Company NameUBS Reorganisation 2019-01 Ltd
Company StatusDissolved
Company Number00154139
CategoryPrivate Limited Company
Incorporation Date5 April 1919(105 years, 1 month ago)
Dissolution Date21 April 2021 (3 years ago)
Previous NameBritish Industrial Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Quarmby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(88 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 21 April 2021)
RoleChartered Tax Adviser
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameHarriet Helen Lucinda Charles
NationalityBritish
StatusClosed
Appointed02 July 2013(94 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 21 April 2021)
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Robert Paul Bullough
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(98 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 21 April 2021)
RoleReal Estate Manangement
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(72 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 1991)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(72 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(72 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameThomas Craufurd Colville
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(72 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleInvestment Banker
Correspondence Address19 The Crescent
London
SW13 0NN
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed05 July 1991(72 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(72 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(72 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(76 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(76 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 October 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(77 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(79 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(79 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMartin Pellback
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed02 October 1998(79 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 April 2006)
RoleCorporate Finance Executive
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(79 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(80 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(80 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2001(81 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(82 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleLegal Counsel
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(82 years, 5 months after company formation)
Appointment Duration7 years (resigned 17 September 2008)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(83 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameRichard William John Hardie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(83 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 June 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGregory Paul Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(84 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(84 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 July 2013)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameUrs Robert Pluess
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed14 October 2005(86 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2007)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(86 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2007)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew Ian Burbedge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(87 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 November 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameEileen Mary Day
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(88 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAlastair Scott Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(89 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 November 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameRichard Anthony Casselle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(90 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 March 2010)
RoleHead Of Corp Admin Services
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameCharles Denholm Ross-Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(90 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameAndrew John Owen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(90 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2018)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMatthew James Cartledge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(97 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Telephone020 72802222
Telephone regionLondon

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

287.9k at £1Ubs Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 August 2017Full accounts made up to 31 December 2016 (13 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (2 pages)
19 July 2017Director's details changed for Andrew John Owen on 7 July 2017 (3 pages)
19 July 2017Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages)
22 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
17 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
29 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
26 August 2016Full accounts made up to 31 December 2015 (13 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (27 pages)
28 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 28 July 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 287,900
(8 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 287,900
(8 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 287,900
(8 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 287,900
(8 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
12 July 2013Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
12 July 2013Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
26 June 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (17 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (17 pages)
22 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (18 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (18 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (19 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (19 pages)
18 March 2010Appointment of Andrew John Owen as a director (3 pages)
15 March 2010Termination of appointment of Richard Casselle as a director (2 pages)
19 November 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
18 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
18 August 2009Return made up to 05/07/09; full list of members (8 pages)
2 July 2009Director appointed richard anthony casselle (3 pages)
15 June 2009Appointment terminated director richard hardie (1 page)
15 June 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Director appointed alastair scott holmes (2 pages)
23 September 2008Appointment terminated director sally james (1 page)
12 August 2008Return made up to 05/07/08; full list of members (8 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
9 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Return made up to 05/07/07; full list of members (8 pages)
15 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
20 September 2006Director resigned (1 page)
10 August 2006Return made up to 05/07/06; full list of members (7 pages)
6 July 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 July 2005Return made up to 05/07/05; full list of members (7 pages)
12 January 2005Director's particulars changed (1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 05/07/04; full list of members (7 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
1 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Return made up to 05/07/03; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
2 October 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
23 September 2002Director resigned (1 page)
13 September 2002Director's particulars changed (1 page)
16 August 2002Return made up to 05/07/02; full list of members (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (11 pages)
12 September 2001New director appointed (5 pages)
7 August 2001Secretary's particulars changed (1 page)
29 July 2001Return made up to 05/07/01; full list of members (6 pages)
27 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (5 pages)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000Return made up to 05/07/00; no change of members (7 pages)
17 April 2000Director's particulars changed (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
24 November 1999Return made up to 05/07/99; full list of members (7 pages)
24 November 1999Director's particulars changed (1 page)
1 August 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
8 October 1998Director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
11 August 1998Return made up to 05/07/98; no change of members (4 pages)
14 July 1998Full accounts made up to 31 December 1997 (9 pages)
13 July 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 August 1997Return made up to 05/07/97; no change of members (4 pages)
19 September 1996Director's particulars changed (1 page)
16 September 1996Full accounts made up to 31 December 1995 (8 pages)
3 September 1996New director appointed (2 pages)
6 August 1996Return made up to 05/07/96; full list of members (6 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
14 February 1996Director's particulars changed (2 pages)
5 January 1996Director resigned (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
3 August 1995Return made up to 05/07/95; full list of members (14 pages)
21 June 1995Full accounts made up to 31 March 1995 (8 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M2PA (1 page)
23 May 1994Full accounts made up to 31 March 1994 (7 pages)
12 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1993Full accounts made up to 31 March 1993 (7 pages)
13 March 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/02/92
(1 page)
30 July 1990Return made up to 05/07/90; full list of members (8 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1990Memorandum and Articles of Association (18 pages)
6 April 1990Conve 03/01/90 (1 page)
23 January 1990Memorandum and Articles of Association (18 pages)
16 August 1989Return made up to 24/07/89; full list of members (6 pages)
5 April 1919Certificate of incorporation (1 page)
5 April 1919Incorporation (44 pages)