RUBICON INTERNATIONAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9BG

Company number 03575169
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address 1 LONDON BRIDGE, LONDON, SE1 9BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 28,375 . The most likely internet sites of RUBICON INTERNATIONAL SERVICES LIMITED are www.rubiconinternationalservices.co.uk, and www.rubicon-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Rubicon International Services Limited is a Private Limited Company. The company registration number is 03575169. Rubicon International Services Limited has been working since 29 May 1998. The present status of the company is Active. The registered address of Rubicon International Services Limited is 1 London Bridge London Se1 9bg. . SÉGUIN, Pierre-Hubert is a Secretary of the company. BINNS, Graham John is a Director of the company. SÉGUIN, Pierre-Hubert is a Director of the company. WESTMACOTT, Oliver Thomas is a Director of the company. Secretary DAY, Jeffrey Paul Arnold has been resigned. Secretary FENTON, Rosalind Mary Elizabeth has been resigned. Secretary NEWMAN, Jonathan Peter has been resigned. Secretary OUFI, Marc Richard has been resigned. Secretary VEAZEY, Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Dominic Edward Mccausland has been resigned. Director BULLOUGH, Mark Andrew has been resigned. Director DAVIDSON, John Lamb has been resigned. Director DAY, Jeffrey Paul Arnold has been resigned. Director GOLD, Derek Lawrence has been resigned. Director GREEVES, Paul David has been resigned. Director HODGES, John, Major General has been resigned. Director NEWMAN, Jonathan Peter has been resigned. Director NICOLL, Patrick Guy has been resigned. Director SPICER, Timothy Simon has been resigned. Director WOODIWISS, Simon Richard Caspar has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SÉGUIN, Pierre-Hubert
Appointed Date: 17 September 2015

Director
BINNS, Graham John
Appointed Date: 23 March 2011
68 years old

Director
SÉGUIN, Pierre-Hubert
Appointed Date: 17 September 2015
54 years old

Director
WESTMACOTT, Oliver Thomas
Appointed Date: 17 September 2015
49 years old

Resigned Directors

Secretary
DAY, Jeffrey Paul Arnold
Resigned: 25 March 2010
Appointed Date: 28 October 2005

Secretary
FENTON, Rosalind Mary Elizabeth
Resigned: 28 October 2005
Appointed Date: 01 October 2004

Secretary
NEWMAN, Jonathan Peter
Resigned: 17 September 2015
Appointed Date: 26 March 2010

Secretary
OUFI, Marc Richard
Resigned: 01 October 2004
Appointed Date: 22 May 2000

Secretary
VEAZEY, Anthony
Resigned: 02 August 2000
Appointed Date: 29 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

Director
ARMSTRONG, Dominic Edward Mccausland
Resigned: 23 March 2011
Appointed Date: 28 October 2005
60 years old

Director
BULLOUGH, Mark Andrew
Resigned: 19 March 2010
Appointed Date: 28 October 2005
70 years old

Director
DAVIDSON, John Lamb
Resigned: 19 January 2007
Appointed Date: 29 May 1998
63 years old

Director
DAY, Jeffrey Paul Arnold
Resigned: 25 March 2010
Appointed Date: 28 October 2005
66 years old

Director
GOLD, Derek Lawrence
Resigned: 07 July 2002
Appointed Date: 29 May 1998
89 years old

Director
GREEVES, Paul David
Resigned: 01 April 2003
Appointed Date: 05 September 2002
65 years old

Director
HODGES, John, Major General
Resigned: 19 September 2005
Appointed Date: 05 September 2002
87 years old

Director
NEWMAN, Jonathan Peter
Resigned: 17 September 2015
Appointed Date: 16 March 2010
75 years old

Director
NICOLL, Patrick Guy
Resigned: 28 October 2005
Appointed Date: 05 March 2002
58 years old

Director
SPICER, Timothy Simon
Resigned: 25 March 2010
Appointed Date: 28 October 2005
72 years old

Director
WOODIWISS, Simon Richard Caspar
Resigned: 28 October 2005
Appointed Date: 01 July 2004
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

Persons With Significant Control

Aegis Defence Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

RUBICON INTERNATIONAL SERVICES LIMITED Events

10 Apr 2017
Confirmation statement made on 26 March 2017 with updates
09 Nov 2016
Accounts for a dormant company made up to 31 January 2016
14 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 28,375

29 Dec 2015
Current accounting period extended from 31 December 2015 to 31 January 2016
08 Dec 2015
Satisfaction of charge 1 in full
...
... and 121 more events
18 Sep 1998
New director appointed
11 Sep 1998
New director appointed
11 Sep 1998
Director resigned
18 Aug 1998
Registered office changed on 18/08/98 from: 1 mitchell lane bristol BS1 6BU
29 May 1998
Incorporation

RUBICON INTERNATIONAL SERVICES LIMITED Charges

9 May 2007
Deed of charge over credit balances
Delivered: 12 May 2007
Status: Satisfied on 8 December 2015
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re rubicon international services limited…