Background WavePink WaveYellow Wave

CUBE TRANSPORTATION EUROPE BIDCO LIMITED (11339754)

CUBE TRANSPORTATION EUROPE BIDCO LIMITED (11339754) is an active UK company. incorporated on 1 May 2018. 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.. CUBE TRANSPORTATION EUROPE BIDCO LIMITED has been registered for 7 years. Current directors include GUO, Jinzi, JACQZ, Maxime Jean Pierre.

Company Number
11339754
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
6 Chesterfield Gardens, London, W1J 5BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUO, Jinzi, JACQZ, Maxime Jean Pierre
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE TRANSPORTATION EUROPE BIDCO LIMITED

CUBE TRANSPORTATION EUROPE BIDCO LIMITED is an active company incorporated on 1 May 2018 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.. CUBE TRANSPORTATION EUROPE BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11339754

LTD Company

Age

7 Years

Incorporated 1 May 2018

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 5 August 2025 (7 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 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

6 Chesterfield Gardens Mayfair London, W1J 5BQ,

Previous Addresses

6 Chesterfield Gardens, 1st Floor London W1J 5BQ England
From: 5 July 2018To: 28 January 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 1 May 2018To: 5 July 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Capital Update
Feb 21
Capital Update
May 21
Capital Update
Aug 21
Capital Update
Oct 21
Funding Round
May 22
Director Left
Feb 23
Capital Update
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 May 2018

GUO, Jinzi

Active
Chesterfield Gardens, LondonW1J 5BQ
Born August 1991
Director
Appointed 20 Mar 2025

JACQZ, Maxime Jean Pierre

Active
Chesterfield Gardens, LondonW1J 5BQ
Born February 1979
Director
Appointed 02 Jul 2018

ADEL EL-GAZZAR, Mohamed

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1979
Director
Appointed 01 May 2018
Resigned 06 Feb 2023

DEL PRETE, Enrico Filippo, Mr.

Resigned
Chesterfield Gardens, 1st Floor, LondonW1J 5BQ
Born February 1978
Director
Appointed 02 Jul 2018
Resigned 20 Mar 2025

INTERTRUST (UK) LIMITED

Resigned
LondonEC3A 6AP
Corporate director
Appointed 01 May 2018
Resigned 02 Jul 2018

Persons with significant control

1

Chesterfield Gardens, LondonW1J 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

72

Change Sail Address Company With Old Address New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Legacy
30 October 2024
ANNOTATIONANNOTATION
Legacy
30 October 2024
ANNOTATIONANNOTATION
Legacy
30 October 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 July 2024
SH19Statement of Capital
Legacy
9 July 2024
CAP-SSCAP-SS
Resolution
9 July 2024
RESOLUTIONSResolutions
Legacy
9 July 2024
SH20SH20
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Resolution
28 January 2024
RESOLUTIONSResolutions
Memorandum Articles
28 January 2024
MAMA
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
9 December 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 October 2021
SH19Statement of Capital
Legacy
15 October 2021
SH20SH20
Legacy
15 October 2021
CAP-SSCAP-SS
Resolution
15 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 August 2021
SH19Statement of Capital
Legacy
13 August 2021
SH20SH20
Legacy
13 August 2021
CAP-SSCAP-SS
Resolution
13 August 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
25 July 2021
AAMDAAMD
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 May 2021
SH19Statement of Capital
Legacy
16 April 2021
SH20SH20
Legacy
16 April 2021
CAP-SSCAP-SS
Resolution
16 April 2021
RESOLUTIONSResolutions
Legacy
17 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2021
SH19Statement of Capital
Legacy
17 February 2021
CAP-SSCAP-SS
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
4 June 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 April 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 May 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Incorporation Company
1 May 2018
NEWINCIncorporation