About

Registered Number: 05298862
Date of Incorporation: 29/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 16 & 17 Easter Park, Ferry Lane, Rainham, RM13 9BP

 

Founded in 2004, Rubi Uk Ltd has its registered office in Rainham, it has a status of "Active". The company has 7 directors listed as Gustems, Josep Munne, Escayol Morillo, Pere, Hoyos Rey, Vladimir Augusto, Boada Aragones, Enric, Boada Aragones, Pere, Boada Catasus, Rosa Maria, Comas, Josep Torrents. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESCAYOL MORILLO, Pere 12 June 2012 - 1
HOYOS REY, Vladimir Augusto 01 January 2010 - 1
BOADA ARAGONES, Enric 01 July 2011 12 June 2012 1
BOADA ARAGONES, Pere 12 June 2012 31 May 2017 1
BOADA CATASUS, Rosa Maria 01 July 2011 12 June 2012 1
COMAS, Josep Torrents 03 December 2004 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
GUSTEMS, Josep Munne 03 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 September 2016
AUD - Auditor's letter of resignation 18 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 12 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 11 June 2008
RESOLUTIONS - N/A 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 30 April 2007
AUD - Auditor's letter of resignation 22 December 2006
AA - Annual Accounts 27 September 2006
225 - Change of Accounting Reference Date 13 February 2006
363a - Annual Return 08 February 2006
RESOLUTIONS - N/A 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
123 - Notice of increase in nominal capital 04 May 2005
287 - Change in situation or address of Registered Office 10 March 2005
CERTNM - Change of name certificate 08 March 2005
RESOLUTIONS - N/A 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
123 - Notice of increase in nominal capital 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
RESOLUTIONS - N/A 09 December 2004
MEM/ARTS - N/A 09 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.