BLUE RUBICON (HOLDINGS) LIMITED
LONDON INTERCEDE 2458 LIMITED

Hellopages » Greater London » Southwark » SE1 2DA

Company number 08210694
Status Active
Incorporation Date 11 September 2012
Company Type Private Limited Company
Address 5TH FLOOR, 6 MORE LONDON PLACE, LONDON, ENGLAND, SE1 2DA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Memorandum and Articles of Association; Change of share class name or designation; Statement of capital on 21 December 2016 GBP 1.00 . The most likely internet sites of BLUE RUBICON (HOLDINGS) LIMITED are www.bluerubiconholdings.co.uk, and www.blue-rubicon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Blue Rubicon Holdings Limited is a Private Limited Company. The company registration number is 08210694. Blue Rubicon Holdings Limited has been working since 11 September 2012. The present status of the company is Active. The registered address of Blue Rubicon Holdings Limited is 5th Floor 6 More London Place London England Se1 2da. . COULDERY, Susan Jane is a Secretary of the company. COULDERY, Susan Jane is a Director of the company. SULLIVAN, Steven is a Director of the company. TEMPEST-HAY, Gordon is a Director of the company. WATSON, Charles Basil Lucas is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director AHMAD, Waqqas has been resigned. Director ANDREWS, David William has been resigned. Director CALCRAFT, Stephen has been resigned. Director GORNALL, Alastair Charles has been resigned. Director HARDIE, Fraser Michael has been resigned. Director SELLERS, Patrick Elborough has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COULDERY, Susan Jane
Appointed Date: 20 May 2013

Director
COULDERY, Susan Jane
Appointed Date: 13 December 2012
61 years old

Director
SULLIVAN, Steven
Appointed Date: 09 July 2015
40 years old

Director
TEMPEST-HAY, Gordon
Appointed Date: 29 October 2012
60 years old

Director
WATSON, Charles Basil Lucas
Appointed Date: 09 July 2015
63 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 29 October 2012
Appointed Date: 11 September 2012

Director
AHMAD, Waqqas
Resigned: 05 November 2014
Appointed Date: 13 December 2012
46 years old

Director
ANDREWS, David William
Resigned: 09 July 2015
Appointed Date: 31 March 2015
42 years old

Director
CALCRAFT, Stephen
Resigned: 09 July 2015
Appointed Date: 29 May 2013
62 years old

Director
GORNALL, Alastair Charles
Resigned: 09 July 2015
Appointed Date: 13 December 2012
69 years old

Director
HARDIE, Fraser Michael
Resigned: 09 July 2015
Appointed Date: 13 December 2012
58 years old

Director
SELLERS, Patrick Elborough
Resigned: 09 July 2015
Appointed Date: 13 December 2012
66 years old

Director
YUILL, William George Henry
Resigned: 29 October 2012
Appointed Date: 11 September 2012
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 29 October 2012
Appointed Date: 11 September 2012

Director
MITRE SECRETARIES LIMITED
Resigned: 29 October 2012
Appointed Date: 11 September 2012

Persons With Significant Control

Mr Declan Kelly
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE RUBICON (HOLDINGS) LIMITED Events

25 Jan 2017
Memorandum and Articles of Association
04 Jan 2017
Change of share class name or designation
21 Dec 2016
Statement of capital on 21 December 2016
  • GBP 1.00

21 Dec 2016
Statement by Directors
21 Dec 2016
Solvency Statement dated 21/12/16
...
... and 55 more events
12 Nov 2012
Termination of appointment of Mitre Directors Limited as a director
12 Nov 2012
Termination of appointment of Mitre Secretaries Limited as a director
12 Nov 2012
Appointment of Gordon Tempest-Hay as a director
30 Oct 2012
Company name changed intercede 2458 LIMITED\certificate issued on 30/10/12
  • CONNOT ‐

11 Sep 2012
Incorporation

BLUE RUBICON (HOLDINGS) LIMITED Charges

2 May 2014
Charge code 0821 0694 0003
Delivered: 7 May 2014
Status: Satisfied on 16 July 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
13 December 2012
Guarantee and debenture
Delivered: 20 December 2012
Status: Satisfied on 16 July 2015
Persons entitled: Ldc (Managers) Limited (the "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
13 December 2012
Group debenture
Delivered: 19 December 2012
Status: Satisfied on 21 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…