Company NameUBS Reorganisation 2021-03 Ltd
Company StatusDissolved
Company Number01546399
CategoryPrivate Limited Company
Incorporation Date19 February 1981(43 years, 2 months ago)
Dissolution Date16 April 2023 (1 year ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameHarriet Helen Lucinda Charles
NationalityBritish
StatusClosed
Appointed31 May 2005(24 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 16 April 2023)
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Fiona McKinnon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusClosed
Appointed07 April 2020(39 years, 1 month after company formation)
Appointment Duration3 years (closed 16 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Simon Robert Sedgwick
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 16 April 2023)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Peter Richard Bennett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 1996)
RoleVice Chairman Debt Division
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA
Director NameMr Stephen James Michael Brisby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1995)
RoleVice Chairmanate Finance Divis
Country of ResidenceEngland
Correspondence Address20 Thurloe Square
London
SW7 2SD
Director NameJohn Steven Dalby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1993)
RoleManaging Director Equities Trading
Correspondence Address25 Peel Street
London
W8 7PA
Director NameMr Miles Lovelace Brereton Emley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 1992)
RoleManaging Director Uk Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
Ashford Hill
Thatcham
Berkshire
RG19 8AZ
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameRobert Lawrence Harding
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1994(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 July 1997)
RoleDebt Division Managing Directo
Correspondence AddressThe Pines 21 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Director NameDavid Goldmuntz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1994(13 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 June 1998)
RoleVice Chairman Head Of Sales &
Correspondence Address18 The Little Boltons
London
SW10 9LP
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleHeaed Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressUpham House
Upham
Hampshire
SO32 1JH
Director NameMr John Bernard Giannotti
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1997)
RoleEuropean Head Of Fixed Income
Country of ResidenceUnited Kingdom
Correspondence Address19 Roebuck Heights
North End
Buckhurst Hill
Essex
IG9 5RF
Director NameThiam Joo Lim
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed14 July 1997(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 1998)
RoleMd Global Head Of Currencies
Correspondence Address27 Flood Street
London
SW3 5ST
Director NameWarren Alan Finegold
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 1998)
RoleManaging Director Uk Corp Fina
Correspondence Address13 Willow Road
London
NW3 1TJ
Director NameKevin Krespi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(16 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 June 1998)
RoleHead Of Marketing
Correspondence Address46 Chelsea Square
London
SW3 6LH
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(16 years, 11 months 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 Richard Mark Eynon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QA
Director NameRichard William John Hardie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(17 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 June 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NamePeter Louis Harnik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1999(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2003)
RoleInvestment Banker
Correspondence Address2 Frank Dixon Close
London
SE21 7BD
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(20 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2008)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMr Simon James Hussey
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2003(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2004)
RoleExecutive Director Ubs Princ
Country of ResidenceEngland
Correspondence Address27 Hollywood Road
London
SW10 9HT
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJoseph Andrew Robert Gillespie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2006)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGavin Romald Helmerow Helmer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2007)
RoleTax Consultant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMichael Patrick Bolin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed26 April 2006(25 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 September 2006)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2007(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2008)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAnna Marie Ingeborg Haemmerli
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 2007(26 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 August 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew Ian Burbedge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameEileen Mary Day
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew James Cartledge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(35 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameCraig Alan Goldband
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2017(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2019)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameBarbara Maria Ginet-Kuncewicz
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2020)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Telephone020 75678000
Telephone regionLondon

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 February 1994Delivered on: 26 February 1994
Satisfied on: 5 September 2009
Persons entitled: Union Bank of Switzerland

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the ap facility agreement or this deed.
Particulars: All charges as defined on the deed of charge and assignment. The company by way of security for the discharge of the secured amounts,as beneficial owner hereby transfers and assigns to the bank all the company's present and future rights,title and interest and benefits under or pursuant to the eso membership agreement. See the mortgage charge document for full details.
Fully Satisfied
25 March 1993Delivered on: 30 March 1993
Satisfied on: 9 October 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due under the charge.
Particulars: All shares, stocks and other securities. See the mortgage charge document for full details.
Fully Satisfied
6 January 1993Delivered on: 20 January 1993
Satisfied on: 25 July 2009
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this custody agreement (as defined).
Particulars: All cash from time to time in the cash account and all shares,stocks,bonds,notes.....etc. See form 395.
Fully Satisfied
4 October 1988Delivered on: 20 October 1988
Satisfied on: 25 July 2009
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities callateral being all of the borrower's right title and in terest the cash callateral the pledged recovery rights all other callateral (please see form 395 for full details).
