Company NameRubicon Insurance Solutions Limited
Company StatusDissolved
Company Number04122232
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Previous NameBroomco (2413) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jonathan Beak
NationalityBritish
StatusCurrent
Appointed30 May 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 24a Marshalsea Road
London
SE1 1HF
Director NamePeter Elliot
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleReinsurance Executive
Correspondence AddressLynkay
Lambs Lane North
Essex
RM13 9XT
Director NameMr Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address496 Lanark Road
Edinburgh
EH14 5DH
Scotland
Director NameChristopher Leonard Sammes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleManaging Director
Correspondence Address30 Maine Avenue
Moor Park
Northwood
Middlesex
HA6 2LQ
Director NameStuart Michael Webb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Burlescoombe Road
Thorpe Bay
Essex
SS1 3QE
Director NameBradley Mitchell Brandon-Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2005)
RoleInsurance
Correspondence Address113 Castelnau
London
SW13 9EL
Director NameMr James Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2005)
RoleInsurance
Country of ResidenceEngland
Correspondence Address118 East Road
West Mersea
Colchester
Essex
CO5 8SA
Secretary NameMr James Maxwell Carruthers
NationalityBritish
StatusResigned
Appointed08 January 2001(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2002)
RoleInsurance
Country of ResidenceEngland
Correspondence Address118 East Road
West Mersea
Colchester
Essex
CO5 8SA
Director NameMr Antony Sherman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address811 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RY
Director NameMr Garth Russell Bearman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House
West End Lane
Medstead
Hampshire
GU34 5QA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2007C/O removal of adminstrator (3 pages)
26 October 20072.38B admin res.31/07/07 (1 page)
15 August 2007Notice of move from Administration to Dissolution (16 pages)
26 February 2007Administrator's progress report (15 pages)
16 January 2007Notice of extension of period of Administration (1 page)
31 August 2006Administrator's progress report (13 pages)
10 May 2006Statement of affairs (10 pages)
6 March 2006Registered office changed on 06/03/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
1 March 2006Appointment of an administrator (1 page)
1 February 2006Registered office changed on 01/02/06 from: 35 great st helen's london EC3A 6HB (1 page)
28 December 2005Return made up to 11/12/05; full list of members (8 pages)
20 September 2005Director resigned (1 page)
17 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
13 July 2005New director appointed (3 pages)
8 July 2005Ad 22/06/05--------- £ si 10000000@1=10000000 £ ic 2000002/12000002 (2 pages)
8 July 2005Nc inc already adjusted 22/06/05 (1 page)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2005Particulars of contract relating to shares (3 pages)
4 July 2005Particulars of contract relating to shares (4 pages)
4 July 2005Ad 12/01/05--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
1 July 2005Registered office changed on 01/07/05 from: 3 noble street london EC2V 7EE (1 page)
22 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2005Nc inc already adjusted 12/01/05 (1 page)
24 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
22 December 2004Return made up to 11/12/04; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
9 January 2004Return made up to 11/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
23 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Particulars of mortgage/charge (6 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (1 page)
25 April 2002Full accounts made up to 31 December 2001 (12 pages)
14 February 2002New director appointed (2 pages)
11 February 2002Return made up to 11/12/01; full list of members (6 pages)
15 January 2001New secretary appointed;new director appointed (3 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (4 pages)
9 January 2001Registered office changed on 09/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (2 pages)
9 January 2001Company name changed broomco (2413) LIMITED\certificate issued on 08/01/01 (3 pages)