London
EC3V 0HR
Director Name | Mrs Krista Lynn Bates |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | Kenya |
Correspondence Address | Suite 2c, First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Nicholas Peregrine Clayton Caine |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2c, First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr Ed Winter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2c, First Point Buckingham Gate Gatwick Airport RH6 0NT |
Secretary Name | Mrs Krista Bates |
---|---|
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2c, First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Ms Lisa Mitchell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 2016(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Richard Alexander Bodin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, First Point Buckingham Gate Gatwick Airport RH6 0NT |
Director Name | Mr David William Thomas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | rubicondiv.co.uk/ |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2015 | Delivered on: 19 August 2015 Persons entitled: Sky High V Leasing Company Limited Classification: A registered charge Outstanding |
---|
10 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Termination of appointment of Lisa Mitchell as a director on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Mr David William Thomas as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Michael Muller as a director on 12 May 2017 (2 pages) |
27 April 2017 | Registered office address changed from Suite 2C, First Point Buckingham Gate Gatwick Airport RH6 0NT United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 27 April 2017 (1 page) |
4 January 2017 | Termination of appointment of Richard Alexander Bodin as a director on 16 December 2016 (1 page) |
14 September 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Krista Lynn Bates as a director on 14 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Ed Winter as a director on 18 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Krista Bates as a secretary on 14 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Richard Alexander Bodin as a director on 14 March 2016 (2 pages) |
4 February 2016 | Appointment of Ms Lisa Mitchell as a director on 19 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Nicholas Peregrine Clayton Caine as a director on 22 January 2016 (1 page) |
19 August 2015 | Registration of charge 096855490001, created on 14 August 2015 (23 pages) |
16 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
14 July 2015 | Incorporation
Statement of capital on 2015-07-14
|