RUBY INVESTMENTS (UK) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/12/2319 December 2023 Appointment of Mr Edward Garton Woods as a director on 2023-12-19

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Ms Rachel Clare Thompson on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Adam Maxwell Jones on 2022-09-12

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

20/01/2220 January 2022 Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18

View Document

20/01/2220 January 2022 Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM BRIDGEPOINT ADVISERS LIMITED 95 WIGMORE STREET LONDON ENGLAND AND WALES W1U 1FB

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARE THOMPSON / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 16/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GUNNER / 16/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART JOHN BARTER / 17/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 08/10/2012

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED PAUL RICHARD GUNNER

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED CHARLES STUART JOHN BARTER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HANKIN

View Document

04/02/104 February 2010 SECRETARY APPOINTED RACHEL CLARE THOMPSON

View Document

29/01/1029 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARSH HANKIN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ELLIOT FREEMAN / 21/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 03/12/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 SECRETARY APPOINTED DAVID MARSH HANKIN

View Document

06/02/096 February 2009 APPOINTMENT TERMINATE, SECRETARY BARRY LAWSON LOGGED FORM

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY BARRY LAWSON

View Document

21/01/0921 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/088 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED BOLEYNBROOK LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information