London
EC2M 2QS
Director Name | Mr Keith Martin Jecks |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Ian Robert Ashment |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Head Of Systematic & Index Investments |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mrs Nasreen Kasenally-O'Driscoll |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(42 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Asset Management Coo, Am Uk Country Head |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Gavin William Byrnes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2024(43 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Anthony Dye |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 March 2000) |
Role | Investment Manager |
Correspondence Address | 63 Saint Marys Avenue Bromley Kent BR2 0PU |
Director Name | Mr Crispian Hilary Vincent Collins |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2003) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bullfinches Eridge Green Tunbridge Wells Kent TN3 9LJ |
Secretary Name | Gillian Marjorie Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | David Jeremy Gold |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1998) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 17 Melrose Gardens London W6 7RN |
Director Name | Robin William Trevor Apps |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 August 2001) |
Role | Investment Manager |
Correspondence Address | Homefield Coach House Blueberry Lane Knockholt Sevenoaks Kent TN14 7LL |
Director Name | Mark Gerard Boylan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2002) |
Role | Banker |
Correspondence Address | 69 Woodsford Square London W14 8DS |
Director Name | Mr Norman Duncan Cumming |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Steeles Road Belsize Park London NW3 4SE |
Director Name | Gillian Marjorie Clarke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2004) |
Role | Lawyer |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Alan Hardgrave |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2005) |
Role | Head Of It London |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gladwell Road London N8 9AA |
Director Name | Mr Christopher Douglas Ashford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2005) |
Role | Head Of Human Resources Uk |
Country of Residence | United Kingdom |
Correspondence Address | 34 Outram Road Croydon Surrey CR0 6XE |
Director Name | Ms Ruth Beechey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 January 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Ms Ruth Beechey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 March 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Charles Michael Foster Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(23 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Ubs Asset Management 21 Lombard Street London EC3V 9AH |
Director Name | David Andrew Fitzharris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2006) |
Role | Head Of Compliance |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Thomas Michael Clarke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2007) |
Role | Investment Manager |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Christopher James Byrnes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2005(23 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2005) |
Role | Head Of Europe Operations |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Claire Victoria Bowes |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(24 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 2005) |
Role | Hr Client Relationship Manager |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Robert John Gambi |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2006(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2007) |
Role | Investment Manager |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Matthew James Chapman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2011) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Andrew Jonathan Davies |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 April 2016) |
Role | Senior Analyst |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Harshkant Vithalbhai Chauhan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 September 2010) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Ian Frederick Barnes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2016) |
Role | Head Of Uk And Ireland |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Ruth Beechey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2017) |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr Elliot James Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2016) |
Role | Senior Manager Finance |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Luke Richard Tyrrill Browne |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Deputy Global Head Of Structured Solutions |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr Eric Charles Sprague Byrne |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(36 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2022) |
Role | Head Of Asset Management Uk & Ireland |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mrs Ruth Beechey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2023) |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Michelle Maria Bereaux |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2022(41 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 10 July 2023) |
Role | Global Chief Operating Officer, Country Head Am Uk |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Website | www.ubs.com |
---|---|
Telephone | 01555 706301 |
Telephone region | Lanark |
Registered Address | 5 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £136,468,000 |
Net Worth | £66,050,000 |
Cash | £45,931,000 |
Current Liabilities | £26,333,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
