RUBY DCO TWENTY SIX LIMITED - ORPINGTON


Company Profile Company Filings

Overview

RUBY DCO TWENTY SIX LIMITED is a Private Limited Company from ORPINGTON ENGLAND and has the status: Active - Proposal to Strike off.
RUBY DCO TWENTY SIX LIMITED was incorporated 21 years ago on 16/08/2002 and has the registered number: 04513730. The accounts status is DORMANT and accounts are next due on 31/12/2023.

RUBY DCO TWENTY SIX LIMITED - ORPINGTON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

OFFICE 5, INTERNATIONAL HOUSE
ORPINGTON
BR5 3RS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED (until 04/09/2023)

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THORSTEN SPRANK Mar 1965 German Director 2023-08-31 CURRENT
MRS CATHERINE MCDERMOTT Feb 1968 British Director 2016-10-03 UNTIL 2019-10-16 RESIGNED
MR ANTONY MARK SMITHSON Apr 1972 British Director 2011-06-02 UNTIL 2012-07-30 RESIGNED
MR MARCUS HILGER May 1977 German Director 2017-10-01 UNTIL 2019-11-25 RESIGNED
MR ANTONY MARK SMITHSON Apr 1972 British Secretary 2008-10-10 UNTIL 2012-07-30 RESIGNED
MRS JENNIFER RUTH POOLE May 1964 British Director 2016-08-15 UNTIL 2019-01-16 RESIGNED
MR BARRY MCGRANE Mar 1963 Irish Director 2011-03-07 UNTIL 2013-05-31 RESIGNED
HANNS MARTIN LIPP Oct 1976 German Director 2016-12-06 UNTIL 2017-12-31 RESIGNED
WILLIAM FREDERICK LOGUE Jul 1972 Irish Director 2005-07-05 UNTIL 2016-04-01 RESIGNED
MR CORMAC GREGORY DAVID TOBIN May 1963 Irish Director 2016-04-01 UNTIL 2017-11-02 RESIGNED
CHRISTIAN KEEN Mar 1964 British Director 2019-11-25 UNTIL 2022-05-18 RESIGNED
MR STEVE BAINBRIDGE Secretary 2012-08-30 UNTIL 2016-04-01 RESIGNED
A.C. DIRECTORS LIMITED Nominee Director 2002-08-16 UNTIL 2002-09-02 RESIGNED
MS JACQUELINE JANE WATSON Oct 1970 British Secretary 2004-06-30 UNTIL 2008-10-10 RESIGNED
MRS NICHOLA LOUISE LEGG Secretary 2016-09-01 UNTIL 2023-08-31 RESIGNED
DR PAUL DOUGLAS CLARKE Jul 1944 British Secretary 2002-09-30 UNTIL 2004-06-30 RESIGNED
MS WENDY MARGARET HALL Secretary 2016-04-01 UNTIL 2016-09-01 RESIGNED
EMW SECRETARIES LIMITED Corporate Director 2002-09-02 UNTIL 2002-09-30 RESIGNED
IAN HUGHES-GUY Dec 1956 British Director 2002-09-30 UNTIL 2008-04-04 RESIGNED
JANE DAVIES Apr 1963 British Director 2019-02-01 UNTIL 2022-07-31 RESIGNED
MRS WENDY MARGARET HALL Jun 1970 British Director 2022-07-27 UNTIL 2023-08-31 RESIGNED
ELEANOR ANNETTE FLYNN May 1966 Irish Director 2006-07-05 UNTIL 2011-03-07 RESIGNED
MR ROGER ARNOLD FENNEMORE Apr 1943 English Director 2002-09-30 UNTIL 2006-07-05 RESIGNED
MR ANDREW JAMES DAVIS Sep 1965 British Director 2008-05-01 UNTIL 2010-07-20 RESIGNED
MR ROBIN DARGUE Mar 1967 British Director 2022-07-27 UNTIL 2023-08-31 RESIGNED
DR PAUL DOUGLAS CLARKE Jul 1944 British Director 2002-09-30 UNTIL 2006-07-05 RESIGNED
MRS NORAH ISABEL CLARKE Oct 1954 British Director 2003-02-01 UNTIL 2006-07-05 RESIGNED
MR THORSTEN BEER Jun 1971 German Director 2016-04-01 UNTIL 2016-12-21 RESIGNED
MR LEON RONALD ATKINS Sep 1970 British Director 2013-06-01 UNTIL 2015-12-31 RESIGNED
MR TOBY MATTHEW ANDERSON Jun 1973 British Director 2018-09-01 UNTIL 2022-05-11 RESIGNED
