Date | Description |
2023-04-30 |
insert address 801 Barton Springs Road
Austin, TX 78704 |
2023-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-30 |
update person_title Steve Drapper: Member of the Executive Committee; Head of Asset Management => Member of the Executive Committee; Global Head of Operations |
2023-02-26 |
delete address 9 rue Sicard
33000 Bordeaux |
2023-02-26 |
update person_title Matt Donaldson: Executive Director; Member of the Executive Committee; Member of the Board; Chief Financial Officer => Member of the Executive Committee; Chief Financial Officer |
2022-12-24 |
delete phone +55 (85) 3048-4425 |
2022-11-22 |
insert otherexecutives Javier Areitio |
2022-11-22 |
insert person Javier Areitio |
2022-10-22 |
insert otherexecutives Stephan Rupert |
2022-10-22 |
insert shareholder Stephan Rupert |
2022-10-22 |
insert address 9 rue Sicard
33000 Bordeaux |
2022-10-22 |
insert person Stephan Rupert |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES |
2022-09-20 |
insert otherexecutives Stacey Kusters |
2022-09-20 |
insert person Stacey Kusters |
2022-08-18 |
delete otherexecutives Matt Boss |
2022-08-18 |
delete otherexecutives Stephen Packwood |
2022-08-18 |
insert otherexecutives James Pinney |
2022-08-18 |
delete person Matt Boss |
2022-08-18 |
delete person Stephen Packwood |
2022-08-18 |
insert person James Pinney |
2022-08-18 |
update person_title José Canales: Member of the Executive Committee; Head of Iberia => Member of the Executive Committee; Head of Iberia and France |
2022-06-18 |
delete otherexecutives Ricardo Díaz |
2022-06-18 |
delete person Ricardo Díaz |
2022-06-07 |
update account_category GROUP => FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-17 |
delete ceo Stephen Riley |
2022-04-17 |
delete chairman Jean-Bastien Auger |
2022-04-17 |
delete otherexecutives Jean-Bastien Auger |
2022-04-17 |
delete otherexecutives Stephen Riley |
2022-04-17 |
delete shareholder Jean-Bastien Auger |
2022-04-17 |
insert ceo David Swindin |
2022-04-17 |
delete person Jean-Bastien Auger |
2022-04-17 |
delete person Stephen Riley |
2022-04-17 |
update person_description David Swindin => David Swindin |
2022-04-17 |
update person_title David Swindin: Member of the Executive Committee; Managing Director, Head of EMEA => Executive Director; Member of the Executive Committee; Member of the Board; Chief Executive Officer |
2022-04-11 |
update statutory_documents DIRECTOR APPOINTED STEVEN DRAPPER |
2022-04-07 |
update num_mort_charges 10 => 12 |
2022-04-07 |
update num_mort_outstanding 9 => 11 |
2022-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY |
2022-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110012 |
2022-03-17 |
delete address 208 Harbor Drive
Stamford, CT 06902 |
2022-03-17 |
insert address 1010 Washington BLVD
8th FL
Stamford, CT 06901 |
2022-03-17 |
insert phone +55 (85) 3048-4425 |
2022-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110011 |
2021-12-07 |
update num_mort_charges 9 => 10 |
2021-12-07 |
update num_mort_outstanding 8 => 9 |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES |
2021-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110010 |
2021-09-23 |
delete address 223 Avenue Emile Counord
33300
Bordeaux |
2021-09-23 |
insert about_pages_linkeddomain wordpress.org |
2021-09-23 |
insert casestudy_pages_linkeddomain wordpress.org |
2021-09-23 |
insert contact_pages_linkeddomain wordpress.org |
2021-09-23 |
insert index_pages_linkeddomain wordpress.org |
2021-09-23 |
insert management_pages_linkeddomain wordpress.org |
2021-09-23 |
insert terms_pages_linkeddomain wordpress.org |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MATTHEW SCOTT DONALDSON |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO RAMOS |