6 December 1993 | Delivered on: 17 December 1993 Satisfied on: 21 July 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Charge over agreement for lease Secured details: All monies due from the company and/or philcap one limited to the chargeeunder the terms of the "facility agreement",this deed or any related security document on any account whatsoever. Particulars: All rights,title and interest in the agreement for lease........in respect of the f/hold property at ripley drive,normanton,west yorkshire; t/no.wyk 403600; all sums payable to the company..........see form 395. Fully Satisfied |
---|---|
6 December 1993 | Delivered on: 17 December 1993 Satisfied on: 21 July 2012 Persons entitled: The Hongkong & Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of the agreement (as defined) and this charge. Particulars: First legal mortgage all that freehold land situate in ripley drive normanton west yorkshire as the same is registered at hm land registry under title no wyk 403600 together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter thereon belonging to it and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 November 1993 | Delivered on: 6 December 1993 Satisfied on: 21 July 2012 Persons entitled: Societe Generale Classification: Legal charge Secured details: All monies due or to become due from the company and/or philcap two limited to the chargee on any account whatsoever. Particulars: Aragon court boleyn court christleton court and beeston court manor park industrial estate runcorn cheshire. See the mortgage charge document for full details. Fully Satisfied |
15 September 1993 | Delivered on: 16 September 1993 Satisfied on: 21 July 2012 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as borrower and general partner (as defined) to bayerische hypotheken-und wechsel bank aktiengesellschaft (as agent and trustee for the finance parties)(as defined) under the terms of the charge. Particulars: By way of first legal mortgage the f/h property k/a the market place,high street blackwood gwent and various properties t/n's WA442084 and WA574681. BD9 8867,BD120279,BD15453 and BD15898.WYK389886.CH291043.WM557946.by way of fixed charge:-all moneys standing to the credit of various accounts as defined, all benefits in respect of insurances,all the chargors rights in and to the contracts as defined,the benefit of all licences as defined. See the mortgage charge document for full details. Fully Satisfied |
19 July 1993 | Delivered on: 26 July 1993 Satisfied on: 21 July 2012 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 terms of the charge. Particulars: All shares, stock and other securities designated by the stock exchange as talisman securities. See the mortgage charge document for full details. Fully Satisfied |
15 July 2010 | Delivered on: 22 July 2010 Satisfied on: 3 January 2015 Persons entitled: Eurohypo Ag (As Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the real property and all related rights book and other debts and monetary claims goodwill shares see image for full details. Fully Satisfied |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 4 January 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a knollys house addiscombe road croydon t/no SGL702459 all rental income the relevant agreements relating to the property see image for full details. Fully Satisfied |
4 February 1993 | Delivered on: 17 February 1993 Satisfied on: 21 July 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedthe Bank Classification: Deed of charge and set-off Secured details: All monies due or to become due from the company and/or philcap one limited to the chargee under the terms of the charge. Particulars: All monies standing to the credit of the account in the name of the borrower under account number 074-000423-151 with the hongkong and shanghai banking corporation limited and any account opened by the bank pursuant to clause 10 of the charge (see form 395 ref M86). Fully Satisfied |
6 February 2009 | Delivered on: 20 February 2009 Satisfied on: 4 January 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 10 king william street london t/no's NGL340611,NGL340612,NGL340613 and NGL340614,all rental income,all relevant agreements see image for full details. Fully Satisfied |
6 February 2009 | Delivered on: 20 February 2009 Satisfied on: 21 July 2012 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a one carter lane and two old change court t/no NGL765255,all rental income,the relevant agreements see image for full details. Fully Satisfied |
9 February 2009 | Delivered on: 20 February 2009 Satisfied on: 15 June 2009 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Milton gate 1 moor lane london t/no NGL559535 all rental income,the relevant agreements see image for full details. Fully Satisfied |
16 October 2008 | Delivered on: 30 October 2008 Satisfied on: 21 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from any chargor (including the partnership) to the finance parties(or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 23 regent hill 181-185 western road and 31-32 marlborough street brighton sussex t/nos ESX164119, ESX175242, ESX175141 and ESX175275. Rental income and relevant agreements see image for full details. Fully Satisfied |
9 July 2007 | Delivered on: 19 July 2007 Satisfied on: 10 January 2015 Persons entitled: Eurohypo Ag as Agent and Trustee for Each Finance Party Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395, all right title and interest in any agreements, rental income, insurance polices, hedge documents, real property and related rights, book and other debts, goodwill, shares and related rights,. See the mortgage charge document for full details. Fully Satisfied |
