Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUBIX GROUP INTERNATIONAL LIMITED
Company Information for

RUBIX GROUP INTERNATIONAL LIMITED

ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
00162925
Private Limited Company
Active

Company Overview

About Rubix Group International Ltd
RUBIX GROUP INTERNATIONAL LIMITED was founded on 1920-01-16 and has its registered office in London. The organisation's status is listed as "Active". Rubix Group International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUBIX GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL
Other companies in WA16
 
Previous Names
IPH-BRAMMER LIMITED26/06/2018
BRAMMER LIMITED28/12/2017
Filing Information
Company Number 00162925
Company ID Number 00162925
Date formed 1920-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB437780816  
Last Datalog update: 2023-11-06 09:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBIX GROUP INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUBIX GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PIERRE BRUNO FRECHES
Director 2017-11-07
DUNCAN JONATHAN MAGRATH
Director 2012-03-01
HERMANN JOSEF MAIER
Director 2017-03-17
YVES PASCAL MICHEL SAUNIER
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE POULETTY
Director 2017-11-07 2018-03-16
JAN JANSHEN
Director 2017-02-06 2017-11-07
SHONNEL MALANI
Director 2017-02-06 2017-11-07
STEVEN PAUL HODKINSON
Company Secretary 2012-07-20 2017-03-31
MEINIE OLDERSMA
Director 2016-08-01 2017-03-17
ANDREA ABT
Director 2014-07-23 2017-02-06
RONALD THOMAS MCMILLAN
Director 2016-06-01 2017-02-06
CHARLES EDWARD IRVING-SWIFT
Director 2010-03-01 2017-01-10
STEPHEN ASHMORE
Director 2016-04-04 2016-10-19
IAN ROBERT FRASER
Director 1998-10-01 2016-09-08
TERENCE BRIAN GARTHWAITE
Director 2004-06-01 2015-05-15
CHRISTOPHER DAVID SHORT
Company Secretary 2005-01-04 2012-07-20
DAVID MONCRIEFF DUNN
Director 2001-11-02 2012-05-17
PAUL ANTHONY FORMAN
Director 2006-12-01 2010-02-28
SVANTE LENNART STENSSON ADDE
Director 2005-09-01 2008-06-30
CHRISTOPHER JOHN CONWAY
Director 1997-11-04 2006-12-31
KEVIN DONALD MELLOR
Director 1997-02-13 2005-12-13
ELIZABETH ANN BLEASE
Company Secretary 2000-02-01 2005-01-04
DAVID JOHN HOLLYWOOD
Director 1991-06-19 2004-05-24
JEAN MARIE FINK
Director 1994-09-07 2004-04-01
ROBERT ERIC HOUGH
Director 1993-09-01 2003-12-18
MELVIN ROBERT PORTER
Director 2000-01-04 2003-03-11
JOHN WILLIAM CUMMING
Director 1991-06-19 2002-07-26
ROBERT GARSON FFOULKES-JONES
Director 1991-06-19 2001-11-02
JOHN BRIAN STIMSON
Company Secretary 1994-03-01 2000-02-01
HUGH MONTGOMERIE LANG
Director 1991-06-19 1998-10-01
BRIAN GEORGE ALLISON
Director 1991-06-19 1997-06-03
PATRICK TOM ROBSON
Director 1991-06-19 1995-06-06
DEREK NICHOLSON
Company Secretary 1991-06-19 1994-03-01
JAMES PERCY BARKER
Director 1991-06-19 1993-06-02
HUGH JON FOULDS
Director 1991-06-19 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PIERRE BRUNO FRECHES RUBIX GROUP FINCO LIMITED Director 2017-10-16 CURRENT 2017-05-03 Active
DANIEL PIERRE BRUNO FRECHES RUBIX GROUP BUFFERCO LIMITED Director 2017-10-16 CURRENT 2017-08-16 Active
DANIEL PIERRE BRUNO FRECHES RUBIX GROUP MIDCO 3 LIMITED Director 2017-10-16 CURRENT 2016-11-10 Active
DANIEL PIERRE BRUNO FRECHES RUBIX GROUP MIDCO LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DANIEL PIERRE BRUNO FRECHES RUBIX GROUP MIDCO 2 LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-18 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH RUBIX EUROPE GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL HOLDINGS LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH IPHB NAMECO 2 LIMITED Director 2018-06-19 CURRENT 2018-04-27 Active
DUNCAN JONATHAN MAGRATH IPHB NAMECO 1 LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP FINCO LIMITED Director 2017-10-16 CURRENT 2017-05-03 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP BUFFERCO LIMITED Director 2017-10-16 CURRENT 2017-08-16 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 3 LIMITED Director 2017-10-16 CURRENT 2016-11-10 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 2 LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX LIMITED Director 2017-09-14 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH ENERGY SERVICES & ELECTRONICS LIMITED Director 2017-07-18 CURRENT 1954-06-21 Liquidation
