Background WavePink WaveYellow Wave

RUBIX EUROPE LIMITED (00890082)

RUBIX EUROPE LIMITED (00890082) is an active UK company. incorporated on 20 October 1966. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUBIX EUROPE LIMITED has been registered for 59 years. Current directors include FINNIGAN, Paul, LEAKE, Matthew Gilbert John, PHILLIPS, Katherine Ann.

Company Number
00890082
Status
active
Type
ltd
Incorporated
20 October 1966
Age
59 years
Address
Grove House 2nd Floor Offices, London, NW1 6JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINNIGAN, Paul, LEAKE, Matthew Gilbert John, PHILLIPS, Katherine Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBIX EUROPE LIMITED

RUBIX EUROPE LIMITED is an active company incorporated on 20 October 1966 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUBIX EUROPE LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00890082

LTD Company

Age

59 Years

Incorporated 20 October 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

BRAMMER EUROPE LIMITED
From: 7 April 2004To: 26 June 2018
LIVINGSTON EUROPE LIMITED
From: 19 March 1999To: 7 April 2004
CARSTON ELECTRONICS LIMITED
From: 20 October 1966To: 19 March 1999
Contact
Address

Grove House 2nd Floor Offices 248a Marylebone Road London, NW1 6JZ,

Previous Addresses

Accurist House 44 Baker Street London W1U 7AL England
From: 13 December 2021To: 26 January 2026
Dakota House Concord Business Park Manchester M22 0RR England
From: 18 December 2019To: 13 December 2021
Dakota House Concord Business Park Manchster M22 0RR England
From: 16 December 2019To: 18 December 2019
Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
From: 19 August 2019To: 16 December 2019
St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD
From: 19 November 2012To: 19 August 2019
Claverton Court Claverton Road Wythenshawe Manchester M23 9NE
From: 20 October 1966To: 19 November 2012
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 24
Director Joined
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

FINNIGAN, Paul

Active
2nd Floor Offices, LondonNW1 6JZ
Born February 1975
Director
Appointed 10 Mar 2021

LEAKE, Matthew Gilbert John

Active
2nd Floor Offices, LondonNW1 6JZ
Born July 1982
Director
Appointed 06 Sept 2024

PHILLIPS, Katherine Ann

Active
2nd Floor Offices, LondonNW1 6JZ
Born February 1984
Director
Appointed 30 Apr 2019

BLEASE, Elizabeth Ann

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Secretary
Appointed 28 Mar 2000
Resigned 29 Dec 2004

HODKINSON, Steven Paul

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Secretary
Appointed 31 Oct 2016
Resigned 18 Jul 2017

KENNEDY, Ewan Campbell

Resigned
2 Bishops Grove, WindleshamGU20 6QQ
Secretary
Appointed N/A
Resigned 10 Jul 1997

SANGHVI, Dinesh Dalichand

Resigned
19 Hill Farm Road, Marlow BottomSL7 3LX
Secretary
Appointed N/A
Resigned 22 Feb 1993

SCARRATT, Andrew Nigel

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Secretary
Appointed 18 Jul 2017
Resigned 16 May 2018

SHORT, Christopher David

Resigned
Battenhall Avenue, WorcesterWR5 2HN
Secretary
Appointed 29 Dec 2004
Resigned 31 Oct 2016

STIMSON, Jack

Resigned
5 Denehurst Parkway, CuddingtonCW8 2UB
Secretary
Appointed 10 Jul 1997
Resigned 28 Mar 2000

ALBINET, Sophie

Resigned
31 Belgrade Road, HamptonTW12 2AZ
Born March 1972
Director
Appointed 12 Mar 1999
Resigned 11 Aug 2000

BLEASE, Elizabeth Ann

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Born October 1966
Director
Appointed 31 Mar 2004
Resigned 29 Dec 2004

CUMMING, John William

Resigned
Lindow Chase 67 Racecourse Road, WilmslowSK9 5LJ
Born July 1945
Director
Appointed 18 Aug 1997
Resigned 08 Oct 2002

CUMMING, John William

Resigned
Lindow Chase 67 Racecourse Road, WilmslowSK9 5LJ
Born July 1945
Director
Appointed N/A
Resigned 20 Sept 1993

ELLETT, Bernard Robert

Resigned
Maple Lodge Hogs Back, FarnhamGU10 1LA
Born October 1946
Director
Appointed 22 Aug 1995
Resigned 18 Aug 1997

HERVIEUX, Philippe Jean Gaston

Resigned
Concord Business Park, ManchesterM22 0RR
Born February 1962
Director
Appointed 16 May 2018
Resigned 08 Dec 2021

HODKINSON, Steven Paul

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Born December 1972
Director
Appointed 31 Mar 2016
Resigned 18 Jul 2017

HOLLYWOOD, David John

Resigned
Stoney Way, MarlowSL7 2JH
Born October 1946
Director
Appointed 12 Mar 1999
Resigned 26 Sept 2001

HORROCKS, Fiona Margaret

Resigned
28 Seymour Drive, CamberleyGU15 1LE
Born October 1960
Director
Appointed 12 Mar 1999
Resigned 31 Mar 2004

MAGRATH, Duncan Jonathan

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Born May 1964
Director
Appointed 18 Jul 2017
Resigned 30 Apr 2019

MILLS, Roger Harold Simpson

Resigned
7 Madeley Close, AltrinchamWA14 3NJ
Born August 1938
Director
Appointed N/A
Resigned 29 Jan 1993

PORTER, Melvin Robert

Resigned
Highfield House Manor Wood Gate, Henley On ThamesRG9 3BY
Born February 1957
Director
Appointed 13 Dec 1999
Resigned 11 Mar 2003

ROBSON, Patrick Tom

Resigned
Chantries, GuildfordGU1 2XP
Born May 1935
Director
Appointed N/A
Resigned 22 Aug 1995

SANDERS, Stephen William

Resigned
Heatherby 17 Diglee Road, StockportSK23 7PW
Born July 1954
Director
Appointed 24 Mar 2003
Resigned 31 Mar 2006

SAUNIER, Yves Pascal Michel

Resigned
Concord Business Park, ManchesterM22 0RR
Born May 1966
Director
Appointed 16 May 2018
Resigned 08 Dec 2021

SCARRATT, Andrew Nigel

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Born August 1958
Director
Appointed 31 Oct 2016
Resigned 16 May 2018

SHAW, Helen Sarah

Resigned
44 Baker Street, LondonW1U 7AL
Born November 1975
Director
Appointed 08 Dec 2021
Resigned 31 Mar 2024

SHORT, Christopher David

Resigned
Battenhall Avenue, WorcesterWR5 2HN
Born December 1960
Director
Appointed 29 Dec 2004
Resigned 31 Oct 2016

STIMSON, John Brian

Resigned
5 Denehurst Parkway, NorthwichCW8 2UB
Born April 1947
Director
Appointed 18 Aug 1997
Resigned 12 Mar 1999

THWAITE, Paul Edmund

Resigned
9 Birch Close, TeddingtonTW11 8BJ
Born September 1953
Director
Appointed 08 Oct 2002
Resigned 31 Mar 2016

WATTS, Colin Leonard

Resigned
48 St Andrews Close, WarringtonWA2 0EJ
Born December 1954
Director
Appointed 18 Aug 1997
Resigned 12 Mar 1999

Persons with significant control

1

Concord Business Park, ManchesterM22 0RR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Legacy
15 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288cChange of Particulars
Legacy
11 September 2002
288cChange of Particulars
Legacy
19 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 October 2001
AUDAUD
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
24 July 2000
287Change of Registered Office
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
8 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
21 September 1998
AAMDAAMD
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
31 August 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
88(2)Return of Allotment of Shares
Legacy
3 March 1994
123Notice of Increase in Nominal Capital
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
30 August 1993
363b363b
Legacy
30 August 1993
287Change of Registered Office
Legacy
9 March 1993
288288
Legacy
26 February 1993
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
12 January 1990
88(2)Return of Allotment of Shares
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
123Notice of Increase in Nominal Capital
Legacy
9 January 1990
363363
Legacy
5 September 1989
288288
Legacy
1 September 1989
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
9 January 1989
363363
Legacy
3 January 1989
288288
Legacy
16 December 1988
288288
Legacy
10 November 1988
287Change of Registered Office
Legacy
6 August 1988
403aParticulars of Charge Subject to s859A
Legacy
6 July 1988
288288
Legacy
9 December 1987
288288
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
24 October 1987
288288
Legacy
6 August 1987
288288
Legacy
27 June 1987
403aParticulars of Charge Subject to s859A
Legacy
27 June 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts