RUBIX GROUP MIDCO 4 LIMITED
Overview
Company Name | RUBIX GROUP MIDCO 4 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03909968 |
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 MIDCO 4 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RUBIX GROUP MIDCO 4 LIMITED located?
Registered Office Address | Accurist House 44 Baker Street W1U 7AL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RUBIX GROUP MIDCO 4 LIMITED?
Company Name | From | Until |
---|---|---|
IPH-BRAMMER MIDCO 4 LIMITED | Dec 28, 2017 | Dec 28, 2017 |
NEWCO 2010 LIMITED | Oct 25, 2004 | Oct 25, 2004 |
BRAMMER HOLDINGS NO.2 LIMITED | Mar 13, 2000 | Mar 13, 2000 |
INHOCO 1085 LIMITED | Jan 19, 2000 | Jan 19, 2000 |
What are the latest accounts for RUBIX GROUP MIDCO 4 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RUBIX GROUP MIDCO 4 LIMITED?
Last Confirmation Statement Made Up To | Jan 19, 2026 |
---|---|
Next Confirmation Statement Due | Feb 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2025 |
Overdue | No |
What are the latest filings for RUBIX GROUP MIDCO 4 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 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 Helen Sarah Shaw as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
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 | 21 pages | AA | ||
Appointment of Mrs Katherine Ann Phillips as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Change of details for Rubix Group International Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 19, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jan 19, 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 Dec 13, 2021 | 1 pages | AD01 | ||
Appointment of Ms Helen Sarah Shaw as a director on Dec 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Yves Pascal Michel Saunier as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Director's details changed for Mr Yves Pascal Michel Saunier on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Rubix Group International Limited as a person with significant control on Dec 16, 2019 | 2 pages | PSC05 | ||
Registered office address changed from , Claverton Court Claverton Road, Wythenshawe, Manchester, M23 9NE, England to Accurist House 44 Baker Street London W1U 7AL on Dec 16, 2019 | 1 pages | AD01 | ||
Change of details for Rubix Group International Limited as a person with significant control on Aug 19, 2019 | 2 pages | PSC05 | ||
Who are the officers of RUBIX GROUP MIDCO 4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINNIGAN, Paul | Director | 44 Baker Street W1U 7AL London Accurist House England | England | British | Tax Manager | 236790590001 | ||||
LEAKE, Matthew Gilbert John | Director | 44 Baker Street W1U 7AL London Accurist House England | England | British | Solicitor | 175318110002 | ||||
PHILLIPS, Katherine Ann | Director | 44 Baker Street W1U 7AL London Accurist House England | England | British | Chartered Accountant | 258008930002 | ||||
BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | Solicitor | 68258550002 | |||||
HODKINSON, Steven Paul | Secretary | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | 217626870001 | |||||||
SCARRATT, Andrew Nigel | Secretary | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | 232984460001 | |||||||
SHORT, Christopher David | Secretary | Battenhall Avenue WR5 2HN Worcester The Grange England | British | Company Secretary | 102462770001 | |||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
BLEASE, Elizabeth Ann | Director | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | Solicitor | 68258550002 | |||||
CUMMING, John William | Director | Lindow Chase 67 Racecourse Road SK9 5LJ Wilmslow Cheshire | British | Director | 7404240001 | |||||
FRASER, Ian Robert | Director | Thornhill 17 Eaton Park Road KT11 2JJ Cobham Surrey | England | British | Director | 28474370002 | ||||
MAGRATH, Duncan Jonathan | Director | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | United Kingdom | British | Director | 167161300001 | ||||
SAUNIER, Yves Pascal Michel | Director | Concord Business Park M22 0RR Manchester Dakota House England | France | French | Legal Director | 239355020011 | ||||
SCARRATT, Andrew Nigel | Director | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | United Kingdom | British | Finance Director | 217613660001 | ||||
SHAW, Helen Sarah | Director | 44 Baker Street W1U 7AL London Accurist House England | England | British | Lawyer | 189453380001 | ||||
SHORT, Christopher David | Director | Battenhall Avenue WR5 2HN Worcester The Grange England | United Kingdom | British | Company Secretary | 102462770001 | ||||
SILVERBECK, Andrew David | Director | 44 Baker Street W1U 7AL London Accurist House England | United Kingdom | British | Chartered Accountant | 195011140001 | ||||
THWAITE, Paul Edmund | Director | 9 Birch Close TW11 8BJ Teddington Middlesex | United Kingdom | British | Director | 7210350002 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of RUBIX GROUP MIDCO 4 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rubix Group International Limited | Apr 06, 2016 | 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