DUNCAN JONATHAN MAGRATH DATA PREFERENCE (U K )LIMITED Director 2017-07-18 CURRENT 1961-03-06 Active
DUNCAN JONATHAN MAGRATH ELECTRON DRIVES LIMITED Director 2017-07-18 CURRENT 1982-04-08 Active
DUNCAN JONATHAN MAGRATH EURO ELECTRONIC RENT LIMITED Director 2017-07-18 CURRENT 1991-04-05 Active
DUNCAN JONATHAN MAGRATH CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Director 2017-07-18 CURRENT 1989-04-18 Liquidation
DUNCAN JONATHAN MAGRATH CAMWIN INVESTMENTS LIMITED Director 2017-07-18 CURRENT 1956-03-20 Liquidation
DUNCAN JONATHAN MAGRATH BSL GROUP LIMITED Director 2017-07-18 CURRENT 1973-01-09 Active
DUNCAN JONATHAN MAGRATH BRAMMER LEASING LIMITED Director 2017-07-18 CURRENT 1979-06-04 Liquidation
DUNCAN JONATHAN MAGRATH BEARING SALES LIMITED Director 2017-07-18 CURRENT 1958-06-24 Active
DUNCAN JONATHAN MAGRATH RUBIX HOLDINGS LIMITED Director 2017-07-18 CURRENT 1939-05-30 Active
DUNCAN JONATHAN MAGRATH BRAMMER TECHNICAL SALES LIMITED Director 2017-07-18 CURRENT 1970-05-22 Active
DUNCAN JONATHAN MAGRATH B.S.L. ENGINEERING LIMITED Director 2017-07-18 CURRENT 1978-11-03 Active
DUNCAN JONATHAN MAGRATH BRAMMER DYNAMICS LIMITED Director 2017-07-18 CURRENT 1978-11-27 Active
DUNCAN JONATHAN MAGRATH ABEC TRANSMISSION PRODUCTS LIMITED Director 2017-07-18 CURRENT 1979-05-23 Active
DUNCAN JONATHAN MAGRATH BRAMMER TRANSMISSIONS LIMITED Director 2017-07-18 CURRENT 1979-09-10 Liquidation
DUNCAN JONATHAN MAGRATH BSL BRAMMER LIMITED Director 2017-07-18 CURRENT 1981-11-11 Liquidation
DUNCAN JONATHAN MAGRATH ABEC FASTENERS LIMITED Director 2017-07-18 CURRENT 1986-06-10 Active
DUNCAN JONATHAN MAGRATH BSL MAINTENANCE MAN LIMITED Director 2017-07-18 CURRENT 1986-12-31 Liquidation
DUNCAN JONATHAN MAGRATH APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2017-07-18 CURRENT 1992-09-14 Active
DUNCAN JONATHAN MAGRATH MECRO LIMITED Director 2017-07-18 CURRENT 1995-01-25 Liquidation
DUNCAN JONATHAN MAGRATH GEMSIS LIMITED Director 2017-07-18 CURRENT 1995-02-09 Active
DUNCAN JONATHAN MAGRATH MERCIA ENGINEERING SUPPLIES LIMITED Director 2017-07-18 CURRENT 1995-07-25 Liquidation
DUNCAN JONATHAN MAGRATH BCEA LIMITED Director 2017-07-18 CURRENT 1996-11-14 Active
DUNCAN JONATHAN MAGRATH E.J. JACK LIMITED Director 2017-07-18 CURRENT 1996-11-15 Active
DUNCAN JONATHAN MAGRATH BRAMMER HIRE LIMITED Director 2017-07-18 CURRENT 1975-05-07 Active
DUNCAN JONATHAN MAGRATH UNITED ELECTRONIC HOLDINGS LIMITED Director 2017-07-18 CURRENT 1978-03-08 Liquidation
DUNCAN JONATHAN MAGRATH MONARCH BEARINGS INTERNATIONAL LIMITED Director 2017-07-18 CURRENT 1985-07-23 Liquidation
DUNCAN JONATHAN MAGRATH RUBIX EUROPE LIMITED Director 2017-07-18 CURRENT 1966-10-20 Active
DUNCAN JONATHAN MAGRATH MINETT FLUID POWER LIMITED Director 2017-07-18 CURRENT 1955-06-14 Liquidation
DUNCAN JONATHAN MAGRATH LION OIL TOOL (RENTAL) LIMITED Director 2017-07-18 CURRENT 1970-07-08 Liquidation
DUNCAN JONATHAN MAGRATH JET ROULEMENTS LIMITED Director 2017-07-18 CURRENT 1982-03-18 Liquidation
DUNCAN JONATHAN MAGRATH CBS ROTARY POWER MOTION LIMITED Director 2017-07-18 CURRENT 1978-07-03 Liquidation
DUNCAN JONATHAN MAGRATH CASTLERAIL LIMITED Director 2017-07-18 CURRENT 1981-09-30 Liquidation
DUNCAN JONATHAN MAGRATH BSL DISTRIBUTION LIMITED Director 2017-07-18 CURRENT 1980-06-12 Liquidation
DUNCAN JONATHAN MAGRATH BRAMMER SERVICES LIMITED Director 2017-07-18 CURRENT 1978-11-03 Liquidation
DUNCAN JONATHAN MAGRATH BEARING SERVICE LIMITED Director 2017-07-18 CURRENT 1932-07-30 Active
DUNCAN JONATHAN MAGRATH BEARING STOCKISTS LIMITED Director 2017-07-18 CURRENT 1960-03-30 Liquidation
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX U.K. LIMITED Director 2016-03-31 CURRENT 1956-07-23 Active
DUNCAN JONATHAN MAGRATH BRAMMER VENDING LIMITED Director 2016-03-31 CURRENT 2012-08-09 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 4 LIMITED Director 2016-03-31 CURRENT 2000-01-19 Active
