Company NameUBS Company Reorganisation (Number 5) Ltd
Company StatusDissolved
Company Number01191912
CategoryPrivate Limited Company
Incorporation Date28 November 1974(49 years, 5 months ago)
Previous NameUnion Bank Of Switzerland (Securities) Limited

Business Activity

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

Directors

Director NameStephen James Michael Brisby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1994)
RoleVice Chairman
Correspondence Address32 Cadogan Place
London
Sw1
Director NameRudolf Gottfried Mueller
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RoleChairman & Cheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Terrace
Regents Park
London
NW1 4HS
Director NameNicholas John Ryder Ryan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1994)
RoleSenior Vice President-Private
Correspondence Address26 Grosvenor Crescent Mews
London
SW1X 7EX
Secretary NameMr Paul Edward Henry Turner
NationalityBritish
StatusResigned
Appointed09 April 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address264 Selsdon Road
South Croydon
Surrey
CR2 7AA
Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1998)
RoleChief Executive Officer
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Hector William Hepburn Sants
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 1998)
RoleVice Chairman Equities Divisio
Correspondence AddressCourt Farm
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameMichael Jeffrey Willey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 1997)
RoleManaging Director Finance & Ac
Correspondence Address9 Prospect Close
Drayton Parslow
Buckinghamshire
MK17 0JB
Secretary NamePaul Edward Hare
NationalityBritish
StatusResigned
Appointed31 May 1995(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameDavid Goldmuntz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1997(23 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 June 1998)
RoleMd/Head Of Trading/Equities
Correspondence Address18 The Little Boltons
London
SW10 9LP
Director NameDerek Richard Tyler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(23 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1998)
RoleExec Dir Financial Reporting
Correspondence Address18 Dorin Court
Landscape Road
Warlingham
Surrey
CR6 9JT
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(23 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 1998)
RoleGeneral Counsel And Svp
Correspondence AddressScotts Lodge Main Road
Knockholt
Sevenoaks
Kent
TN14 7NX
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1998(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameNicholas Jonathan Bruce Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1999)
RoleChartered Accountant
Correspondence Address106 Grove End Gardens
Grove End Road
London
NW8 9LP
Director NameMr David Balls
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1999)
RoleInvestment Banker
Correspondence AddressWhite Oaks
Vincent Close
Esher
Surrey
KT10 8AW
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
30 August 2000O/C liq ipo (7 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
14 October 1999Appointment of a voluntary liquidator (1 page)
14 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1999Declaration of solvency (3 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Return made up to 08/04/99; full list of members (9 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 100,liverpool street london EC2M 2RH (1 page)
10 May 1998Return made up to 08/04/98; full list of members (8 pages)
10 March 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
12 November 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 May 1996Return made up to 08/04/96; no change of members (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995New secretary appointed (2 pages)
6 June 1995Secretary resigned (4 pages)
3 May 1995Return made up to 08/04/95; full list of members (16 pages)