Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUBIX GROUP MIDCO 4 LIMITED
Company Information for

RUBIX GROUP MIDCO 4 LIMITED

ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
03909968
Private Limited Company
Active

Company Overview

About Rubix Group Midco 4 Ltd
RUBIX GROUP MIDCO 4 LIMITED was founded on 2000-01-19 and has its registered office in London. The organisation's status is listed as "Active". Rubix Group Midco 4 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 MIDCO 4 LIMITED
 
Legal Registered Office
ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL
Other companies in WA16
 
Previous Names
IPH-BRAMMER MIDCO 4 LIMITED26/06/2018
NEWCO 2010 LIMITED28/12/2017
BRAMMER HOLDINGS NO.2 LIMITED25/10/2004
Filing Information
Company Number 03909968
Company ID Number 03909968
Date formed 2000-01-19
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 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 12:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBIX GROUP MIDCO 4 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 MIDCO 4 LIMITED

Current Directors
Officer Role Date Appointed
PAUL FINNIGAN
Director 2017-08-14
DUNCAN JONATHAN MAGRATH
Director 2016-03-31
YVES PASCAL MICHEL SAUNIER
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL SCARRATT
Company Secretary 2017-05-25 2018-01-17
ANDREW NIGEL SCARRATT
Director 2016-10-31 2018-01-17
STEVEN PAUL HODKINSON
Company Secretary 2016-10-31 2017-05-25
CHRISTOPHER DAVID SHORT
Company Secretary 2004-12-29 2016-10-31
IAN ROBERT FRASER
Director 2000-03-09 2016-10-31
CHRISTOPHER DAVID SHORT
Director 2004-12-29 2016-10-31
PAUL EDMUND THWAITE
Director 2002-10-08 2016-03-31
ELIZABETH ANN BLEASE
Company Secretary 2000-03-09 2004-12-29
ELIZABETH ANN BLEASE
Director 2000-03-09 2004-12-29
JOHN WILLIAM CUMMING
Director 2000-03-09 2002-10-07
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-01-19 2000-03-09
INHOCO FORMATIONS LIMITED
Nominated Director 2000-01-19 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FINNIGAN DATA PREFERENCE (U K )LIMITED Director 2018-05-16 CURRENT 1961-03-06 Active
PAUL FINNIGAN ELECTRON DRIVES LIMITED Director 2018-05-16 CURRENT 1982-04-08 Active
PAUL FINNIGAN EURO ELECTRONIC RENT LIMITED Director 2018-05-16 CURRENT 1991-04-05 Active
PAUL FINNIGAN CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1989-04-18 Liquidation
PAUL FINNIGAN CAMWIN INVESTMENTS LIMITED Director 2018-05-16 CURRENT 1956-03-20 Liquidation
PAUL FINNIGAN BSL GROUP LIMITED Director 2018-05-16 CURRENT 1973-01-09 Active
PAUL FINNIGAN BRAMMER LEASING LIMITED Director 2018-05-16 CURRENT 1979-06-04 Liquidation
PAUL FINNIGAN BEARING SALES LIMITED Director 2018-05-16 CURRENT 1958-06-24 Active
PAUL FINNIGAN RUBIX HOLDINGS LIMITED Director 2018-05-16 CURRENT 1939-05-30 Active
PAUL FINNIGAN BRAMMER TECHNICAL SALES LIMITED Director 2018-05-16 CURRENT 1970-05-22 Active
PAUL FINNIGAN B.S.L. ENGINEERING LIMITED Director 2018-05-16 CURRENT 1978-11-03 Active
PAUL FINNIGAN BRAMMER DYNAMICS LIMITED Director 2018-05-16 CURRENT 1978-11-27 Active
PAUL FINNIGAN ABEC TRANSMISSION PRODUCTS LIMITED Director 2018-05-16 CURRENT 1979-05-23 Active
PAUL FINNIGAN BRAMMER TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1979-09-10 Liquidation
PAUL FINNIGAN BSL BRAMMER LIMITED Director 2018-05-16 CURRENT 1981-11-11 Liquidation
PAUL FINNIGAN ABEC FASTENERS LIMITED Director 2018-05-16 CURRENT 1986-06-10 Active
PAUL FINNIGAN BSL MAINTENANCE MAN LIMITED Director 2018-05-16 CURRENT 1986-12-31 Liquidation
PAUL FINNIGAN APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2018-05-16 CURRENT 1992-09-14 Active
PAUL FINNIGAN MECRO LIMITED Director 2018-05-16 CURRENT 1995-01-25 Liquidation
PAUL FINNIGAN GEMSIS LIMITED Director 2018-05-16 CURRENT 1995-02-09 Active
PAUL FINNIGAN MERCIA ENGINEERING SUPPLIES LIMITED Director 2018-05-16 CURRENT 1995-07-25 Liquidation
PAUL FINNIGAN BCEA LIMITED Director 2018-05-16 CURRENT 1996-11-14 Active
