Company NameRuby Investments (UK) Limited
Company StatusActive
Company Number06475309
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Previous NameBoleynbrook Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(1 month after company formation)
Appointment Duration16 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(14 years after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Edward Garton Woods
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(15 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameMr Barry Lawson
NationalityBritish
StatusResigned
Appointed15 February 2008(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed17 February 2009(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2010(2 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(2 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebridgepoint.eu
Telephone020 70343500
Telephone regionLondon

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bridgepoint Advisers Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,748,618
Cash£14,744
Current Liabilities£10,493,918

Accounts

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

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

22 May 2008Delivered on: 5 June 2008
Persons entitled: Bank Opf Scotland PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 April 2008Delivered on: 15 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Pledge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposits; the UK account see image for full details.
Outstanding
28 April 2008Delivered on: 15 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Assignation of partnership interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigned all of its assigned rights see image for full details.
Outstanding

Filing History

1 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 December 2023Appointment of Mr Edward Garton Woods as a director on 19 December 2023 (2 pages)
26 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 January 2023Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from 95 Wigmore Street London W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
12 September 2022Change of details for Bridgepoint Advisers Holdings as a person with significant control on 12 September 2022 (2 pages)
10 March 2022Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
25 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
25 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
24 August 2018Full accounts made up to 31 December 2017 (13 pages)
23 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB on 11 February 2014 (1 page)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(6 pages)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
26 September 2013Full accounts made up to 31 December 2012 (9 pages)
26 September 2013Full accounts made up to 31 December 2012 (9 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
29 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages)
29 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages)
29 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (3 pages)
13 August 2012Full accounts made up to 31 December 2011 (9 pages)
13 August 2012Full accounts made up to 31 December 2011 (9 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
11 July 2011Termination of appointment of Benjamin Freeman as a director (2 pages)
11 July 2011Termination of appointment of Benjamin Freeman as a director (2 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
20 September 2010Full accounts made up to 31 December 2009 (8 pages)
20 September 2010Full accounts made up to 31 December 2009 (8 pages)
25 June 2010Appointment of Charles Stuart John Barter as a director (3 pages)
25 June 2010Appointment of Charles Stuart John Barter as a director (3 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Benjamin Elliot Freeman on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for David Marsh Hankin on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for David Marsh Hankin on 21 December 2009 (1 page)
21 December 2009Director's details changed for Benjamin Elliot Freeman on 21 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (8 pages)
30 July 2009Full accounts made up to 31 December 2008 (8 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
6 February 2009Appointment terminate, secretary barry lawson logged form (1 page)
6 February 2009Appointment terminate, secretary barry lawson logged form (1 page)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Appointment terminated secretary barry lawson (1 page)
21 January 2009Appointment terminated secretary barry lawson (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2008Memorandum and Articles of Association (22 pages)
8 March 2008Memorandum and Articles of Association (22 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: 10 upper bank street london E14 5JJ (1 page)
19 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
19 February 2008Registered office changed on 19/02/08 from: 10 upper bank street london E14 5JJ (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (3 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (4 pages)
19 February 2008New director appointed (4 pages)
18 February 2008Company name changed boleynbrook LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed boleynbrook LIMITED\certificate issued on 18/02/08 (2 pages)
16 January 2008Incorporation (28 pages)
16 January 2008Incorporation (28 pages)