RUBY CAPITAL PARTNERS LLP

2nd Floor Connaught House, 1-3 Mount Street 2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom
StatusACTIVE
Company No.OC312230
CategoryLimited Liability Partnership
Incorporated16 Mar 2005
Age19 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

RUBY CAPITAL PARTNERS LLP is an active limited liability partnership with number OC312230. It was incorporated 19 years, 2 months, 30 days ago, on 16 March 2005. The company address is 2nd Floor Connaught House, 1-3 Mount Street 2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-01-07

Psc name: Mr Stephen Edward Rubens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-01-07

Officer name: Mr Stephen Edward Rubens

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ruby Capital Services Ltd

Change date: 2021-09-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Ruby Capital Services Ltd

Change date: 2021-09-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: LLAD01

New address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB

Change date: 2021-09-28

Old address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ruby Capital Services Ltd

Change date: 2020-12-11

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-12-11

Psc name: Ruby Capital Services Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: LLAD01

New address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ

Change date: 2020-12-11

Old address: 38 Berkeley Square London W1J 5AE

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Edward Rubens

Change date: 2016-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: LLAD01

Old address: 19-20 New Bond Street London W1S 2RD

Change date: 2014-06-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-06-11

Officer name: Ruby Capital Services Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\4TH floor\reading bridge house george street\reading\berkshire\RG1 8LS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark George

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-16

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\42-44 portman road\reading\berkshire\RG30 1EA

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2012

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Edward Rubens

Change date: 2011-12-12

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 05 Apr 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Apr 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ruby Capital Services Limited

Change date: 2011-03-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Apr 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-16

Officer name: Stephen Edward Rubens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Apr 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Anthony George

Change date: 2011-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-16

Documents

View document PDF

Change sail address limited liability partnership

Date: 12 May 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 02 Feb 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 26 Jan 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/03/09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned anthony askar

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: LLP287

Description: Registered office changed on 06/06/2008 from 56-58 conduit street london W1S 2YZ

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned jason rogers

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: LLP288c

Description: Member's particulars stephen rubens

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned katrina chisnall

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/03/08

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned sean heath

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Oct 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/03/07

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 10/02/07 from: 20 st james's street london SW1A 1ES

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/03/06

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 12/07/05 from: c/o schulte roth & zabel LLP heathcote house 20 savile row london W1S 3PR

Documents

View document PDF

Incorporation company

Date: 16 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & H DIRECT LTD

THE LODGE, CASTLE BROMWICH HALL,CASTLE BROMWICH,B36 9DE

Number:08943857
Status:ACTIVE
Category:Private Limited Company

ACSEL ADVISORS LIMITED

44 GRAND PARADE,BRIGHTON,BN2 9QA

Number:04660407
Status:ACTIVE
Category:Private Limited Company

CREATIVELY CONSULTING LTD

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:07544907
Status:ACTIVE
Category:Private Limited Company

GONVENA HOUSE RESIDENTS ASSOCIATION LIMITED

OFFICE 9 SETON BUSINESS CENTRE,REDRUTH,TR16 5AW

Number:02334563
Status:ACTIVE
Category:Private Limited Company

NHR JOINERY (NW) LTD

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:10845783
Status:ACTIVE
Category:Private Limited Company

PURPLE TURTLE PHYSIO LTD

12 HOWICK CROSS LANE,PRESTON,PR1 0NR

Number:11874678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source