Company NameUnibanco Securities Limited
Company StatusDissolved
Company Number01497008
CategoryPrivate Limited Company
Incorporation Date16 May 1980(43 years, 11 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameUBB Capital Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Bartholomew Dunlea
NationalityIrish
StatusClosed
Appointed14 May 1991(11 years after company formation)
Appointment Duration15 years, 4 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Oxleay Road
Harrow
Middlesex
HA2 9UY
Director NameWilliam McDougall Bethlem
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBrazilian
StatusClosed
Appointed02 July 1999(19 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 September 2006)
RoleExecutive Director
Correspondence Address21 The Crescent
Short Hills
Nj 07078
United States
Director NameGeraldo Travaglia Filho
Date of BirthMay 1951 (Born 73 years ago)
NationalityBrazilian
StatusClosed
Appointed14 June 2002(22 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 September 2006)
RoleExecutive
Correspondence AddressRua Laplace N 919
Sao Paulo
01437000
Brazil
Director NameMr Laurence Walter Higgitt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 1999)
RoleStock Broker
Correspondence AddressArosfa Pilmer Road
Crowborough
East Sussex
TN6 2UG
Director NameStephen John Rose
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 1999)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBarnyard
The Green
Writtle
Essex
CM1 3DT
Director NameMr Michael Ides Wellesley-Wesley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 1994)
RoleCo Director
Correspondence AddressParrot House Holtye
Cowden
Edenbridge
Kent
TN8 7ED
Director NameKenneth Peter Lane Baxter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish/Brazilian
StatusResigned
Appointed24 May 1996(16 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressRua Nascimento Silva 296/101
Ipanema
Rio De Janeiro
2242102
Director NameFernando Barreira Sotelino
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBrazilian
StatusResigned
Appointed09 December 1996(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 2002)
RoleBanker
Correspondence AddressRua Bahia 1135 Apto 61
Higienopolis
Sao Paulo -Sp 01244-001
Brazil
Director NameMarcelo Felberg
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 December 2004)
RoleBanker
Correspondence AddressRua Juquia 131
Jardim Paulistano
Sao Paulo
Cep 01440-020
Brazil
Director NameJulius Haupt Buchenrode
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed09 December 1996(16 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1997)
RoleBanker
Correspondence AddressAvenida Afranio Melo Franco 365
Apto 501
Rio De Janeiro 22 430-060
Foreign
Director NameSergio Zappa
Date of BirthJune 1952 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed09 December 1996(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2004)
RoleBanker
Correspondence AddressAlameda Colombia 430
Residencial 2 Alphaville
Barueri
Sau Paulo 06470-010
Brazil
Director NameMurilo Bueno Kammer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBrazilian
StatusResigned
Appointed22 September 1999(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2002)
RoleCo Director
Correspondence AddressRua Canada 818
Sao Paulo-Sp 01436-000
Brazil
Director NameRicardo Fernandes Franco
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed25 September 2001(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address131 Woodsford Square
London
W14 8DT
Director NamePedro Augusto Botelho Bastos
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBrazilian
StatusResigned
Appointed14 June 2002(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2004)
RoleExecutive
Correspondence AddressRua Agisse 268 Apt 11
Sao Paulo
05439010
Brazil
Director NameAntonio Carvalho De Miranda
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed14 June 2002(22 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 June 2003)
RoleExecutive
Correspondence AddressRua Mexico 672
Sao Paulo
1437000
Brazil
Director NameLuiz Mauricio Lamenza De Moraes Jardim
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBrazilian
StatusResigned
Appointed14 June 2002(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2005)
RoleExecutive
Correspondence AddressR Marechal Hastimphilo De Moura
338
Sao Paulo
05641900
Brazil

Location

Registered Address2nd Floor 93a Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£5,030,000
Net Worth£10,098,000
Cash£491,000
Current Liabilities£36,107,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
3 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
7 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
13 January 2005Reduction of iss capital and minute (oc) (5 pages)
23 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: the international financial centre, tower 42 25 old broad street london EC2N 1HQ (1 page)
30 June 2004Return made up to 14/05/04; no change of members (9 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
6 July 2003Director resigned (1 page)
16 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2003Full accounts made up to 31 December 2002 (16 pages)
16 August 2002Full accounts made up to 31 December 2001 (18 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
13 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Director resigned (1 page)
17 October 2001New director appointed (2 pages)
14 August 2001Full accounts made up to 31 December 2000 (16 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Full accounts made up to 31 December 1999 (16 pages)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Company name changed ubb capital markets LIMITED\certificate issued on 21/02/00 (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
17 June 1999Return made up to 14/05/99; full list of members (8 pages)
20 October 1998£ ic 1630000/0 16/06/98 £ sr 1630000@1=1630000 (1 page)
19 October 1998Amending 88(2)(revised) (2 pages)
3 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 August 1998Ad 16/06/98--------- us$ si 2800000@1=2800000 us$ ic 15000000/17800000 (2 pages)
3 August 1998Us$ nc 2800000/17800000 16/06/98 (1 page)
3 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 August 1998Ad 17/06/98--------- us$ si 105000@1=105000 us$ ic 17800000/17905000 (2 pages)
3 August 1998Ad 16/06/98--------- us$ si 15000000@1=15000000 us$ ic 0/15000000 (2 pages)
3 August 1998Us$ nc 0/2800000 16/06/98 (1 page)
3 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 1998Company name changed stephen rose and partners limite d\certificate issued on 17/06/98 (2 pages)
12 June 1998Return made up to 14/05/98; no change of members (6 pages)
30 April 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998Nc inc already adjusted 23/02/98 (1 page)
26 March 1998Registered office changed on 26/03/98 from: boston house 63/64 new broad street london EC2M 1JJ (1 page)
26 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 March 1998Ad 23/02/98--------- £ si 880000@1=880000 £ ic 750000/1630000 (2 pages)
1 August 1997Return made up to 14/05/93; full list of members; amend (6 pages)
1 August 1997Return made up to 14/05/95; no change of members; amend (4 pages)
1 August 1997Return made up to 14/05/96; full list of members; amend (5 pages)
1 August 1997Return made up to 14/05/91; full list of members; amend (7 pages)
1 August 1997Ad 13/05/97--------- £ si 650000@1 (2 pages)
1 August 1997Return made up to 14/05/92; no change of members; amend (4 pages)
1 August 1997Return made up to 14/05/94; no change of members; amend (4 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 June 1997Return made up to 14/05/97; change of members (8 pages)
20 May 1997£ nc 175000/750000 13/05/97 (1 page)
20 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
16 December 1996Full accounts made up to 31 August 1996 (16 pages)
16 December 1996Auditor's resignation (1 page)
16 December 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
13 June 1996New director appointed (2 pages)
12 June 1996Return made up to 14/05/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
6 July 1995Return made up to 14/05/95; no change of members (4 pages)
16 May 1980Certificate of incorporation (1 page)