Company NameInforma Markets (UK) Limited
Company StatusActive
Company Number00370721
CategoryPrivate Limited Company
Incorporation Date19 November 1941(82 years, 5 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(79 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(80 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed18 July 2003(61 years, 8 months after company formation)
Appointment Duration20 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed18 July 2003(61 years, 8 months after company formation)
Appointment Duration20 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NamePatrick Frank Barbour
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(49 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Park Road
Chiswick
London
W4 3RU
Director NameMr Peter John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(49 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address1 Rutland Street
London
SW7 1EJ
Director NameWilliam Bramwell Griffin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(49 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address10 Millers Wharf
St Katharines Way
London
E1 9YU
Director NameMr John Dunn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(49 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address2 Hamilton Lodge
Windsor
Berkshire
SL4 2AS
Director NameMr David Talbot Henry Davenport
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(49 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressRectory Park
Horsmonden
Kent
TN12 8EH
Secretary NameMr Douglas Norfolk Lee
NationalityBritish
StatusResigned
Appointed19 September 1991(49 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiss House
Cold Ash
Newbury
Berkshire
RG18 9PS
Secretary NameMr James Richard Jordan
NationalityBritish
StatusResigned
Appointed06 November 1991(49 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address26 Leyland House
London
E14 0BT
Director NameMr Douglas Norfolk Lee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(50 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiss House
Cold Ash
Newbury
Berkshire
RG18 9PS
Secretary NameScott Cooper
NationalityBritish
StatusResigned
Appointed17 March 1994(52 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressThe Brew House School Lane
Cookham
Maidenhead
Berkshire
SL6 9QN
Director NamePercival Lorne Duncan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(52 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1996)
RolePublisher
Correspondence AddressThe Owl House Shophouse Lane
Fairley Green
Guildford
Surrey
GU5 9ET
Director NameMr Roger Gordon Bibby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(52 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrowdown 7 Copperkins Grove
Chesham Bois
Amersham
Buckinghamshire
HP6 5QD
Director NameScott Cooper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(54 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1999)
RoleAccountant
Correspondence AddressThe Brew House School Lane
Cookham
Maidenhead
Berkshire
SL6 9QN
Director NameChristian Guy
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1999(57 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2003)
RoleChairman Chief Executive
Correspondence Address68 Warwick Gardens
London
W14 8PP
Secretary NameMassimiliano Margaritelli
NationalityBritish
StatusResigned
Appointed30 April 1999(57 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2003)
RoleFinancial Controller
Correspondence Address185a Chelmsford Road
Shenfield
Essex
CM15 8SA
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(61 years, 8 months after company formation)
Appointment Duration3 months (resigned 20 October 2003)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(61 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(63 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameGary Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(64 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameIan Jeffrey Eckert
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(64 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 2007)
RoleInternet Development Director
Correspondence Address13 Birdham Road
Chichester
West Sussex
PO19 8TA
Director NameLindsay Cook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(64 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2007)
RoleEditorial Director
Correspondence Address9 Orleston Mews
London
N7 8LL