YVES PASCAL MICHEL SAUNIER RUBIX INTERNATIONAL GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-18 Active - Proposal to Strike off
YVES PASCAL MICHEL SAUNIER RUBIX EUROPE GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
YVES PASCAL MICHEL SAUNIER RUBIX INTERNATIONAL HOLDINGS LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
YVES PASCAL MICHEL SAUNIER IPHB NAMECO 2 LIMITED Director 2018-06-19 CURRENT 2018-04-27 Active
YVES PASCAL MICHEL SAUNIER IPHB NAMECO 1 LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active
YVES PASCAL MICHEL SAUNIER BRAMMER VENDING LIMITED Director 2018-05-16 CURRENT 2012-08-09 Active
YVES PASCAL MICHEL SAUNIER RUBIX EUROPE LIMITED Director 2018-05-16 CURRENT 1966-10-20 Active
YVES PASCAL MICHEL SAUNIER RUBIX GROUP FINCO LIMITED Director 2017-10-16 CURRENT 2017-05-03 Active
YVES PASCAL MICHEL SAUNIER RUBIX GROUP BUFFERCO LIMITED Director 2017-10-16 CURRENT 2017-08-16 Active
YVES PASCAL MICHEL SAUNIER RUBIX INTERNATIONAL LIMITED Director 2017-10-16 CURRENT 2000-01-19 Active
YVES PASCAL MICHEL SAUNIER RUBIX GROUP MIDCO 3 LIMITED Director 2017-10-16 CURRENT 2016-11-10 Active
YVES PASCAL MICHEL SAUNIER RUBIX GROUP MIDCO LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
YVES PASCAL MICHEL SAUNIER RUBIX GROUP MIDCO 4 LIMITED Director 2017-10-16 CURRENT 2000-01-19 Active
YVES PASCAL MICHEL SAUNIER RUBIX GROUP MIDCO 2 LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH SHAW
2024-04-03DIRECTOR APPOINTED MR PAUL FINNIGAN
2023-12-06Director's details changed for Mr Gatien Bernard Umberto David Gillon on 2023-08-18
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2023-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04DIRECTOR APPOINTED MRS KATHERINE ANN PHILLIPS
2023-10-04AP01DIRECTOR APPOINTED MRS KATHERINE ANN PHILLIPS
2023-07-25Director's details changed for Mr Gatien Bernard Umberto David Gillon on 2023-07-01
2023-07-25CH01Director's details changed for Mr Gatien Bernard Umberto David Gillon on 2023-07-01
2023-06-16APPOINTMENT TERMINATED, DIRECTOR DANIEL PIERRE BRUNO FRECHES
2023-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PIERRE BRUNO FRECHES
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-03-24Change of details for Rubix Group Midco 3 Limited as a person with significant control on 2021-12-13
2023-03-24Change of details for Rubix Group Midco 3 Limited as a person with significant control on 2021-12-13
2023-03-24PSC05Change of details for Rubix Group Midco 3 Limited as a person with significant control on 2021-12-13
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05Director's details changed for Mr Daniel Pierre Bruno Freches on 2020-10-02
2022-10-05CH01Director's details changed for Mr Daniel Pierre Bruno Freches on 2020-10-02
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Dakota House Concord Business Park Manchester M22 0RR England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Dakota House Concord Business Park Manchester M22 0RR England
2021-12-15DIRECTOR APPOINTED MS HELEN SARAH SHAW
2021-12-15AP01DIRECTOR APPOINTED MS HELEN SARAH SHAW
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR YVES PASCAL MICHEL SAUNIER
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-26CC04Statement of company's objects
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-19CH01Director's details changed for Mr Yves Pascal Michel Saunier on 2021-04-01
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-01-07PSC05Change of details for Rubix Group Midco 3 Limited as a person with significant control on 2019-12-16
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
2019-10-18PSC05Change of details for Rubix Group Midco 3 Limited as a person with significant control on 2019-08-19
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HERMANN JOSEF MAIER
2019-07-16AP01DIRECTOR APPOINTED MR GATIEN BERNARD UMBERTO DAVID GILLON
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-04-30AP01DIRECTOR APPOINTED MR ANDREW DAVID SILVERBECK
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONATHAN MAGRATH
