Date | Description |
2023-09-14 |
insert address 12 East 49th Street
New York, NY 10017 |
2023-09-14 |
insert address 123 Eagle Street
Brisbane QLD 4000 |
2023-08-12 |
delete address 1010 Washington BLVD
8th FL
Stamford, CT 06901 |
2023-08-12 |
delete address 401 Collins St
Melbourne
Victoria 3000 |
2023-08-12 |
insert address 120 Spencer Street
Melbourne VIC 3000 |
2023-07-09 |
delete address Ag. Konstantinou 59-61
Marousi
15124
Athens
Italy
Via Manzoni 43
Milan
20121 |
2023-07-09 |
insert address Kifisias Avenue 332
Chalandri, Athens, 15233
Italy
Via Manzoni 43
Milan
20121 |
2023-06-05 |
insert address Level 38 , 300 Barangaroo Avenue, Sydney NSW 2000 |
2023-06-05 |
insert email da..@cubicoinvest.com |
2023-04-30 |
insert address 801 Barton Springs Road
Austin, TX 78704 |
2023-02-26 |
delete address 9 rue Sicard
33000 Bordeaux |
2022-12-24 |
delete phone +55 (85) 3048-4425 |
2022-10-22 |
insert address 9 rue Sicard
33000 Bordeaux |
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 |
2021-09-23 |
delete address 223 Avenue Emile Counord
33300
Bordeaux |
2021-07-21 |
insert address 70 St Mary Axe, London, United Kingdom EC3A 8BE |
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 |
2021-04-05 |
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 |
2019-08-15 |
delete address WeWork Building
401 Collins St
Melbourne 3000
Victoria |
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 |
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 |
2018-07-25 |
delete address Galleria del Corso
1 20122
Milan
Italy |
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 |
2018-04-09 |
insert address Harman House
1 George St
Uxbridge
UB8 1QQ |
2017-11-07 |
insert address 110 Bishopsgate, Floor 15, London EC2N 4AY, United Kingdom |
2017-10-10 |
insert address Calle Orense 34, planta 5
CP 28020
Madrid
Spain |
2017-10-10 |
insert phone +34 91 787 64 20 |
2017-08-27 |
insert phone +1-646-513-4981 |
2017-03-17 |
insert address 208 Harbor Drive
Stamford, CT 06902
USA |
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 |
update registered_address |
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 |
update registered_address |