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

REBUS INVESTMENT SOLUTIONS LIMITED

JOHN ADAM STREET, LONDON, WC2N,
Company Registration Number
06764439
Private Limited Company
Dissolved

Dissolved 2018-05-02

Company Overview

About Rebus Investment Solutions Ltd
REBUS INVESTMENT SOLUTIONS LIMITED was founded on 2008-12-03 and had its registered office in John Adam Street. The company was dissolved on the 2018-05-02 and is no longer trading or active.

Key Data
Company Name
REBUS INVESTMENT SOLUTIONS LIMITED
 
Legal Registered Office
JOHN ADAM STREET
LONDON
 
Previous Names
HIGHGROVE TAXATION STRATEGIES LIMITED13/09/2009
NETSOUND LIMITED09/01/2009
Filing Information
Company Number 06764439
Date formed 2008-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2018-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-24 06:50:43
Primary Source:Companies House
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 INVESTMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN NEIL COX
Director 2013-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MCNERNEY
Director 2015-05-14 2015-12-29
DAVID JOHN YOUNG
Director 2013-01-05 2015-05-14
ROBERT NICHOLAS KERSHAW TAYLOR
Director 2014-04-30 2014-05-30
ROBERT TAYLOR
Director 2013-04-05 2014-04-30
ALASTAIR ROBERT MCEWAN
Director 2009-09-01 2013-04-05
ALASTAIR ROBERT MCEWAN
Company Secretary 2009-12-01 2012-12-31
GWYN FLOYD
Company Secretary 2009-09-01 2009-12-01
RICHARD FRANCIS RHYS
Company Secretary 2009-06-19 2009-09-01
RICHARD FRANCIS RHYS
Director 2009-06-19 2009-09-01
NEIL ANDREW MURRAY
Director 2009-01-10 2009-06-19
ALASTAIR ROBERT MCEWAN
Director 2008-12-17 2009-01-14
RICHARD FRANCIS RHYS
Director 2008-12-17 2009-01-14
ANDREW SIMON DAVIS
Director 2008-12-03 2008-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN NEIL COX RATED LIMITED Director 2014-10-16 CURRENT 2014-03-17 Active - Proposal to Strike off
ADRIAN NEIL COX REBUS MANAGEMENT SERVICES LIMITED Director 2013-09-27 CURRENT 2011-07-18 Dissolved 2017-05-09
ADRIAN NEIL COX BRAVE NEW TALENT LIMITED Director 2010-03-24 CURRENT 2008-06-18 Liquidation
ADRIAN NEIL COX RATED PEOPLE LIMITED Director 2006-12-12 CURRENT 2005-08-18 Active