7 October 2005 | Delivered on: 11 October 2005 Satisfied on: 21 July 2012 Persons entitled: Eurohypo Ag as Agent and Trustee for Each of the Finance Parties Classification: Debenture Secured details: All monies due or ot become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property, any agreements contracts deeds leases licences undertakings guarantees covenants warranties any rental income any insurance policies. See the mortgage charge document for full details. Fully Satisfied |
30 November 2004 | Delivered on: 8 December 2004 Satisfied on: 2 March 2005 Persons entitled: Ubs Triton Property Fund Classification: Legal charge 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: F/H mondial house 88-94 upper thames street london t/no's LN43226, LN197680, LN197681, and LN222677 and f/h land adjacent to mondial house t/no NGL835141 and the insurances. See the mortgage charge document for full details. Fully Satisfied |
24 June 1998 | Delivered on: 2 July 1998 Satisfied on: 31 May 2001 Persons entitled: Rheinhyp Rheinische Hypothekebank Aktiengesellschaft Classification: Supplemental charge Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the bank (as defined) under each finance document (as defined). Particulars: (I) viking industrial estate,norse rd,bedfordshire; t/no bd 59043; (ii) the britannia centre,hinckley,leicestershire; lt 238684,lt 247288 and lt 123679; (iii) units 1-6,severn cross distribution park,chepstow; wa 521088 and wa 680168; (iv) the sovereign centre,boscombe,christchurch road and parmeston rd,bournemouth,dorset; dt 196285;all buildings/fixtures and proceeds of sale thereof; the benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
31 December 1992 | Delivered on: 4 January 1993 Satisfied on: 21 July 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Deed of guarantee and subordination Secured details: All monies due or to become due from the company and/or philcap one limited to the chargee on any account whatsoever under the terms of the deed. Particulars: Any indebtedness of the borrower (see doc ref M584C for full details). Fully Satisfied |
14 October 1997 | Delivered on: 27 October 1997 Satisfied on: 31 May 2001 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft(The "Bank") Classification: Debenture Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever of each obligor to the chargee under each finance document except for any obligation which, if it were so included, would result in the debenture contravening S151 of the companies act 1985. Particulars: Freehold north orbital trading estate, napsbury land, st. Albans title number HD103527; grovelands industrial estate, longford road, exhall, coventry title number WK254930; debenhams store, the quadrant centre, swansea title number wa 120991 (see schedule attached to form M395 for full details), monies, benefit in respect of the insurances, benefit of all licences, interest rate hedging arrangements, agreements, rental income, all buildings and fixtures, proceeds of sale.. See the mortgage charge document for full details. Fully Satisfied |
16 October 1997 | Delivered on: 23 October 1997 Satisfied on: 23 February 2001 Persons entitled: Union Bank of Switzerland Classification: Fixed charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the loan agreement, this deed and any other transaction documents. Particulars: Overbridge square newbury t/no BK238916 pavilion business park leeds t/no wky 203851 and all right title and interest to and in any contracts and policies of insurance in and to the rents any rent guarantee and licences etc. see the mortgage charge document for full details. Fully Satisfied |
5 August 1997 | Delivered on: 8 August 1997 Satisfied on: 21 July 2012 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or philcap one limited to the chargee on any account whatsoever. Particulars: First fixed legal mortgage over f/h land on the east side of commondale road oakenshaw bradford t/no;-WYK205459. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 May 1997 | Delivered on: 8 May 1997 Satisfied on: 12 September 2001 Persons entitled: Union Bank of Switzerland Classification: Accounts deed Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 15TH march 1994 as varied by a supplementary facility letter dated 29TH october 1996 in respect of a loan facility originally of up to £25,000,000 but subsequently reduced to £21,250,000. Particulars: All moneys from time to time standing to the credit of (I) the account held by the borrower with the agent entitled/pdfm pp account (account no.289442 GBPCURR1) and any other account or accounts which may at any time be opened by the borrower with the agent. (Ii) the account held by the borrower in respect of the properties charged to the agent entitled the pdfm limited pdfm account (account no.289442 GBPCURR2). See the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 18 June 1996 Satisfied on: 23 February 2001 Persons entitled: Union Bank of Switzerland Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the loan agreement,the charge and any other transactio document. Particulars: The heathrow summit centre bath road hillingdon t/n AGL33883,314-320 north end road fulham t/n NGL39448 50-68 high street weybridge SY403126 and various other properties (see form 395 for full details) all contracts of insurance. See the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 18 June 1996 Satisfied on: 23 February 2001 Persons entitled: Union Bank of Switzerland Classification: Standard security which was presented for registration in scotland on the 5TH june 1996 Secured details: All monies, obligations and liabilities due by the company as general partner of pdfm second property partnership to the chargee in any manner whatsoever under or in respect of a loan agreement dated 31ST may 1996 and any variation, extension, novation or alteration thereof from time to time, the standard security and any other transaction document (as defined). Particulars: 193-199 bath street glasgow t/no. GLA109511. Fully Satisfied |
