Get an alert when CUBICO SUSTAINABLE INVESTMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-10-28 (in 5mo)

Last made up 2025-10-14

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CUBICO SUSTAINABLE INVESTMENTS LIMITED 2015-07-09 → present
  2. INDIAS CAPITAL LIMITED 2014-10-14 → 2015-07-09

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, being at least 12 months from the date of approval of these financial statements. The Company therefore continues to adopt the going concern basis in preparing their financial statements.”

Group structure

  1. CUBICO SUSTAINABLE INVESTMENTS LIMITED · parent
    1. Cubico Holdings (UK) Limited 100% · United Kingdom · Holding company
    2. Broxted Solar Co Limited 51% · United Kingdom · Production of electricity
    3. Cubico Sustainable Investments Italy S.r.l. 100% · Italy · Holding Company
    4. Energia Eolica de Mexico, S.A. de C.V.* 50% · Mexico · Production of electricity
    5. Polesine S.A.* 40% · Uruguay · Production of electricity

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
GONZALEZ, Olga Maria Garcia Secretary 2015-07-08
GARCIA GONZALEZ, Olga Maria Director 2023-12-18 Jun 1971 Spanish
JOYCE, Donald Crawford Director 2026-01-14 Nov 1973 British
Show 19 resigned officers
Name Role Appointed Resigned
ACHON, Marco Antonio Director 2015-03-26 2016-11-30
ALVAREZ DE TOLEDO, Gabriel Director 2015-11-26 2016-11-30
AUGER, Jean-Bastien Director 2015-03-26 2018-06-20
BURGESS, William Dale Director 2015-03-26 2016-04-21
CATENA, Francisco Director 2015-03-26 2015-04-21
DE SEGUNDO, Karen Maria Alida Director 2015-09-10 2018-06-20
DONALDSON, Matthew Scott Director 2021-07-23 2026-01-14
DRAPPER, Steven, Mr. Director 2022-04-01 2023-12-18
GADEA DE MIGUEL, Raquel Director 2014-10-14 2015-03-26
HERRERA EUSEBIO, Gregorio Director 2014-10-14 2015-03-26
IRELAND, Christopher James Director 2015-03-26 2018-06-20
MORSILLO, Maria Director 2016-04-21 2018-06-20
RAMOS, Alberto Director 2018-06-20 2021-07-23
RAMOS POLO, Alberto Director 2014-10-14 2015-03-26
RILEY, Stephen, Dr Director 2017-01-18 2022-03-17
SAMSON, Patrick Director 2015-03-26 2018-06-20
SEBARES URBANO, Marcos Director 2014-10-14 2015-03-26
SWINDIN, David Director 2018-06-10 2026-03-04
YANES LUCIANI, Juan Andres Director 2015-04-21 2015-07-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cubico Sustainable Investments Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 114 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-03-06 RESOLUTIONS Resolution
  • 2024-03-06 RESOLUTIONS Resolution
  • 2024-03-06 RESOLUTIONS Resolution
Date Type Category Description
2026-04-24 AA accounts Accounts with accounts type full
2026-03-17 TM01 officers Termination director company with name termination date PDF
2026-01-28 AP01 officers Appoint person director company with name date PDF
2026-01-27 TM01 officers Termination director company with name termination date PDF
2025-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2024-12-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-25 AA accounts Accounts with accounts type full
2024-06-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-06 RESOLUTIONS resolution Resolution
2024-03-06 RESOLUTIONS resolution Resolution
2024-03-06 RESOLUTIONS resolution Resolution
2024-02-28 SH01 capital Capital allotment shares PDF
2024-02-28 SH01 capital Capital allotment shares PDF
2024-02-28 SH01 capital Capital allotment shares PDF
2023-12-20 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page