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
2018-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-02AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-02-02AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-02AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-08-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2017
2017-02-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM C/O C/O RESOLVE PARTNERS ONE AMERICA SQUARE CROSSWELL LONDON EC3N 2LB
2016-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2016
2016-04-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-04-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM FOURTH FLOOR QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2016-02-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCNERNEY
2015-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067644390006
2015-07-28AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2015-06-23AP01DIRECTOR APPOINTED MR THOMAS MCNERNEY
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067644390007
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067644390005
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067644390003
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1219100
2015-04-28AR0131/03/15 FULL LIST
2015-04-28SH0131/03/15 STATEMENT OF CAPITAL GBP 1219100
2015-03-05RP04SECOND FILING FOR FORM AP01
2015-03-05ANNOTATIONClarification
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067644390007
2015-02-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 067644390006
2015-02-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067644390006
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067644390005
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2014-05-30AP01DIRECTOR APPOINTED MR ROBERT TAYLOR
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067644390004
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 724100
2014-04-22AR0131/03/14 FULL LIST
2014-04-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067644390004
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067644390003
2013-08-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-28AP01DIRECTOR APPOINTED MR ROBERT TAYLOR
2013-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCEWAN
2013-07-28SH0130/05/13 STATEMENT OF CAPITAL GBP 524100
2013-07-28SH0108/04/13 STATEMENT OF CAPITAL GBP 424100
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM SECOND FLOOR 9 SAVOY STREET LONDON ENGLAND WC2E 7EG UNITED KINGDOM
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-31AR0131/03/13 FULL LIST
2013-03-31SH0108/01/13 STATEMENT OF CAPITAL GBP 124100
2013-03-31SH0113/12/12 STATEMENT OF CAPITAL GBP 114100
2013-03-31SH0111/12/12 STATEMENT OF CAPITAL GBP 74100
2013-03-31SH0130/11/12 STATEMENT OF CAPITAL GBP 50100
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-09AR0103/12/12 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM SECOND FLOOR 9 SAVOY STREET LONDON ENGLAND WC2E 7EG UNITED KINGDOM
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 139 KINGSTON ROAD LONDON SW19 1LT ENGLAND
2013-01-08AP01DIRECTOR APPOINTED MR DAVID JOHN YOUNG
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MCEWAN
2012-05-10AP01DIRECTOR APPOINTED MR ADRIAN NEIL COX
2012-05-10AP01DIRECTOR APPOINTED MR ADRIAN NEIL COX
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-13AR0103/12/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ROBERT MCEWAN / 23/06/2011
2011-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR ROBERT MCEWAN / 23/06/2011
2011-09-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-07SH0121/02/11 STATEMENT OF CAPITAL GBP 100
2011-04-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10
2011-02-02AR0103/12/10 FULL LIST
2010-11-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 4 RYTHE CLOSE CHESSINGTON SURREY KT9 2RY UNITED KINGDOM
2010-02-18AR0103/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ROBERT MCEWAN / 18/02/2010
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-05AP03SECRETARY APPOINTED MR ALASTAIR ROBERT MCEWAN
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY GWYN FLOYD
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM NORTH HOUSE, 198 HIGH STREET TONBRIDGE KENT TN9 1BE UNITED KINGDOM
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 3 CROWN LANE BROMLEY BR2 9PG UNITED KINGDOM
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD RHYS
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY RICHARD RHYS
2009-09-30288aDIRECTOR APPOINTED MR ALASTAIR ROBERT MCEWAN
2009-09-30288aSECRETARY APPOINTED MR GWYN FLOYD
2009-09-11CERTNMCOMPANY NAME CHANGED HIGHGROVE TAXATION STRATEGIES LIMITED CERTIFICATE ISSUED ON 13/09/09
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 72 CANNON STREET LONDON EC4N 6AE UNITED KINGDOM
2009-06-24288aSECRETARY APPOINTED MR RICHARD FRANCIS RHYS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL MURRAY
2009-06-19288aDIRECTOR APPOINTED MR RICHARD FRANCIS RHYS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 55 DRURY LANE LONDON WC2B 5RZ UK
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD RHYS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR MCEWAN
2009-01-22288aDIRECTOR APPOINTED NEIL ANDREW MURRAY
2009-01-15225CURRSHO FROM 31/12/2009 TO 30/04/2009
2009-01-08CERTNMCOMPANY NAME CHANGED NETSOUND LIMITED CERTIFICATE ISSUED ON 09/01/09
2008-12-19288aDIRECTOR APPOINTED RICHARD RHYS
2008-12-19288aDIRECTOR APPOINTED ALASTAIR ROBERT MCEWAN
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 41 CHALTON STREET LONDON NW1 1JD
2008-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REBUS INVESTMENT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-09
Meetings of Creditors2016-05-31
Appointment of Administrators2016-02-03
Fines / Sanctions
No fines or sanctions have been issued against REBUS INVESTMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-13 Satisfied TOM MCNERNEY
2014-11-21 Satisfied TOM MCERNEY
2014-06-24 Satisfied ROBERT TAYLOR
2014-02-16 Satisfied LSL MANAGEMENT LIMITED
2013-11-22 Satisfied RAYMOND KEY
DEBENTURE 2013-04-04 Satisfied ADRIAN COX
DEBENTURE 2012-01-18 Satisfied RESOLVE CAPITAL TWO LLP
Creditors
Creditors Due After One Year 2012-05-01 £ 390,603
Creditors Due Within One Year 2012-05-01 £ 574,095

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REBUS INVESTMENT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 424,100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 268,491
Cash Bank In Hand 2012-04-30 £ 39,333
Cash Bank In Hand 2011-04-30 £ 4,936
Current Assets 2012-05-01 £ 401,760
Current Assets 2012-04-30 £ 48,971
Current Assets 2011-04-30 £ 11,030
Debtors 2012-05-01 £ 133,269
Debtors 2012-04-30 £ 9,638
Debtors 2011-04-30 £ 6,094
Fixed Assets 2012-05-01 £ 79,777
Fixed Assets 2012-04-30 £ 35,963
Fixed Assets 2011-04-30 £ 2,567
Shareholder Funds 2012-05-01 £ 483,161
Shareholder Funds 2012-04-30 £ -293,069
Shareholder Funds 2011-04-30 £ -161,679
Tangible Fixed Assets 2012-05-01 £ 79,777
Tangible Fixed Assets 2012-04-30 £ 35,963
Tangible Fixed Assets 2011-04-30 £ 2,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REBUS INVESTMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

REBUS INVESTMENT SOLUTIONS LIMITED owns 1 domain names.