31 May 1996 | Delivered on: 18 June 1996 Satisfied on: 23 February 2001 Persons entitled: Union Bank of Switzerland Classification: Standard security which was presented for registration in scotland on the 5TH june 1996 Secured details: All monies, obligations and liabilities due by the company as general partner of pdfm second property partnership to the chargee in any manner whatsoever under or in respect of a loan agreement dated 31ST may 1996 and any variation, extension, novation or alteration thereof from time to time, the standard security and any other transaction document (as defined). Particulars: Mount manor business park, minerva way, glasgow t/no.GLA43100. Fully Satisfied |
31 May 1996 | Delivered on: 18 June 1996 Satisfied on: 23 February 2001 Persons entitled: Union Bank of Switzerland Classification: Standard security which was presented for registration in scotland on the 5TH june 1996 Secured details: All monies, obligations and liabilities due by the company as general partner of pdfm second property partnership to the chargee in any manner whatsoever under or in respect of a loan agreement dated 31ST may 1996 and any variation, extension, novation or alteration thereof from time to time, the standard security and any other transaction document (as defined). Particulars: 25 wellheads terrace aberdeen. Fully Satisfied |
31 May 1996 | Delivered on: 18 June 1996 Satisfied on: 23 February 2001 Persons entitled: Union Bank of Switzerland Classification: Standard security which was presented for registration in scotland on the 5TH june 1996 Secured details: All monies, obligations and liabilities due by the company as general partner of pdfm second property partnership to the chargee in any manner whatsoever under or in respect of a loan agreement dated 31ST may 1996 and any variation, extension, novation or alteration thereof from time to time, the standard security and any other transaction document (as defined). Particulars: Bearsden shopping centre, 70 milngavie road, bearsden t/no.DMB18090. Fully Satisfied |
31 May 1996 | Delivered on: 18 June 1996 Satisfied on: 23 February 2001 Persons entitled: Union Bank of Switzerland Classification: Standard security which was presented for registration in scotland on the 5TH june 1996 Secured details: All monies, obligations and liabilities due by the company as general partner of pdfm second property partnership to the chargee in any manner whatsoever under or in respect of a loan agreement dated 31ST may 1996 and any variation, extension, novation or alteration thereof from time to time, the standard security and any other transaction document (as defined). Particulars: Clyde retail park, livingstone street clydebank t/no. DMB56160. See the mortgage charge document for full details. Fully Satisfied |
31 December 1992 | Delivered on: 4 January 1993 Satisfied on: 21 July 2012 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or philcap one limited to the chargee on any account whatsoever. Particulars: Various properties as specified in form 395 ref M127. Fully Satisfied |
31 May 1996 | Delivered on: 14 June 1996 Satisfied on: 12 September 2001 Persons entitled: Union Bank of Switzerland( Classification: Accounts deed Secured details: All monies due or to become due from the company to the chargee under the terms of any of the transaction documents. Particulars: All right title and interest of the borrower in and to all monies stand to the credit of the accounts by the borrower with the bank numbered 1).28944201 GBPDECL04 entitled the pdfm 2 proceeds account (sort code 40-51-36) (ref:- crad/lld) and 2). 28944201 GBPDECL03 entitled the pdfm 2 rent account (sort code 40-51-36 (ref crad/lld). See the mortgage charge document for full details. Fully Satisfied |
2 October 1995 | Delivered on: 19 October 1995 Satisfied on: 5 June 1996 Persons entitled: Parsons & Whittemore Limited Classification: Standard security which was presented for registration in scotland on 2ND october 1995 Secured details: £2,656,633.52 due or to become due from the company to the chargee. Particulars: Clyde retail park, livingstone street, clydebank. Fully Satisfied |
15 March 1994 | Delivered on: 21 March 1994 Satisfied on: 31 May 2001 Persons entitled: Union Bank of Switzerland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the facility letter,this charge or any other transaction documents. Particulars: By way of legal mortgage the following properties the citadel 190 corporation street birmingham t/n WM508899. 2) elizabeth house 9/17 queen stret leeds t/n YWE72642 and various other properties listed. By way of assignment the benefit of all licences agreements covenants and tights affecting or concerning the property. See the mortgage charge document for full details. Fully Satisfied |
15 March 1994 | Delivered on: 21 March 1994 Satisfied on: 31 May 2001 Persons entitled: Union Bank of Switzerland Classification: Account deed Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter made 15 march 1994 in respect of a loan facility of up to £25,000,000. Particulars: All monies from time to time standing to the credit of the account held by the borrower with the agent entitled the pdfm pp account (account no 11077002)and/or the account held by the borrower with the agent entitled the pdfm limited/pdfm/pp account (account no 11077003). Fully Satisfied |
15 March 1994 | Delivered on: 21 March 1994 Satisfied on: 31 May 2001 Persons entitled: Union Bank of Switzerland Classification: An assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the facility letter this assignment and charge or any other transaction document. Particulars: The duty if care deed or collateral warranties date 30/07/92 parties maber associates limited (1) sol construction LTD (2) the chargor property st nicholas court 25/27 castle gate,nottingham plus various other care deeds or collateral warranties of form 395 and any other documents repalcing or suplementary to the same from time to time and all rights and monies payable to the chargor.. See the mortgage charge document for full details. Fully Satisfied |
