About

Registered Number: 07654682
Date of Incorporation: 01/06/2011 (13 years ago)
Company Status: Active
Registered Address: 5th Floor Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

 

Having been setup in 2011, Reuben Brothers Resources Group (UK) Ltd are based in London, England, it has a status of "Active". The companies directors are listed as Miller, David James, Back, Jan-erik, Reuben, James Adam, Sher, Gary Lewis, Wilde, Melvin Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David James 19 July 2012 - 1
BACK, Jan-Erik 19 July 2012 05 December 2013 1
REUBEN, James Adam 01 June 2011 13 December 2019 1
SHER, Gary Lewis 18 March 2013 22 May 2014 1
WILDE, Melvin Paul 18 March 2013 22 May 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 25 August 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 18 December 2018
PSC08 - N/A 07 November 2018
PSC07 - N/A 09 October 2018
TM01 - Termination of appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 17 January 2014
TM01 - Termination of appointment of director 06 December 2013
CH01 - Change of particulars for director 17 July 2013
CERTNM - Change of name certificate 03 July 2013
RESOLUTIONS - N/A 25 June 2013
CONNOT - N/A 25 June 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 28 February 2013
AA01 - Change of accounting reference date 07 February 2013
AA - Annual Accounts 06 February 2013
AD01 - Change of registered office address 06 September 2012
AP01 - Appointment of director 05 September 2012
CERTNM - Change of name certificate 04 September 2012
AP01 - Appointment of director 30 August 2012
CERTNM - Change of name certificate 11 July 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 27 June 2012
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.