Background WavePink WaveYellow Wave

CUBE ADVISERS LIMITED (09819904)

CUBE ADVISERS LIMITED (09819904) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CUBE ADVISERS LIMITED has been registered for 10 years. Current directors include LAWES, Jonathan Mark Edward, LOGGIE, Stuart Campbell, LOWRY, Nicol Charles Pullen and 1 others.

Company Number
09819904
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
21a Kingly Street, London, W1B 5QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAWES, Jonathan Mark Edward, LOGGIE, Stuart Campbell, LOWRY, Nicol Charles Pullen, VAN ZYL, Nicole
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE ADVISERS LIMITED

CUBE ADVISERS LIMITED is an active company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CUBE ADVISERS LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09819904

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

21a Kingly Street London, W1B 5QA,

Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Mar 17
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Joined
May 21
Director Left
Oct 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Jan 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Sept 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LOGGIE, Stuart

Active
LondonW1B 5QA
Secretary
Appointed 26 Jan 2017

LAWES, Jonathan Mark Edward

Active
LondonW1B 5QA
Born April 1971
Director
Appointed 22 Oct 2015

LOGGIE, Stuart Campbell

Active
LondonW1B 5QA
Born December 1963
Director
Appointed 12 Oct 2015

LOWRY, Nicol Charles Pullen

Active
LondonW1B 5QA
Born August 1984
Director
Appointed 25 Dec 2023

VAN ZYL, Nicole

Active
LondonW1B 5QA
Born May 1989
Director
Appointed 02 Sept 2024

BENTON, Michael Roy

Resigned
LondonW1B 5QA
Secretary
Appointed 22 Oct 2015
Resigned 26 Jan 2017

BENTON, Michael Roy

Resigned
LondonW1B 5QA
Born November 1956
Director
Appointed 22 Oct 2015
Resigned 26 Jan 2017

BOURNE, Robert Michael George

Resigned
LondonW1B 5QA
Born June 1987
Director
Appointed 27 Apr 2021
Resigned 24 Oct 2022

ERWIN, David James

Resigned
LondonW1B 5QA
Born April 1965
Director
Appointed 02 Jan 2016
Resigned 26 Jan 2018

PYM, Jeffrey Ian

Resigned
LondonW1B 5QA
Born September 1963
Director
Appointed 02 Jul 2024
Resigned 31 Aug 2025

Persons with significant control

5

2 Active
3 Ceased
Kingly Street, LondonW1B 5QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022
Kingly Street, LondonW1B 5QA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Dec 2022

Mr Jonathan Mark Edward Lawes

Ceased
LondonW1B 5QA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 22 Dec 2022

Mr Stuart Campbell Loggie

Ceased
LondonW1B 5QA
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2022

Mr David James Erwin

Ceased
LondonW1B 5QA
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Resolution
23 May 2025
RESOLUTIONSResolutions
Memorandum Articles
23 May 2025
MAMA
Statement Of Companys Objects
22 May 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 April 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Incorporation Company
12 October 2015
NEWINCIncorporation