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04PSC05Change of details for Iph-Brammer Midco 3 Limited as a person with significant control on 2018-06-26
2018-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-26CERTNMCompany name changed iph-brammer LIMITED\certificate issued on 26/06/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-05-01RP04AP01Second filing of director appointment of Johan Mariette Gerard Egied Luc Sleebus
2018-05-01ANNOTATIONClarification
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE POULETTY
2018-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001629250002
2018-01-31PSC05Change of details for Ai Robin Limited as a person with significant control on 2017-12-28
2017-12-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-12-28CERTNMCompany name changed brammer LIMITED\certificate issued on 28/12/17
2017-11-23PSC05Change of details for Al Robin Limited as a person with significant control on 2017-10-26
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-11-16PSC05Change of details for Al Robin Limited as a person with significant control on 2017-10-26
2017-11-10AP01DIRECTOR APPOINTED MR DANIEL PIERRE BRUNO FRECHES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR VARTAN VARTANIAN
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN SLEEBUS
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SHONNEL MALANI
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN JANSHEN
2017-11-09AP01DIRECTOR APPOINTED MR YVES SAUNIER
2017-11-09AP01DIRECTOR APPOINTED MR PIERRE POULETTY
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 26886072
2017-10-03SH0114/09/17 STATEMENT OF CAPITAL GBP 26886072.00
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2017
2017-07-04ANNOTATIONClarification
2017-07-04RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/06/2017
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-05-18SH0102/02/17 STATEMENT OF CAPITAL GBP 26886071.20
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 26886071.6
2017-04-29SH0110/04/17 STATEMENT OF CAPITAL GBP 26886071.60
2017-04-06TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HODKINSON
2017-03-21SH0117/02/17 STATEMENT OF CAPITAL GBP 26886071.40
2017-03-17AP01DIRECTOR APPOINTED MR HERMANN JOSEF MAIER
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MEINIE OLDERSMA
2017-02-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-02-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-02-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/02/2017
2017-02-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-02-09OCSCHEME OF ARRANGEMENT
2017-02-08AP01DIRECTOR APPOINTED MR VARTAN VARTANIAN
2017-02-06AP01DIRECTOR APPOINTED MR JAN JANSHEN
2017-02-06AP01DIRECTOR APPOINTED MR JOHAN MARIETTE GERARD EGIED LUC SLEEBUS
2017-02-06AP01DIRECTOR APPOINTED MR SHONNEL MALANI
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ABT
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCMILLAN
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITELEY
2017-02-06AP01DIRECTOR APPOINTED MR JOHAN MARIETTE GERARD EGIED LUC SLEEBUS
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IRVING-SWIFT
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMORE
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2016-08-03AP01DIRECTOR APPOINTED MR MEINE OLDERSMA
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 25880896.2
2016-06-24AR0110/06/16 NO MEMBER LIST
2016-06-23AP01DIRECTOR APPOINTED MR RONALD THOMAS MCMILLAN
2016-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-04AP01DIRECTOR APPOINTED MR STEPHEN ASHMORE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 25880896.2
2015-07-06AR0110/06/15 NO MEMBER LIST
2015-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GARTHWAITE
2014-10-02SH0124/09/14 STATEMENT OF CAPITAL GBP 25880896.2
2014-08-01AP01DIRECTOR APPOINTED ANDREA ABT
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 25860896.2
2014-06-19AR0110/06/14 NO MEMBER LIST
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-30SH0109/04/14 STATEMENT OF CAPITAL GBP 25860896.2
