BLUE RUBICON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLUE RUBICON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08210694

Incorporation date

11/09/2012

Size

Small

Contacts

Registered address

Registered address

11 Pilgrim Street, London EC4V 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2012)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon08/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon02/09/2025
Director's details changed for Mr. Steven Michael Sullivan on 2025-09-02
dot icon06/08/2025
Satisfaction of charge 082106940005 in full
dot icon05/08/2025
Registration of charge 082106940006, created on 2025-07-31
dot icon18/07/2025
Change of details for Teneo Business Consulting Limited as a person with significant control on 2023-10-17
dot icon07/07/2025
Satisfaction of charge 082106940004 in full
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon07/08/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-06-07
dot icon15/03/2024
Registration of charge 082106940005, created on 2024-03-13
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon17/10/2023
Registered office address changed from 5th Floor 6 More London Place London SE1 2DA England to 11 11 Pilgrim Street London EC4V6RN on 2023-10-17
dot icon17/10/2023
Registered office address changed from 11 11 Pilgrim Street London EC4V6RN United Kingdom to 11 Pilgrim Street London EC4V6RN on 2023-10-17
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon07/12/2021
Appointment of Mr Oliver Daniel Childs as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Susan Jane Couldery as a director on 2021-12-06
dot icon07/12/2021
Termination of appointment of Susan Jane Couldery as a secretary on 2021-12-06
dot icon01/12/2021
Accounts for a small company made up to 2020-12-31
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon21/05/2020
Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 2020-05-15
dot icon21/05/2020
Termination of appointment of Charles Basil Lucas Watson as a director on 2020-05-15
dot icon20/04/2020
Termination of appointment of Gordon Tempest-Hay as a director on 2020-04-07
dot icon20/12/2019
Second filing of Confirmation Statement dated 05/12/2019
dot icon12/12/2019
Notification of Teneo Business Consulting Limited as a person with significant control on 2019-10-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/12/2019
Cessation of Declan Kelly as a person with significant control on 2019-07-12
dot icon22/11/2019
Registration of charge 082106940004, created on 2019-11-21
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon23/07/2019
Change of details for Mr Declan Kelly as a person with significant control on 2019-07-18
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon19/09/2018
Director's details changed for Mr Charles Basil Lucas Watson on 2018-09-13
dot icon14/09/2018
Director's details changed for Mr Steven Sullivan on 2018-09-13
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon25/01/2017
Memorandum and Articles of Association
dot icon04/01/2017
Change of share class name or designation
dot icon21/12/2016
Statement of capital on 2016-12-21
dot icon21/12/2016
Statement by Directors
dot icon21/12/2016
Solvency Statement dated 21/12/16
dot icon21/12/2016
Resolutions
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon14/09/2016
Registered office address changed from 6th Floor 6 More London Place London SE1 2DA to 5th Floor 6 More London Place London SE1 2DA on 2016-09-14
dot icon19/11/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon22/07/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon16/07/2015
Satisfaction of charge 2 in full
dot icon16/07/2015
Satisfaction of charge 082106940003 in full
dot icon10/07/2015
Termination of appointment of Alastair Charles Gornall as a director on 2015-07-09
dot icon10/07/2015
Appointment of Mr Steven Sullivan as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Patrick Elborough Sellers as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Fraser Michael Hardie as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Stephen Calcraft as a director on 2015-07-09
dot icon10/07/2015
Appointment of Mr Charles Basil Lucas Watson as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of David William Andrews as a director on 2015-07-09
dot icon04/07/2015
Statement of capital on 2015-07-04
dot icon04/07/2015
Purchase of own shares.
dot icon30/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/06/2015
Resolutions
dot icon31/03/2015
Appointment of Mr David Andrew as a director on 2015-03-31
dot icon13/01/2015
Purchase of own shares. Shares purchased into treasury:
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon11/11/2014
Termination of appointment of Waqqas Ahmad as a director on 2014-11-05
dot icon07/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon24/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/07/2014
Registered office address changed from 5Th Floor 6 More London Place London SE1 2DA on 2014-07-03
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon07/05/2014
Registration of charge 082106940003
dot icon01/04/2014
Purchase of own shares. Shares purchased into treasury:
dot icon26/03/2014
Cancellation of shares. Statement of capital on 2014-03-26
dot icon17/02/2014
Resolutions
dot icon17/02/2014
Resolutions
dot icon07/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon07/10/2013
Director's details changed for Gordon Tempest-Hay on 2013-10-06
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/06/2013
Appointment of Mr Stephen Calcraft as a director
dot icon03/06/2013
Previous accounting period shortened from 2013-12-31 to 2012-12-31
dot icon23/05/2013
Appointment of Mrs Susan Jane Couldery as a secretary
dot icon21/12/2012
Appointment of Alastair Charles Gornall as a director
dot icon21/12/2012
Appointment of Mr Patrick Elborough Sellers as a director
dot icon21/12/2012
Appointment of Waqqas Ahmad as a director
dot icon21/12/2012
Appointment of Susan Jane Couldery as a director
dot icon21/12/2012
Appointment of Fraser Michael Hardie as a director
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon21/12/2012
Sub-division of shares on 2012-12-13
dot icon21/12/2012
Change of share class name or designation
dot icon21/12/2012
Resolutions
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2012
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2012-11-12
dot icon12/11/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon12/11/2012
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon12/11/2012
Termination of appointment of William Yuill as a director
dot icon12/11/2012
Termination of appointment of Mitre Directors Limited as a director
dot icon12/11/2012
Termination of appointment of Mitre Secretaries Limited as a director
dot icon12/11/2012
Appointment of Gordon Tempest-Hay as a director
dot icon30/10/2012
Certificate of change of name
dot icon11/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
07/06/2024 - 27/08/2025
580
Ahmad, Waqqas
Director
13/12/2012 - 05/11/2014
23
Sellers, Patrick Elborough
Director
13/12/2012 - 09/07/2015
28
MITRE DIRECTORS LIMITED
Corporate Director
11/09/2012 - 29/10/2012
115

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE RUBICON (HOLDINGS) LIMITED

BLUE RUBICON (HOLDINGS) LIMITED is an(a) Active company incorporated on 11/09/2012 with the registered office located at 11 Pilgrim Street, London EC4V 6RN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE RUBICON (HOLDINGS) LIMITED?

toggle

BLUE RUBICON (HOLDINGS) LIMITED is currently Active. It was registered on 11/09/2012 .

Where is BLUE RUBICON (HOLDINGS) LIMITED located?

toggle

BLUE RUBICON (HOLDINGS) LIMITED is registered at 11 Pilgrim Street, London EC4V 6RN.

What does BLUE RUBICON (HOLDINGS) LIMITED do?

toggle

BLUE RUBICON (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLUE RUBICON (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with no updates.