PAUL FINNIGAN E.J. JACK LIMITED Director 2018-05-16 CURRENT 1996-11-15 Active
PAUL FINNIGAN BRAMMER HIRE LIMITED Director 2018-05-16 CURRENT 1975-05-07 Active
PAUL FINNIGAN UNITED ELECTRONIC HOLDINGS LIMITED Director 2018-05-16 CURRENT 1978-03-08 Liquidation
PAUL FINNIGAN MONARCH BEARINGS INTERNATIONAL LIMITED Director 2018-05-16 CURRENT 1985-07-23 Liquidation
PAUL FINNIGAN MINETT FLUID POWER LIMITED Director 2018-05-16 CURRENT 1955-06-14 Liquidation
PAUL FINNIGAN LION OIL TOOL (RENTAL) LIMITED Director 2018-05-16 CURRENT 1970-07-08 Liquidation
PAUL FINNIGAN JET ROULEMENTS LIMITED Director 2018-05-16 CURRENT 1982-03-18 Liquidation
PAUL FINNIGAN CBS ROTARY POWER MOTION LIMITED Director 2018-05-16 CURRENT 1978-07-03 Liquidation
PAUL FINNIGAN CASTLERAIL LIMITED Director 2018-05-16 CURRENT 1981-09-30 Liquidation
PAUL FINNIGAN BSL DISTRIBUTION LIMITED Director 2018-05-16 CURRENT 1980-06-12 Liquidation
PAUL FINNIGAN BRAMMER SERVICES LIMITED Director 2018-05-16 CURRENT 1978-11-03 Liquidation
PAUL FINNIGAN BEARING SERVICE LIMITED Director 2018-05-16 CURRENT 1932-07-30 Active
PAUL FINNIGAN BEARING STOCKISTS LIMITED Director 2018-05-16 CURRENT 1960-03-30 Liquidation
PAUL FINNIGAN RUBIX INTERNATIONAL LIMITED Director 2017-08-14 CURRENT 2000-01-19 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 INTERNATIONAL LIMITED Director 2012-03-01 CURRENT 1920-01-16 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 INTERNATIONAL LIMITED Director 2017-11-07 CURRENT 1920-01-16 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 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
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SILVERBECK
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04DIRECTOR APPOINTED MRS KATHERINE ANN PHILLIPS
2023-03-24Change of details for Rubix Group International Limited as a person with significant control on 2022-01-04
2023-03-24Change of details for Rubix Group International Limited as a person with significant control on 2022-01-04
2023-01-31CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM Dakota House Concord Business Park Manchester M22 0RR England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM , Dakota House Concord Business Park, Manchester, M22 0RR, England
2021-12-09AP01DIRECTOR APPOINTED MS HELEN SARAH SHAW
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR YVES PASCAL MICHEL SAUNIER
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CC04Statement of company's objects
2021-05-19CH01Director's details changed for Mr Yves Pascal Michel Saunier on 2021-04-01
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-07PSC05Change of details for Rubix Group International 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 International Limited as a person with significant control on 2019-08-19
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM , St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD
2019-04-30AP01DIRECTOR APPOINTED MR ANDREW DAVID SILVERBECK
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONATHAN MAGRATH
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-12-06SH0126/11/18 STATEMENT OF CAPITAL GBP 104
2018-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Iph-Brammer 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 midco 4 LIMITED\certificate issued on 26/06/18
2018-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-01PSC05Change of details for Iph-Brammer Limited as a person with significant control on 2017-12-28
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL SCARRATT
2018-01-29TM02Termination of appointment of Andrew Nigel Scarratt on 2018-01-17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-22PSC05Change of details for Brammer Limited as a person with significant control on 2017-12-28
2017-12-28RES15CHANGE OF COMPANY NAME 05/07/21
2017-12-28CERTNMCOMPANY NAME CHANGED NEWCO 2010 LIMITED CERTIFICATE ISSUED ON 28/12/17
