REBUS INVESTMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

REBUS INVESTMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06764439

Incorporation date

02/12/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon01/05/2018
Final Gazette dissolved following liquidation
dot icon01/02/2018
Administrator's progress report
dot icon01/02/2018
Notice of move from Administration to Dissolution
dot icon01/02/2018
Administrator's progress report
dot icon18/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-19
dot icon21/08/2017
Administrator's progress report
dot icon09/02/2017
Administrator's progress report to 2017-01-11
dot icon09/02/2017
Notice of extension of period of Administration
dot icon08/09/2016
Registered office address changed from C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2016-09-09
dot icon04/09/2016
Administrator's progress report to 2016-07-27
dot icon03/04/2016
Statement of affairs with form 2.14B
dot icon01/04/2016
Statement of administrator's proposal
dot icon09/02/2016
Registered office address changed from Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB on 2016-02-10
dot icon03/02/2016
Appointment of an administrator
dot icon04/01/2016
Termination of appointment of Thomas Mcnerney as a director on 2015-12-29
dot icon21/08/2015
Satisfaction of charge 067644390006 in full
dot icon27/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/06/2015
Termination of appointment of David John Young as a director on 2015-05-14
dot icon22/06/2015
Appointment of Mr Thomas Mcnerney as a director on 2015-05-14
dot icon04/06/2015
Satisfaction of charge 067644390007 in full
dot icon04/06/2015
Satisfaction of charge 067644390005 in full
dot icon04/06/2015
Satisfaction of charge 067644390003 in full
dot icon04/06/2015
Satisfaction of charge 2 in full
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon04/03/2015
Second filing of AP01 previously delivered to Companies House
dot icon02/03/2015
Registration of charge 067644390007, created on 2015-02-13
dot icon18/02/2015
All of the property or undertaking has been released from charge 067644390006
dot icon15/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/11/2014
Registration of charge 067644390006, created on 2014-11-03
dot icon23/06/2014
Registration of charge 067644390005
dot icon29/05/2014
Termination of appointment of Robert Taylor as a director
dot icon29/05/2014
Appointment of Mr Robert Taylor as a director
dot icon29/05/2014
Termination of appointment of Robert Taylor as a director
dot icon19/05/2014
Satisfaction of charge 067644390004 in full
dot icon21/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/04/2014
Amended accounts made up to 2013-04-30
dot icon06/03/2014
Registration of charge 067644390004
dot icon21/11/2013
Registration of charge 067644390003
dot icon04/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/07/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon27/07/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon27/07/2013
Appointment of Mr Robert Taylor as a director
dot icon27/07/2013
Termination of appointment of Alastair Mcewan as a director
dot icon20/05/2013
Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 2013-05-21
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/03/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon30/03/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon30/03/2013
Statement of capital following an allotment of shares on 2012-12-11
dot icon30/03/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon07/01/2013
Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 2013-01-08
dot icon07/01/2013
Registered office address changed from 139 Kingston Road London SW19 1LT England on 2013-01-08
dot icon07/01/2013
Appointment of Mr David John Young as a director
dot icon07/01/2013
Termination of appointment of Alastair Mcewan as a secretary
dot icon09/05/2012
Appointment of Mr Adrian Neil Cox as a director on 2013-01-08
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Alastair Robert Mcewan on 2011-06-23
dot icon12/12/2011
Secretary's details changed for Mr Alastair Robert Mcewan on 2011-06-23
dot icon11/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon03/04/2011
Amended accounts made up to 2010-04-30
dot icon01/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/09/2010
Registered office address changed from 4 Rythe Close Chessington Surrey KT9 2RY United Kingdom on 2010-09-06
dot icon17/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Alastair Robert Mcewan on 2010-02-18
dot icon07/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon04/01/2010
Appointment of Mr Alastair Robert Mcewan as a secretary
dot icon04/01/2010
Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 2010-01-05
dot icon04/01/2010
Termination of appointment of Gwyn Floyd as a secretary
dot icon12/10/2009
Registered office address changed from 3 Crown Lane Bromley BR2 9PG United Kingdom on 2009-10-13
dot icon30/09/2009
Appointment terminated director richard rhys
dot icon30/09/2009
Appointment terminated secretary richard rhys
dot icon29/09/2009
Director appointed mr alastair robert mcewan
dot icon29/09/2009
Secretary appointed mr gwyn floyd
dot icon10/09/2009
Certificate of change of name
dot icon07/07/2009
Registered office changed on 08/07/2009 from 72 cannon street london EC4N 6AE united kingdom
dot icon23/06/2009
Secretary appointed mr richard francis rhys
dot icon18/06/2009
Appointment terminated director neil murray
dot icon18/06/2009
Director appointed mr richard francis rhys
dot icon15/02/2009
Registered office changed on 16/02/2009 from 55 drury lane london WC2B 5RZ uk
dot icon21/01/2009
Appointment terminated director richard rhys
dot icon21/01/2009
Appointment terminated director alastair mcewan
dot icon21/01/2009
Director appointed neil andrew murray
dot icon14/01/2009
Accounting reference date shortened from 31/12/2009 to 30/04/2009
dot icon07/01/2009
Certificate of change of name
dot icon18/12/2008
Director appointed richard rhys
dot icon18/12/2008
Director appointed alastair robert mcewan
dot icon17/12/2008
Appointment terminated director andrew davis
dot icon16/12/2008
Registered office changed on 17/12/2008 from 41 chalton street london NW1 1JD
dot icon02/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
03/12/2008 - 17/12/2008
3391
Young, David John
Director
05/01/2013 - 14/05/2015
7
Cox, Adrian
Director
08/01/2013 - Present
17
Taylor, Robert Nicholas Kershaw
Director
30/04/2014 - 30/05/2014
16
Murray, Neil Andrew
Director
10/01/2009 - 19/06/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REBUS INVESTMENT SOLUTIONS LIMITED

REBUS INVESTMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 02/12/2008 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REBUS INVESTMENT SOLUTIONS LIMITED?

toggle

REBUS INVESTMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 02/12/2008 and dissolved on 01/05/2018.

Where is REBUS INVESTMENT SOLUTIONS LIMITED located?

toggle

REBUS INVESTMENT SOLUTIONS LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does REBUS INVESTMENT SOLUTIONS LIMITED do?

toggle

REBUS INVESTMENT SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for REBUS INVESTMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 01/05/2018: Final Gazette dissolved following liquidation.