Background WavePink WaveYellow Wave

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED (11104418)

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED (11104418) is an active UK company. incorporated on 8 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED has been registered for 8 years. Current directors include DAVIES, Priscilla Ann, GUT, Patrick, HANRAHAN, Paul Thaddeus and 6 others.

Company Number
11104418
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Cubico Sustainable Investments, London, EC3A 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Priscilla Ann, GUT, Patrick, HANRAHAN, Paul Thaddeus, HANSON, James Michael, IRELAND, Christopher James, MORSILLO, Maria, POULTER, Anthony John, SAUL, Jens-Peter, VACHON, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED

CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED is an active company incorporated on 8 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUBICO SUSTAINABLE INVESTMENTS GP 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11104418

LTD Company

Age

8 Years

Incorporated 8 December 2017

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: Group 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 24 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

Floor 15 110 Bishopsgate London EC2N 4AY United Kingdom
From: 8 December 2017To: 5 January 2021
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Dec 21
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Jun 24
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

GARCIA GONZALEZ, Olga Maria

Active
70 St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 08 Dec 2017

DAVIES, Priscilla Ann

Active
70 St Mary Axe, LondonEC3A 8BE
Born April 1971
Director
Appointed 01 Aug 2019

GUT, Patrick

Active
70 St Mary Axe, LondonEC3A 8BE
Born September 1987
Director
Appointed 10 Jun 2020

HANRAHAN, Paul Thaddeus

Active
St Mary Axe, LondonEC3A 8BE
Born November 1957
Director
Appointed 01 Sept 2023

HANSON, James Michael

Active
St Mary Axe, LondonEC3A 8BE
Born June 1991
Director
Appointed 14 Sept 2023

IRELAND, Christopher James

Active
70 St Mary Axe, LondonEC3A 8BE
Born September 1970
Director
Appointed 08 Dec 2017

MORSILLO, Maria

Active
70 St Mary Axe, LondonEC3A 8BE
Born June 1966
Director
Appointed 08 Dec 2017

POULTER, Anthony John

Active
70 St Mary Axe, LondonEC3A 8BE
Born January 1958
Director
Appointed 25 Oct 2018

SAUL, Jens-Peter

Active
70 St Mary Axe, LondonEC3A 8BE
Born July 1966
Director
Appointed 01 Aug 2019

VACHON, David

Active
70 St Mary Axe, LondonEC3A 8BE
Born November 1986
Director
Appointed 01 Sept 2025

AUGER, Jean-Bastien

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born May 1978
Director
Appointed 08 Dec 2017
Resigned 16 Dec 2021

DE SEGUNDO, Karen Maria Alida

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born December 1946
Director
Appointed 08 Dec 2017
Resigned 31 Aug 2023

DONALDSON, Matthew Scott

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born July 1976
Director
Appointed 13 May 2021
Resigned 02 Feb 2023

RILEY, Stephen, Dr

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born August 1961
Director
Appointed 08 Dec 2017
Resigned 17 Mar 2022

RUPERT, Stephan Angus

Resigned
Bressenden Place, LondonSW1E 5DH
Born June 1974
Director
Appointed 15 Sept 2022
Resigned 10 May 2023

SAMSON, Patrick

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born July 1971
Director
Appointed 08 Dec 2017
Resigned 12 Dec 2019

SWINDIN, David

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born August 1968
Director
Appointed 01 Apr 2022
Resigned 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Memorandum Articles
10 June 2024
MAMA
Resolution
10 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Incorporation Company
8 December 2017
NEWINCIncorporation