Fully Satisfied
13 April 1988Delivered on: 27 April 1988
Satisfied on: 5 September 2009
Persons entitled: Citibank N.A.

Classification: Letter of guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of guarantee.
Particulars: All amounts (whether consisting of cash, secuirities or other property) delivered and pledgen (whether now or at any time in the future) to citibank N.A. by the company pursuant to the letter of guarantee.
Fully Satisfied
7 January 1988Delivered on: 20 January 1988
Satisfied on: 25 July 2009
Persons entitled: Morgan Guarantee Trust Company of New York.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: First fixed charge over all sums deposited by the company or for the compay's account with the morgan guaranty trust company's of new york.(see doc.for full details).
Fully Satisfied
7 January 1988Delivered on: 20 January 1988
Satisfied on: 25 July 2009
Persons entitled: Morgan Guarnty Trust Company of New York.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: American deposit receipts (for details see form 395).
Fully Satisfied
5 January 1988Delivered on: 18 January 1988
Satisfied on: 11 February 1989
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All moneys due or to become due from the company to the charges under the terms of the charge.
Particulars: All "collateral" as defined in the agreement.
Fully Satisfied
7 November 1997Delivered on: 22 November 1997
Satisfied on: 25 July 2009
Persons entitled: Midland Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges all sums and payments in respect of any transfer or debit or any agreement to transfer or debit stock from any eligible stock account in the cgo service or any transfer of any right title or interest to and in stock represented by any credit balance on any such eligible stock acount and all right title and interest to an in all monies standing to the credit of the controlled accounts together with all rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 10 October 1997
Satisfied on: 4 August 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of crest settlement bank facilities (as more particularly described in the security deed).
Particulars: Fixed and floating charge over all sums, eligible stock, property rights.. See the mortgage charge document for full details.
Fully Satisfied
11 September 1997Delivered on: 25 September 1997
Satisfied on: 4 August 2009
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of crest settlement bank facilities (as defined therein).
Particulars: Fixed charge all sums receivable in respect of any transfer or debit stock from eligible stock account referable to the crest member in crest or any transfer by the company or the crest member of its interst in and to stock represented by any credit balance on any such eligible account and a floating charge all stock property sums due and assets. See the mortgage charge document for full details.
Fully Satisfied
16 July 1997Delivered on: 4 August 1997
Satisfied on: 25 July 2009
Persons entitled: Midland Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the provision of crest settlement bank facilities (as more particularly described in the security deed).
Particulars: By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit or any agreement to transfer or debit stock from any eligible stock account of or in the name of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payaments;. See the mortgage charge document for full details.
Fully Satisfied
20 September 1996Delivered on: 3 October 1996
Satisfied on: 4 August 2009
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company and/or the crest member to the chargee under or in connection with the provisions of crest settlement bank facilities (as more particularly described in the security deed).
Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details.
Fully Satisfied
13 December 1995Delivered on: 30 December 1995
Satisfied on: 25 July 2009
Persons entitled: Midland Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the facility agreement dated 13TH december 1995.
Particulars: All sums from time to time receivable by the company in respect of any transfer or debit of stock first floating charge all right title & interest to & in the stock and other securities. See the mortgage charge document for full details.
Fully Satisfied
14 June 1995Delivered on: 30 June 1995
Satisfied on: 19 February 2010
Persons entitled: The Bank of New York

Classification: Securities clearing agreement
Secured details: The repayment of loans and all interest thereon and all other amounts due or to become due form the company to the chargee under the agreement together with all expenses.
Particulars: Any and all definitive and depository securities which may be held in the account and in any and all cash balances deposited in the account. See the mortgage charge document for full details.
Fully Satisfied
27 June 1995Delivered on: 30 June 1995
Satisfied on: 25 July 2009
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement.
Particulars: All cash from time to time in the cash account described in clause 5 of the custody agreement abd all shares stocks bonds notes debenture or ther securities held from time to time for the account of ubs limited.
Fully Satisfied
27 October 1986Delivered on: 5 November 1986
Satisfied on: 23 September 1993
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (please see document for dull details).
