RUBICON PARTNERS INDUSTRIES LLP
RUBICON PARTNERS INDUSTRIES LLP
Contact & Details
Contact
Registered Address
8-12 York Gate London NW1 4QG
Full company profile for RUBICON PARTNERS INDUSTRIES LLP (OC304887), an active financial services company based in London, United Kingdom. Incorporated 18 Jun 2003. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£407.00k
Net Assets
£1.83M
Total Liabilities
£3.38M
Turnover
£19.93M
Employees
181
Debt Ratio
65%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Thomas Fletcher | Llp-designated-member | Unknown | United Kingdom | 18 Jun 2003 | Active |
| Andrew Olaf Fischer | Llp-designated-member | Unknown | United Kingdom | 18 Jun 2003 | Active |
| Fischer Property Holdings Limited | Corporate-llp-member | British Channel Islands | Unknown | 25 Feb 2014 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Alan Thomas Fletcher
British
- Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Daphna Ruth Fisher
Israeli
- Significant Influence Or Control Limited Liability Partnership
As Trusteemanagement Sa
Ceased 6 Apr 2016
As Trustee Rbc Trustees (ci) Limited
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Dec 2025 | Persons With Significant Control | Change To A Person With Significant Control Limited Liability Partnership | |
| 22 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 10 Jul 2025 | Confirmation Statement | Confirmation statement made on 9 Jul 2025 with no updates | |
| 25 Jun 2025 | Officers | Change Corporate Member Limited Liability Partnership With Name Change Date | |
| 23 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership |
Change To A Person With Significant Control Limited Liability Partnership
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 9 Jul 2025 with no updates
Change Corporate Member Limited Liability Partnership With Name Change Date
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Recent Activity
Latest Activity
Change To A Person With Significant Control Limited Liability Partnership
4 months ago on 24 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 22 Sept 2025
Confirmation statement made on 9 Jul 2025 with no updates
10 months ago on 10 Jul 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
10 months ago on 25 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 years ago on 23 Dec 2024
