Company NameUB Overseas Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number01496587
CategoryPrivate Limited Company
Incorporation Date13 May 1980(43 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(20 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed30 March 2001(20 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(31 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years after company formation)
Appointment Duration9 years, 2 months (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMr John Anthony Warren
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameEric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleManaging Director
Correspondence Address24 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Director NamePhilippe Leslie Van De Walle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed07 October 1999(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressFlat 6 25 Stanhope Gardens
London
SW7 5QX
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(19 years, 6 months after company formation)
Appointment Duration8 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(20 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleBanker
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Director NameRobert A Schiffner Jr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(20 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address23 Chesterfield Drive
Chester Nj
07930
United States
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameDominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(20 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2006)
RoleBanker
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Director NameGraham James Kensiton-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 2001)
RoleInvestment Director
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameIan Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2004)
RoleLawyer
Correspondence Address134 Bishops Road
London
SW6 7AS
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(21 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Simon Alan Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(24 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE

Contact

Telephone020 82345000
Telephone regionLondon

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,173,339,000

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 Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

24 July 2013Delivered on: 2 August 2013
Satisfied on: 3 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 July 2013Delivered on: 2 August 2013
Satisfied on: 3 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Fully Satisfied
29 March 2007Delivered on: 4 April 2007
Satisfied on: 3 December 2014
Persons entitled: Jp Morgan Europe Limited

Classification: Deed of pledge of registered shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking right of pledge in respect of the shares and the dividends. See the mortgage charge document for full details.
Fully Satisfied
19 March 2007Delivered on: 23 March 2007
Satisfied on: 3 December 2014
Persons entitled: J.P.Morgan Europe Limited as Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any senior finance party or mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right,title and interest in and to the assigned contracts,all insurances and all proceeds in respect of insurances and all benefits of insurances,all real property,fixed charge book debts,bank accounts. See the mortgage charge document for full details.
Fully Satisfied
9 April 2003Delivered on: 16 April 2003
Satisfied on: 15 February 2007
Persons entitled: Deutsche Bank Ag London

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from the company to the chargee and/or any of the other finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares and the dividends pertaining thereto, any additional shares and the dividends pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
26 July 2000Delivered on: 8 August 2000
Satisfied on: 15 February 2007
Persons entitled: Deutsche Bank Ag London

Classification: Deed of pledge of shares between the charging company and deutsche bank ag london in its capacity as security agent
Secured details: The obligations in the manner provided for and subject to the provisions of the senior finance documents (all terms as defined).
Particulars: Pledges to the pledgee the original shares and the dividends pertaining thereto.pledges in advance (bii voorbaat) to the pledgee any additional shares and the dividends.. See the mortgage charge document for full details.
Fully Satisfied
26 July 2000Delivered on: 7 August 2000
Satisfied on: 15 February 2007
Persons entitled: Deutsche Bank Ag,London,as Security Agent (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the provisions of the finance documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
9 June 2000Delivered on: 23 June 2000
Satisfied on: 15 February 2007
Persons entitled: Deutsche Bank Ag London

