RUBICON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Voluntary strike-off action has been suspended

View Document

17/02/2217 February 2022 Voluntary strike-off action has been suspended

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

04/06/194 June 2019 30/07/18 STATEMENT OF CAPITAL GBP 953000

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BREWER / 01/09/2010

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 CHANGE CORPORATE AS SECRETARY

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BREWER / 12/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH BLOOMFIELD / 12/01/2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ANDREW KENNETH BLOOMFIELD

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR HORACE LEITCH III

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 PREVSHO FROM 31/12/2011 TO 31/03/2011

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREENSHIELDS

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BREWER / 02/10/2009

View Document

19/11/0919 November 2009 CHANGE PERSON AS DIRECTOR

View Document

19/11/0919 November 2009 CHANGE PERSON AS DIRECTOR

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BREWER / 01/05/2007

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY BRUMMETTE

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR VILAS GADKARI

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/06/0518 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 S366A DISP HOLDING AGM 18/12/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 AMEND 882-459998 X £1 ON 15/10/9

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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