RUBICON GLOBAL SOLUTIONS LIMITED
Overview
| Company Name | RUBICON GLOBAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04859641 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUBICON GLOBAL SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBICON GLOBAL SOLUTIONS LIMITED located?
| Registered Office Address | 1 London Bridge SE1 9BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RUBICON GLOBAL SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for RUBICON GLOBAL SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RUBICON GLOBAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Pierre-Hubert Séguin as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pierre-Hubert Séguin as a secretary on Sep 17, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Oliver Westmacott as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Peter Newman as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Peter Newman as a secretary on Sep 17, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 84 Eccleston Square London SW1V 1PX to 1 London Bridge London SE1 9BG on Feb 24, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Peter Newman on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jonathan Peter Newman on Apr 23, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 39 Victoria Street London SW1H 0EU* on Apr 25, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Major General Graham John Binns on Mar 23, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Armstrong as a director | 1 pages | TM01 | ||||||||||
Appointment of Major General Graham John Binns as a director | 2 pages | AP01 | ||||||||||
Who are the officers of RUBICON GLOBAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SÉGUIN, Pierre-Hubert | Secretary | London Bridge SE1 9BG London 1 | 201938190001 | |||||||
| BINNS, Graham John | Director | London Bridge SE1 9BG London 1 England | England | British | 147621230001 | |||||
| SÉGUIN, Pierre-Hubert, Mr. | Director | London Bridge SE1 9BG London 1 | Canada | Canadian | 201937440001 | |||||
| WESTMACOTT, Oliver Thomas | Director | London Bridge SE1 9BG London 1 | United Arab Emirates | British | 154194290002 | |||||
| DAY, Jeffrey Paul Arnold | Secretary | 39 Victoria Street SW1H 0EU London | British | 108809090001 | ||||||
| FENTON, Rosalind Mary Elizabeth | Secretary | 2b Atney Road SW15 2PS Putney | British | 100814530001 | ||||||
| NEWMAN, Jonathan Peter | Secretary | London Bridge SE1 9BG London 1 England | British | 150334000001 | ||||||
| OUFI, Marc | Secretary | 72 Oakley Street SW3 5HF London | British | 80882650001 | ||||||
| ARMSTRONG, Dominic Edward Mccausland | Director | 39 Victoria Street SW1H 0EU London | United Kingdom | British | 108808800001 | |||||
| BULLOUGH, Mark Andrew | Director | 39 Victoria Street SW1H 0EU London | United Kingdom | British | 108809040001 | |||||
| DAVIDSON, John Lamb | Director | 39 Victoria Street SW1H 0EU London | British | 110659340001 | ||||||
| DAY, Jeffrey Paul Arnold | Director | 39 Victoria Street SW1H 0EU London | United Kingdom | British | 108809090001 | |||||
| NEWMAN, Jonathan Peter | Director | London Bridge SE1 9BG London 1 England | United Kingdom | British | 150317430002 | |||||
| SPICER, Timothy Simon | Director | 39 Victoria Street SW1H 0EU London | British | 108809150001 | ||||||
| ABC CORPORATE NOMINEES LIMITED | Director | 2 Duke Street St James's SW1Y 6BJ London | 87503180001 |
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