Director NameSimon Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(64 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Frederick Evan Becker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(65 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
4 Lyndhurst Road Hampstead
London
NW3 5PX
Director NameMrs Ruth Juliet Carter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(65 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Pastures
Knowl Green Belchamp St Paul
Sudbury
Suffolk
CO10 7BY
Director NameMr Edward Philip Darnell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(65 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Walk
Harrow
Middlesex
HA1 1XR
Director NameAdrian David Barrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(66 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Normanhurst Road
Streatham Hill
London
SW2 3TA
Director NameMr Benjamin Brian Grover
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(71 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(71 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameClaire Corbett
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(71 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(71 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Lucy Rebecca Dimes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(75 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websitewww.ubm.com
Telephone07 7e6544436
Telephone regionMobile

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£86,763,000
Gross Profit£61,277,000
Net Worth£77,822,000
Cash£13,000
Current Liabilities£388,716,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

28 June 2002Delivered on: 11 July 2002
Satisfied on: 1 August 2003
Persons entitled: Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties

Classification: Guarantee and debenture
Secured details: All indebtedness and other liabilities whatsoever due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including new lodge,drift rd,windsor,berkshire SL4 4RQ. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 August 1978Delivered on: 11 August 1978
Satisfied on: 13 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New lodge impt road winkfield bray berks title no bk 120015. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 117,289,826
(3 pages)
12 May 2023Director's details changed for Crosswall Nominees Limited on 12 May 2023 (1 page)
12 May 2023Confirmation statement made on 1 May 2023 with updates (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (45 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Appointment of Mr Simon Robert Bane as a director on 28 September 2022 (2 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 May 2022Change of details for Ubmg Holdings as a person with significant control on 6 December 2018 (2 pages)
24 December 2021Amended audit exemption subsidiary accounts made up to 31 December 2020 (42 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (42 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Nicholas Michael Perkins as a director on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Simon James Parker as a director on 31 December 2020 (1 page)
25 November 2020Director's details changed for Mr Alex James Simm on 1 June 2018 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (42 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Andrew Nicholas Williams as a director on 27 February 2020 (1 page)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
(3 pages)
20 September 2019Full accounts made up to 31 December 2018 (35 pages)
7 August 2019Termination of appointment of Alex James Simm as a director on 7 August 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
13 February 2019Termination of appointment of Claire Corbett as a director on 18 January 2019 (1 page)
7 December 2018Director's details changed for Mr Alex James Simm on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
17 October 2018Termination of appointment of Lucy Rebecca Dimes as a director on 30 September 2018 (1 page)
17 October 2018Termination of appointment of Nina Wright as a director on 14 September 2018 (1 page)
6 July 2018Termination of appointment of Simon Jason Mills as a director on 29 June 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (36 pages)
1 May 2018Second filing for the appointment of Lucy Rebecca Dimes as a director (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
12 April 2018Cessation of Cmpi Group Limited as a person with significant control on 21 December 2017 (1 page)
