Company NameFinance Holdings Limited
Company StatusActive
Company Number05586096
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Previous NameBreezetile Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
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
Appointed21 December 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

4 at £1Rubicon Partners Industries LLP
66.67%
Ordinary B
2 at £1Rubicon Partners Industries LLP
33.33%
Ordinary

Financials

Year2014
Net Worth-£80,247,000
Current Liabilities£1,692,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

14 October 2019Delivered on: 21 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 March 2012Delivered on: 27 March 2012
Satisfied on: 12 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
24 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
15 February 2021Satisfaction of charge 055860960004 in full (1 page)
12 January 2021Accounts for a small company made up to 31 December 2019 (23 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page)
21 November 2019Satisfaction of charge 055860960003 in full (1 page)
23 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
21 October 2019Registration of charge 055860960004, created on 14 October 2019 (21 pages)
18 July 2019Full accounts made up to 31 December 2018 (22 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
12 July 2018Full accounts made up to 31 December 2017 (20 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (20 pages)
10 August 2017Full accounts made up to 31 December 2016 (20 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (24 pages)
11 August 2016Full accounts made up to 31 December 2015 (24 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6
(6 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6
(6 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6
(6 pages)
6 September 2015Full accounts made up to 31 December 2014 (18 pages)
6 September 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 April 2014Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster DN4 5NU on 3 April 2014 (1 page)
12 February 2014Satisfaction of charge 2 in full (1 page)
12 February 2014Satisfaction of charge 2 in full (1 page)
6 December 2013Registration of charge 055860960003 (29 pages)
6 December 2013Registration of charge 055860960003 (29 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(6 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(6 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 6
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 6
(4 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 July 2009Resolutions
  • RES13 ‐ Company novate their obligations as borrowers nuder the senior facilities agreement 25/06/2009
(3 pages)
7 July 2009Resolutions
  • RES13 ‐ Company novate their obligations as borrowers nuder the senior facilities agreement 25/06/2009
(3 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
4 November 2008Full accounts made up to 31 December 2007 (17 pages)
4 November 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Return made up to 07/10/08; full list of members (4 pages)
8 October 2008Return made up to 07/10/08; full list of members (4 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 07/10/07; full list of members (3 pages)
1 February 2008Return made up to 07/10/07; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
13 November 2007Full accounts made up to 31 December 2006 (15 pages)
13 November 2007Full accounts made up to 31 December 2006 (15 pages)
27 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(8 pages)
27 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(8 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
8 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 January 2006New director appointed (4 pages)
26 January 2006New director appointed (4 pages)
26 January 2006Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2006New director appointed (4 pages)
26 January 2006Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2006New director appointed (4 pages)
3 January 2006New director appointed (4 pages)
3 January 2006New secretary appointed;new director appointed (3 pages)
3 January 2006New director appointed (4 pages)
3 January 2006New secretary appointed;new director appointed (3 pages)
28 December 2005Memorandum and Articles of Association (10 pages)
28 December 2005Memorandum and Articles of Association (10 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Company name changed breezetile LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed breezetile LIMITED\certificate issued on 21/12/05 (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
7 October 2005Incorporation (17 pages)
7 October 2005Incorporation (17 pages)