Rubtrade Limited LONDON


Rubtrade started in year 1999 as Private Limited Company with registration number 03760578. The Rubtrade company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 8th Floor, South Block. Postal code: W1U 8EW.

At present there are 2 directors in the the firm, namely Malcolm G. and Richard L.. In addition one secretary - Leon S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rubtrade Limited Address / Contact

Office Address 8th Floor, South Block
Office Address2 55 Baker Street
Town London
Post code W1U 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03760578
Date of Incorporation Wed, 28th Apr 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Leon S.

Position: Secretary

Appointed: 12 December 2022

Malcolm G.

Position: Director

Appointed: 31 December 2021

Richard L.

Position: Director

Appointed: 29 April 2019

Leonard S.

Position: Director

Appointed: 08 July 2011

Resigned: 31 December 2021

Richard L.

Position: Director

Appointed: 21 August 2009

Resigned: 08 July 2011

Christopher K.

Position: Director

Appointed: 30 June 2006

Resigned: 21 August 2009

Richard L.

Position: Secretary

Appointed: 21 June 1999

Resigned: 12 April 2018

Geoffrey S.

Position: Director

Appointed: 21 June 1999

Resigned: 29 October 2013

Ian L.

Position: Director

Appointed: 21 June 1999

Resigned: 04 April 2007

Keith B.

Position: Director

Appointed: 06 May 1999

Resigned: 21 June 1999

Roger C.

Position: Director

Appointed: 06 May 1999

Resigned: 21 June 1999

Roger C.

Position: Secretary

Appointed: 06 May 1999

Resigned: 21 June 1999

Norton Rose Limited

Position: Nominee Director

Appointed: 28 April 1999

Resigned: 06 May 1999

Norose Limited

Position: Nominee Director

Appointed: 28 April 1999

Resigned: 06 May 1999

Norton Rose Limited

Position: Nominee Secretary

Appointed: 28 April 1999

Resigned: 06 May 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is London and Regional Group Property Holdings Ltd from London, United Kingdom. This PSC is classified as "a limited by shares", 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 one in the PSC register is London & Regional Group Securitisation No.2 Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

London And Regional Group Property Holdings Ltd

Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11393433
Notified on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

London & Regional Group Securitisation No.2 Limited

Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6704145
Notified on 6 April 2016
Ceased on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, July 2023
Free Download (24 pages)

Company search