CUBICO HOLDINGS (UK) 2 LIMITED

Register to unlock more data on OkredoRegister

CUBICO HOLDINGS (UK) 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09709571

Incorporation date

29/07/2015

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 29/07/2015)
dot icon07/08/2025
Appointment of Lucas Pegoraro as a director on 2025-08-01
dot icon07/08/2025
Termination of appointment of James Michael Pinney as a director on 2025-08-01
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon20/12/2023
Termination of appointment of Steven Drapper as a director on 2023-12-18
dot icon20/12/2023
Appointment of Christopher John Ford as a director on 2023-12-18
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon09/08/2022
Appointment of Mr James Pinney as a director on 2022-08-01
dot icon09/08/2022
Termination of appointment of Matthew James Boss as a director on 2022-08-01
dot icon05/08/2022
Appointment of Colin James Simpson as a director on 2022-08-01
dot icon05/08/2022
Termination of appointment of Jonathan Nicholas Ord as a director on 2022-08-01
dot icon01/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Appointment of Steven Drapper as a director on 2022-04-01
dot icon11/04/2022
Termination of appointment of David Swindin as a director on 2022-04-01
dot icon03/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Director's details changed for Dr David Swindin on 2020-12-14
dot icon15/12/2020
Change of details for Cubico Holdings (Uk) Limited as a person with significant control on 2020-12-14
dot icon15/12/2020
Registered office address changed from 110 Bishopsgate Floor 15 London EC2N 4AY United Kingdom to Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE on 2020-12-15
dot icon14/10/2020
Director's details changed for Mr Jonathan Nicholas Ord on 2020-10-09
dot icon14/10/2020
Change of details for Glil Renewable Holdings Limited as a person with significant control on 2020-10-09
dot icon11/09/2020
Director's details changed for Matthew James Boss on 2020-09-02
dot icon11/09/2020
Appointment of Dr David Swindin as a director on 2015-07-29
dot icon04/09/2020
Termination of appointment of David Swindin as a director on 2020-09-02
dot icon04/09/2020
Termination of appointment of Stephen Lewis Harmon Packwood as a director on 2020-09-02
dot icon04/09/2020
Appointment of Matthew James Boss as a director on 2020-09-02
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Termination of appointment of Alberto Ramos as a director on 2020-01-24
dot icon19/03/2020
Appointment of Mr Jonathan Nicholas Ord as a director on 2020-01-24
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon09/03/2020
Change of details for Cubico Holdings (Uk) Limited as a person with significant control on 2020-02-21
dot icon09/03/2020
Notification of Glil Renewable Holdings Limited as a person with significant control on 2020-02-21
dot icon07/02/2020
Particulars of variation of rights attached to shares
dot icon07/02/2020
Change of share class name or designation
dot icon07/02/2020
Resolutions
dot icon06/02/2020
Registered office address changed from 110 Floor 15 Bishopsgate London EC2N 4AY to 110 Bishopsgate Floor 15 London EC2N 4AY on 2020-02-06
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Satisfaction of charge 097095710004 in full
dot icon22/02/2019
Satisfaction of charge 097095710005 in full
dot icon18/02/2019
Registration of charge 097095710006, created on 2019-02-11
dot icon18/02/2019
Registration of charge 097095710007, created on 2019-02-11
dot icon18/02/2019
Registration of charge 097095710008, created on 2019-02-11
dot icon13/02/2019
Satisfaction of charge 097095710003 in full
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon22/06/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Statement of capital following an allotment of shares on 2017-07-24
dot icon19/01/2018
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon21/12/2017
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon03/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Termination of appointment of Nils Jimmy Hansson as a director on 2017-06-15
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 icon28/11/2016
Director's details changed for Mr David Swindin on 2016-11-13
dot icon11/10/2016
Termination of appointment of Cristina Del Pilar Moreno as a director on 2016-10-10
dot icon11/10/2016
Appointment of Mr Nils Jimmy Hansson as a director on 2016-10-10
dot icon15/09/2016
Registration of charge 097095710005, created on 2016-09-13
dot icon05/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon17/06/2016
Registration of charge 097095710004, created on 2016-06-15
dot icon15/04/2016
Director's details changed for Mr David Swindin on 2015-12-14
dot icon15/04/2016
Director's details changed for Cristina Del Pilar Moreno on 2015-12-14
dot icon15/04/2016
Director's details changed for Mr Oliver George Alexander on 2015-12-14
dot icon13/04/2016
Current accounting period extended from 2015-12-31 to 2016-12-31
dot icon01/04/2016
Registration of charge 097095710003, created on 2016-03-30
dot icon31/03/2016
Satisfaction of charge 097095710002 in full
dot icon31/03/2016
Satisfaction of charge 097095710001 in full
dot icon24/03/2016
Particulars of variation of rights attached to shares
dot icon24/03/2016
Change of share class name or designation
dot icon24/03/2016
Sub-division of shares on 2016-03-16
dot icon24/03/2016
Resolutions
dot icon17/03/2016
Certificate of change of name
dot icon17/03/2016
Change of name notice
dot icon04/01/2016
Registered office address changed from 85 Gresham Street London EC2V 7NQ to 110 Floor 15 Bishopsgate London EC2N 4AY on 2016-01-04
dot icon19/11/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon18/08/2015
Registration of charge 097095710001, created on 2015-08-14
dot icon18/08/2015
Registration of charge 097095710002, created on 2015-08-14
dot icon29/07/2015
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
28/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ord, Jonathan Nicholas
Director
24/01/2020 - 01/08/2022
112
Drapper, Steven
Director
01/04/2022 - 18/12/2023
29
Packwood, Stephen Lewis Harmon
Director
20/04/2017 - 02/09/2020
45
Pegoraro, Lucas
Director
01/08/2025 - Present
27
Pinney, James Michael
Director
01/08/2022 - 01/08/2025
11

Persons with Significant Control

0

No PSC data available.

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 CUBICO HOLDINGS (UK) 2 LIMITED

CUBICO HOLDINGS (UK) 2 LIMITED is an(a) Active company incorporated on 29/07/2015 with the registered office located at Cubico Sustainable Investments, 70 St Mary Axe, London EC3A 8BE. 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 CUBICO HOLDINGS (UK) 2 LIMITED?

toggle

CUBICO HOLDINGS (UK) 2 LIMITED is currently Active. It was registered on 29/07/2015 .

Where is CUBICO HOLDINGS (UK) 2 LIMITED located?

toggle

CUBICO HOLDINGS (UK) 2 LIMITED is registered at Cubico Sustainable Investments, 70 St Mary Axe, London EC3A 8BE.

What does CUBICO HOLDINGS (UK) 2 LIMITED do?

toggle

CUBICO HOLDINGS (UK) 2 LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CUBICO HOLDINGS (UK) 2 LIMITED?

toggle

The latest filing was on 07/08/2025: Appointment of Lucas Pegoraro as a director on 2025-08-01.