Background WavePink WaveYellow Wave

CUBICO SUSTAINABLE INVESTMENTS LIMITED (09263711)

CUBICO SUSTAINABLE INVESTMENTS LIMITED (09263711) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CUBICO SUSTAINABLE INVESTMENTS LIMITED has been registered for 11 years. Current directors include GARCIA GONZALEZ, Olga Maria, JOYCE, Donald Crawford.

Company Number
09263711
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Cubico Sustainable Investments, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GARCIA GONZALEZ, Olga Maria, JOYCE, Donald Crawford
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBICO SUSTAINABLE INVESTMENTS LIMITED

CUBICO SUSTAINABLE INVESTMENTS LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CUBICO SUSTAINABLE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09263711

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

INDIAS CAPITAL LIMITED
From: 14 October 2014To: 9 July 2015
Contact
Address

Cubico Sustainable Investments 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Floor 15 110 Bishopsgate London EC2N 4AY England
From: 25 November 2015To: 15 December 2020
Floor 15 Salesforce Tower 110 Bishopsgate London EC2N 4AY England
From: 24 November 2015To: 25 November 2015
85 Gresham Street London EC2R 7HE
From: 14 July 2015To: 24 November 2015
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 14 October 2014To: 14 July 2015
Timeline

67 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Share Issue
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Jun 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Nov 15
Funding Round
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Jan 17
Director Joined
Jan 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Cleared
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Loan Secured
Jun 20
Funding Round
May 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Loan Secured
Mar 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
11
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GONZALEZ, Olga Maria Garcia

Active
70 St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 08 Jul 2015

GARCIA GONZALEZ, Olga Maria

Active
70 St Mary Axe, LondonEC3A 8BE
Born June 1971
Director
Appointed 18 Dec 2023

JOYCE, Donald Crawford

Active
70 St Mary Axe, LondonEC3A 8BE
Born November 1973
Director
Appointed 14 Jan 2026

ACHON, Marco Antonio

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born August 1972
Director
Appointed 26 Mar 2015
Resigned 30 Nov 2016

ALVAREZ DE TOLEDO, Gabriel

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born January 1964
Director
Appointed 26 Nov 2015
Resigned 30 Nov 2016

AUGER, Jean-Bastien

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born May 1978
Director
Appointed 26 Mar 2015
Resigned 20 Jun 2018

BURGESS, William Dale

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born November 1971
Director
Appointed 26 Mar 2015
Resigned 21 Apr 2016

CATENA, Francisco

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born April 1972
Director
Appointed 26 Mar 2015
Resigned 21 Apr 2015

DE SEGUNDO, Karen Maria Alida

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born December 1946
Director
Appointed 10 Sept 2015
Resigned 20 Jun 2018

DONALDSON, Matthew Scott

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born July 1976
Director
Appointed 23 Jul 2021
Resigned 14 Jan 2026

DRAPPER, Steven, Mr.

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born May 1962
Director
Appointed 01 Apr 2022
Resigned 18 Dec 2023

GADEA DE MIGUEL, Raquel

Resigned
Regent's Place, LondonNW1 3AN
Born October 1980
Director
Appointed 14 Oct 2014
Resigned 26 Mar 2015

HERRERA EUSEBIO, Gregorio

Resigned
Regent's Place, LondonNW1 3AN
Born March 1971
Director
Appointed 14 Oct 2014
Resigned 26 Mar 2015

IRELAND, Christopher James

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born September 1970
Director
Appointed 26 Mar 2015
Resigned 20 Jun 2018

MORSILLO, Maria

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born June 1966
Director
Appointed 21 Apr 2016
Resigned 20 Jun 2018

RAMOS, Alberto

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born July 1962
Director
Appointed 20 Jun 2018
Resigned 23 Jul 2021

RAMOS POLO, Alberto

Resigned
Regent's Place, LondonNW1 3AN
Born July 1962
Director
Appointed 14 Oct 2014
Resigned 26 Mar 2015

RILEY, Stephen, Dr

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born August 1961
Director
Appointed 18 Jan 2017
Resigned 17 Mar 2022

SAMSON, Patrick

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born July 1971
Director
Appointed 26 Mar 2015
Resigned 20 Jun 2018

SEBARES URBANO, Marcos

Resigned
Regent's Place, LondonNW1 3AN
Born January 1962
Director
Appointed 14 Oct 2014
Resigned 26 Mar 2015

SWINDIN, David

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born August 1968
Director
Appointed 10 Jun 2018
Resigned 04 Mar 2026

YANES LUCIANI, Juan Andres

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born February 1962
Director
Appointed 21 Apr 2015
Resigned 08 Jul 2015

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2020
AAAnnual Accounts
Resolution
9 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Resolution
20 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 April 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
15 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Incorporation Company
14 October 2014
NEWINCIncorporation