Background WavePink WaveYellow Wave

RUBRICS ASSET MANAGEMENT (UK) LIMITED (09492393)

RUBRICS ASSET MANAGEMENT (UK) LIMITED (09492393) is an active UK company. incorporated on 16 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. RUBRICS ASSET MANAGEMENT (UK) LIMITED has been registered for 11 years. Current directors include O'HANLON, Steven James, TRENCHARD, Mark.

Company Number
09492393
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
1st Floor, Nicholas House, London, EC4R 0EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
O'HANLON, Steven James, TRENCHARD, Mark
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBRICS ASSET MANAGEMENT (UK) LIMITED

RUBRICS ASSET MANAGEMENT (UK) LIMITED is an active company incorporated on 16 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. RUBRICS ASSET MANAGEMENT (UK) LIMITED was registered 11 years ago.(SIC: 64304)

Status

active

Active since 11 years ago

Company No

09492393

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

RUBRICS ASSET MANAGEMENT LIMITED
From: 18 March 2016To: 4 March 2020
ACPI SHARD FIXED INCOME LIMITED
From: 16 March 2015To: 18 March 2016
Contact
Address

1st Floor, Nicholas House 3 Laurence Pountney Hill London, EC4R 0EU,

Previous Addresses

City Pavilion 27 Bush Lane Cannon Green London EC4R 0AA England
From: 16 July 2019To: 27 February 2020
23rd Floor, 20 Fenchurch Street London EC3M 3BY England
From: 2 July 2019To: 16 July 2019
C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE England
From: 2 July 2019To: 2 July 2019
23rd Floor 20 Fenchurch Street London EC3M 3BY England
From: 2 June 2015To: 2 July 2019
, 2rd Floor 20 Fenchurch Street, London, EC3M 3BY, England
From: 2 June 2015To: 2 June 2015
, 1 Tudor Street, London, EC4Y 0AH, United Kingdom
From: 16 March 2015To: 2 June 2015
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Sept 15
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BCS COSEC LIMITED

Active
Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 01 Jul 2019

O'HANLON, Steven James

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born October 1972
Director
Appointed 13 Apr 2015

TRENCHARD, Mark

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born January 1965
Director
Appointed 17 Sept 2019

STEED, Mark

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 16 Mar 2015
Resigned 15 Apr 2019

STYLIANOU, Andrew Anthony

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 15 Apr 2019
Resigned 01 Jul 2019

DUNLOP, Aaron

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Born January 1976
Director
Appointed 07 Feb 2019
Resigned 30 Sept 2023

LANKESTER, Brett William

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born September 1966
Director
Appointed 13 Apr 2015
Resigned 07 Feb 2019

LEWIS, James William Edward

Resigned
27 Bush Lane, Cannon GreenEC4R 0AA
Born March 1965
Director
Appointed 16 Mar 2015
Resigned 17 Sept 2019

RAINCOCK, Toby John Dawson

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born March 1976
Director
Appointed 16 Mar 2015
Resigned 07 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Steven James O'Hanlon

Ceased
27 Bush Lane, Cannon GreenEC4R 0AA
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Feb 2019
Ceased 07 Feb 2019
Station Road, CambridgeCB22 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2019

Mr James William Edward Lewis

Ceased
20 Fenchurch Street, LondonEC3M 3BY
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
4 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Resolution
11 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Incorporation Company
16 March 2015
NEWINCIncorporation