UKBizDB.co.uk

RUBIS WEST INDIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rubis West Indies Limited. The company was founded 88 years ago and was given the registration number 00308778. The firm's registered office is in LONDON. You can find them at 10 Finsbury Square, , London, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:RUBIS WEST INDIES LIMITED
Company Number:00308778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:10 Finsbury Square, London, United Kingdom, EC2A 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Secretary20 February 2003Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director31 March 2011Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director12 August 2020Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director31 March 2011Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director31 March 2011Active
9 Vanbrook Drive, Stormville, New York, Usa,

Secretary07 April 1993Active
8716 S W 79 Place, Miami, Usa, FOREIGN

Secretary-Active
Alvaro House, Fitts Village, St James, Barbados,

Director26 January 2004Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director13 February 2008Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director01 January 2014Active
Unit 40g Millenium Heights, Warrens, Barbados,

Director01 July 2005Active
Plaza Del Mar Condomino Apartment, 2405, 3001 Isla Verde Avenue, Puerto Rico,

Director02 June 2006Active
50 Wilton Crescent, London, SW1X 8RX

Director12 May 1997Active
10151 S W 57 Court, Miami, Usa, FOREIGN

Director-Active
12 Pequot Trail, Westport, Usa, 06880

Director09 January 1995Active
31 Clerpark, Clermont, Barbados, FOREIGN

Director20 February 2003Active
12 Lancaster Plantation, St James, Barbados,

Director20 February 2003Active
7220 North Oakmont Drive, Miami, Usa, FOREIGN

Director-Active
524 Cambridge Drive, Weston, America,

Director09 October 2001Active
Lower Carlton, St James, Barbados,

Director01 March 2006Active
2333 Ponce De Leon Blvd, Room 414, Coral Gables, United States,

Director01 November 2006Active
Oceanview, 68 Sandy Lane, St James, Barbados, FOREIGN

Director-Active
65 Ellerton Gardens, St George, Barbados,

Director01 January 2005Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director08 October 2007Active
275 Eden Road, Stamford, Connecticut,

Director14 January 1998Active
770 Claughton Island Drive Apt. 1004, Miami, Usa, 33134

Director20 September 1994Active
2333 Bricknell Bay Club, Miami, Usa, 33129

Director28 March 1994Active
333 Aragon Avenue, Miami, Usa, 33134

Director09 October 2001Active
548 San Lorenzo Avenue, Coral Gables, Usa, 33146

Director24 January 1996Active
4 Prides Crossing, New City, New York, Usa,

Director26 January 1999Active
2352 Sw 37th Avenue, Miami, U.S.A., FOREIGN

Director20 March 2000Active
16 Cite Berte, Route De Didier, Martinque,

Director02 June 2006Active
One Grove Isle, Coconut Grove, Usa, 33133

Director-Active
Ocean View, 68 Sandy Lane, St James,

Director09 January 1995Active
4a Long Bay, St Philip, Barbados,

Director18 July 2007Active

People with Significant Control

Rubis Sca
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:105, Avenue Raymond Poincaré, 75116 Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.