12 April 2018Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages)
1 February 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 79,369,738.5
(3 pages)
30 October 2017Appointment of Nina Wright as a director on 24 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Alex James Simm on 4 March 2016 (2 pages)
30 October 2017Appointment of Nina Wright as a director on 24 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Alex James Simm on 4 March 2016 (2 pages)
25 October 2017Appointment of Andrew Nicholas Williams as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Simon Jason Mills as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Andrew Nicholas Williams as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Simon Jason Mills as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Mr Simon James Parker as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Mr Simon James Parker as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Lucy Rebecca Dimes as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Lucy Rebecca Dimes as a director on 24 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2018
(3 pages)
24 October 2017Termination of appointment of Carl Sheldon Adrian as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Carl Sheldon Adrian as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page)
9 October 2017Director's details changed for Mr Alex James Simm on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Alex James Simm on 9 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (36 pages)
6 October 2017Full accounts made up to 31 December 2016 (36 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 December 2016Termination of appointment of Simon Foster as a director on 14 November 2016 (1 page)
6 December 2016Termination of appointment of Simon Foster as a director on 14 November 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (38 pages)
12 October 2016Full accounts made up to 31 December 2015 (38 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 79,369,738.25
(8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 79,369,738.25
(8 pages)
8 March 2016Appointment of Mr Alex James Simm as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr Alex James Simm as a director on 4 March 2016 (2 pages)
7 March 2016Termination of appointment of Richard James Kerr as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Richard James Kerr as a director on 4 March 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (44 pages)
13 October 2015Full accounts made up to 31 December 2014 (44 pages)
3 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 79,369,738.25
(7 pages)
3 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 79,369,738.25
(7 pages)
1 July 2015Director's details changed for Benjamin Brian Grover on 16 February 2015 (2 pages)
1 July 2015Director's details changed for Benjamin Brian Grover on 16 February 2015 (2 pages)
1 July 2015Director's details changed for Richard James Kerr on 16 February 2015 (2 pages)
1 July 2015Director's details changed for Richard James Kerr on 16 February 2015 (2 pages)
30 June 2015Director's details changed for Simon Foster on 16 February 2015 (2 pages)
30 June 2015Director's details changed for Claire Corbett on 16 February 2015 (2 pages)
30 June 2015Director's details changed for Claire Corbett on 16 February 2015 (2 pages)
30 June 2015Director's details changed for Simon Foster on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from , Ludgate House, 245 Blackfriars Road, London, SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Registered office address changed from , Ludgate House, 245 Blackfriars Road, London, SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
27 November 2014Company name changed ubm information LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
(3 pages)
27 November 2014Company name changed ubm information LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (41 pages)
6 October 2014Full accounts made up to 31 December 2013 (41 pages)
28 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 79,369,738.25
(8 pages)
28 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 79,369,738.25
(8 pages)
23 June 2014Director's details changed for Simon Foster on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Benjamin Brian Grover on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Richard James Kerr on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Crosswall Nominees Limited on 23 June 2014 (1 page)