2021-07-21 |
insert address 70 St Mary Axe, London, United Kingdom EC3A 8BE |
2021-07-21 |
insert registration_number 09263711 |
2021-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-20 |
delete address 110 Bishopsgate, Floor 15, London EC2N 4AY, United Kingdom |
2021-06-20 |
delete address UK - Uxbridge
Harman House
1 George St
Uxbridge
UB8 1QQ |
2021-06-20 |
insert address Floor 11, 70 St Mary Axe, London, EC3A 8BE, United Kingdom |
2021-05-19 |
delete cfo Alberto Ramos |
2021-05-19 |
delete otherexecutives Alberto Ramos |
2021-05-19 |
insert cfo Matt Donaldson |
2021-05-19 |
insert otherexecutives Matt Donaldson |
2021-05-19 |
delete person Alberto Ramos |
2021-05-19 |
insert person Matt Donaldson |
2021-05-06 |
update statutory_documents 08/03/21 STATEMENT OF CAPITAL USD 19577.11 |
2021-04-05 |
insert address 401 Collins St
Melbourne
Victoria 3000 |
2021-02-07 |
delete address FLOOR 15 110 BISHOPSGATE LONDON ENGLAND EC2N 4AY |
2021-02-07 |
insert address CUBICO SUSTAINABLE INVESTMENTS 70 ST MARY AXE LONDON UNITED KINGDOM EC3A 8BE |
2021-02-07 |
update registered_address |
2021-01-25 |
delete index_pages_linkeddomain emperor.works |
2021-01-25 |
delete source_ip 52.158.114.63 |
2021-01-25 |
insert index_pages_linkeddomain kota.co.uk |
2021-01-25 |
insert source_ip 167.71.134.121 |
2021-01-25 |
update robots_txt_status www.cubicoinvest.com: 200 => 404 |
2020-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SWINDIN / 14/12/2020 |
2020-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO RAMOS / 14/12/2020 |
2020-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2020 FROM
FLOOR 15 110 BISHOPSGATE
LONDON
EC2N 4AY
ENGLAND |
2020-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED / 14/12/2020 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-19 |
update person_title Stephen Packwood: Head; Head of Northern Europe => Head; Head of France |
2020-07-19 |
update person_title Steve Drapper: Member of the Executive Committee; Global Head of Asset Management; Head of Asset Management => Member of the Executive Committee; Global Head of Asset Management |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 8 => 9 |
2020-07-07 |
update num_mort_outstanding 7 => 8 |
2020-06-18 |
update person_title Alessandro Asperti: Head of Italy => Head of Italy and Greece |
2020-06-18 |
update person_title Steve Drapper: Member of the Executive Committee; Head of Asset Management => Member of the Executive Committee; Global Head of Asset Management; Head of Asset Management |
2020-06-09 |
update statutory_documents COMPANY ENTRY INTO TRANSACTION DOCUMENTS APPROVED / EXECUTION BY ATTORNEYS OF THE COMPANY AUTHORISED / DIRECTORS AND ATTORNEYS HAVE AUTHORITY TO APPROVE TERMS OF THE TRANSACTION / DIRECTOR SHALL NOT INFRINGE HIS DUTY TO AVOID CONFLICT OF INTEREST 28/05/2020 |
2020-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110009 |
2020-04-18 |
update person_description Ricardo Díaz => Ricardo Díaz |
2020-03-19 |
delete secretary Olga Garcia |
2020-03-19 |
update person_description David Swindin => David Swindin |
2020-03-19 |
update person_description Olga Garcia => Olga Garcia |
2020-03-19 |
update person_title David Swindin: Member of the Executive Committee; Managing Director, Head of EMEA; Head => Member of the Executive Committee; Managing Director, Head of EMEA |
2020-03-19 |
update person_title Olga Garcia: Member of the Executive Committee; General Counsel; Company Secretary => Member of the Executive Committee; General Counsel; Head of Corporate Affairs |
2020-01-15 |
delete source_ip 185.19.14.33 |
2020-01-15 |
insert source_ip 52.158.114.63 |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
2019-08-15 |
delete address WeWork Building
401 Collins St
Melbourne 3000