EMW SECRETARIES LIMITED Corporate Secretary 2002-09-02 UNTIL 2002-09-30 RESIGNED
A.C. SECRETARIES LIMITED Corporate Nominee Secretary 2002-08-16 UNTIL 2002-09-02 RESIGNED
MR NIGEL SWIFT May 1966 British Director 2016-04-01 UNTIL 2019-08-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dunamis Mind Accelerator Limited 2023-08-31 Orpington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aah Pharmaceuticals Limited 2016-04-06 - 2023-08-31 Coventry   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAPPHIRE DCO TWELVE LIMITED REDHILL ENGLAND Active FULL 70100 - Activities of head offices
JOHN BELL & CROYDEN LIMITED MANCHESTER ENGLAND Active FULL 47730 - Dispensing chemist in specialised stores
DIAMOND DCO ONE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
PHARMAGEN LIMITED COVENTRY Active SMALL 47730 - Dispensing chemist in specialised stores
EVOLUTION HOMECARE SERVICES LIMITED COVENTRY Dissolved... FULL 86102 - Medical nursing home activities
MASTA LIMITED LONDON ENGLAND Active SMALL 46460 - Wholesale of pharmaceutical goods
SAPPHIRE DCO ONE LIMITED REDHILL ENGLAND Active SMALL 70100 - Activities of head offices
ADMENTA UK LIMITED COVENTRY Active GROUP 70100 - Activities of head offices
EXPERT HEALTH LIMITED COVENTRY Active FULL 86900 - Other human health activities
LP CLINICAL HOMECARE GROUP LIMITED COVENTRY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BETTERLIFEHEALTHCARE LIMITED COVENTRY Dissolved... FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
ATLAS TRAVEL CLINIC LIMITED COVENTRY ENGLAND Dissolved... DORMANT 86220 - Specialists medical practice activities
28CVR LIMITED COVENTRY Dissolved... DORMANT 86210 - General medical practice activities
30MC LIMITED COVENTRY Dissolved... DORMANT 86210 - General medical practice activities
PRESCRIBING SUPPORT SERVICES LTD COVENTRY ENGLAND Dissolved... SMALL 86900 - Other human health activities
MY MHEALTH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
OPTIMED HEALTH LIMITED COVENTRY Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PRIMA BRANDS LIMITED BELFAST NORTHERN IRELAND Active SMALL 46460 - Wholesale of pharmaceutical goods
SANGERS (NORTHERN IRELAND) LIMITED BELFAST NORTHERN IRELAND Active FULL 46460 - Wholesale of pharmaceutical goods

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AYERST ENVIRONMENTAL LIMITED ORPINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACTIVE COMMUNICATION COMPANY LIMITED ORPINGTON Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
AMC AYAC LIMITED ORPINGTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LUSH COACHING LTD ORPINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
NICHALLS LTD. ORPINGTON ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
BRACON INTERNATIONAL LTD ORPINGTON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PHILIP NOLAN LTD ORPINGTON UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
VB BUILDING CONSTRUCTION LTD ORPINGTON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
UPLIFT HOUSING MANAGEMENT LIMITED ORPINGTON UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
TMB ASSET & VALUE LTD ORPINGTON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate