Ruby Dco Twenty Six Limited ORPINGTON


Ruby Dco Twenty Six started in year 2002 as Private Limited Company with registration number 04513730. The Ruby Dco Twenty Six company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Orpington at Office 5, International House. Postal code: BR5 3RS. Since September 4, 2023 Ruby Dco Twenty Six Limited is no longer carrying the name Medical Advisory Services For Travellers Abroad.

The company has one director. Thorsten S., appointed on 31 August 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ruby Dco Twenty Six Limited Address / Contact

Office Address Office 5, International House
Office Address2 Cray Avenue
Town Orpington
Post code BR5 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04513730
Date of Incorporation Fri, 16th Aug 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Thorsten S.

Position: Director

Appointed: 31 August 2023

Robin D.

Position: Director

Appointed: 27 July 2022

Resigned: 31 August 2023

Wendy H.

Position: Director

Appointed: 27 July 2022

Resigned: 31 August 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Jane D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Toby A.

Position: Director

Appointed: 01 September 2018

Resigned: 11 May 2022

Marcus H.

Position: Director

Appointed: 01 October 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Catherine M.

Position: Director

Appointed: 03 October 2016

Resigned: 16 October 2019

Nichola L.

Position: Secretary

Appointed: 01 September 2016

Resigned: 31 August 2023

Jennifer P.

Position: Director

Appointed: 15 August 2016

Resigned: 16 January 2019

Wendy H.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 September 2016

Nigel S.

Position: Director

Appointed: 01 April 2016

Resigned: 16 August 2019

Cormac T.

Position: Director

Appointed: 01 April 2016

Resigned: 02 November 2017

Thorsten B.

Position: Director

Appointed: 01 April 2016

Resigned: 21 December 2016

Leon A.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2015

Steve B.

Position: Secretary

Appointed: 30 August 2012

Resigned: 01 April 2016

Antony S.

Position: Director

Appointed: 02 June 2011

Resigned: 30 July 2012

Barry M.

Position: Director

Appointed: 07 March 2011

Resigned: 31 May 2013

Antony S.

Position: Secretary

Appointed: 10 October 2008

Resigned: 30 July 2012

Andrew D.

Position: Director

Appointed: 01 May 2008

Resigned: 20 July 2010

Eleanor F.

Position: Director

Appointed: 05 July 2006

Resigned: 07 March 2011

William L.

Position: Director

Appointed: 05 July 2005

Resigned: 01 April 2016

Jacqueline W.

Position: Secretary

Appointed: 30 June 2004

Resigned: 10 October 2008

Norah C.

Position: Director

Appointed: 01 February 2003

Resigned: 05 July 2006

Roger F.

Position: Director

Appointed: 30 September 2002

Resigned: 05 July 2006

Ian H.

Position: Director

Appointed: 30 September 2002

Resigned: 04 April 2008

Paul C.

Position: Director

Appointed: 30 September 2002

Resigned: 05 July 2006

Paul C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 June 2004

Emw Secretaries Limited

Position: Corporate Director

Appointed: 02 September 2002

Resigned: 30 September 2002

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 02 September 2002

Resigned: 30 September 2002

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2002

Resigned: 02 September 2002

A.c. Directors Limited

Position: Nominee Director

Appointed: 16 August 2002

Resigned: 02 September 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Dunamis Mind Accelerator Limited from Orpington, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aah Pharmaceuticals Limited that put Coventry, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dunamis Mind Accelerator Limited

Office 5, International House Cray Avenue, Orpington, BR5 3RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aah Pharmaceuticals Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 123458
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

Medical Advisory Services For Travellers Abroad September 4, 2023
Seckloe 124 October 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 3rd, January 2024
Free Download (25 pages)

Company search