23 June 2014Director's details changed for Richard James Kerr on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Unm Investments Limited on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Crosswall Nominees Limited on 23 June 2014 (1 page)
23 June 2014Director's details changed for Simon Foster on 23 June 2014 (2 pages)
23 June 2014Secretary's details changed for Crosswall Nominees Limited on 23 June 2014 (1 page)
23 June 2014Director's details changed for Unm Investments Limited on 23 June 2014 (1 page)
23 June 2014Director's details changed for Crosswall Nominees Limited on 23 June 2014 (1 page)
23 June 2014Director's details changed for Benjamin Brian Grover on 23 June 2014 (2 pages)
23 January 2014Director's details changed for Richard James Kerr on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Richard James Kerr on 23 January 2014 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (42 pages)
3 October 2013Full accounts made up to 31 December 2012 (42 pages)
15 July 2013Appointment of Benjamin Brian Grover as a director (3 pages)
15 July 2013Appointment of Benjamin Brian Grover as a director (3 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(18 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(18 pages)
24 June 2013Appointment of Claire Corbett as a director (3 pages)
24 June 2013Appointment of Claire Corbett as a director (3 pages)
23 May 2013Appointment of Richard James Kerr as a director (3 pages)
23 May 2013Appointment of Richard James Kerr as a director (3 pages)
22 May 2013Appointment of Carl Adrian as a director (3 pages)
22 May 2013Appointment of Carl Adrian as a director (3 pages)
1 May 2013Director's details changed (2 pages)
1 May 2013Director's details changed (2 pages)
18 April 2013Termination of appointment of Adrian Barrick as a director (1 page)
18 April 2013Termination of appointment of Ruth Carter as a director (1 page)
18 April 2013Termination of appointment of Patrick Mcaleenan as a director (1 page)
18 April 2013Termination of appointment of Patrick Mcaleenan as a director (1 page)
18 April 2013Termination of appointment of Jane Risby-Rose as a director (1 page)
18 April 2013Termination of appointment of Jane Risby-Rose as a director (1 page)
18 April 2013Termination of appointment of Adrian Barrick as a director (1 page)
18 April 2013Termination of appointment of Ruth Carter as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (45 pages)
2 October 2012Full accounts made up to 31 December 2011 (45 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (18 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (18 pages)
2 November 2011Full accounts made up to 31 December 2010 (53 pages)
2 November 2011Full accounts made up to 31 December 2010 (53 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2010Full accounts made up to 31 December 2009 (45 pages)
1 November 2010Full accounts made up to 31 December 2009 (45 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Simon Foster on 15 March 2010 (3 pages)
25 March 2010Director's details changed for Simon Foster on 15 March 2010 (3 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
5 January 2010Termination of appointment of Shane Naughton as a director (1 page)
5 January 2010Termination of appointment of Shane Naughton as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (43 pages)
5 November 2009Full accounts made up to 31 December 2008 (43 pages)
29 June 2009Return made up to 28/05/09; full list of members (5 pages)
29 June 2009Return made up to 28/05/09; full list of members (5 pages)
16 February 2009Director appointed adrian barrick (4 pages)
16 February 2009Director appointed adrian barrick (4 pages)
1 December 2008Company name changed cmp information LIMITED\certificate issued on 01/12/08 (3 pages)
1 December 2008Company name changed cmp information LIMITED\certificate issued on 01/12/08 (3 pages)
10 November 2008Appointment terminated director jonathan newby (1 page)
10 November 2008Appointment terminated director jonathan newby (1 page)
1 November 2008Full accounts made up to 31 December 2007 (43 pages)
1 November 2008Full accounts made up to 31 December 2007 (43 pages)
28 October 2008Director appointed ruth carter (3 pages)
28 October 2008Director appointed ruth carter (3 pages)
3 September 2008Appointment terminated director paul way (1 page)
3 September 2008Appointment terminated director edward darnell (1 page)
3 September 2008Appointment terminated director fred becker (1 page)
3 September 2008Appointment terminated director paul way (1 page)
