Background WavePink WaveYellow Wave

CUBE TELECOM EUROPE MIDCO LIMITED (12936992)

CUBE TELECOM EUROPE MIDCO LIMITED (12936992) is an active UK company. incorporated on 8 October 2020. 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 TELECOM EUROPE MIDCO LIMITED has been registered for 5 years. Current directors include CHO, Jocelyn Hsin-Yi, HENNESSY, Kate Eleanor Maria.

Company Number
12936992
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
5th Floor 40 Strand, London, WC2N 5RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHO, Jocelyn Hsin-Yi, HENNESSY, Kate Eleanor Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE TELECOM EUROPE MIDCO LIMITED

CUBE TELECOM EUROPE MIDCO LIMITED is an active company incorporated on 8 October 2020 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 TELECOM EUROPE MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12936992

LTD Company

Age

5 Years

Incorporated 8 October 2020

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 6 October 2025 (6 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

HACKREMCO (NO. 2667) LIMITED
From: 8 October 2020To: 15 October 2020
Contact
Address

5th Floor 40 Strand London, WC2N 5RW,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 11 December 2020To: 21 July 2023
6 Chesterfield, 6 Chesterfield Gardens Mayfair London W1J 5BQ United Kingdom
From: 14 October 2020To: 11 December 2020
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 8 October 2020To: 14 October 2020
Timeline

37 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Jun 21
Funding Round
Jul 21
Share Issue
Aug 21
Share Issue
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Left
Apr 23
Director Joined
May 23
Funding Round
Jul 23
Director Left
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
Jul 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
15
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 Dec 2020

CHO, Jocelyn Hsin-Yi

Active
40 Strand, LondonWC2N 5RW
Born April 1979
Director
Appointed 27 Apr 2023

HENNESSY, Kate Eleanor Maria

Active
40 Strand, LondonWC2N 5RW
Born April 1973
Director
Appointed 24 Feb 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 08 Oct 2020
Resigned 14 Oct 2020

ADEL EL-GAZZAR, Mohamed

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1979
Director
Appointed 14 Oct 2020
Resigned 16 Sept 2021

AHMAD, Adeel

Resigned
40 Strand, LondonWC2N 5RW
Born October 1973
Director
Appointed 07 Apr 2022
Resigned 30 Jan 2025

BLANKEN, Martijn

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1971
Director
Appointed 16 Sept 2021
Resigned 22 Nov 2023

DEL PRETE, Enrico Filippo, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1978
Director
Appointed 14 Oct 2020
Resigned 16 Sept 2021

GLASS, Simon Jeremy

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1962
Director
Appointed 01 Nov 2021
Resigned 01 Apr 2022

HANSEL, Anthony

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1968
Director
Appointed 16 Sept 2021
Resigned 27 Apr 2023

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 08 Oct 2020
Resigned 14 Oct 2020

SPIRI, Dominic Lee

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1974
Director
Appointed 14 Oct 2020
Resigned 16 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
18 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
7 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
24 August 2021
SH14Notice of Redenomination
Capital Alter Shares Consolidation
16 August 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 June 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
11 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Incorporation Company
8 October 2020
NEWINCIncorporation