REBUS HOLDINGS LIMITED

REBUS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameREBUS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02980656
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REBUS HOLDINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is REBUS HOLDINGS LIMITED located?

    Registered Office Address
    C/O Corporation Service Company (Uk) Limited
    5 Churchill Place, 10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REBUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBUS COMPUTER SERVICES LIMITED Feb 27, 1996Feb 27, 1996
    HEATH COMPUTER SERVICES LIMITED Nov 24, 1994Nov 24, 1994
    BUILDHOBBY LIMITEDOct 19, 1994Oct 19, 1994

    What are the latest accounts for REBUS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for REBUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021

    1 pagesPSC07

    legacy

    2 pagesAGREEMENT1

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Notification of Stephen Allen Schwarzman as a person with significant control on Nov 04, 2019

    2 pagesPSC01

    Cessation of Rebus Group Limited as a person with significant control on Nov 04, 2019

    1 pagesPSC07

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Nov 03, 2020

    2 pagesAP04

    Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Nov 04, 2020

    1 pagesAD01

    Termination of appointment of Andrew Phillip Monshaw as a director on Oct 21, 2020

    1 pagesTM01

    Termination of appointment of Malcolm Robert Bennett as a secretary on Jul 10, 2020

    1 pagesTM02

    Termination of appointment of Steven James Chalker as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on Jun 30, 2020

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Apr 30, 2019

    11 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    63 pagesPARENT_ACC

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2018

    8 pagesAA

    Termination of appointment of Stuart Ross as a director on Nov 12, 2018

    1 pagesTM01

    Who are the officers of REBUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    NOLAN, Gillian Tiffney Gilliatt
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritish271694390001
    BENNETT, Malcolm Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    208002920001
    FARRIMOND, Nicholas Brian
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Secretary
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    British75357260001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Secretary
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    British8142960002
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    BURTON, Michael John
    4a Langton Way
    SE3 7TL London
    Director
    4a Langton Way
    SE3 7TL London
    British63922600001
    CHALKER, Steven James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish221085650001
    DENLEY, Gareth Phillip
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    Director
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    British38711220001
    GREAVES, Andrew David
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    Director
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    British50048250001
    LAKING, David Albert
    33 Station Road
    Nassington
    PE8 6QB Peterborough
    Cambridgeshire
    Director
    33 Station Road
    Nassington
    PE8 6QB Peterborough
    Cambridgeshire
    United KingdomBritish82424930001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Director
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    British8142960002
    MONSHAW, Andrew Phillip
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    Director
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    United StatesAmerican239664830001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    ROSS, Stuart
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish20168110001
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Director
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    SUMMERS, Roger Denis
    15 Five Acres
    Danbury
    CM3 4NB Chelmsford
    Essex
    Director
    15 Five Acres
    Danbury
    CM3 4NB Chelmsford
    Essex
    British8559710001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of REBUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    Park Ave
    NY 10154 New York
    345
    United States
    Nov 04, 2019
    Park Ave
    NY 10154 New York
    345
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Rebus Group Limited
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Oct 13, 2016
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number03109650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for REBUS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does REBUS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 20, 2016
    Delivered On Jun 23, 2016
    Satisfied
    Brief description
    Nil.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties
    Transactions
    • Jun 23, 2016Registration of a charge (MR01)
    • Feb 02, 2018Satisfaction of a charge (MR04)
    A deed of accession
    Created On Apr 29, 2008
    Delivered On May 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from that charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • May 12, 2008Registration of a charge (395)
    • May 21, 2008
    • Apr 05, 2016Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 25, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor charges by way of a first mortgage,the shares and a first fixed charge,the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Facility Agent)
    Transactions
    • May 10, 2005Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Mar 15, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first mortgage the shares and by way of a first fixed charge the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Facility Agent)
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)
    A supplemental debenture
    Created On Jul 09, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein)
    Short particulars
    All freehold and leasehold property and all assets and undertakings.
    Persons Entitled
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture)
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • Dec 21, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 18, 1999
    Delivered On Mar 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and the finance documents as defined therein
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement)
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Dec 21, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)
    • May 16, 2005Statement of satisfaction of a charge in full or part (403a)
    A charge over shares of campion limited
    Created On Mar 18, 1999
    Delivered On Mar 29, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities now or hereafter due, owing or incurred by the company to chase manhattan international limited as agent (the "agent") and as security agent (the "security agent"), chase manhattan PLC as arranger (the "arranger"), each bank or other financial institution whose name is set out in schedule 1 of a £70,000,000 secured credit facility agreement dated 12TH february 1999 as resated and supplemented by a supplemental agreement dated 18TH march 1999 (the "facilities agreement") or which assumes rights and obligations pursuant to a substitution certificate substantially in the terms of schedule 5 to the facilities agreement (the "banks"), barclays bank PLC and such other banks and financial institutions as agreed by suber interholdco 1 limited ("interholdco") and the agent which shall at any relevant time make available ancillary facilities to interholdco and certain of its subsidiaries pursuant to the terms of the facilities agreement as ancillary facilities banks (the "ancillary facilities banks"), chase manhattan bank and such other banks and financial institutions which shall at any relevant time be a party to any interest rate arrangements ("hedge transactions") as hedge counterparties (the "hedge counterparties") as the finance parties (and in each case, with the exception of the arranger, any repective successors in title, assignees and transferees) ( the "finance parties") or any of them, under or pursuant to a guarantee and debenture dated 18TH march 1999 and entered into between, inter alia, rebus group PLC, the company and the security agent as amended and supplemented from time to time (the "target group debenture") when the same become due for payment or discharge (the "secured obligations")
    Short particulars
    The company hereby charges the shares of 1,000 ordinary shares of £1 and 200 deferred sahres of 1P each in campion limited; and all rights moneys benefits and other property which may at any time accrue to be offered or arise by way of conversion redemption bonus preference option distribution interest or otherwise in respect of the shares or in exchange for any of the shares.. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(Acting as the Security Agent for the Finance Parties Pursuant to the Facilities Agreement)
    Transactions
    • Mar 29, 1999Registration of a charge (395)
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 21, 1996
    Delivered On Mar 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 1996Registration of a charge (395)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (403a)

    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