Background WavePink WaveYellow Wave

CUBE COLD EUROPE UK BIDCO LIMITED (13792106)

CUBE COLD EUROPE UK BIDCO LIMITED (13792106) is an active UK company. incorporated on 9 December 2021. 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 COLD EUROPE UK BIDCO LIMITED has been registered for 4 years. Current directors include JUKES, Paul Philip, PULLEYN, Adrian John, PULLEYN, Ryan James and 1 others.

Company Number
13792106
Status
active
Type
ltd
Incorporated
9 December 2021
Age
4 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
JUKES, Paul Philip, PULLEYN, Adrian John, PULLEYN, Ryan James, WAKEFIELD, Thomas George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE COLD EUROPE UK BIDCO LIMITED

CUBE COLD EUROPE UK BIDCO LIMITED is an active company incorporated on 9 December 2021 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 COLD EUROPE UK BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13792106

LTD Company

Age

4 Years

Incorporated 9 December 2021

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

6 Chesterfield Gardens Mayfair London, W1J 5BQ,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 9 December 2021To: 27 September 2024
Timeline

25 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Apr 23
Share Issue
Apr 23
Funding Round
Nov 23
Funding Round
Jan 24
Share Issue
Apr 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Jan 26
8
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Dec 2021

JUKES, Paul Philip

Active
Chesterfield Gardens, LondonW1J 5BQ
Born March 1971
Director
Appointed 26 Apr 2025

PULLEYN, Adrian John

Active
Tavistock House South, LondonWC1H 9LG
Born April 1948
Director
Appointed 21 Jun 2022

PULLEYN, Ryan James

Active
Tavistock House South, LondonWC1H 9LG
Born September 1969
Director
Appointed 21 Jun 2022

WAKEFIELD, Thomas George

Active
Chesterfield Gardens, LondonW1J 5BQ
Born March 1980
Director
Appointed 21 Jun 2022

ADEL EL-GAZZAR, Mohamed

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1979
Director
Appointed 09 Dec 2021
Resigned 21 Jun 2022

DEL PRETE, Enrico Filippo, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1978
Director
Appointed 09 Dec 2021
Resigned 21 Jun 2022

PAAUWE, Gerben Jacob Jan, Mr.

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born November 1970
Director
Appointed 21 Jun 2022
Resigned 24 Sept 2024

RAI, Hardip Singh

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born April 1967
Director
Appointed 01 Oct 2024
Resigned 24 Apr 2025

SPIRI, Dominic Lee

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1974
Director
Appointed 09 Dec 2021
Resigned 21 Jun 2022

VAN HELDEN, Franciscus Charles Walterus, Mr.

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born August 1960
Director
Appointed 21 Jun 2022
Resigned 24 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
PO BOX 309, Grand CaymanKY1- 1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021
Ceased 09 Dec 2021
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 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 May 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
7 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Sail Address Company With New Address
27 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
13 April 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
26 January 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
26 January 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
25 January 2024
RP04CS01RP04CS01
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Resolution
8 July 2022
RESOLUTIONSResolutions
Memorandum Articles
8 July 2022
MAMA
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 December 2021
NEWINCIncorporation