Company NameRubicon Partners Limited
Company StatusActive
Company Number02888700
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Andrew Olaf Fischer
NationalityGerman
StatusCurrent
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(6 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(6 days after company formation)
Appointment Duration-1 years, 11 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

334 at £0.01Alan Thomas Fletcher
33.40%
Ordinary
333 at £0.01Andrew Fischer
33.30%
Ordinary
333 at £0.01Ian Fisher
33.30%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
18 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
26 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(4 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(4 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
10 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
6 January 2014Registered office address changed from 65 Grosvenor Street London W1K 3JH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 65 Grosvenor Street London W1K 3JH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 65 Grosvenor Street London W1K 3JH on 6 January 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 18 January 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 18 January 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (1 page)
9 February 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (1 page)
9 February 2010Annual return made up to 18 January 2008 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (1 page)
9 February 2010Secretary's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (1 page)
9 February 2010Annual return made up to 18 January 2008 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (1 page)
9 February 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (1 page)
9 February 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 February 2009Director and secretary's change of particulars / andrew fischer / 07/11/2008 (1 page)
7 February 2009Director and secretary's change of particulars / andrew fischer / 07/11/2008 (1 page)
7 February 2009Registered office changed on 07/02/2009 from suite 14 55 park lane london W1K 1QG (1 page)
7 February 2009Registered office changed on 07/02/2009 from suite 14 55 park lane london W1K 1QG (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2006Resolutions
  • RES13 ‐ Bus matters 15/05/06
(1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 June 2006Resolutions
  • RES13 ‐ Bus matters 15/05/06
(1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 March 2003Return made up to 18/01/03; full list of members (7 pages)
14 March 2003Return made up to 18/01/03; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 January 2000Return made up to 18/01/00; full list of members (7 pages)
6 January 2000Return made up to 18/01/00; full list of members (7 pages)
30 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 March 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 March 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 March 1998Return made up to 18/01/98; full list of members (14 pages)
26 March 1998Return made up to 18/01/98; full list of members (14 pages)
19 December 1997Return made up to 18/01/97; no change of members (4 pages)
19 December 1997Return made up to 18/01/97; no change of members (4 pages)
4 December 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 December 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 March 1996Return made up to 18/01/96; no change of members (4 pages)
18 March 1996Return made up to 18/01/96; no change of members (4 pages)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1995New director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: suite 7 55 park lane london W1Y 3DH (1 page)
12 September 1995Return made up to 18/01/95; full list of members (24 pages)
12 September 1995Registered office changed on 12/09/95 from: suite 7 55 park lane london W1Y 3DH (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995Return made up to 18/01/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
23 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1994Company name changed leanstream LIMITED\certificate issued on 26/01/94 (2 pages)
18 January 1994Incorporation (19 pages)