CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED

Register to unlock more data on OkredoRegister

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11104418

Incorporation date

08/12/2017

Size

Group

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 08/12/2017)
dot icon17/03/2026
Termination of appointment of David Swindin as a director on 2026-03-04
dot icon31/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/09/2025
Appointment of David Vachon as a director on 2025-09-01
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/09/2024
Director's details changed for Mr James Michael Hanson on 2024-08-16
dot icon18/06/2024
Satisfaction of charge 111044180001 in full
dot icon10/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Resolutions
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon10/10/2023
Appointment of Mr James Michael Hanson as a director on 2023-09-14
dot icon10/10/2023
Appointment of Paul Thaddeus Hanrahan as a director on 2023-09-01
dot icon31/08/2023
Termination of appointment of Karen Maria Alida De Segundo as a director on 2023-08-31
dot icon03/08/2023
Termination of appointment of Stephan Angus Rupert as a director on 2023-05-10
dot icon19/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/02/2023
Termination of appointment of Matthew Scott Donaldson as a director on 2023-02-02
dot icon09/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon10/11/2022
Appointment of Mr David Swindin as a director on 2022-04-01
dot icon30/09/2022
Appointment of Stephan Angus Rupert as a director on 2022-09-15
dot icon08/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/03/2022
Termination of appointment of Stephen Riley as a director on 2022-03-17
dot icon09/03/2022
Registration of charge 111044180004, created on 2022-03-07
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon21/12/2021
Termination of appointment of Jean-Bastien Auger as a director on 2021-12-16
dot icon07/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/06/2021
Appointment of Matthew Scott Donaldson as a director on 2021-05-13
dot icon05/01/2021
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 2021-01-05
dot icon09/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon25/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/06/2020
Appointment of Patrick Gut as a director on 2020-06-10
dot icon06/04/2020
Termination of appointment of Patrick Samson as a director on 2019-12-12
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon06/09/2019
Appointment of Ms Priscilla Ann Davies as a director on 2019-08-01
dot icon06/09/2019
Appointment of Jens-Peter Saul as a director on 2019-08-01
dot icon19/08/2019
Group of companies' 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 to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon14/11/2018
Appointment of Anthony John Poulter as a director on 2018-10-25
dot icon02/07/2018
Registration of charge 111044180003, created on 2018-06-20
dot icon02/07/2018
Registration of charge 111044180002, created on 2018-06-20
dot icon25/06/2018
Registration of charge 111044180001, created on 2018-06-22
dot icon08/12/2017
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
24/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Priscilla Ann
Director
01/08/2019 - Present
17
Donaldson, Matthew Scott
Director
12/05/2021 - 01/02/2023
13
Ireland, Christopher James
Director
08/12/2017 - Present
3
Morsillo, Maria
Director
08/12/2017 - Present
1
Hanson, James Michael
Director
14/09/2023 - Present
2

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 CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED is an(a) Active company incorporated on 08/12/2017 with the registered office located at Cubico Sustainable Investments, 70 St Mary Axe, London EC3A 8BE. There are currently 9 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 SUSTAINABLE INVESTMENTS GP 1 LIMITED?

toggle

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED is currently Active. It was registered on 08/12/2017 .

Where is CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED located?

toggle

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED is registered at Cubico Sustainable Investments, 70 St Mary Axe, London EC3A 8BE.

What does CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED do?

toggle

CUBICO SUSTAINABLE INVESTMENTS GP 1 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 SUSTAINABLE INVESTMENTS GP 1 LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of David Swindin as a director on 2026-03-04.