2013-09-23SH0123/09/13 STATEMENT OF CAPITAL GBP 23600814.8
2013-09-23SH0123/09/13 STATEMENT OF CAPITAL GBP 23600814.8
2013-06-19AR0110/06/13 NO MEMBER LIST
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE
2012-07-24AP03SECRETARY APPOINTED MR STEVEN PAUL HODKINSON
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHORT
2012-06-27AR0110/06/12 NO MEMBER LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNN
2012-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-01AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2011-12-06AD02SAIL ADDRESS CREATED
2011-07-01AR0110/06/11 FULL LIST
2011-06-21SH0110/06/11 STATEMENT OF CAPITAL GBP 21272237
2011-06-21SH0110/06/11 STATEMENT OF CAPITAL GBP 21281814.8
2011-06-20SH0110/06/11 STATEMENT OF CAPITAL GBP 21281814.8
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-05SH0121/12/10 STATEMENT OF CAPITAL GBP 21272237
2010-12-16SH0109/12/10 STATEMENT OF CAPITAL GBP 21271236
2010-12-01SH0111/11/10 STATEMENT OF CAPITAL GBP 21267207
2010-10-20SH0130/09/10 STATEMENT OF CAPITAL GBP 21257890
2010-06-23AR0110/06/10 FULL LIST
2010-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-03RES13AGM MAY CALL NOT LESS THAN 14 CLEAR DAYS NOTICE 18/05/2010
2010-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WHITELEY / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDMUND THWAITE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BRIAN GARTHWAITE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT FRASER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MONCRIEFF DUNN / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 18/03/2010
2010-03-04AP01DIRECTOR APPOINTED MR CHARLES EDWARD IRVING-SWIFT
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORMAN
2009-12-15SH0116/11/09 STATEMENT OF CAPITAL GBP 21257117.60
2009-12-15SH0113/11/09 STATEMENT OF CAPITAL GBP 20953977.00
2009-11-16RES13ALLOT EQUITY SECURITIES 29/10/2009
2009-11-16RES01ALTER ARTICLES 29/10/2009
2009-07-13363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-03123NC INC ALREADY ADJUSTED 19/05/09
2009-06-03RES01ADOPT ARTICLES 19/05/2009
2009-06-03RES04GBP NC 14000000/20000000 19/05/2009
2009-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-1788(2)AD 05/03/09 GBP SI 194672@0.2=38934.4 GBP IC 10589069/10628003.4
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2008-09-2388(2)AD 12/09/08 GBP SI 9000@0.2=1800 GBP IC 10587269/10589069
2008-07-07363sRETURN MADE UP TO 10/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR SVANTE ADDE
2008-07-03288aDIRECTOR APPOINTED WILLIAM HENRY WHITELEY
2008-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-06363sRETURN MADE UP TO 10/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-15288bDIRECTOR RESIGNED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-06-30363sRETURN MADE UP TO 10/06/06; CHANGE OF MEMBERS
2006-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-29288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 10/06/05; BULK LIST AVAILABLE SEPARATELY
2005-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RUBIX GROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUBIX GROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF PLEDGE OF SHARES 2004-01-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBIX GROUP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of RUBIX GROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

RUBIX GROUP INTERNATIONAL LIMITED owns 11 domain names.

brammer.co.uk   dragonhammer.co.uk   roebuck-supplies.co.uk   roebuck-tools.co.uk   roebucktools.co.uk   buckandhickman.co.uk   buckhickman.co.uk   buckhickmaninone.co.uk   bslonline.co.uk   buck-hickman.co.uk   tooltastic.co.uk  

Trademarks
We have not found any records of RUBIX GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBIX GROUP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RUBIX GROUP INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RUBIX GROUP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUBIX GROUP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUBIX GROUP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.