About

Registered Number: 08959722
Date of Incorporation: 26/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU,

 

Cubist (UK) Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". The companies directors are listed as Robinski, Richard, Desrosier, Thomas James, Wingrave Yeats Limited, Desrosier, Thomas James, Dourous, Timothy John, Dreger, Christian Michael, Houson, Louise Jane, Javelle, Boris Donatien Maxime, Leonard, Melissa, Nally, Michael Thomas, Nicholson, Simon, Tomsicek, Michael John, White, Katherine Elizabeth. We don't currently know the number of employees at Cubist (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESROSIER, Thomas James 26 March 2014 22 January 2015 1
DOUROUS, Timothy John 23 July 2014 24 February 2015 1
DREGER, Christian Michael 23 July 2014 16 October 2014 1
HOUSON, Louise Jane 04 March 2015 04 December 2015 1
JAVELLE, Boris Donatien Maxime 23 July 2014 24 February 2015 1
LEONARD, Melissa 24 February 2015 30 September 2016 1
NALLY, Michael Thomas 24 February 2015 30 September 2016 1
NICHOLSON, Simon 24 February 2015 19 February 2018 1
TOMSICEK, Michael John 26 March 2014 23 July 2014 1
WHITE, Katherine Elizabeth 24 February 2015 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBINSKI, Richard 04 March 2015 - 1
DESROSIER, Thomas James 26 March 2014 22 January 2015 1
WINGRAVE YEATS LIMITED 26 March 2014 26 March 2014 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 16 October 2018
RP04AP01 - N/A 21 September 2018
CH01 - Change of particulars for director 06 August 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 19 September 2016
AD01 - Change of registered office address 27 April 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 24 March 2016
CH01 - Change of particulars for director 16 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 08 March 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA01 - Change of accounting reference date 18 August 2015
AR01 - Annual Return 30 March 2015
AP03 - Appointment of secretary 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
CH01 - Change of particulars for director 23 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AD01 - Change of registered office address 24 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 28 July 2014
TM02 - Termination of appointment of secretary 31 March 2014
NEWINC - New incorporation documents 26 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.