Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REBUS HR HOLDINGS LIMITED
Company Information for

REBUS HR HOLDINGS LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03719768
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rebus Hr Holdings Ltd
REBUS HR HOLDINGS LIMITED was founded on 1999-02-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rebus Hr Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
REBUS HR HOLDINGS LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in HP2
 
Filing Information
Company Number 03719768
Company ID Number 03719768
Date formed 1999-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 30/09/2021
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2021-11-07 06:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REBUS HR HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REBUS HR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01
ANDREW PHILLIP MONSHAW
Director 2017-10-31
STUART ROSS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADEL BEDRY AL-SALEH
Director 2011-12-22 2018-01-29
DANIEL WILLIAM SCHENCK
Company Secretary 2013-09-09 2016-05-01
JOHN ROBERT STIER
Director 2004-01-23 2015-04-20
JOHN DAVID RICHARDSON
Company Secretary 2006-04-03 2013-09-09
CHRISTOPHER MICHAEL RENWICK STONE
Director 2004-01-23 2011-12-22
CAROL JAYNE NUNN
Company Secretary 2004-11-17 2006-04-03
NICHOLAS BRIAN FARRIMOND
Company Secretary 2004-01-23 2004-11-17
DEREK LESLIE MEADES
Company Secretary 2002-02-28 2004-01-23
GARETH PHILLIP DENLEY
Director 2000-03-30 2004-01-23
ANDREW DAVID GREAVES
Director 2002-02-28 2004-01-23
DEREK LESLIE MEADES
Director 2002-02-28 2004-01-23
TIMOTHY SCORE
Company Secretary 1999-10-19 2002-02-28
TIMOTHY SCORE
Director 2000-03-30 2002-02-28
PETER ERIC PRESLAND
Director 1999-09-30 2001-08-17
DAVID ALBERT LAKING
Director 1999-09-30 2000-06-30
NICHOLAS JOHN LONEY
Company Secretary 1999-09-30 1999-10-19
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-09-30
PETER JOHN CHARLTON
Nominated Director 1999-02-25 1999-09-30
MARTIN EDGAR RICHARDS
Nominated Director 1999-02-25 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 3 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 1 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 2 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 4 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW ARINSO PEOPLE SERVICES LIMITED Director 2017-10-31 CURRENT 2003-07-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW ARINSO UK LIMITED Director 2017-10-31 CURRENT 1998-01-02 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HOLDINGS LIMITED Director 2017-10-31 CURRENT 1994-10-19 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HUMAN RESOURCE SERVICES LIMITED Director 2017-10-31 CURRENT 1995-02-02 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS GROUP LIMITED Director 2017-10-31 CURRENT 1995-10-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active
ANDREW PHILLIP MONSHAW NIS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active
ANDREW PHILLIP MONSHAW NIS RECEIVABLES NO.1 LIMITED Director 2017-10-31 CURRENT 2008-03-26 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2017-10-31 CURRENT 1992-11-05 Active
ANDREW PHILLIP MONSHAW NIS RECEIVABLES NO. 2 LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS SOFTWARE LIMITED Director 2017-10-31 CURRENT 1991-09-25 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW NORTHGATE UK COMPANY Director 2017-10-31 CURRENT 1987-06-08 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HUMAN RESOURCES LIMITED Director 2017-10-31 CURRENT 1963-08-29 Active
ANDREW PHILLIP MONSHAW REBUS HR MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-07-26PSC08Notification of a person with significant control statement
2021-07-14PSC07CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-05-10RES14'>Resolutions passed:
  • Sum of £32,000,000.00 standing to the cridit of the company's be capitalised 21/04/2021
2021-04-27SH20Statement by Directors
2021-04-27SH19Statement of capital on 2021-04-27 GBP 0.10
2021-04-27CAP-SSSolvency Statement dated 21/04/21
2021-04-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-04-21SH0121/04/21 STATEMENT OF CAPITAL GBP 149005239
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/04/20
2020-12-31AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-12-31AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2020-11-12PSC07CESSATION OF NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12PSC07CESSATION OF NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP MONSHAW
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP MONSHAW
2020-07-10TM02Termination of appointment of Malcolm Robert Bennett on 2020-07-10
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CHALKER
2020-07-07AP01DIRECTOR APPOINTED MS GILLIAN TIFFNEY GILLIAT NOLAN
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/04/19
2020-02-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/04/19
2020-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSS
2018-10-16AP01DIRECTOR APPOINTED MR STEVEN JAMES CHALKER
2018-04-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADEL BEDRY AL-SALEH
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037197680004
2017-11-01AP01DIRECTOR APPOINTED MR ANDREW PHILLIP MONSHAW
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 117005239
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037197680004
2016-05-10TM02Termination of appointment of Daniel William Schenck on 2016-05-01
2016-05-10AP03Appointment of Mr Malcolm Robert Bennett as company secretary on 2016-05-01
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 117005239
2016-05-05AR0125/02/16 ANNUAL RETURN FULL LIST
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT STIER
2015-04-01AP01DIRECTOR APPOINTED MR STUART ROSS
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 117005239
2015-03-02AR0125/02/15 ANNUAL RETURN FULL LIST
2015-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-21MISCS 519
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 117005239
2014-03-31AR0125/02/14 FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-09-10AP03SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON
2013-05-08AR0125/02/13 FULL LIST
2013-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 07/05/2013
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-05AR0125/02/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-06RP04SECOND FILING WITH MUD 25/02/11 FOR FORM AR01
2011-12-06ANNOTATIONClarification
2011-11-16SH0101/06/10 STATEMENT OF CAPITAL GBP 112800001
2011-04-04AR0125/02/11 FULL LIST
2011-03-10AR0125/02/10 FULL LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-05-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06RES01ALTER ARTICLES 24/04/2008
2008-04-10363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-10123NC INC ALREADY ADJUSTED 02/02/07
2007-04-10123NC INC ALREADY ADJUSTED 02/02/07
2007-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-10RES04£ NC 76550001/116500001 02
2007-03-2388(2)RAD 02/02/07--------- £ SI 400000000@.1
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-03-19363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-03-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-04-28363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-03-03244DELIVERY EXT'D 3 MTH 30/04/04
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-03288bSECRETARY RESIGNED
2004-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-06122CONSO S-DIV 18/03/04
2004-04-22CERT15REDUCTION OF ISSUED CAPITAL
2004-04-21OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2004-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REBUS HR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REBUS HR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ACCESSION 2008-05-12 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 1999-10-15 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
A CHARGE OVER SHARES IN REBUS INTERNATIONAL (CHINA) LIMITED 1999-03-18 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of REBUS HR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REBUS HR HOLDINGS LIMITED
Trademarks
We have not found any records of REBUS HR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REBUS HR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as REBUS HR HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where REBUS HR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REBUS HR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REBUS HR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.