3 September 2008Appointment terminated director fred becker (1 page)
3 September 2008Appointment terminated director edward darnell (1 page)
4 August 2008Appointment terminated director jane stables (1 page)
4 August 2008Appointment terminated director jane stables (1 page)
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2008Ad 23/07/08\gbp si [email protected]=75000000\gbp ic 4369738.25/79369738.25\ (2 pages)
30 July 2008Gbp nc 5000000/80000000\23/07/08 (1 page)
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2008Ad 23/07/08\gbp si [email protected]=75000000\gbp ic 4369738.25/79369738.25\ (2 pages)
30 July 2008Gbp nc 5000000/80000000\23/07/08 (1 page)
16 July 2008Appointment terminated director gary hughes (1 page)
16 July 2008Appointment terminated director gary hughes (1 page)
7 July 2008Return made up to 28/05/08; full list of members (6 pages)
7 July 2008Return made up to 28/05/08; full list of members (6 pages)
3 July 2008Appointment terminated director gary hughes (1 page)
3 July 2008Appointment terminated director gary hughes (1 page)
4 June 2008Director appointed edward philip darnell (3 pages)
4 June 2008Director appointed edward philip darnell (3 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
9 November 2007Full accounts made up to 31 December 2006 (40 pages)
9 November 2007Full accounts made up to 31 December 2006 (40 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
17 July 2007Return made up to 28/05/07; full list of members (3 pages)
17 July 2007Return made up to 28/05/07; full list of members (3 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
3 January 2007Full accounts made up to 31 December 2005 (27 pages)
3 January 2007Full accounts made up to 31 December 2005 (27 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
25 July 2006Return made up to 28/05/06; full list of members (3 pages)
25 July 2006Return made up to 28/05/06; full list of members (3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
9 March 2006New director appointed (6 pages)
9 March 2006New director appointed (6 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 February 2006Full accounts made up to 31 December 2004 (28 pages)
2 February 2006Full accounts made up to 31 December 2004 (28 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
14 June 2005Return made up to 28/05/05; full list of members (9 pages)
14 June 2005Return made up to 28/05/05; full list of members (9 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director's particulars changed (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 May 2004Return made up to 28/05/04; full list of members (14 pages)
28 May 2004Return made up to 28/05/04; full list of members (14 pages)
6 April 2004Resolutions
  • RES13 ‐ Re agreements 24/03/04
(2 pages)
6 April 2004Resolutions
  • RES13 ‐ Re agreements 24/03/04
(2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (4 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (4 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
1 March 2004Company name changed barbour index LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed barbour index LIMITED\certificate issued on 01/03/04 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
10 November 2003Return made up to 19/09/03; full list of members (7 pages)
10 November 2003Return made up to 19/09/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
25 October 2003Location of register of members (1 page)
25 October 2003Location of register of members (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed;new director appointed (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed;new director appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: new lodge, drift road, windsor, berkshire SL4 4RQ (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: new lodge, drift road, windsor, berkshire SL4 4RQ (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Return made up to 19/09/02; full list of members; amend (7 pages)
5 June 2003Return made up to 19/09/02; full list of members; amend (7 pages)
17 December 2002Auditor's resignation (1 page)
17 December 2002Auditor's resignation (1 page)
28 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Declaration of assistance for shares acquisition (10 pages)
26 July 2002Declaration of assistance for shares acquisition (10 pages)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2002Declaration of assistance for shares acquisition (11 pages)
17 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2002Declaration of assistance for shares acquisition (11 pages)
17 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 July 2002Auditor's resignation (2 pages)
11 July 2002Auditor's resignation (2 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 July 2002Particulars of mortgage/charge (43 pages)
11 July 2002Particulars of mortgage/charge (43 pages)
27 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 June 2002Re-registration of Memorandum and Articles (12 pages)
27 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2002Application for reregistration from PLC to private (1 page)
27 June 2002Application for reregistration from PLC to private (1 page)
27 June 2002Re-registration of Memorandum and Articles (12 pages)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002Full accounts made up to 31 December 2001 (16 pages)
10 January 2002Return made up to 19/09/01; no change of members (6 pages)
10 January 2002Return made up to 19/09/01; no change of members (6 pages)
21 November 2001Full accounts made up to 31 December 2000 (16 pages)
21 November 2001Full accounts made up to 31 December 2000 (16 pages)
20 September 2000Return made up to 19/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 19/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Full accounts made up to 31 December 1999 (17 pages)
3 August 2000Full accounts made up to 31 December 1999 (17 pages)
5 December 1999Auditor's resignation (1 page)
5 December 1999Auditor's resignation (1 page)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
16 November 1999Ad 27/05/99-17/06/99 premium £ si [email protected] (2 pages)
8 November 1999Return made up to 19/09/99; bulk list available separately (5 pages)
8 November 1999Return made up to 19/09/99; bulk list available separately (5 pages)
29 July 1999Ad 17/06/99--------- £ si [email protected]=40555 £ ic 4328885/4369440 (4 pages)
29 July 1999Ad 17/06/99--------- £ si [email protected]=40555 £ ic 4328885/4369440 (4 pages)
2 June 1999New director appointed (3 pages)
2 June 1999New director appointed (3 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
9 May 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
9 May 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
15 March 1999Ad 08/03/99--------- £ si [email protected]=32 £ ic 4328853/4328885 (2 pages)
15 March 1999Ad 08/03/99--------- £ si [email protected]=32 £ ic 4328853/4328885 (2 pages)
13 March 1999Ad 01/03/99--------- £ si [email protected]=87 £ ic 4328766/4328853 (2 pages)
13 March 1999Ad 01/03/99--------- £ si [email protected]=87 £ ic 4328766/4328853 (2 pages)
23 February 1999Full accounts made up to 31 August 1998 (26 pages)
23 February 1999Full accounts made up to 31 August 1998 (26 pages)
8 February 1999Ad 01/02/99--------- £ si 365@1=365 £ ic 4328401/4328766 (2 pages)
8 February 1999Ad 01/02/99--------- £ si 365@1=365 £ ic 4328401/4328766 (2 pages)
1 December 1998Ad 30/10/98--------- premium £ si [email protected]=3437 £ ic 4324774/4328211 (2 pages)
1 December 1998Ad 30/10/98--------- premium £ si [email protected]=190 £ ic 4328211/4328401 (2 pages)
1 December 1998Ad 30/10/98--------- premium £ si [email protected]=190 £ ic 4328211/4328401 (2 pages)
1 December 1998Ad 30/10/98--------- premium £ si [email protected]=3437 £ ic 4324774/4328211 (2 pages)
13 October 1998Return made up to 19/09/98; bulk list available separately (7 pages)
13 October 1998Return made up to 19/09/98; bulk list available separately (7 pages)
10 September 1998Ad 01/09/98--------- £ si [email protected]=993 £ ic 4302232/4303225 (2 pages)
10 September 1998Ad 01/09/98--------- £ si [email protected]=993 £ ic 4302232/4303225 (2 pages)
10 September 1998Ad 07/09/98--------- £ si [email protected]=226 £ ic 4303225/4303451 (2 pages)
10 September 1998Ad 07/09/98--------- £ si [email protected]=3240 £ ic 4303451/4306691 (2 pages)
10 September 1998Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page)
10 September 1998Ad 07/09/98--------- £ si [email protected]=226 £ ic 4303225/4303451 (2 pages)
10 September 1998Ad 07/09/98--------- £ si [email protected]=3240 £ ic 4303451/4306691 (2 pages)
10 September 1998Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page)
4 September 1998Full accounts made up to 30 April 1998 (24 pages)
4 September 1998Full accounts made up to 30 April 1998 (24 pages)
27 August 1998Ad 19/08/98--------- £ si [email protected]=993 £ ic 4301239/4302232 (2 pages)
27 August 1998Ad 19/08/98--------- £ si [email protected]=1987 £ ic 4299252/4301239 (2 pages)
