Cubex Land Limited LONDON


Cubex Land started in year 2004 as Private Limited Company with registration number 05179869. The Cubex Land company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Third Floor Queensberry House. Postal code: W1S 3AE.

The firm has 4 directors, namely Patrick F., Charles A. and Joseph D. and others. Of them, Raymond P. has been with the company the longest, being appointed on 14 July 2004 and Patrick F. has been with the company for the least time - from 14 September 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David R. who worked with the the firm until 1 October 2020.

Cubex Land Limited Address / Contact

Office Address Third Floor Queensberry House
Office Address2 3 Old Burlington Street
Town London
Post code W1S 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05179869
Date of Incorporation Wed, 14th Jul 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Patrick F.

Position: Director

Appointed: 14 September 2023

Charles A.

Position: Director

Appointed: 01 July 2022

Joseph D.

Position: Director

Appointed: 23 November 2021

Raymond P.

Position: Director

Appointed: 14 July 2004

Steven W.

Position: Director

Appointed: 06 November 2020

Resigned: 14 September 2023

Crispin A.

Position: Director

Appointed: 14 July 2004

Resigned: 12 March 2008

Peter W.

Position: Director

Appointed: 14 July 2004

Resigned: 21 April 2023

Gavin B.

Position: Director

Appointed: 14 July 2004

Resigned: 05 November 2020

David R.

Position: Director

Appointed: 14 July 2004

Resigned: 01 October 2020

David R.

Position: Secretary

Appointed: 14 July 2004

Resigned: 01 October 2020

Alexander P.

Position: Director

Appointed: 14 July 2004

Resigned: 01 July 2022

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Jedi Holdings Limited from London, United Kingdom. This PSC is classified as "an uk private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Fiera Real Estate Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "an uk private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jedi Holdings Limited

Third Floor Queensberry House, 3 Old Burlington Street, London, W1S 3AE, United Kingdom

Legal authority The Companies Act 2006
Legal form Uk Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11837166
Notified on 21 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fiera Real Estate Uk Limited

Third Floor Queensberry House, 3 Old Burlington Street, London, W1S 3AE, United Kingdom

Legal authority The Companies Act 2006
Legal form Uk Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01531949
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
On 2023/11/14 director's details were changed
filed on: 27th, November 2023
Free Download (2 pages)

Company search