London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Martin Bentley Gibbons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39c Woodrolfe Road Tollesbury Maldon Essex CM9 8SB |
Director Name | Themistocles Vokos |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 47 Lexden Road Colchester Essex CO3 3PY |
Director Name | Anthony Frederick Nash |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | Rayleigh Lodge 4 Winchester Road Frinton On Sea Essex CO13 9JB |
Secretary Name | Mr Martin Bentley Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39c Woodrolfe Road Tollesbury Maldon Essex CM9 8SB |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1995) |
Role | Group Financial Controller |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Michael Duck |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 June 2010) |
Role | General Manager |
Correspondence Address | 29a South Tower 1 Residence Bel - Air Pokfulam Island South Hong Kong Foreign |
Director Name | Gary Marshall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(15 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2005) |
Role | Executive |
Correspondence Address | 100 Hilton Avenue M28e Garden City New York Ny-11530 United States |
Director Name | Peter Grant Sutton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2008) |
Role | President Ceo |
Correspondence Address | 52h, Block 1 The Merton, 38 New Praya Kennedy Town Hong Kong |
Director Name | Jime Alexander Essink |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2008(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2010) |
Role | CEO |
Correspondence Address | Flat 3803 Convention Plaza Apartments 1 Harbour Road Wanchai Hong Kong China |
Director Name | Michael K Kazakoff |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 June 2010(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2012) |
Role | Vp Grp Dorectpr Cruise Shipping Brand |
Country of Residence | United States |
Correspondence Address | 281 N Post Road Princeton Junction New Jersey 08550 United States |
Director Name | Simon Foster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Benjamin Brian Grover |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Website | ubm.com |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
151k at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 1985 | Delivered on: 23 July 1985 Satisfied on: 14 January 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (1 page) |
18 December 2018 | Statement of capital on 18 December 2018
|
18 December 2018 | Resolutions
|
18 December 2018 | Statement by Directors (1 page) |
18 December 2018 | Solvency Statement dated 13/12/18 (1 page) |
7 December 2018 | Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered 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 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page) |
2 October 2017 | Appointment of Carl Sheldon Adrian as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Carl Sheldon Adrian as a director on 2 October 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Simon Foster as a director on 14 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Simon Foster as a director on 14 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Benjamin Brian Grover as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Benjamin Brian Grover as a director on 6 December 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 June 2015 | Director's details changed for Simon Foster on 16 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Simon Foster on 16 February 2015 (2 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered 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 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered 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 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Michael Kazakoff as a director (1 page) |
11 February 2013 | Termination of appointment of Michael Kazakoff as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
1 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 July 2010 | Appointment of Simon Foster as a director (3 pages) |
8 July 2010 | Appointment of Michael K Kazakoff as a director (3 pages) |
8 July 2010 | Appointment of Michael K Kazakoff as a director (3 pages) |
8 July 2010 | Appointment of Simon Foster as a director (3 pages) |
6 July 2010 | Termination of appointment of Jime Essink as a director (1 page) |
6 July 2010 | Termination of appointment of Jime Essink as a director (1 page) |
5 July 2010 | Termination of appointment of Michael Duck as a director (1 page) |
5 July 2010 | Termination of appointment of Michael Duck as a director (1 page) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director peter sutton (1 page) |
17 March 2008 | Appointment terminated director peter sutton (1 page) |
17 March 2008 | Director appointed jime alexander essink (2 pages) |
17 March 2008 | Director appointed jime alexander essink (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
23 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
23 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members
|
14 June 2005 | Return made up to 30/04/05; full list of members
|
29 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
10 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 July 2001 | Company name changed miller freeman maritime LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed miller freeman maritime LIMITED\certificate issued on 12/07/01 (2 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 August 1999 | Company name changed seatrade conferences and exhibit ions LIMITED\certificate issued on 24/08/99 (2 pages) |
23 August 1999 | Company name changed seatrade conferences and exhibit ions LIMITED\certificate issued on 24/08/99 (2 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
2 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |