Background WavePink WaveYellow Wave

RUBIX GROUP MIDCO LIMITED (10485778)

RUBIX GROUP MIDCO LIMITED (10485778) is an active UK company. incorporated on 18 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RUBIX GROUP MIDCO LIMITED has been registered for 9 years. Current directors include FINNIGAN, Paul, LEAKE, Matthew Gilbert John, PHILLIPS, Katherine Ann.

Company Number
10485778
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
Grove House 2nd Floor Offices, London, NW1 6JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINNIGAN, Paul, LEAKE, Matthew Gilbert John, PHILLIPS, Katherine Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBIX GROUP MIDCO LIMITED

RUBIX GROUP MIDCO LIMITED is an active company incorporated on 18 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RUBIX GROUP MIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10485778

LTD Company

Age

9 Years

Incorporated 18 November 2016

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

IPH-BRAMMER MIDCO LIMITED
From: 28 December 2017To: 26 June 2018
AI ROBIN MIDCO LIMITED
From: 18 November 2016To: 28 December 2017
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: 16 December 2019To: 13 December 2021
Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England
From: 19 August 2019To: 16 December 2019
St Anns House 1 Old Market Place Knutsford Cheshire WA16 6PD
From: 25 October 2017To: 19 August 2019
110 Fetter Lane London EC4A 1AY United Kingdom
From: 18 November 2016To: 25 October 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Mar 17
Funding Round
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Director Left
Sept 17
Loan Cleared
Sept 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Jan 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Capital Update
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Funding Round
Oct 25
7
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FINNIGAN, Paul

Active
2nd Floor Offices, LondonNW1 6JZ
Born February 1975
Director
Appointed 01 Apr 2024

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 01 Oct 2023

CHAN, Philippe

Resigned
LondonEC4A 1AY
Born November 1974
Director
Appointed 18 Nov 2016
Resigned 04 Sept 2017

DELTENRE, Myriam Odette

Resigned
LondonEC4A 1AY
Born February 1963
Director
Appointed 18 Nov 2016
Resigned 17 Oct 2017

FRECHES, Daniel Pierre Bruno

Resigned
44 Baker Street, LondonW1U 7AL
Born August 1988
Director
Appointed 16 Oct 2017
Resigned 16 Jun 2023

HARROCH, Linda

Resigned
LondonEC4A 1AY
Born May 1973
Director
Appointed 18 Nov 2016
Resigned 17 Oct 2017

MAGRATH, Duncan Jonathan

Resigned
1 Old Market Place, KnutsfordWA16 6PD
Born May 1964
Director
Appointed 16 Oct 2017
Resigned 30 Apr 2019

SAUNIER, Yves Pascal Michel

Resigned
Concord Business Park, ManchesterM22 0RR
Born May 1966
Director
Appointed 16 Oct 2017
Resigned 06 Dec 2021

SHAW, Helen Sarah

Resigned
44 Baker Street, LondonW1U 7AL
Born November 1975
Director
Appointed 06 Dec 2021
Resigned 31 Mar 2024

SILVERBECK, Andrew David

Resigned
44 Baker Street, LondonW1U 7AL
Born April 1969
Director
Appointed 30 Apr 2019
Resigned 12 Oct 2023

Persons with significant control

1

44 Baker Street, LondonW1U 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Legacy
20 December 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
24 February 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
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
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 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
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
22 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Of Name Notice
26 June 2018
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
26 June 2018
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 December 2017
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
22 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Incorporation Company
18 November 2016
NEWINCIncorporation