RUBIX GROUP INTERNATIONAL LIMITED
Overview
| Company Name | RUBIX GROUP INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00162925 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUBIX GROUP INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RUBIX GROUP INTERNATIONAL LIMITED located?
| Registered Office Address | Grove House 2nd Floor Offices 248a Marylebone Road NW1 6JZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUBIX GROUP INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPH-BRAMMER LIMITED | Dec 28, 2017 | Dec 28, 2017 |
| BRAMMER LIMITED | Feb 09, 2017 | Feb 09, 2017 |
| BRAMMER PLC | Mar 31, 1982 | Mar 31, 1982 |
| BUBBLEMINSTER LIMITED | Jan 16, 1920 | Jan 16, 1920 |
What are the latest accounts for RUBIX GROUP INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RUBIX GROUP INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for RUBIX GROUP INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Accurist House 44 Baker Street London W1U 7AL England to Grove House 2nd Floor Offices 248a Marylebone Road London NW1 6JZ on Jan 26, 2026 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Oct 29, 2025
| 3 pages | SH01 | ||
Director's details changed for Mr Matthew Gilbert John Leake on Jul 18, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Director's details changed for Mr Matthew Gilbert John Leake on Sep 06, 2024 | 2 pages | CH01 | ||
Appointment of Mr Matthew Gilbert John Leake as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gatien Bernard Umberto David Gillon as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Finnigan as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Sarah Shaw as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Gatien Bernard Umberto David Gillon on Aug 18, 2023 | 2 pages | CH01 | ||
Termination of appointment of Andrew David Silverbeck as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mrs Katherine Ann Phillips as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Gatien Bernard Umberto David Gillon on Jul 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Daniel Pierre Bruno Freches as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Rubix Group Midco 3 Limited as a person with significant control on Dec 13, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Director's details changed for Mr Daniel Pierre Bruno Freches on Oct 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on Jan 04, 2022 | 1 pages | AD01 | ||
Who are the officers of RUBIX GROUP INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINNIGAN, Paul | Director | 2nd Floor Offices 248a Marylebone Road NW1 6JZ London Grove House United Kingdom | England | British | 236790590001 | |||||
| LEAKE, Matthew Gilbert John | Director | 2nd Floor Offices 248a Marylebone Road NW1 6JZ London Grove House United Kingdom | England | British | 175318110012 | |||||
| PHILLIPS, Katherine Ann | Director | 2nd Floor Offices 248a Marylebone Road NW1 6JZ London Grove House United Kingdom | England | British | 258008930002 | |||||
| BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| HODKINSON, Steven Paul | Secretary | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire United Kingdom | 170868140001 | |||||||
| NICHOLSON, Derek | Secretary | Deranjan 1 Fulton Grove Davenham CW9 8NJ Northwich Cheshire | British | 7343560001 | ||||||
| SHORT, Christopher David | Secretary | Claverton Court Claverton Road Wythenshawe M23 9NE Manchester | British | 102462770001 | ||||||
| STIMSON, John Brian | Secretary | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| ABT, Andrea | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | Germany | German | 189852260001 | |||||
| ADDE, Svante Lennart Stensson | Director | 6 Cottesmore Court Stanford Road W8 5QL London | England | Swedish | 48792830001 | |||||
| ALLISON, Brian George, Professor | Director | Pockford House Chiddingfold GU8 4XU Godalming Surrey | England | British | 119769740003 | |||||
| ASHMORE, Stephen, Mr. | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | England | British | 232880380001 | |||||
| BARKER, James Percy | Director | 16 Haslemere Avenue Halebarns WA15 0AU Altrincham Cheshire | British | 2672010001 | ||||||
| CONWAY, Christopher John | Director | 32 Pensford Avenue TW9 4HP Richmond Surrey | United Kingdom | Irish | 69898690001 | |||||
| CUMMING, John William | Director | Lindow Chase 67 Racecourse Road SK9 5LJ Wilmslow Cheshire | British | 7404240001 | ||||||
| DUNN, David Moncrieff | Director | Claverton Court Claverton Road Wythenshawe M23 9NE Manchester | United Kingdom | British | 934610002 | |||||
| FFOULKES-JONES, Robert Garson | Director | The Old Rectory Bacton HR2 0AR Hereford Herefordshire | British | 12535400002 | ||||||
| FINK, Jean Marie | Director | 5 Rue Andre Lefebvre FOREIGN Paris 75015 France | France | 40311010002 | ||||||
| FORMAN, Paul Anthony | Director | Manor Farm House Coln St Aldwyns GL7 5AD Cirencester Glos | British | 59639890002 | ||||||
| FOULDS, Hugh Jon | Director | 72 Loudon Road St Johns Wood NW8 0NA London | British | 12969730001 | ||||||
| FRASER, Ian Robert | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire United Kingdom | England | British | 28474370002 | |||||
| FRECHES, Daniel Pierre Bruno | Director | 44 Baker Street W1U 7AL London Accurist House England | England | French,Portuguese | 284006240001 | |||||
| GARTHWAITE, Terence Brian | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire United Kingdom | United Kingdom | British | 11515960001 | |||||
| GILLON, Gatien Bernard Umberto David | Director | 44 Baker Street W1U 7AL London Accurist House England | United Kingdom | Belgian | 246458060003 | |||||
| HOLLYWOOD, David John | Director | Stoney Way Bovingdon Green SL7 2JH Marlow Buckinghamshire | England | British | 114080730001 | |||||
| HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | 38776360001 | |||||
| IRVING-SWIFT, Charles Edward | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire United Kingdom | United Kingdom | British | 149442640001 | |||||
| JANSHEN, Jan | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | England | German | 224046370001 | |||||
| LANG, Hugh Montgomerie | Director | Welders Wood Welders Lane, Chalfont St. Peter SL9 8TT Gerrards Cross Buckinghamshire | England | British | 66207680001 | |||||
| MAGRATH, Duncan Jonathan | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire United Kingdom | United Kingdom | British | 167161300001 | |||||
| MAIER, Hermann Josef | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | Germany | German | 227155820001 | |||||
| MALANI, Shonnel | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | United Kingdom | British,Indian | 224044600001 | |||||
| MCMILLAN, Ronald Thomas | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | England | British | 209359900001 | |||||
| MELLOR, Kevin Donald | Director | 6 Orchardleigh KT22 8NF Leatherhead Surrey | United Kingdom | British | 13004030002 | |||||
| OLDERSMA, Meinie | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | England | Dutch | 127482400004 |
Who are the persons with significant control of RUBIX GROUP INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rubix Group Midco 3 Limited | Feb 09, 2017 | 44 Baker Street W1U 7AL London Accurist House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0