Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RUBIX GROUP BUFFERCO LIMITED

ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
10919222
Private Limited Company
Active

Company Overview

About Rubix Group Bufferco Ltd
RUBIX GROUP BUFFERCO LIMITED was founded on 2017-08-16 and has its registered office in London. The organisation's status is listed as "Active". Rubix Group Bufferco 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 BUFFERCO LIMITED
 
Legal Registered Office
ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL
 
Previous Names
IPH-BRAMMER BUFFERCO LIMITED26/06/2018
AI ROBIN BUFFERCO LIMITED28/12/2017
Filing Information
Company Number 10919222
Company ID Number 10919222
Date formed 2017-08-16
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 
Return next due 13/09/2018
Type of accounts FULL
Last Datalog update: 2023-11-06 09:06:19
Primary Source:Companies House
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 BUFFERCO LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PIERRE BRUNO FRECHES
Director 2017-10-16
DUNCAN JONATHAN MAGRATH
Director 2017-10-16
YVES PASCAL MICHEL SAUNIER
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
MYRIAM ODETTE DELTENRE
Director 2017-08-16 2017-10-17
LINDA HARROCH
Director 2017-08-16 2017-10-17
PHILIPPE CHAN
Director 2017-08-16 2017-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PIERRE BRUNO FRECHES RUBIX GROUP INTERNATIONAL LIMITED Director 2017-11-07 CURRENT 1920-01-16 Active
DANIEL PIERRE BRUNO FRECHES RUBIX GROUP FINCO LIMITED Director 2017-10-16 CURRENT 2017-05-03 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 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
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 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
2024-05-02DIRECTOR APPOINTED MR JEAN-FRANCOIS JOCHUM
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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04DIRECTOR APPOINTED MRS KATHERINE ANN PHILLIPS
2023-08-29CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-07-25Director's details changed for Mr Gatien Bernard Umberto David Gillon on 2023-07-01
2023-06-16APPOINTMENT TERMINATED, DIRECTOR DANIEL PIERRE BRUNO FRECHES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MYRIAM ODETTE DELTENRE
2023-01-04DIRECTOR APPOINTED MS AURELIE MARIE-CLAIRE COMPTOUR
2023-01-04Director's details changed for Ms Aurelie Marie-Claire Comptour on 2023-01-04
2022-10-05Director's details changed for Mr Daniel Pierre Bruno Freches on 2020-10-02
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM Dakota House Concord Business Park Manchester M22 0RR England
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 44 Accurist House Baker Street London W1U 7AL 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
2021-10-22SH19Statement of capital on 2021-10-22 GBP 1.02
2021-10-22SH20Statement by Directors
2021-10-22CAP-SSSolvency Statement dated 21/10/21
2021-10-22RES13Resolutions passed:
  • Reduction of share premuim account 21/10/2021
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, 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
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM St. Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD United Kingdom
2019-04-30AP01DIRECTOR APPOINTED MR ANDREW DAVID SILVERBECK
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONATHAN MAGRATH
2019-01-22AP01DIRECTOR APPOINTED MR GATIEN BERNARD UMBERTO DAVID GILLON
2019-01-14AP01DIRECTOR APPOINTED MR LAURENT HENEN
2018-12-07SH20Statement by Directors
2018-12-07SH19Statement of capital on 2018-12-07 GBP 1.02
2018-12-07CAP-SSSolvency Statement dated 07/12/18
2018-12-07RES13Resolutions passed:
  • Reduction of share premium account 07/12/2018
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-06-26CERTNMCompany name changed iph-brammer bufferco LIMITED\certificate issued on 26/06/18
2018-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-12-28CERTNMCompany name changed ai robin bufferco LIMITED\certificate issued on 28/12/17
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARROCH
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MYRIAM DELTENRE
2017-10-24AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2017-10-24AP01DIRECTOR APPOINTED YVES SAUNIER
2017-10-24AP01DIRECTOR APPOINTED DANIEL PIERRE BRUNO FRECHES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1.02
2017-10-03SH0111/09/17 STATEMENT OF CAPITAL GBP 1.02
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAN
2017-08-16AA01CURRSHO FROM 31/08/2018 TO 31/12/2017
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BUFFERCO 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 BUFFERCO 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 BUFFERCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 BUFFERCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBIX GROUP BUFFERCO LIMITED
Trademarks
We have not found any records of RUBIX GROUP BUFFERCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBIX GROUP BUFFERCO 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 BUFFERCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUBIX GROUP BUFFERCO 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 BUFFERCO 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 BUFFERCO 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.