rebus.co.uk  

Trademarks

Trademark applications by REBUS INVESTMENT SOLUTIONS LIMITED

REBUS INVESTMENT SOLUTIONS LIMITED is the Original Applicant for the trademark REBUS ™ (UK00003051645) through the UKIPO on the 2014-04-15
Trademark classes: Insurance; financial affairs; financial management, assistance, advice, consultancy, information and research services; monetary affairs; claims settlement agency services; financial claims processing; management of claims for financial compensation; financial investment services; provision of financial information, advice and consultancy; provision of investment information, advice and consultancy; providing investors with advice and assistance in seeking compensation for missold or misrepresented investment schemes; advisory and consultancy services relating to complaints about mishandling of finances and investments; negotiation of financial settlements in respect of mis-sold or misrepresented financial or investment products; financial advice relating to settlements; provision of advice to investors who have been mis-sold or mis-advised on investment schemes; insolvency services; financial consultancy services relating to insolvency; information, advisory and consultancy services in relation to all the aforesaid. Legal services; mediation services; legal mediation services; facilitating legal action on behalf of individuals; investigation services related to compensation claims; litigation support and referral services; information, advisory and consultancy services in relation to all the aforesaid.
REBUS INVESTMENT SOLUTIONS LIMITED is the Original Applicant for the trademark REBUS GROUP ™ (UK00003051650) through the UKIPO on the 2014-04-15
Trademark classes: Insurance; financial affairs; financial management, assistance, advice, consultancy, information and research services; monetary affairs; claims settlement agency services; financial claims processing; management of claims for financial compensation; financial investment services; provision of financial information, advice and consultancy; provision of investment information, advice and consultancy; providing investors with advice and assistance in seeking compensation for missold or misrepresented investment schemes; advisory and consultancy services relating to complaints about mishandling of finances and investments; negotiation of financial settlements in respect of mis-sold or misrepresented financial or investment products; financial advice relating to settlements; provision of advice to investors who have been mis-sold or mis-advised on investment schemes; insolvency services; financial consultancy services relating to insolvency; information, advisory and consultancy services in relation to all the aforesaid. Legal services; mediation services; legal mediation services; facilitating legal action on behalf of individuals; investigation services related to compensation claims; litigation support and referral services; information, advisory and consultancy services in relation to all the aforesaid.
REBUS INVESTMENT SOLUTIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003051660 ™ (UK00003051660) through the UKIPO on the 2014-04-15
Trademark classes: Insurance; financial affairs; financial management, assistance, advice, consultancy, information and research services; monetary affairs; claims settlement agency services; financial claims processing; management of claims for financial compensation; financial investment services; provision of financial information, advice and consultancy; provision of investment information, advice and consultancy; providing investors with advice and assistance in seeking compensation for missold or misrepresented investment schemes; advisory and consultancy services relating to complaints about mishandling of finances and investments; negotiation of financial settlements in respect of mis-sold or misrepresented financial or investment products; financial advice relating to settlements; provision of advice to investors who have been mis-sold or mis-advised on investment schemes; insolvency services; financial consultancy services relating to insolvency; information, advisory and consultancy services in relation to all the aforesaid. Legal services; mediation services; legal mediation services; facilitating legal action on behalf of individuals; investigation services related to compensation claims; litigation support and referral services; information, advisory and consultancy services in relation to all the aforesaid.
Income
Government Income
We have not found government income sources for REBUS INVESTMENT SOLUTIONS 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 (64999 - Financial intermediation not elsewhere classified) as REBUS INVESTMENT SOLUTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where REBUS INVESTMENT SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyREBUS INVESTMENT SOLUTIONS LIMITEDEvent Date2018-01-09
 
Initiating party Event TypeMeetings of Creditors
Defending partyREBUS INVESTMENT SOLUTIONS LIMITEDEvent Date2016-05-25
In the High Court of Justice, Chancery Division case number 486 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Administrator is conducting the business of a meeting of the creditors of the Company by correspondence for the purpose of approving the Administrators time costs and expenses, held pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 14 June 2016 at 12.00 noon, by which time and date votes must be received at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. A Copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Administrator at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 28 January 2016. Office Holder details: Simon Harris (IP No 11372) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. For further details contact: Simon Harris, Tel: 020 7702 9775. Alternative contact: James Reeves, E-mail: james.reeves@resolvegroupuk.com, Tel: 020 3372 2804.
 
Initiating party Event TypeAppointment of Administrators
Defending partyREBUS INVESTMENT SOLUTIONS LIMITEDEvent Date2016-01-28
In the High Court of Justice, Chancery Division case number 000486-CR Simon Harris (IP No 11372 ), of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB For further details contact: Simon Harris, Tel: 020 7702 9775. Alternative contact: James Reeves, E-mail: james.reeves@resolvegroupuk.com, Tel: 020 3372 2804. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REBUS INVESTMENT SOLUTIONS 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 INVESTMENT SOLUTIONS 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.