EQ RUBERY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EQ RUBERY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13611654

Incorporation date

09/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Curzon Street 46 Curzon Street, London W1J 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2023)
dot icon22/04/2026
Appointment of Martin James Cooper as a director on 2026-04-22
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2024
Certificate of change of name
dot icon03/10/2024
Confirmation statement made on 2024-09-08 with updates
dot icon03/10/2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 46 Curzon Street 46 Curzon Street London W1J 7UH on 2024-10-03
dot icon22/03/2024
Satisfaction of charge 136116540003 in full
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Memorandum and Articles of Association
dot icon29/01/2024
Appointment of Samantha Crawley as a director on 2024-01-16
dot icon25/01/2024
Change of details for Urban Village Healthcare Limited as a person with significant control on 2021-10-25
dot icon25/01/2024
Change of details for Urban Village Healthcare Limited as a person with significant control on 2023-04-28
dot icon25/01/2024
Change of details for Urban Village Healthcare Limited as a person with significant control on 2023-11-02
dot icon25/01/2024
Satisfaction of charge 136116540002 in full
dot icon25/01/2024
Satisfaction of charge 136116540001 in full
dot icon19/01/2024
Registration of charge 136116540003, created on 2024-01-16
dot icon31/10/2023
Certificate of change of name
dot icon20/10/2023
Termination of appointment of Nicholas James Sellman as a director on 2023-09-07
dot icon25/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon25/09/2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-09-25
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£557.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
310.17K
-
0.00
557.00
-
2022
0
310.17K
-
0.00
557.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

310.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

557.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellman, Nicholas James
Director
09/09/2021 - 07/09/2023
253
Cooper, Martin James
Director
22/04/2026 - Present
81
Faulkner, Adam Stuart
Director
09/09/2021 - Present
127
Crawley, Samantha
Director
16/01/2024 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQ RUBERY HOLDINGS LIMITED

EQ RUBERY HOLDINGS LIMITED is an(a) Active company incorporated on 09/09/2021 with the registered office located at 46 Curzon Street 46 Curzon Street, London W1J 7UH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQ RUBERY HOLDINGS LIMITED?

toggle

EQ RUBERY HOLDINGS LIMITED is currently Active. It was registered on 09/09/2021 .

Where is EQ RUBERY HOLDINGS LIMITED located?

toggle

EQ RUBERY HOLDINGS LIMITED is registered at 46 Curzon Street 46 Curzon Street, London W1J 7UH.

What does EQ RUBERY HOLDINGS LIMITED do?

toggle

EQ RUBERY 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 EQ RUBERY HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Martin James Cooper as a director on 2026-04-22.