27 August 1998Ad 19/08/98--------- £ si [email protected]=1987 £ ic 4299252/4301239 (2 pages)
27 August 1998Ad 19/08/98--------- £ si [email protected]=993 £ ic 4301239/4302232 (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
16 March 1998Ad 12/03/98--------- £ si [email protected]=333 £ ic 4298584/4298917 (2 pages)
16 March 1998Ad 12/03/98--------- £ si [email protected]=333 £ ic 4298584/4298917 (2 pages)
13 March 1998Ad 10/03/98--------- £ si [email protected]=200 £ ic 4298384/4298584 (2 pages)
13 March 1998Ad 10/03/98--------- £ si [email protected]=200 £ ic 4298384/4298584 (2 pages)
6 March 1998Ad 04/03/98--------- £ si [email protected]=59 £ ic 4298325/4298384 (2 pages)
6 March 1998Ad 04/03/98--------- £ si [email protected]=59 £ ic 4298325/4298384 (2 pages)
22 December 1997Full group accounts made up to 30 April 1997 (26 pages)
22 December 1997Full group accounts made up to 30 April 1997 (26 pages)
27 November 1997Ad 21/11/97--------- £ si [email protected]=138 £ ic 4298187/4298325 (2 pages)
27 November 1997Ad 21/11/97--------- £ si [email protected]=138 £ ic 4298187/4298325 (2 pages)
30 October 1997Ad 22/10/97--------- £ si [email protected]=44 £ ic 4298143/4298187 (2 pages)
30 October 1997Ad 22/10/97--------- £ si [email protected]=44 £ ic 4298143/4298187 (2 pages)
24 October 1997Ad 20/10/97--------- £ si [email protected]=312 £ ic 4297831/4298143 (2 pages)
24 October 1997Ad 20/10/97--------- £ si [email protected]=312 £ ic 4297831/4298143 (2 pages)
9 October 1997Return made up to 19/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 1997Return made up to 19/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1997Ad 28/08/97--------- £ si [email protected]=683 £ ic 4296660/4297343 (2 pages)
4 September 1997Ad 28/08/97--------- £ si [email protected]=488 £ ic 4297343/4297831 (2 pages)
4 September 1997Ad 28/08/97--------- £ si [email protected]=683 £ ic 4296660/4297343 (2 pages)
4 September 1997Ad 28/08/97--------- £ si [email protected]=488 £ ic 4297343/4297831 (2 pages)
8 May 1997Ad 06/05/97--------- £ si [email protected]=292 £ ic 4293148/4293440 (2 pages)
8 May 1997Ad 06/05/97--------- £ si [email protected]=976 £ ic 4292172/4293148 (2 pages)
8 May 1997Ad 06/05/97--------- £ si [email protected]=976 £ ic 4292172/4293148 (2 pages)
8 May 1997Ad 06/05/97--------- £ si [email protected]=292 £ ic 4293148/4293440 (2 pages)
24 April 1997Ad 21/04/97--------- £ si [email protected]=109 £ ic 4292063/4292172 (2 pages)
24 April 1997Ad 21/04/97--------- £ si [email protected]=109 £ ic 4292063/4292172 (2 pages)
16 April 1997Ad 10/04/97--------- £ si [email protected]=26 £ ic 4292037/4292063 (2 pages)
16 April 1997Ad 10/04/97--------- £ si [email protected]=26 £ ic 4292037/4292063 (2 pages)
8 April 1997Ad 26/03/97--------- £ si [email protected]=131 £ ic 4291906/4292037 (2 pages)
8 April 1997Ad 26/03/97--------- £ si [email protected]=131 £ ic 4291906/4292037 (2 pages)
26 March 1997Ad 18/03/97--------- £ si [email protected]=1173 £ ic 4290733/4291906 (2 pages)
26 March 1997Ad 18/03/97--------- £ si [email protected]=1173 £ ic 4290733/4291906 (2 pages)
19 March 1997Ad 13/03/97--------- premium £ si [email protected]=1717 £ ic 4289016/4290733 (2 pages)
19 March 1997Ad 13/03/97--------- premium £ si [email protected]=1717 £ ic 4289016/4290733 (2 pages)
18 March 1997Ad 13/03/97--------- £ si [email protected]=31 £ ic 4288985/4289016 (2 pages)
18 March 1997Ad 13/03/97--------- £ si [email protected]=31 £ ic 4288985/4289016 (2 pages)
11 March 1997Ad 04/03/97--------- £ si [email protected]=60 £ ic 4288902/4288962 (2 pages)
11 March 1997Ad 04/03/97--------- £ si [email protected]=70 £ ic 4286845/4286915 (2 pages)
11 March 1997Ad 04/03/97--------- £ si [email protected]=60 £ ic 4288902/4288962 (2 pages)
11 March 1997Ad 04/03/97--------- £ si [email protected]=70 £ ic 4286845/4286915 (2 pages)
11 March 1997Ad 04/03/97--------- £ si [email protected]=1987 £ ic 4286915/4288902 (2 pages)
11 March 1997Ad 04/03/97--------- £ si [email protected]=1987 £ ic 4286915/4288902 (2 pages)
30 January 1997Ad 27/01/97--------- £ si [email protected]=140 £ ic 4286705/4286845 (2 pages)
30 January 1997Ad 27/01/97--------- £ si [email protected]=140 £ ic 4286705/4286845 (2 pages)
24 October 1996Return made up to 19/09/96; bulk list available separately (7 pages)
24 October 1996Return made up to 19/09/96; bulk list available separately (7 pages)
23 October 1996Ad 11/10/96--------- £ si [email protected]=993 £ ic 4285712/4286705 (2 pages)
