon03/08/2021
Termination of appointment of Alberto Ramos as a director on 2021-07-23
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon18/12/2020
Director's details changed for Mr Alberto Ramos on 2020-12-14
dot icon18/12/2020
Registered office address changed from Floor 15 110 Bishopsgate London EC2N 4AY United Kingdom to Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE on 2020-12-18
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon28/01/2020
Registered office address changed from 110 Floor 15 Bishopsgate London EC2N 4AY to Floor 15 110 Bishopsgate London EC2N 4AY on 2020-01-28
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon05/03/2019
Register inspection address has been changed from 110 Floor 15 Bishopsgate London EC2N 4AY England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Henrique De Almeida Rodrigues as a director on 2018-09-06
dot icon21/09/2018
Appointment of Mr William Emil Taylor as a director on 2018-09-06
dot icon18/09/2018
Termination of appointment of David Swindin as a director on 2018-09-06
dot icon18/09/2018
Termination of appointment of Stephen Lewis Harmon Packwood as a director on 2018-09-06
dot icon11/09/2018
Resolutions
dot icon17/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Appointment of Alberto Ramos as a director on 2017-06-15
dot icon05/05/2017
Termination of appointment of Oliver George Alexander as a director on 2017-04-20
dot icon05/05/2017
Appointment of Stephen Lewis Harmon Packwood as a director on 2017-04-20
dot icon04/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon13/01/2017
Satisfaction of charge 084078160003 in full
dot icon28/11/2016
Director's details changed for Mr David Swindin on 2016-11-13
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Registration of charge 084078160003, created on 2016-03-30
dot icon31/03/2016
Satisfaction of charge 084078160001 in full
dot icon31/03/2016
Satisfaction of charge 084078160002 in full
dot icon01/03/2016
Director's details changed for Mr Oliver George Alexander on 2016-01-04
dot icon01/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon01/03/2016
Register inspection address has been changed from 2 Triton Square London NW1 3AN England to 110 Floor 15 Bishopsgate London EC2N 4AY
dot icon01/03/2016
Director's details changed for David Swindin on 2015-06-28
dot icon04/01/2016
Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 110 Floor 15 Bishopsgate London EC2N 4AY on 2016-01-04
dot icon01/12/2015
Termination of appointment of Thomas West as a secretary on 2015-10-30
dot icon19/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Termination of appointment of Ines Da Cruz Bernardo as a secretary on 2015-03-25
dot icon16/04/2015
Appointment of Thomas West as a secretary on 2015-03-25
dot icon16/04/2015
Appointment of David Swindin as a director on 2015-03-25
dot icon16/04/2015
Termination of appointment of Ricardo Diaz Gonzalez as a director on 2015-03-25
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon17/03/2015
Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 2 Triton Square London NW1 3AN
dot icon09/12/2014
Termination of appointment of Christopher James Dean as a director on 2014-11-28
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon11/09/2014
Registration of charge 084078160002, created on 2014-09-09
dot icon05/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon19/12/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon08/08/2013
Register inspection address has been changed
dot icon08/08/2013
Register(s) moved to registered inspection location
dot icon19/06/2013
Registration of charge 084078160001
dot icon03/06/2013
Appointment of Ricardo Diaz Gonzalez as a director
dot icon22/05/2013
Particulars of variation of rights attached to shares
dot icon22/05/2013
Particulars of variation of rights attached to shares
dot icon22/05/2013
Current accounting period extended from 2013-03-31 to 2013-12-31
dot icon22/05/2013
Termination of appointment of Simon Foy as a director
dot icon22/05/2013
Termination of appointment of Stuart Noble as a director
dot icon22/05/2013
Appointment of Ines Da Cruz Bernardo as a secretary
dot icon22/05/2013
Appointment of Oliver George Alexander as a director
dot icon22/05/2013
Change of share class name or designation
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon22/05/2013
Resolutions
dot icon12/04/2013
Previous accounting period shortened from 2014-02-28 to 2013-03-31
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon22/02/2013
Appointment of Mr Simon John Foy as a director
dot icon21/02/2013
Appointment of Mr Stuart Noble as a director
dot icon21/02/2013
Appointment of Mr Christopher James Dean as a director
dot icon20/02/2013
Termination of appointment of Barbara Kahan as a director
dot icon18/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Packwood, Stephen Lewis Harmon
Director
20/04/2017 - 06/09/2018
45
Taylor, William Emil
Director
06/09/2018 - 31/03/2022
169

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBICO BRAZIL HOLDINGS UK LIMITED

CUBICO BRAZIL HOLDINGS UK LIMITED is an(a) Dissolved company incorporated on 18/02/2013 with the registered office located at Cubico Sustainable Investments, 70 St Mary Axe, London EC3A 8BE. There is currently no 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 CUBICO BRAZIL HOLDINGS UK LIMITED?

toggle

CUBICO BRAZIL HOLDINGS UK LIMITED is currently Dissolved. It was registered on 18/02/2013 and dissolved on 03/01/2023.

Where is CUBICO BRAZIL HOLDINGS UK LIMITED located?

toggle

CUBICO BRAZIL HOLDINGS UK LIMITED is registered at Cubico Sustainable Investments, 70 St Mary Axe, London EC3A 8BE.

What does CUBICO BRAZIL HOLDINGS UK LIMITED do?

toggle

CUBICO BRAZIL HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUBICO BRAZIL HOLDINGS UK LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.