RUBY CAPITAL PARTNERS LLP
Status | ACTIVE |
Company No. | OC312230 |
Category | Limited Liability Partnership |
Incorporated | 16 Mar 2005 |
Age | 19 years, 2 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark George
Documents
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
Legacy
Date: 05 Apr 2012
Category: Miscellaneous
Type: LLAD02
Description: Sail address changed from:\42-44 portman road\reading\berkshire\RG30 1EA
Documents
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
Move registers to sail limited liability partnership
Date: 05 Apr 2012
Category: Address
Type: LLAD03
Documents
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
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
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
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
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
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
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
Change sail address limited liability partnership
Date: 12 May 2010
Category: Address
Type: LLAD02
Documents
Auditors resignation limited liability partnership
Date: 02 Feb 2010
Category: Auditors
Type: LLPAUD
Documents
Auditors resignation limited liability partnership
Date: 26 Jan 2010
Category: Auditors
Type: LLPAUD
Documents
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
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/03/09
Documents
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
Legacy
Date: 01 Oct 2008
Category: Officers
Type: LLP288b
Description: Member resigned anthony askar
Documents
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
Legacy
Date: 05 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned jason rogers
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: LLP288c
Description: Member's particulars stephen rubens
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: LLP288b
Description: Member resigned katrina chisnall
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/03/08
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: LLP288b
Description: Member resigned sean heath
Documents
Legacy
Date: 09 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/03/08
Documents
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
Legacy
Date: 14 Oct 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/03/07
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/03/06
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 31/05/06
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Some Companies
THE LODGE, CASTLE BROMWICH HALL,CASTLE BROMWICH,B36 9DE
Number: | 08943857 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GRAND PARADE,BRIGHTON,BN2 9QA
Number: | 04660407 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
25 MELIDEN ROAD,PRESTATYN,LL19 9SD
Number: | 10845783 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOWICK CROSS LANE,PRESTON,PR1 0NR
Number: | 11874678 |
Status: | ACTIVE |
Category: | Private Limited Company |