RUBY CAPITAL PARTNERS LLP

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

11/07/2411 July 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

11/01/2211 January 2022 Member's details changed for Mr Stephen Edward Rubens on 2022-01-07

View Document

11/01/2211 January 2022 Change of details for Mr Stephen Edward Rubens as a person with significant control on 2022-01-07

View Document

01/10/211 October 2021 Member's details changed for Ruby Capital Services Ltd on 2021-09-24

View Document

01/10/211 October 2021 Change of details for Ruby Capital Services Ltd as a person with significant control on 2021-09-24

View Document

28/09/2128 September 2021 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-28

View Document

19/07/2119 July 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 16/03/16

View Document

15/03/1615 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD RUBENS / 11/03/2016

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 ANNUAL RETURN MADE UP TO 16/03/15

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 19-20 NEW BOND STREET LONDON W1S 2RD

View Document

11/06/1411 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RUBY CAPITAL SERVICES LTD / 11/06/2014

View Document

17/03/1417 March 2014 ANNUAL RETURN MADE UP TO 16/03/14

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 16/03/13

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK GEORGE

View Document

05/04/125 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM: 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

05/04/125 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN EDWARD RUBENS / 12/12/2011

View Document

05/04/125 April 2012 ANNUAL RETURN MADE UP TO 16/03/12

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN EDWARD RUBENS / 16/03/2011

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANTHONY GEORGE / 16/03/2011

View Document

01/04/111 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RUBY CAPITAL SERVICES LIMITED / 16/03/2011

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 16/03/11

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 ANNUAL RETURN MADE UP TO 16/03/10

View Document

02/02/102 February 2010 AUDITORS RESIGNATION (LLP)

View Document

26/01/1026 January 2010 AUDITORS RESIGNATION (LLP)

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 MEMBER RESIGNED ANTHONY ASKAR

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 56-58 CONDUIT STREET LONDON W1S 2YZ

View Document

05/06/085 June 2008 MEMBER RESIGNED JASON ROGERS

View Document

19/05/0819 May 2008 MEMBER'S PARTICULARS STEPHEN RUBENS

View Document

14/05/0814 May 2008 MEMBER RESIGNED KATRINA CHISNALL

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

10/04/0810 April 2008 MEMBER RESIGNED SEAN HEATH

View Document

09/02/089 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/10/0714 October 2007 MEMBER RESIGNED

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

03/04/073 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 MEMBER RESIGNED

View Document

13/03/0713 March 2007 MEMBER RESIGNED

View Document

05/03/075 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

29/12/0629 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/11/0615 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 MEMBER RESIGNED

View Document

09/11/069 November 2006 MEMBER RESIGNED

View Document

12/07/0612 July 2006 NEW MEMBER APPOINTED

View Document

12/07/0612 July 2006 NEW MEMBER APPOINTED

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

24/10/0524 October 2005 NEW MEMBER APPOINTED

View Document

15/09/0515 September 2005 NEW MEMBER APPOINTED

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

15/09/0515 September 2005 NEW MEMBER APPOINTED

View Document

27/07/0527 July 2005 NEW MEMBER APPOINTED

View Document

27/07/0527 July 2005 NEW MEMBER APPOINTED

View Document

27/07/0527 July 2005 NEW MEMBER APPOINTED

View Document

27/07/0527 July 2005 NEW MEMBER APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: C/O SCHULTE ROTH & ZABEL LLP HEATHCOTE HOUSE 20 SAVILE ROW LONDON W1S 3PR

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company