RUBIX GROUP MIDCO 4 LIMITED

RUBIX GROUP MIDCO 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUBIX GROUP MIDCO 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03909968
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RUBIX GROUP MIDCO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPH-BRAMMER MIDCO 4 LIMITEDDec 28, 2017Dec 28, 2017
    NEWCO 2010 LIMITEDOct 25, 2004Oct 25, 2004
    BRAMMER HOLDINGS NO.2 LIMITEDMar 13, 2000Mar 13, 2000
    INHOCO 1085 LIMITEDJan 19, 2000Jan 19, 2000

    What are the latest accounts for RUBIX GROUP MIDCO 4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RUBIX GROUP MIDCO 4 LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for RUBIX GROUP MIDCO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Director's details changed for Mr Matthew Gilbert John Leake on Sep 06, 2024

    2 pagesCH01

    Appointment of Mr Matthew Gilbert John Leake as a director on Sep 06, 2024

    2 pagesAP01

    Termination of appointment of Helen Sarah Shaw as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew David Silverbeck as a director on Oct 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mrs Katherine Ann Phillips as a director on Oct 01, 2023

    2 pagesAP01

    Change of details for Rubix Group International Limited as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 19, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Helen Sarah Shaw as a director on Dec 06, 2021

    2 pagesAP01

    Termination of appointment of Yves Pascal Michel Saunier as a director on Dec 06, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Yves Pascal Michel Saunier on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Change of details for Rubix Group International Limited as a person with significant control on Dec 16, 2019

    2 pagesPSC05

    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 pagesAD01

    Change of details for Rubix Group International Limited as a person with significant control on Aug 19, 2019

    2 pagesPSC05

    Who are the officers of RUBIX GROUP MIDCO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINNIGAN, Paul
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    EnglandBritishTax Manager236790590001
    LEAKE, Matthew Gilbert John
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    EnglandBritishSolicitor175318110002
    PHILLIPS, Katherine Ann
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    EnglandBritishChartered Accountant258008930002
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    BritishSolicitor68258550002
    HODKINSON, Steven Paul
    House
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's
    Cheshire
    Secretary
    House
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's
    Cheshire
    217626870001
    SCARRATT, Andrew Nigel
    House
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's
    Cheshire
    Secretary
    House
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's
    Cheshire
    232984460001
    SHORT, Christopher David
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    Secretary
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    BritishCompany Secretary102462770001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Director
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    BritishSolicitor68258550002
    CUMMING, John William
    Lindow Chase 67 Racecourse Road
    SK9 5LJ Wilmslow
    Cheshire
    Director
    Lindow Chase 67 Racecourse Road
    SK9 5LJ Wilmslow
    Cheshire
    BritishDirector7404240001
    FRASER, Ian Robert
    Thornhill
    17 Eaton Park Road
    KT11 2JJ Cobham
    Surrey
    Director
    Thornhill
    17 Eaton Park Road
    KT11 2JJ Cobham
    Surrey
    EnglandBritishDirector28474370002
    MAGRATH, Duncan Jonathan
    House
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's
    Cheshire
    Director
    House
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's
    Cheshire
    United KingdomBritishDirector167161300001
    SAUNIER, Yves Pascal Michel
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    FranceFrenchLegal Director239355020011
    SCARRATT, Andrew Nigel
    House
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's
    Cheshire
    Director
    House
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's
    Cheshire
    United KingdomBritishFinance Director217613660001
    SHAW, Helen Sarah
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    EnglandBritishLawyer189453380001
    SHORT, Christopher David
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    Director
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    United KingdomBritishCompany Secretary102462770001
    SILVERBECK, Andrew David
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    United KingdomBritishChartered Accountant195011140001
    THWAITE, Paul Edmund
    9 Birch Close
    TW11 8BJ Teddington
    Middlesex
    Director
    9 Birch Close
    TW11 8BJ Teddington
    Middlesex
    United KingdomBritishDirector7210350002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of RUBIX GROUP MIDCO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Apr 06, 2016
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number00162925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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