23 October 1996Ad 11/10/96--------- £ si [email protected]=993 £ ic 4285712/4286705 (2 pages)
12 September 1996Full accounts made up to 30 April 1996 (25 pages)
12 September 1996Ad 10/09/96--------- £ si [email protected]=70 £ ic 4285642/4285712 (2 pages)
12 September 1996Full accounts made up to 30 April 1996 (25 pages)
12 September 1996Ad 10/09/96--------- £ si [email protected]=70 £ ic 4285642/4285712 (2 pages)
10 September 1996Ad 28/06/96--------- £ si [email protected]=275 £ ic 4285367/4285642 (2 pages)
10 September 1996Ad 28/06/96--------- £ si [email protected]=275 £ ic 4285367/4285642 (2 pages)
4 September 1996Ad 28/08/96--------- £ si [email protected]=93 £ ic 4285274/4285367 (2 pages)
4 September 1996Ad 28/08/96--------- £ si [email protected]=93 £ ic 4285274/4285367 (2 pages)
21 August 1996Ad 15/08/96--------- premium £ si [email protected]=14837 £ ic 4270437/4285274 (2 pages)
21 August 1996Ad 15/08/96--------- premium £ si [email protected]=14837 £ ic 4270437/4285274 (2 pages)
21 July 1996Ad 15/07/96--------- £ si [email protected]=763 £ ic 4269674/4270437 (2 pages)
21 July 1996Ad 15/07/96--------- £ si [email protected]=763 £ ic 4269674/4270437 (2 pages)
15 July 1996Ad 10/06/96-04/07/96 £ si [email protected]=18637 £ ic 4251037/4269674 (2 pages)
15 July 1996Ad 10/06/96-04/07/96 £ si [email protected]=18637 £ ic 4251037/4269674 (2 pages)
10 June 1996Ad 24/04/96-03/06/96 £ si [email protected]=18874 £ ic 4232163/4251037 (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Ad 24/04/96-03/06/96 £ si [email protected]=18874 £ ic 4232163/4251037 (2 pages)
10 June 1996Director resigned (1 page)
15 April 1996Ad 03/04/96--------- £ si [email protected]=1839 £ ic 4230324/4232163 (2 pages)
15 April 1996Ad 03/04/96--------- £ si [email protected]=1839 £ ic 4230324/4232163 (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Ad 22/02/96--------- £ si [email protected]=135 £ ic 4230189/4230324 (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Ad 22/02/96--------- £ si [email protected]=135 £ ic 4230189/4230324 (2 pages)
11 February 1996Ad 30/01/96--------- £ si [email protected]=1157 £ ic 4229032/4230189 (2 pages)
11 February 1996Ad 30/01/96--------- £ si [email protected]=1157 £ ic 4229032/4230189 (2 pages)
4 December 1995Ad 29/11/95--------- £ si [email protected]=2000 £ ic 4227032/4229032 (2 pages)
4 December 1995Ad 29/11/95--------- £ si [email protected]=2000 £ ic 4227032/4229032 (2 pages)
17 November 1995Ad 13/10/95--------- £ si [email protected]=5109 £ ic 4221923/4227032 (2 pages)
17 November 1995Ad 30/10/95-13/11/95 £ si [email protected]=9662 £ ic 4212261/4221923 (2 pages)
17 November 1995Ad 13/10/95--------- £ si [email protected]=5109 £ ic 4221923/4227032 (2 pages)
17 November 1995Ad 30/10/95-13/11/95 £ si [email protected]=9662 £ ic 4212261/4221923 (2 pages)
13 October 1995Ad 06/09/95--------- £ si [email protected] (2 pages)
13 October 1995Ad 06/09/95--------- £ si [email protected] (2 pages)
11 October 1995Return made up to 19/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 1995Return made up to 19/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 1995Full group accounts made up to 30 April 1995 (26 pages)
11 October 1995Full group accounts made up to 30 April 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (222 pages)
13 October 1994Full group accounts made up to 30 April 1994 (24 pages)
13 October 1994Full group accounts made up to 30 April 1994 (24 pages)
7 October 1992Full group accounts made up to 30 April 1992 (20 pages)
7 October 1992Full group accounts made up to 30 April 1992 (20 pages)
28 September 1990Full accounts made up to 30 April 1990 (26 pages)
28 September 1990Full accounts made up to 30 April 1990 (26 pages)
21 November 1988Full group accounts made up to 30 April 1988 (26 pages)
21 November 1988Full group accounts made up to 30 April 1988 (26 pages)
2 January 1987Company type changed from pri to PLC (1 page)
2 January 1987Company type changed from pri to PLC (1 page)
6 May 1976Accounts made up to 31 October 1975 (9 pages)
6 May 1976Accounts made up to 31 October 1975 (9 pages)
17 September 1957Company name changed\certificate issued on 17/09/57 (2 pages)
17 September 1957Company name changed\certificate issued on 17/09/57 (2 pages)
19 November 1941Incorporation (16 pages)
19 November 1941Incorporation (16 pages)
19 November 1941Certificate of incorporation (1 page)
19 November 1941Certificate of incorporation (1 page)