Classification: Deed of pledge of shares between the charging company,deutsche bank ag london in its capacity as pledgee and ub investments (netherlands) B.V.
Secured details: The secured obligations in the manner provided for and subject to the provisions of the senior finance documents (all terms as defined).
Particulars: Under clause 5.1 of the deed of pledge of shares,the charging company: (I) pledges to the pledgee the original shares and the dividends pertaining thereto.(ii) pledges in advance to the pledgee any additional shares and the dividends pertaining thereto.(iii) to the extent the pledge in advance referred to in paragraph (ii) is not effective under dutch law,covenants with the pledgee to pledge to the pledgee any additional shares immediately upon their issue and the dividends pertaining thereto.. See the mortgage charge document for full details.
Fully Satisfied
9 June 2000Delivered on: 14 June 2000
Satisfied on: 15 February 2007
Persons entitled: Deutsche Bank Ag London,as Security Agent (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the provisions of the finance documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
19 December 2014Delivered on: 9 January 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (88 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
30 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (89 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
11 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (98 pages)
31 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
5 September 2017Satisfaction of charge 014965870010 in full (1 page)
5 September 2017Satisfaction of charge 014965870012 in full (1 page)
5 September 2017Satisfaction of charge 014965870010 in full (1 page)
5 September 2017Satisfaction of charge 014965870011 in full (1 page)
5 September 2017Satisfaction of charge 014965870012 in full (1 page)
5 September 2017Satisfaction of charge 014965870011 in full (1 page)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 August 2016Full accounts made up to 2 January 2016 (16 pages)
30 August 2016Full accounts made up to 2 January 2016 (16 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 172,504,470
(4 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 172,504,470
(4 pages)
25 September 2015Full accounts made up to 3 January 2015 (16 pages)
25 September 2015Full accounts made up to 3 January 2015 (16 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 172,504,470
(4 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 172,504,470
(4 pages)
9 January 2015Registration of charge 014965870012, created on 19 December 2014 (26 pages)
9 January 2015Registration of charge 014965870012, created on 19 December 2014 (26 pages)
29 December 2014Registration of charge 014965870010, created on 19 December 2014 (143 pages)
29 December 2014Registration of charge 014965870011, created on 19 December 2014 (27 pages)
29 December 2014Registration of charge 014965870010, created on 19 December 2014 (143 pages)
29 December 2014Registration of charge 014965870011, created on 19 December 2014 (27 pages)
3 December 2014Satisfaction of charge 014965870009 in full (4 pages)
3 December 2014Satisfaction of charge 7 in full (4 pages)
3 December 2014Satisfaction of charge 014965870009 in full (4 pages)
3 December 2014Satisfaction of charge 6 in full (4 pages)
3 December 2014Satisfaction of charge 7 in full (4 pages)
3 December 2014Satisfaction of charge 6 in full (4 pages)
3 December 2014Satisfaction of charge 014965870008 in full (4 pages)
3 December 2014Satisfaction of charge 014965870008 in full (4 pages)
9 September 2014Full accounts made up to 28 December 2013 (16 pages)
9 September 2014Full accounts made up to 28 December 2013 (16 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 172,504,470
(4 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 172,504,470
(4 pages)
29 August 2013Full accounts made up to 29 December 2012 (16 pages)
29 August 2013Full accounts made up to 29 December 2012 (16 pages)
2 August 2013Registration of charge 014965870008 (50 pages)
2 August 2013Registration of charge 014965870009 (80 pages)
2 August 2013Registration of charge 014965870008 (50 pages)
2 August 2013Registration of charge 014965870009 (80 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page)
25 June 2012Director's details changed for Mr Simon Alan Rose on 18 May 2012 (2 pages)
25 June 2012Director's details changed for Mr Simon Alan Rose on 18 May 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page)
25 June 2012Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
8 July 2011Full accounts made up to 1 January 2011 (16 pages)
8 July 2011Full accounts made up to 1 January 2011 (16 pages)
8 July 2011Full accounts made up to 1 January 2011 (16 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 2 January 2010 (16 pages)
18 August 2010Full accounts made up to 2 January 2010 (16 pages)
18 August 2010Full accounts made up to 2 January 2010 (16 pages)
24 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (15 pages)
24 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (15 pages)
16 September 2009Full accounts made up to 3 January 2009 (15 pages)
16 September 2009Full accounts made up to 3 January 2009 (15 pages)
16 September 2009Full accounts made up to 3 January 2009 (15 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 October 2008Full accounts made up to 29 December 2007 (14 pages)
1 October 2008Full accounts made up to 29 December 2007 (14 pages)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
14 September 2007Full accounts made up to 30 December 2006 (15 pages)
14 September 2007Full accounts made up to 30 December 2006 (15 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (8 pages)
4 April 2007Particulars of mortgage/charge (8 pages)
23 March 2007Particulars of mortgage/charge (12 pages)
23 March 2007Particulars of mortgage/charge (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
3 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 July 2006Full accounts made up to 31 December 2005 (14 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 18/05/06; full list of members (3 pages)
16 June 2006Return made up to 18/05/06; full list of members (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
27 July 2005Full accounts made up to 1 January 2005 (13 pages)
27 July 2005Full accounts made up to 1 January 2005 (13 pages)
27 July 2005Full accounts made up to 1 January 2005 (13 pages)
21 June 2005Return made up to 18/05/05; full list of members (3 pages)