Fully Satisfied

Filing History

4 December 2020Termination of appointment of Barbara Maria Ginet-Kuncewicz as a director on 3 December 2020 (1 page)
24 September 2020Full accounts made up to 31 December 2019 (15 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Matthew James Cartledge as a director on 8 April 2020 (1 page)
7 April 2020Appointment of Ms Fiona Mckinnon as a director on 7 April 2020 (2 pages)
26 September 2019Appointment of Barbara Maria Ginet-Kuncewicz as a director on 11 September 2019 (3 pages)
17 September 2019Termination of appointment of Craig Alan Goldband as a director on 10 September 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (15 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (16 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
1 September 2017Director's details changed for John Quarmby on 7 July 2017 (3 pages)
1 September 2017Director's details changed for John Quarmby on 7 July 2017 (3 pages)
31 August 2017Director's details changed for Ian David Marriott on 7 July 2017 (3 pages)
31 August 2017Director's details changed for Ian David Marriott on 7 July 2017 (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (15 pages)
30 August 2017Full accounts made up to 31 December 2016 (15 pages)
22 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
22 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
10 February 2017Appointment of Craig Alan Goldband as a director on 12 January 2017 (3 pages)
10 February 2017Appointment of Craig Alan Goldband as a director on 12 January 2017 (3 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
16 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
16 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
28 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
28 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
26 August 2016Full accounts made up to 31 December 2015 (15 pages)
26 August 2016Full accounts made up to 31 December 2015 (15 pages)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000,000
(7 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000,000
(7 pages)
21 September 2015Full accounts made up to 31 December 2014 (15 pages)
21 September 2015Full accounts made up to 31 December 2014 (15 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000,000
(7 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000,000
(7 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000,000
(7 pages)
22 September 2014Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages)
18 August 2014Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages)
18 August 2014Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages)
18 August 2014Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000,000
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000,000
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000,000
(7 pages)
18 November 2013Director's details changed for Ian Marriott on 30 October 2013 (3 pages)
18 November 2013Director's details changed for Ian Marriott on 30 October 2013 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
12 July 2011Appointment of Matthew Ian Burbedge as a director (3 pages)
12 July 2011Appointment of Matthew Ian Burbedge as a director (3 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
11 July 2011Termination of appointment of Gregory Simpson as a director (2 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
11 July 2011Termination of appointment of Gregory Simpson as a director (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
12 August 2010Full accounts made up to 31 December 2009 (13 pages)
12 August 2010Full accounts made up to 31 December 2009 (13 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
18 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 June 2009Appointment terminated director richard hardie (1 page)
15 June 2009Appointment terminated director richard hardie (1 page)
14 May 2009Return made up to 08/04/09; full list of members (8 pages)
14 May 2009Return made up to 08/04/09; full list of members (8 pages)
7 January 2009Appointment terminated director sally james (1 page)
7 January 2009Appointment terminated director sally james (1 page)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 September 2008Director appointed john quarmby (3 pages)
23 September 2008Director appointed john quarmby (3 pages)
20 August 2008Appointment terminated director richard blundell (1 page)
20 August 2008Appointment terminated director richard blundell (1 page)
29 April 2008Return made up to 08/04/08; full list of members (8 pages)
29 April 2008Return made up to 08/04/08; full list of members (8 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
4 May 2007Return made up to 08/04/07; full list of members (8 pages)
4 May 2007Return made up to 08/04/07; full list of members (8 pages)
2 April 2007Full accounts made up to 31 December 2006 (15 pages)
2 April 2007Full accounts made up to 31 December 2006 (15 pages)
6 March 2007New director appointed (4 pages)
6 March 2007New director appointed (4 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
24 April 2006Return made up to 08/04/06; full list of members (8 pages)
24 April 2006Return made up to 08/04/06; full list of members (8 pages)
12 April 2006Full accounts made up to 31 December 2005 (13 pages)
12 April 2006Full accounts made up to 31 December 2005 (13 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
8 June 2005Return made up to 08/04/05; full list of members (8 pages)
8 June 2005Return made up to 08/04/05; full list of members (8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Return made up to 08/04/04; full list of members (8 pages)
13 May 2004Return made up to 08/04/04; full list of members (8 pages)
14 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 April 2004Full accounts made up to 31 December 2003 (15 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (4 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (4 pages)
15 October 2003Full accounts made up to 31 December 2002 (13 pages)
15 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
26 June 2003Memorandum and Articles of Association (12 pages)
26 June 2003Memorandum and Articles of Association (12 pages)
18 April 2003Return made up to 08/04/03; full list of members (8 pages)
18 April 2003Return made up to 08/04/03; full list of members (8 pages)