2017-12-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-01AP01DIRECTOR APPOINTED MR YVES SAUNIER
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 103
2017-10-03SH0114/09/17 STATEMENT OF CAPITAL GBP 103
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-14AP01DIRECTOR APPOINTED MR PAUL FINNIGAN
2017-07-20PSC05PSC'S CHANGE OF PARTICULARS / BRAMMER PLC / 09/02/2017
2017-07-20PSC05PSC'S CHANGE OF PARTICULARS / BRAMMER PLC / 06/04/2016
2017-06-06TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HODKINSON
2017-06-06AP03SECRETARY APPOINTED MR ANDREW NIGEL SCARRATT
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR ANDREW NIGEL SCARRATT
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2016-11-02AP03SECRETARY APPOINTED MR STEVEN PAUL HODKINSON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHORT
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE
2016-04-07AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-25AR0119/01/16 FULL LIST
2016-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-19AR0119/01/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-20AR0119/01/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0119/01/13 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0119/01/12 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0119/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28RES01ADOPT ARTICLES 18/06/2010
2010-01-21AR0119/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT FRASER / 20/01/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-13CERT21REDUCTION OF SHARE PREMIUM
2004-12-10OCCANCELLATION OF SHARE PREM ACCT
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP
2004-11-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-10RES13CANCEL SHARE PREMIUM AC 05/05/04
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25CERTNMCOMPANY NAME CHANGED BRAMMER HOLDINGS NO.2 LIMITED CERTIFICATE ISSUED ON 25/10/04
2004-05-13SASHARES AGREEMENT OTC
2004-05-1388(2)RAD 25/03/04--------- £ SI 1@1=1 £ IC 100/101
2004-02-18363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-25AUDAUDITOR'S RESIGNATION
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288bDIRECTOR RESIGNED
2002-10-08244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-28363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-10-16AUDAUDITOR'S RESIGNATION
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-08-21SASHARES AGREEMENT OTC
2000-08-2188(2)RAD 14/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 1 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ
2000-07-10ORES13AUDITORS REMUNERATION 29/06/00
2000-07-10(W)ELRESS386 DIS APP AUDS 29/06/00
2000-07-10(W)ELRESS366A DISP HOLDING AGM 29/06/00
2000-07-07225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-07-04(W)ELRESS386 DIS APP AUDS 29/06/00
2000-07-04(W)ELRESS366A DISP HOLDING AGM 29/06/00
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288bSECRETARY RESIGNED
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-13CERTNMCOMPANY NAME CHANGED INHOCO 1085 LIMITED CERTIFICATE ISSUED ON 13/03/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUBIX GROUP MIDCO 4 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 MIDCO 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUBIX GROUP MIDCO 4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of RUBIX GROUP MIDCO 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBIX GROUP MIDCO 4 LIMITED
Trademarks
We have not found any records of RUBIX GROUP MIDCO 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBIX GROUP MIDCO 4 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 (64209 - Activities of other holding companies n.e.c.) as RUBIX GROUP MIDCO 4 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RUBIX GROUP MIDCO 4 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 MIDCO 4 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 MIDCO 4 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.