London
SW1P 4QP
Director Name | Mr Benjamin Luke Webb |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr David James Miller |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 June 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mehmet Ozgur Saydam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
2 January 2020 | Secretary's details changed for Megan Joy Langridge on 1 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Cessation of Hyphen Resources Limited as a person with significant control on 20 December 2019 (1 page) |
23 December 2019 | Notification of a person with significant control statement (2 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
1 May 2019 | Cessation of Eileen Marie Sawyer as a person with significant control on 30 April 2019 (1 page) |
1 May 2019 | Notification of Hyphen Resources Limited as a person with significant control on 30 April 2019 (2 pages) |
6 February 2019 | Secretary's details changed for Megan Joy Langridge on 31 December 2018 (3 pages) |
9 October 2018 | Notification of Eileen Marie Sawyer as a person with significant control on 28 September 2018 (2 pages) |
9 October 2018 | Cessation of Patrick Colin O'driscoll as a person with significant control on 28 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Termination of appointment of David James Miller as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of David James Miller as a director on 8 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 December 2015 | Appointment of Mr Patrick Colin O'driscoll as a director on 16 November 2015 (3 pages) |
6 December 2015 | Appointment of Mr Patrick Colin O'driscoll as a director on 16 November 2015 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
24 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 May 2014 | Appointment of Mr Mehmet Ozgur Saydam as a director (2 pages) |
14 May 2014 | Termination of appointment of James Reuben as a director (1 page) |
14 May 2014 | Appointment of Mr Mehmet Ozgur Saydam as a director (2 pages) |
14 May 2014 | Company name changed rb resources (uk) LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Appointment of Mr David James Miller as a director (2 pages) |
14 May 2014 | Appointment of Mr Benjamin Luke Webb as a director (2 pages) |
14 May 2014 | Company name changed rb resources (uk) LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Termination of appointment of James Reuben as a director (1 page) |
14 May 2014 | Appointment of Mr David James Miller as a director (2 pages) |
14 May 2014 | Appointment of Mr Benjamin Luke Webb as a director (2 pages) |
3 July 2013 | Company name changed reuben brothers resources group (uk) LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Company name changed reuben brothers resources group (uk) LIMITED\certificate issued on 03/07/13
|
25 June 2013 | Resolutions
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Resolutions
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|