Background WavePink WaveYellow Wave

QUBE RESEARCH & TECHNOLOGIES LIMITED (09867306)

QUBE RESEARCH & TECHNOLOGIES LIMITED (09867306) is an active UK company. incorporated on 11 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. QUBE RESEARCH & TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include BROWN, Stuart David, FOSTER, Stephen Leslie, KNIGHT, Marcus and 3 others.

Company Number
09867306
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
9 Bressenden Place, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BROWN, Stuart David, FOSTER, Stephen Leslie, KNIGHT, Marcus, LAIZET, Laurent Lucien Robert, MORLAT, Pierre-Yves, WILGRESS, Christina
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUBE RESEARCH & TECHNOLOGIES LIMITED

QUBE RESEARCH & TECHNOLOGIES LIMITED is an active company incorporated on 11 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. QUBE RESEARCH & TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

09867306

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CREDIT SUISSE QUANTITATIVE AND SYSTEMATIC ASSET MANAGEMENT LIMITED
From: 11 November 2015To: 3 January 2018
Contact
Address

9 Bressenden Place London, SW1E 5BY,

Previous Addresses

10th Floor Nova South 160 Victoria Street London SW1E 5LB United Kingdom
From: 2 August 2021To: 1 March 2024
7 Floor the Asticus Building 21 Palmer Street London SW1H 0AD United Kingdom
From: 8 January 2018To: 2 August 2021
One Cabot Square London E14 4QJ United Kingdom
From: 11 November 2015To: 8 January 2018
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Funding Round
Sept 16
Director Joined
Mar 17
Director Left
Nov 17
Capital Update
Dec 17
Owner Exit
Jan 18
Director Left
May 19
Capital Update
Jul 19
Funding Round
Nov 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Director Joined
Nov 21
Director Joined
Sept 23
Loan Cleared
Sept 24
Loan Secured
Jul 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CENTRALIS UK LIMITED

Active
Jermyn Street, LondonSW1Y 4UR
Corporate secretary
Appointed 08 Jul 2024

BROWN, Stuart David

Active
Bressenden Place, LondonSW1E 5BY
Born September 1979
Director
Appointed 19 Oct 2021

FOSTER, Stephen Leslie

Active
Bressenden Place, LondonSW1E 5BY
Born April 1959
Director
Appointed 18 Jan 2016

KNIGHT, Marcus

Active
Bressenden Place, LondonSW1E 5BY
Born July 1986
Director
Appointed 12 Sept 2023

LAIZET, Laurent Lucien Robert

Active
Bressenden Place, LondonSW1E 5BY
Born March 1971
Director
Appointed 11 Nov 2015

MORLAT, Pierre-Yves

Active
Bressenden Place, LondonSW1E 5BY
Born February 1966
Director
Appointed 11 Nov 2015

WILGRESS, Christina

Active
Bressenden Place, LondonSW1E 5BY
Born October 1967
Director
Appointed 11 Nov 2015

HARE, Paul Edward

Resigned
Cabot Square, LondonE14 4QJ
Secretary
Appointed 13 Nov 2015
Resigned 31 Dec 2017

APEX SECRETARIES LLP

Resigned
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 01 Jan 2018
Resigned 08 Jul 2024

HENDERSON, Angela Dawn

Resigned
The Asticus Building, LondonSW1H 0AD
Born October 1968
Director
Appointed 08 Mar 2017
Resigned 25 Apr 2019

RHIE, Seah

Resigned
LondonE14 4QJ
Born March 1975
Director
Appointed 11 Nov 2015
Resigned 11 Oct 2017

Persons with significant control

1

0 Active
1 Ceased
Cabot Square, LondonE14 4QJ

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
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 July 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 July 2023
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 June 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 March 2021
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Legacy
4 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Legacy
9 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 July 2019
SH19Statement of Capital
Legacy
9 July 2019
CAP-SSCAP-SS
Resolution
9 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 May 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
25 January 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
22 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
8 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Resolution
3 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2018
CONNOTConfirmation Statement Notification
Legacy
28 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Legacy
28 December 2017
CAP-SSCAP-SS
Resolution
28 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Legacy
25 August 2016
RPCH01RPCH01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Incorporation Company
11 November 2015
NEWINCIncorporation