ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ruby Investment Holdings LLP

Ruby Investment Holdings LLP is an active company incorporated on 27 May 2021 with the registered office located in London, Greater London. Ruby Investment Holdings LLP was registered 4 years ago.
Status
Active
Active since incorporation
Company No
OC437641
Limited liability partnership
Age
4 years
Incorporated 27 May 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 May 2025 (4 months ago)
Next confirmation dated 26 May 2026
Due by 9 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Ferguson House
15 Marylebone Road
London
NW1 5JD
England
Address changed on 11 Sep 2024 (1 year 1 month ago)
Previous address was 10 Cork Street London W1S 3LW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Lives in UK • Born in Jun 1972
British • Lives in UK • Born in Jan 1974
Lives in England • Born in Oct 1964
Lives in UK • Born in Jun 1965
Lives in England • Born in Dec 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charles Ii Realisation LLP
Stuart Nicholas Jackson, Keith David Butcher, and 2 more are mutual people.
Active
Iraf Triumph Holdings Ltd
Timothy Geoffrey Thorp, Keith David Butcher, and 1 more are mutual people.
Active
Alif (No.1) GP Limited
Timothy Geoffrey Thorp, Stuart Nicholas Jackson, and 1 more are mutual people.
Active
Alif (No.2) Nominee 1 Limited
Timothy Geoffrey Thorp, Stuart Nicholas Jackson, and 1 more are mutual people.
Active
Alif (No.2) Nominee 2 Limited
Timothy Geoffrey Thorp, Stuart Nicholas Jackson, and 1 more are mutual people.
Active
Alif (No. 3) Nominee 1 Limited
Timothy Geoffrey Thorp, Stuart Nicholas Jackson, and 1 more are mutual people.
Active
Alif (No. 3) Nominee 2 Limited
Timothy Geoffrey Thorp, Stuart Nicholas Jackson, and 1 more are mutual people.
Active
Ara UK Tiger GP Limited
Keith David Butcher and Andreas Katsaros are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£29.46K
Increased by £5.43K (+23%)
Employees
7
Increased by 7 (%)
Total Assets
£5.21M
Increased by £1.46K (0%)
Total Liabilities
-£1.66M
Increased by £52.32K (+3%)
Net Assets
£3.55M
Decreased by £50.86K (-1%)
Debt Ratio (%)
32%
Increased by 0.99% (+3%)
Latest Activity
Mr Keith David Butcher Details Changed
2 Months Ago on 6 Aug 2025
Timothy Geoffrey Thorp Resigned
2 Months Ago on 6 Aug 2025
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Full Accounts Submitted
9 Months Ago on 9 Jan 2025
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 14 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 13 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 19 Jan 2024
Get Credit Report
Discover Ruby Investment Holdings LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Timothy Geoffrey Thorp as a member on 6 August 2025
Submitted on 15 Sep 2025
Member's details changed for Mr Keith David Butcher on 6 August 2025
Submitted on 15 Sep 2025
Confirmation statement made on 26 May 2025 with no updates
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Sep 2024
Confirmation statement made on 26 May 2024 with no updates
Submitted on 11 Sep 2024
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 11 September 2024
Submitted on 11 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Aug 2024
Registered office address changed from 14 Cork Street London W1S 3NS United Kingdom to 10 Cork Street London W1S 3LW on 5 February 2024
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year