CUBICO SUSTAINABLE INVESTMENTS AUSTRALIA - History of Changes


DateDescription
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