21 June 2005Return made up to 18/05/05; full list of members (3 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 June 2004Return made up to 18/05/04; full list of members (9 pages)
15 June 2004Full accounts made up to 3 January 2004 (13 pages)
15 June 2004Full accounts made up to 3 January 2004 (13 pages)
15 June 2004Full accounts made up to 3 January 2004 (13 pages)
15 June 2004Return made up to 18/05/04; full list of members (9 pages)
1 July 2003Full accounts made up to 28 December 2002 (12 pages)
1 July 2003Full accounts made up to 28 December 2002 (12 pages)
18 June 2003Return made up to 18/05/03; full list of members (9 pages)
18 June 2003Return made up to 18/05/03; full list of members (9 pages)
16 April 2003Particulars of mortgage/charge (9 pages)
16 April 2003Particulars of mortgage/charge (9 pages)
21 June 2002Return made up to 18/05/02; full list of members (9 pages)
21 June 2002Return made up to 18/05/02; full list of members (9 pages)
18 June 2002Full accounts made up to 29 December 2001 (12 pages)
18 June 2002Full accounts made up to 29 December 2001 (12 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 January 2002Ad 19/12/01--------- £ si 67478543@1=67478543 £ ic 105025927/172504470 (2 pages)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2002Ad 19/12/01--------- £ si 67478543@1=67478543 £ ic 105025927/172504470 (2 pages)
28 September 2001New director appointed (5 pages)
28 September 2001New director appointed (5 pages)
17 August 2001Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR (1 page)
17 August 2001Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR (1 page)
10 July 2001Full accounts made up to 30 December 2000 (13 pages)
10 July 2001Full accounts made up to 30 December 2000 (13 pages)
5 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (3 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (3 pages)
25 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2001Declaration of assistance for shares acquisition (6 pages)
11 April 2001Declaration of assistance for shares acquisition (6 pages)
11 April 2001Declaration of assistance for shares acquisition (6 pages)
11 April 2001Director resigned (1 page)
11 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2001Declaration of assistance for shares acquisition (6 pages)
11 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
26 October 2000Secretary's particulars changed (1 page)
26 October 2000Secretary's particulars changed (1 page)
23 October 2000Ad 26/07/00--------- £ si 14250000@1=14250000 £ ic 90775927/105025927 (2 pages)
23 October 2000Statement of affairs (3 pages)
23 October 2000Ad 26/07/00--------- £ si 14250000@1=14250000 £ ic 90775927/105025927 (2 pages)
23 October 2000Statement of affairs (3 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
24 August 2000Declaration of assistance for shares acquisition (13 pages)
24 August 2000Declaration of assistance for shares acquisition (13 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
8 August 2000Declaration of assistance for shares acquisition (13 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 August 2000Declaration of assistance for shares acquisition (13 pages)
8 August 2000Particulars of mortgage/charge (8 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 August 2000Particulars of mortgage/charge (8 pages)
7 August 2000Particulars of mortgage/charge (13 pages)
7 August 2000Particulars of mortgage/charge (13 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
2 August 2000Full accounts made up to 1 January 2000 (13 pages)
2 August 2000Full accounts made up to 1 January 2000 (13 pages)
2 August 2000Full accounts made up to 1 January 2000 (13 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Return made up to 18/05/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Return made up to 18/05/00; full list of members (7 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Nc inc already adjusted 21/06/00 (2 pages)
30 June 2000Nc inc already adjusted 21/06/00 (2 pages)
27 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
27 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
23 June 2000Particulars of mortgage/charge (8 pages)
23 June 2000Particulars of mortgage/charge (8 pages)
14 June 2000Particulars of mortgage/charge (14 pages)
14 June 2000Particulars of mortgage/charge (14 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 2 January 1999 (12 pages)
2 November 1999Full accounts made up to 2 January 1999 (12 pages)
2 November 1999Full accounts made up to 2 January 1999 (12 pages)
9 July 1999Return made up to 18/05/99; full list of members (7 pages)
9 July 1999Return made up to 18/05/99; full list of members (7 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 July 1998Return made up to 18/05/98; no change of members (7 pages)
10 July 1998Return made up to 18/05/98; no change of members (7 pages)
16 June 1998Full accounts made up to 3 January 1998 (12 pages)
16 June 1998Full accounts made up to 3 January 1998 (12 pages)
16 June 1998Full accounts made up to 3 January 1998 (12 pages)
16 July 1997Full accounts made up to 28 December 1996 (13 pages)
16 July 1997Full accounts made up to 28 December 1996 (13 pages)
25 June 1997Return made up to 18/05/97; no change of members (7 pages)
25 June 1997Return made up to 18/05/97; no change of members (7 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
28 October 1996Full accounts made up to 30 December 1995 (13 pages)
28 October 1996Full accounts made up to 30 December 1995 (13 pages)
13 June 1996Return made up to 18/05/96; full list of members (8 pages)
13 June 1996Return made up to 18/05/96; full list of members (8 pages)
16 April 1996Company name changed ub foods europe LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Company name changed ub foods europe LIMITED\certificate issued on 17/04/96 (2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 September 1995Return made up to 18/05/95; no change of members (6 pages)
4 September 1995Return made up to 18/05/95; no change of members (6 pages)
15 September 1992Company name changed maries (uk) LIMITED\certificate issued on 16/09/92 (2 pages)
15 September 1992Company name changed maries (uk) LIMITED\certificate issued on 16/09/92 (2 pages)
8 September 1982Company name changed\certificate issued on 08/09/82 (2 pages)
8 September 1982Company name changed\certificate issued on 08/09/82 (2 pages)
13 May 1980Certificate of incorporation (1 page)
13 May 1980Certificate of incorporation (2 pages)
13 May 1980Certificate of incorporation (1 page)
13 May 1980Certificate of incorporation (2 pages)