Company NameRuby Capital Services Ltd
DirectorStephen Edward Rubens
Company StatusActive
Company Number05391576
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Edward Rubens
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Secretary NameMark Anthony George
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gidea Close
Gidea Park
Essex
RM2 5NP
Director NameMark Anthony George
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Director NameMrs Danielle Lisa Rubens
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Heath Close
Hampstead Way
London
NW11 7DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed30 June 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 2012)
Correspondence Address4th Floor
Reading Bridge House George Street
Reading
Berkshire
RG1 8LS

Contact

Websitewww.rubycap.com

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

310k at £1Rcp International Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£210,471
Net Worth£445,499
Cash£75,106
Current Liabilities£43,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

30 November 2006Delivered on: 2 December 2006
Satisfied on: 29 June 2010
Persons entitled: Clerical Medical Investment Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit held in the account.
Fully Satisfied

Filing History

11 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 11 December 2020 (1 page)
26 June 2020Group of companies' accounts made up to 31 March 2020 (27 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 August 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
2 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 July 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
29 June 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
12 May 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 July 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
28 July 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 310,000
(3 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 310,000
(3 pages)
15 March 2016Director's details changed for Mr Stephen Edward Rubens on 11 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Stephen Edward Rubens on 11 March 2016 (2 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 310,000
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 310,000
(4 pages)
23 February 2015Termination of appointment of Danielle Lisa Rubens as a director on 31 January 2015 (2 pages)
23 February 2015Termination of appointment of Danielle Lisa Rubens as a director on 31 January 2015 (2 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
11 June 2014Registered office address changed from 19-20 New Bond Street London W1S 2RD on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 19-20 New Bond Street London W1S 2RD on 11 June 2014 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 310,000
(5 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 310,000
(5 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page)
21 March 2013Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page)
3 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
22 November 2012Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 November 2012 (1 page)
22 November 2012Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 November 2012 (1 page)
17 October 2012Appointment of Mrs Danielle Lisa Rubens as a director on 14 June 2012 (2 pages)
17 October 2012Appointment of Mrs Danielle Lisa Rubens as a director on 14 June 2012 (2 pages)
1 May 2012Termination of appointment of Mark Anthony George as a director on 27 April 2012 (1 page)
1 May 2012Termination of appointment of Mark Anthony George as a director on 27 April 2012 (1 page)
5 April 2012Director's details changed for Stephen Edward Rubens on 12 December 2011 (2 pages)
5 April 2012Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page)
5 April 2012Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages)
5 April 2012Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
5 April 2012Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Stephen Edward Rubens on 12 December 2011 (2 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
1 April 2011Director's details changed for Stephen Edward Rubens on 14 March 2011 (2 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Mark Anthony George on 14 March 2011 (2 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Stephen Edward Rubens on 14 March 2011 (2 pages)
1 April 2011Director's details changed for Mark Anthony George on 14 March 2011 (2 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Director's details changed for Mark Anthony George on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mark Anthony George on 1 October 2009 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mark Anthony George on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
3 February 2010Auditor's resignation (1 page)
3 February 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
13 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
5 May 2009Return made up to 14/03/09; full list of members (3 pages)
5 May 2009Return made up to 14/03/09; full list of members (3 pages)
19 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
19 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
9 July 2008Registered office changed on 09/07/2008 from 56-58 conduit street london W1S 2YZ (1 page)
9 July 2008Registered office changed on 09/07/2008 from 56-58 conduit street london W1S 2YZ (1 page)
14 May 2008Director's change of particulars / stephen rubens / 01/05/2008 (1 page)
14 May 2008Director's change of particulars / stephen rubens / 01/05/2008 (1 page)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
6 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 January 2008Group of companies' accounts made up to 31 May 2007 (18 pages)
21 January 2008Group of companies' accounts made up to 31 May 2007 (18 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
18 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
18 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 56-58 conduit street london W1S 2YZ (1 page)
14 February 2007Registered office changed on 14/02/07 from: 56-58 conduit street london W1S 2YZ (1 page)
26 January 2007Registered office changed on 26/01/07 from: 20 saint james's street london SW1A 1ES (1 page)
26 January 2007Registered office changed on 26/01/07 from: 20 saint james's street london SW1A 1ES (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
22 December 2006Group of companies' accounts made up to 31 May 2006 (18 pages)
22 December 2006Group of companies' accounts made up to 31 May 2006 (18 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 14/03/06; full list of members (5 pages)
25 April 2006Return made up to 14/03/06; full list of members (5 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
22 August 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
22 August 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
10 July 2005Registered office changed on 10/07/05 from: heathcoat house 20 savile row london W1S 3PR (2 pages)
10 July 2005Registered office changed on 10/07/05 from: heathcoat house 20 savile row london W1S 3PR (2 pages)
14 March 2005Incorporation (17 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (17 pages)