14 February 2003Company name changed ubs LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed ubs LIMITED\certificate issued on 14/02/03 (2 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (4 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (4 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
29 April 2002Return made up to 08/04/02; full list of members (8 pages)
29 April 2002Return made up to 08/04/02; full list of members (8 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
12 September 2001New director appointed (6 pages)
12 September 2001New director appointed (6 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 08/04/01; full list of members (8 pages)
1 May 2001Return made up to 08/04/01; full list of members (8 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
27 April 2001New director appointed (4 pages)
27 April 2001New director appointed (4 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
18 April 2000Return made up to 08/04/00; full list of members (10 pages)
18 April 2000Return made up to 08/04/00; full list of members (10 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 08/04/99; full list of members (10 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 08/04/99; full list of members (10 pages)
10 June 1999Certificate of reduction of issued capital (1 page)
10 June 1999Certificate of reduction of issued capital (1 page)
10 June 1999Reduction of iss capital and minute (oc) £ ic 396000000/ 10000000 (3 pages)
10 June 1999Reduction of iss capital and minute (oc) £ ic 396000000/ 10000000 (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
26 May 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
26 May 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
8 December 1998Auditor's resignation (2 pages)
8 December 1998Minutes of meeting re auditors (3 pages)
8 December 1998Auditor's resignation (2 pages)
8 December 1998Minutes of meeting re auditors (3 pages)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
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)
23 June 1998Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 08/04/98; full list of members (11 pages)
20 May 1998Return made up to 08/04/98; full list of members (11 pages)
20 May 1998Director's particulars changed (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
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)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
22 November 1997Particulars of mortgage/charge (7 pages)
22 November 1997Particulars of mortgage/charge (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997Particulars of mortgage/charge (5 pages)
10 October 1997Particulars of mortgage/charge (5 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
25 September 1997Particulars of mortgage/charge (4 pages)
25 September 1997Particulars of mortgage/charge (4 pages)
4 August 1997Particulars of mortgage/charge (7 pages)
4 August 1997Particulars of mortgage/charge (7 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
29 April 1997Return made up to 08/04/97; change of members (10 pages)
29 April 1997Return made up to 08/04/97; change of members (10 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
20 September 1996New director appointed (1 page)
20 September 1996New director appointed (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Return made up to 08/04/96; no change of members (9 pages)
10 June 1996Return made up to 08/04/96; no change of members (9 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Memorandum and Articles of Association (14 pages)
8 May 1996Memorandum and Articles of Association (14 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
30 December 1995Particulars of mortgage/charge (4 pages)
30 December 1995Particulars of mortgage/charge (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
13 July 1995New director appointed (4 pages)
13 July 1995New director appointed (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Director resigned (1 page)
7 June 1995Director resigned (1 page)
3 May 1995Return made up to 08/04/95; full list of members (22 pages)
3 May 1995Return made up to 08/04/95; full list of members (22 pages)
14 October 1994Full accounts made up to 31 December 1993 (12 pages)
14 October 1994Full accounts made up to 31 December 1993 (12 pages)
26 February 1994Particulars of mortgage/charge (5 pages)
26 February 1994Particulars of mortgage/charge (5 pages)
29 October 1993Full accounts made up to 31 December 1992 (11 pages)
29 October 1993Full accounts made up to 31 December 1992 (11 pages)
2 April 1993Company name changed\certificate issued on 02/04/93 (2 pages)
2 April 1993Company name changed\certificate issued on 02/04/93 (2 pages)
20 January 1993Particulars of mortgage/charge (3 pages)
20 January 1993Particulars of mortgage/charge (3 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
14 November 1991Certificate of reduction of issued capital (1 page)
14 November 1991Certificate of reduction of issued capital (1 page)
4 November 1991Full accounts made up to 31 December 1990 (12 pages)
4 November 1991Reduction of iss capital and minute (oc) (2 pages)
4 November 1991Reduction of iss capital and minute (oc) (2 pages)
4 November 1991Full accounts made up to 31 December 1990 (12 pages)
16 October 1991Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
16 October 1991Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
2 November 1990Full accounts made up to 31 December 1989 (12 pages)
2 November 1990Full accounts made up to 31 December 1989 (12 pages)
5 February 1990Full accounts made up to 31 March 1989 (13 pages)
5 February 1990Full accounts made up to 31 March 1989 (13 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
3 February 1989Full accounts made up to 31 March 1988 (13 pages)
3 February 1989Full accounts made up to 31 March 1988 (13 pages)
20 October 1988Particulars of mortgage/charge (10 pages)
20 October 1988Particulars of mortgage/charge (10 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
20 January 1988Particulars of mortgage/charge (3 pages)
20 January 1988Particulars of mortgage/charge (3 pages)
22 October 1986Company name changed phillips & drew (number 1) limit ed\certificate issued on 22/10/86 (2 pages)
22 October 1986Company name changed phillips & drew (number 1) limit ed\certificate issued on 22/10/86 (2 pages)
17 June 1985Company name changed\certificate issued on 17/06/85 (2 pages)
17 June 1985Company name changed\certificate issued on 17/06/85 (2 pages)
19 February 1981Certificate of incorporation (1 page)
19 February 1981Certificate of incorporation (1 page)