Background WavePink WaveYellow Wave

REBUS HR MANAGEMENT LIMITED (03819950)

REBUS HR MANAGEMENT LIMITED (03819950) is a dissolved UK company. incorporated on 5 August 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REBUS HR MANAGEMENT LIMITED has been registered for 26 years. Current directors include NOLAN, Gillian Tiffney Gilliatt.

Company Number
03819950
Status
dissolved
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
C/O Corporation Service Company (Uk) Limited, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NOLAN, Gillian Tiffney Gilliatt
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBUS HR MANAGEMENT LIMITED

REBUS HR MANAGEMENT LIMITED is an dissolved company incorporated on 5 August 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REBUS HR MANAGEMENT LIMITED was registered 26 years ago.(SIC: 70100)

Status

dissolved

Active since 26 years ago

Company No

03819950

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 31 January 2020 (6 years ago)
Type: Filing Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 September 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FOUNTAINBROOK PLC
From: 5 August 1999To: 24 November 1999
Contact
Address

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London, E14 5HU,

Previous Addresses

Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
From: 5 August 1999To: 4 November 2020
Timeline

19 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 15
Director Left
Apr 15
Loan Cleared
Apr 16
Loan Secured
Jun 16
Director Joined
Oct 17
Loan Cleared
Feb 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Capital Update
May 21
Owner Exit
Jul 21
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

NOLAN, Gillian Tiffney Gilliatt

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1971
Director
Appointed 30 Jun 2020

BENNETT, Malcolm Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 01 May 2016
Resigned 10 Jul 2020

FARRIMOND, Nicholas Brian

Resigned
51 The Avenue, WatfordWD17 4NU
Secretary
Appointed 23 Jan 2004
Resigned 17 Nov 2004

MEADES, Derek Leslie

Resigned
Alfriston House, AscotSL5 7LY
Secretary
Appointed 28 Feb 2002
Resigned 23 Jan 2004

NUNN, Carol Jayne

Resigned
Boundary Way, Hemel HempsteadHP2 7HU
Secretary
Appointed 17 Nov 2004
Resigned 03 Apr 2006

RICHARDSON, John David

Resigned
High Street, SloughSL1 7JD
Secretary
Appointed 03 Apr 2006
Resigned 05 Sept 2013

SCHENCK, Daniel William

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 05 Sept 2013
Resigned 01 May 2016

SCORE, Timothy

Resigned
Chestnut Farmhouse, Monks RisboroughHP27 0JT
Secretary
Appointed 22 Nov 1999
Resigned 28 Feb 2002

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 23 Nov 1999

AL-SALEH, Adel Bedry

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born September 1963
Director
Appointed 22 Dec 2011
Resigned 29 Jan 2018

CHALKER, Steven James

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born January 1974
Director
Appointed 16 Oct 2018
Resigned 30 Jun 2020

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 05 Aug 1999
Resigned 23 Nov 1999

DENLEY, Gareth Phillip

Resigned
31 Ashley Road, Walton On ThamesKT12 1JB
Born January 1955
Director
Appointed 30 Mar 2000
Resigned 23 Jan 2004

GREAVES, Andrew David

Resigned
Wood End Cottage Wood Lane, HedgerleySL2 3YY
Born October 1954
Director
Appointed 28 Feb 2002
Resigned 23 Jan 2004

MEADES, Derek Leslie

Resigned
Alfriston House, AscotSL5 7LY
Born January 1953
Director
Appointed 28 Feb 2002
Resigned 23 Jan 2004

MONSHAW, Andrew Phillip

Resigned
Peoplebuilding 2 Peoplebuilding, Hemel HempsteadHP2 4NW
Born October 1962
Director
Appointed 31 Oct 2017
Resigned 21 Oct 2020

PRESLAND, Peter Eric

Resigned
Rats Castle, Biddenden AshfordTN27 8DY
Born April 1950
Director
Appointed 23 Nov 1999
Resigned 17 Aug 2001

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 05 Aug 1999
Resigned 23 Nov 1999

ROSS, Stuart

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1956
Director
Appointed 01 Apr 2015
Resigned 12 Nov 2018

SCORE, Timothy

Resigned
Chestnut Farmhouse, Monks RisboroughHP27 0JT
Born September 1960
Director
Appointed 23 Nov 1999
Resigned 28 Feb 2002

STIER, John Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1966
Director
Appointed 23 Jan 2004
Resigned 20 Apr 2015

STONE, Christopher Michael Renwick

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born December 1962
Director
Appointed 23 Jan 2004
Resigned 22 Dec 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Allen Schwarzman

Ceased
Park Ave, New YorkNY 10154
Born February 1947

Nature of Control

Voting rights 50 to 75 percent
Notified 04 Nov 2019
Ceased 06 Jul 2021
Peoplebuilding Estate, Maylands Avenue, Hemel HempsteadHP2 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2016
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

171

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2021
DS01DS01
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
7 May 2021
SH19Statement of Capital
Legacy
27 April 2021
SH20SH20
Legacy
27 April 2021
CAP-SSCAP-SS
Resolution
27 April 2021
RESOLUTIONSResolutions
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2020
AAAnnual Accounts
Legacy
31 January 2020
PARENT_ACCPARENT_ACC
Legacy
31 January 2020
GUARANTEE2GUARANTEE2
Legacy
31 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2019
AAAnnual Accounts
Legacy
31 January 2019
AGREEMENT2AGREEMENT2
Legacy
23 January 2019
PARENT_ACCPARENT_ACC
Legacy
23 January 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Miscellaneous
21 May 2014
MISCMISC
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
155(6)a155(6)a
Legacy
7 May 2008
155(6)b155(6)b
Legacy
7 May 2008
155(6)b155(6)b
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288cChange of Particulars
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288cChange of Particulars
Legacy
10 September 2004
363aAnnual Return
Memorandum Articles
6 May 2004
MEM/ARTSMEM/ARTS
Legacy
6 May 2004
122122
Legacy
6 May 2004
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
22 April 2004
CERT15CERT15
Legacy
21 April 2004
OC138OC138
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
88(2)R88(2)R
Legacy
2 March 2004
123Notice of Increase in Nominal Capital
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
155(6)a155(6)a
Legacy
16 February 2004
155(6)b155(6)b
Legacy
16 February 2004
155(6)b155(6)b
Legacy
16 February 2004
155(6)b155(6)b
Legacy
16 February 2004
155(6)b155(6)b
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
6 February 2004
287Change of Registered Office
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
363aAnnual Return
Legacy
2 May 2001
287Change of Registered Office
Legacy
6 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
155(6)b155(6)b
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
155(6)b155(6)b
Legacy
6 November 2000
155(6)b155(6)b
Legacy
6 November 2000
155(6)a155(6)a
Legacy
6 November 2000
155(6)b155(6)b
Legacy
6 November 2000
155(6)b155(6)b
Legacy
6 November 2000
155(6)b155(6)b
Legacy
6 November 2000
155(6)a155(6)a
Legacy
31 August 2000
363aAnnual Return
Legacy
21 April 2000
288aAppointment of Director or Secretary
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
23 March 2000
CERT10CERT10
Re Registration Memorandum Articles
23 March 2000
MARMAR
Legacy
23 March 2000
5353
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
29 December 1999
88(2)R88(2)R
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
6 December 1999
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
24 November 1999
CERT8CERT8
Application To Commence Business
24 November 1999
117117
Certificate Change Of Name Company
24 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 1999
NEWINCIncorporation