Victoria |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-10 |
delete address WeWork Building
401 Collins St
Melbourne 3000
Victoria
Australia |
2019-06-10 |
insert address Carrera 11, no. 66-79
Bogotá
Colombia |
2019-06-10 |
insert address WeWork Building
161 Castlereagh Street
Sydney
NSW 2000 |
2019-03-15 |
delete otherexecutives CHRISTOPHER JAMES IRELAND |
2019-03-15 |
delete otherexecutives JEAN-BASTIEN AUGER |
2019-03-15 |
delete otherexecutives KAREN MARIA ALIDA DE SEGUNDO |
2019-03-15 |
delete otherexecutives MARIA MORSILLO |
2019-03-15 |
delete otherexecutives PATRICK SAMSON |
2019-03-15 |
delete person CHRISTOPHER JAMES IRELAND |
2019-03-15 |
delete person JEAN-BASTIEN AUGER |
2019-03-15 |
delete person KAREN MARIA ALIDA DE SEGUNDO |
2019-03-15 |
delete person MARIA MORSILLO |
2019-03-15 |
delete person PATRICK SAMSON |
2019-03-15 |
insert otherexecutives ALBERTO RAMOS |
2019-03-15 |
insert otherexecutives DAVID SWINDIN |
2019-03-15 |
insert person ALBERTO RAMOS |
2019-03-15 |
insert person DAVID SWINDIN |
2019-03-15 |
update number_of_registered_officers 7 => 4 |
2018-12-31 |
insert address 15 rue des Cuirassiers CS33821,
69487 Lyon Cedex 03
Lyon |
2018-12-31 |
insert address WeWork Building
401 Collins St
Melbourne 3000
Victoria
Australia |
2018-12-31 |
insert phone +33 6 70 83 32 18 |
2018-11-15 |
update person_description Oliver Alexander => Oliver Alexander |
2018-11-15 |
update person_title Francisco Moya Reina: Head; Head of Rest of Latam => Head; Head of Brazil and Rest of Latam |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
2018-10-09 |
update statutory_documents 09/08/17 STATEMENT OF CAPITAL USD 60.14 |
2018-10-06 |
insert person José Canales |
2018-10-06 |
update person_description David Smith => David Smith |
2018-10-06 |
update person_title David Smith: Head of Southern Europe => Head of Australia |
2018-08-07 |
update account_category FULL => GROUP |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-25 |
delete address Galleria del Corso
1 20122
Milan
Italy |
2018-07-25 |
delete person Eduardo Klepacz |
2018-07-25 |
delete phone +39 (02) 9285 5400 |
2018-07-25 |
insert address Via Manzoni 43
Milan
20121
Italy |
2018-07-25 |
insert phone +39 02 49717067 |
2018-07-25 |
update statutory_documents DIRECTOR APPOINTED MR ALBERTO RAMOS |
2018-07-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SWINDIN |
2018-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IRELAND |
2018-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-BASTIEN AUGER |
2018-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN DE SEGUNDO |
2018-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA MORSILLO |
2018-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK SAMSON |
2018-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-09 |
delete otherexecutives Mike Baker |
2018-04-09 |
insert otherexecutives Steve Drapper |
2018-04-09 |
delete person Mike Baker |
2018-04-09 |
delete person Raquel Gadea |
2018-04-09 |
insert address Harman House
1 George St
Uxbridge
UB8 1QQ |
2018-04-09 |
insert person Steve Drapper |
2018-04-07 |
update num_mort_outstanding 8 => 7 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092637110001 |
2018-01-07 |
update num_mort_charges 7 => 8 |
2018-01-07 |
update num_mort_outstanding 7 => 8 |
2017-12-07 |
update num_mort_charges 3 => 7 |
2017-12-07 |
update num_mort_outstanding 3 => 7 |
2017-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110008 |
2017-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110007 |
2017-11-24 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 092637110005 |
2017-11-24 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 092637110006 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
2017-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110004 |
2017-11-07 |
insert address 110 Bishopsgate, Floor 15, London EC2N 4AY, United Kingdom |
2017-11-04 |
insert otherexecutives STEPHEN RILEY |
2017-11-04 |
insert person STEPHEN RILEY |
2017-11-04 |
update number_of_registered_officers 6 => 7 |
2017-10-10 |
insert address Calle Orense 34, planta 5
CP 28020
Madrid
Spain |
2017-10-10 |
insert phone +34 91 787 64 20 |
2017-09-07 |
update num_mort_charges 1 => 3 |
2017-09-07 |
update num_mort_outstanding 1 => 3 |
2017-08-27 |
insert phone +1-646-513-4981 |
2017-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110002 |
2017-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110003 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-17 |
delete industry_tag energy and water infrastructure |
2017-03-17 |
insert address 208 Harbor Drive
Stamford, CT 06902
USA |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RILEY |
2017-01-18 |
delete otherexecutives GABRIEL ALVAREZ DE TOLEDO |
2017-01-18 |
delete otherexecutives MARCO ANTONIO ACHON |
2017-01-18 |
delete otherexecutives WILLIAM DALE BURGESS |
2017-01-18 |
delete person GABRIEL ALVAREZ DE TOLEDO |
2017-01-18 |
delete person MARCO ANTONIO ACHON |
2017-01-18 |
delete person WILLIAM DALE BURGESS |
2017-01-18 |
insert otherexecutives MARIA MORSILLO |
2017-01-18 |
insert person MARIA MORSILLO |
2017-01-18 |
update number_of_registered_officers 8 => 6 |
2017-01-18 |
update personal_address This information is on record |
2017-01-18 |
update personal_address This information is on record |
2017-01-09 |
update statutory_documents 30/11/16 STATEMENT OF CAPITAL USD 60.04 |
2017-01-07 |
update num_mort_charges 0 => 1 |
2017-01-07 |
update num_mort_outstanding 0 => 1 |
2016-12-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIEL ALVAREZ DE TOLEDO |
2016-12-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO ACHON |
2016-12-20 |
update statutory_documents ADOPT ARTICLES 29/11/2016 |
2016-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110001 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-10-28 |
update statutory_documents 25/01/16 STATEMENT OF CAPITAL USD 60.03 |
2016-08-07 |
update account_category NO ACCOUNTS FILED => FULL |
2016-08-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-14 => 2017-09-30 |
2016-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES IRELAND / 25/11/2015 |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCO ANTONIO ACHON / 25/11/2015 |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-BASTIEN AUGER / 25/11/2015 |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SAMSON / 25/11/2015 |
2016-04-21 |
update statutory_documents DIRECTOR APPOINTED MARIA MORSILLO |
2016-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURGESS |
2016-04-13 |
insert otherexecutives GABRIEL ALVAREZ DE TOLEDO |
2016-04-13 |
insert person GABRIEL ALVAREZ DE TOLEDO |
2016-04-13 |
update number_of_registered_officers 7 => 8 |
2016-04-13 |
update personal_address This information is on record |
2016-04-13 |
update personal_address This information is on record |
2016-01-13 |
update statutory_documents 26/11/15 STATEMENT OF CAPITAL USD 60.02 |
2015-12-26 |
insert otherexecutives KAREN MARIA ALIDA DE SEGUNDO |
2015-12-26 |
insert person KAREN MARIA ALIDA DE SEGUNDO |
2015-12-26 |
update number_of_registered_officers 6 => 7 |
2015-12-07 |
delete address 85 GRESHAM STREET LONDON EC2R 7HE |
2015-12-07 |
insert address FLOOR 15 110 BISHOPSGATE LONDON ENGLAND EC2N 4AY |
2015-12-07 |
insert sic_code 35110 - Production of electricity |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date null => 2015-10-14 |
2015-12-07 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR GABRIEL ALVAREZ DE TOLEDO |
2015-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
FLOOR 15 SALESFORCE TOWER
110 BISHOPSGATE
LONDON
EC2N 4AY
ENGLAND |
2015-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
85 GRESHAM STREET
LONDON
EC2R 7HE |
2015-11-06 |
update statutory_documents 14/10/15 FULL LIST |
2015-10-01 |
update statutory_documents DIRECTOR APPOINTED KAREN MARIA ALIDA DE SEGUNDO |
2015-08-14 |
delete otherexecutives ALBERTO RAMOS POLO |
2015-08-14 |
delete otherexecutives GREGORIO HERRERA EUSEBIO |
2015-08-14 |
delete otherexecutives MARCOS SEBARES URBANO |
2015-08-14 |
delete otherexecutives RAQUEL GADEA DE MIGUEL |
2015-08-14 |
delete person ALBERTO RAMOS POLO |
2015-08-14 |
delete person GREGORIO HERRERA EUSEBIO |
2015-08-14 |
delete person MARCOS SEBARES URBANO |
2015-08-14 |
delete person RAQUEL GADEA DE MIGUEL |
2015-08-14 |
insert otherexecutives CHRISTOPHER JAMES IRELAND |
2015-08-14 |
insert otherexecutives JEAN-BASTIEN AUGER |
2015-08-14 |
insert otherexecutives MARCO ANTONIO ACHON |
2015-08-14 |
insert otherexecutives PATRICK SAMSON |
2015-08-14 |
insert otherexecutives WILLIAM DALE BURGESS |
2015-08-14 |
insert person CHRISTOPHER JAMES IRELAND |
2015-08-14 |
insert person JEAN-BASTIEN AUGER |
2015-08-14 |
insert person MARCO ANTONIO ACHON |
2015-08-14 |
insert person OLGA MARIA GARCIA GONZALEZ |
2015-08-14 |
insert person PATRICK SAMSON |
2015-08-14 |
insert person WILLIAM DALE BURGESS |
2015-08-14 |
insert secretary OLGA MARIA GARCIA GONZALEZ |
2015-08-14 |
update name INDIAS CAPITAL LIMITED => CUBICO SUSTAINABLE INVESTMENTS LIMITED |
2015-08-14 |
update number_of_registered_officers 4 => 6 |
2015-08-09 |
delete address 5TH FLOOR 6 ST ANDREW STREET LONDON UNITED KINGDOM EC4A 3AE |
2015-08-09 |
insert address 85 GRESHAM STREET LONDON EC2R 7HE |
2015-08-09 |
insert company_previous_name INDIAS CAPITAL LIMITED |
2015-08-09 |
update name INDIAS CAPITAL LIMITED => CUBICO SUSTAINABLE INVESTMENTS LIMITED |
2015-08-09 |
update registered_address |
2015-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM
5TH FLOOR 6 ST ANDREW STREET
LONDON
EC4A 3AE
UNITED KINGDOM |
2015-07-14 |
update statutory_documents SECRETARY APPOINTED OLGA MARIA GARCIA GONZALEZ |
2015-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN YANES LUCIANI |
2015-07-09 |
update statutory_documents COMPANY NAME CHANGED INDIAS CAPITAL LIMITED
CERTIFICATE ISSUED ON 09/07/15 |
2015-07-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-06-24 |
update statutory_documents 29/05/15 STATEMENT OF CAPITAL USD 60.01 |
2015-05-07 |
update account_ref_month 10 => 12 |
2015-04-29 |
update statutory_documents DIRECTOR APPOINTED JUAN ANDRES YANES LUCIANI |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CATENA |
2015-04-15 |
update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015 |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES IRELAND |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED FRANCISCO CATENA |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED JEAN-BASTIEN AUGER |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED MARCO ANTONIO ACHON |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED PATRICK SAMSON |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED WILLIAM DALE BURGESS |
2015-04-15 |
update statutory_documents ADOPT ARTICLES 27/03/2015 |
2015-04-15 |
update statutory_documents 26/03/15 STATEMENT OF CAPITAL USD 60.00 |
2015-04-15 |
update statutory_documents SUB-DIVISION
24/03/15 |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO RAMOS POLO |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORIO HERRERA EUSEBIO |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCOS SEBARES URBANO |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAQUEL GADEA DE MIGUEL |
2014-10-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |