Company NameRubrics Asset Management (UK) Limited
Company StatusActive
Company Number09492393
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)
Previous NamesACPI Shard Fixed Income Limited and Rubrics Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Steven James O'Hanlon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 2015(3 weeks, 6 days after company formation)
Appointment Duration9 years
RoleHead Of Asset Management
Country of ResidenceIreland
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Aaron Dunlop
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed07 February 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Mark Trenchard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Secretary NameBCS Cosec Limited (Corporation)
StatusCurrent
Appointed01 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressWindsor House Station Road
Great Shelford
Cambridge
CB22 5NE
Director NameMr Toby John Dawson Raincock
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr James William Edward Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressCity Pavilion 27 Bush Lane
Cannon Green
London
EC4R 0AA
Secretary NameMr Mark Steed
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Brett William Lankester
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Andrew Anthony Stylianou
StatusResigned
Appointed15 April 2019(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2019)
RoleCompany Director
Correspondence Address23rd Floor, 20 Fenchurch Street
London
EC3M 3BY

Contact

Websitewww.shardfixedincome.com

Location

Registered Address1st Floor, Nicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches9 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 CategorySmall
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
2 October 2023Termination of appointment of Aaron Dunlop as a director on 30 September 2023 (1 page)
30 May 2023Accounts for a small company made up to 31 March 2023 (12 pages)
28 November 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 31 March 2022 (11 pages)
1 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
25 November 2020Change of details for S O'hanlon Limited as a person with significant control on 28 October 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
19 June 2020Accounts for a small company made up to 31 March 2020 (13 pages)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
27 February 2020Registered office address changed from City Pavilion 27 Bush Lane Cannon Green London EC4R 0AA England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 27 February 2020 (1 page)
28 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
23 September 2019Termination of appointment of James William Edward Lewis as a director on 17 September 2019 (1 page)
23 September 2019Appointment of Mr Mark Trenchard as a director on 17 September 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
30 July 2019Notification of S O'hanlon Limited as a person with significant control on 7 February 2019 (2 pages)
30 July 2019Cessation of Steven James O'hanlon as a person with significant control on 7 February 2019 (1 page)
17 July 2019Director's details changed for Mr Steven James O'hanlon on 16 July 2019 (2 pages)
16 July 2019Registered office address changed from 23rd Floor, 20 Fenchurch Street London EC3M 3BY England to City Pavilion 27 Bush Lane Cannon Green London EC4R 0AA on 16 July 2019 (1 page)
5 July 2019Termination of appointment of Andrew Anthony Stylianou as a secretary on 1 July 2019 (1 page)
2 July 2019Appointment of Bcs Cosec Limited as a secretary on 1 July 2019 (2 pages)
2 July 2019Registered office address changed from C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE England to 23rd Floor, 20 Fenchurch Street London EC3M 3BY on 2 July 2019 (1 page)
2 July 2019Registered office address changed from 23rd Floor 20 Fenchurch Street London EC3M 3BY England to C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE on 2 July 2019 (1 page)
15 April 2019Termination of appointment of Mark Steed as a secretary on 15 April 2019 (1 page)
15 April 2019Appointment of Mr Andrew Anthony Stylianou as a secretary on 15 April 2019 (2 pages)
7 March 2019Director's details changed for Mr Steve James O'hanlon on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Steve James O'hanlon on 7 March 2019 (2 pages)
7 March 2019Cessation of James William Edward Lewis as a person with significant control on 7 February 2019 (1 page)
7 March 2019Notification of Steven James O'hanlon as a person with significant control on 7 February 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
15 February 2019Appointment of Mr Aaron Dunlop as a director on 7 February 2019 (2 pages)
15 February 2019Termination of appointment of Toby John Dawson Raincock as a director on 7 February 2019 (1 page)
15 February 2019Termination of appointment of Brett William Lankester as a director on 7 February 2019 (1 page)
3 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 March 2017 (11 pages)
3 August 2017Full accounts made up to 31 March 2017 (11 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 March 2016 (11 pages)
18 July 2016Full accounts made up to 31 March 2016 (11 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 March 2016 (21 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 16 March 2016 (21 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016
(8 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000.1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016
(8 pages)
27 April 2016Director's details changed for Mr Brett William Lankester on 30 March 2016 (2 pages)
27 April 2016Director's details changed for Mr Brett William Lankester on 30 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Steve James O'hanlon on 18 March 2016 (2 pages)
18 March 2016Company name changed acpi shard fixed income LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Company name changed acpi shard fixed income LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Director's details changed for Mr Steve James O'hanlon on 18 March 2016 (2 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 October 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 2,000.1
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 2,000.1
(4 pages)
2 June 2015Registered office address changed from , 2rd Floor 20 Fenchurch Street, London, EC3M 3BY, England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from , 1 Tudor Street, London, EC4Y 0AH, United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 Tudor Street London EC4Y 0AH United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from , 2rd Floor 20 Fenchurch Street, London, EC3M 3BY, England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 2rd Floor 20 Fenchurch Street London EC3M 3BY England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 2rd Floor 20 Fenchurch Street London EC3M 3BY England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from , 1 Tudor Street, London, EC4Y 0AH, United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 1 Tudor Street London EC4Y 0AH United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
15 May 2015Appointment of Mr Brett William Lankester as a director on 13 April 2015 (2 pages)
15 May 2015Appointment of Mr Brett William Lankester as a director on 13 April 2015 (2 pages)
11 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
11 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
8 May 2015Appointment of Steve O'hanlon as a director on 13 April 2015 (2 pages)
8 May 2015Appointment of Steve O'hanlon as a director on 13 April 2015 (2 pages)
16 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)