Company NameRb Capital Limited
DirectorsBenjamin Luke Webb and Stephane Abraham Joseph Nahum
Company StatusActive
Company Number08554020
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Previous NamesReuben Brothers Resources Group (UK) Limited and Rb Resources (UK) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMegan Joy Hill
StatusCurrent
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Benjamin Luke Webb
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr David James Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 08 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mehmet Ozgur Saydam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2014(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
2 January 2020Secretary's details changed for Megan Joy Langridge on 1 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Cessation of Hyphen Resources Limited as a person with significant control on 20 December 2019 (1 page)
23 December 2019Notification of a person with significant control statement (2 pages)
26 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
1 May 2019Cessation of Eileen Marie Sawyer as a person with significant control on 30 April 2019 (1 page)
1 May 2019Notification of Hyphen Resources Limited as a person with significant control on 30 April 2019 (2 pages)
6 February 2019Secretary's details changed for Megan Joy Langridge on 31 December 2018 (3 pages)
9 October 2018Notification of Eileen Marie Sawyer as a person with significant control on 28 September 2018 (2 pages)
9 October 2018Cessation of Patrick Colin O'driscoll as a person with significant control on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page)
28 September 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018 (2 pages)
4 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Termination of appointment of David James Miller as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of David James Miller as a director on 8 June 2017 (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Appointment of Mr Patrick Colin O'driscoll as a director on 16 November 2015 (3 pages)
6 December 2015Appointment of Mr Patrick Colin O'driscoll as a director on 16 November 2015 (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
24 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
14 May 2014Appointment of Mr Mehmet Ozgur Saydam as a director (2 pages)
14 May 2014Termination of appointment of James Reuben as a director (1 page)
14 May 2014Appointment of Mr Mehmet Ozgur Saydam as a director (2 pages)
14 May 2014Company name changed rb resources (uk) LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Appointment of Mr David James Miller as a director (2 pages)
14 May 2014Appointment of Mr Benjamin Luke Webb as a director (2 pages)
14 May 2014Company name changed rb resources (uk) LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Termination of appointment of James Reuben as a director (1 page)
14 May 2014Appointment of Mr David James Miller as a director (2 pages)
14 May 2014Appointment of Mr Benjamin Luke Webb as a director (2 pages)
3 July 2013Company name changed reuben brothers resources group (uk) LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
3 July 2013Company name changed reuben brothers resources group (uk) LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
25 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
25 June 2013Change of name notice (2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)