4 March 1994 | Delivered on: 17 March 1994 Satisfied on: 21 July 2012 Persons entitled: Bank of Ireland International Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company,green property (UK) limited and the coulby green partnership (as defined) to the chargee under the terms of a loan agreement of even date (as defined),any other agreement and/or any guarantees or documents. Particulars: F/Hold property--the parkway shopping centre,newham way,coulby newham,cleveland; t/no.ce 89343 with all fixtures,fittings,plant/machinery.....etc.. See the mortgage charge document for full details. Fully Satisfied |
4 March 1994 | Delivered on: 17 March 1994 Satisfied on: 21 July 2012 Persons entitled: Bank of Ireland International Finance Limited Classification: Account charge Secured details: All monies due or to become due from the company,green property (UK) limited and the coulby green partnership (as defined) to the chargee under the terms of a loan agreement of even date (as defined),any other agreement and/or any guarantees or documents. Particulars: All rights,title and interest in and to the account of the coulby green partnership (no.31700149) held with the bank of ireland.. See the mortgage charge document for full details. Fully Satisfied |
14 January 1994 | Delivered on: 22 January 1994 Satisfied on: 21 July 2012 Persons entitled: Credit Lyonnais Classification: Letter of charge and set-off Secured details: All monies due or to become due from the company and/or green property (UK) limited to the chargee under the terms of the facility letter dated 12TH january 1994 and the security documents (as defined therein) see charge particulars form for details. Particulars: The sum or sums from time to time standing to the credit of the partner's deposit account no.01181635-10000. See the mortgage charge document for full details. Fully Satisfied |
14 January 1994 | Delivered on: 22 January 1994 Satisfied on: 21 July 2012 Persons entitled: Credit Lyonnais Classification: Mortgage Secured details: All monies due or to become due from the company and/or green property (UK) limited to the chargee under or in respect of a loan facility of £7,000,000 pursuant to a letter of offer dated 12TH january 1994 and the security documents. Particulars: F/Hold land/buildings at broadway shopping centre,plymstock,devon; t/no.dn 276997 with all buildings,fixtures.....etc.. See the mortgage charge document for full details. Fully Satisfied |
14 January 1994 | Delivered on: 22 January 1994 Satisfied on: 21 July 2012 Persons entitled: Credit Lyonnais Classification: Rent assignment Secured details: All monies due or to become due from the company and/or green property (UK) limited to the chargee in respect of a loan facility of £7,000,000 pursuant to a letter of offer dated 12TH january 1994 (as defined) and the security documents. Particulars: All rights,title and interest in respect of f/hold land and buildings known as the broadway shopping centre,plymstock,devon; t/no.dn 276997.. see the mortgage charge document for full details. Fully Satisfied |
5 November 1992 | Delivered on: 10 November 1992 Satisfied on: 21 July 2012 Persons entitled: Southend Property Management Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee (as general partner on behalf of the pdfm property partnership) under the terms of clause 2(6) of the legal charge. Particulars: 22 high st,north dunstable;land lying tothe south west of dorchester close, dunstable;quadrant house,church st, dunstable. Various other properties and lands. See form 395 all fixtures and fittings,fixed plant, machinery.....etc. Fully Satisfied |
23 September 2015 | Delivered on: 26 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 March 2012 | Delivered on: 17 April 2012 Persons entitled: Ubs Ag,Jersey Branch Classification: Security agreement Secured details: All monies due or to become due from the assignor and the partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all of the assignor's rights to and title and interest from time to time in the whole of any property,assets rights and revenues whatsoevers and wheresoever present and future see image for full details. Outstanding |
6 February 2009 | Delivered on: 20 February 2009 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the chargor to the finance [parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a swansea market shops 2 to 20 (even nos) whitewalls 801 to 812 and 802A oxford street and 32 to 38 union street swansea t/no's CYM144305 and CYM16595,all rental income,the relevant agreements see image for full details. Outstanding |
19 September 2008 | Delivered on: 1 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The spires shopping centre high street barnet hertfordshire t/no NGL690686 and NGL697743,trinity street retail park bolton lancashire t/no MAN46479,GM688078,GM666602 and GM705813,181-185/187 western road 31-21 marlborough street brighton sussex t/no's ESX164119,ESX175242,ESX175141 and ESX175275 (for further details of property charged please refer to form 395) assigns all rental income and all other sums,the relevant agreements see image for full details. Part Satisfied |
12 January 2021 | Memorandum and Articles of Association (24 pages) |
---|---|
12 January 2021 | Resolutions
|
19 October 2020 | Second filing of Confirmation Statement dated 14 May 2017 (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Ian Robert Ashment as a director on 30 October 2019 (2 pages) |
19 June 2019 | Termination of appointment of Luke Richard Tyrrill Browne as a director on 7 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 February 2019 | Appointment of Mr Keith Martin Jecks as a director on 1 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (47 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Ruth Beechey as a secretary on 26 March 2018 (1 page) |
28 March 2018 | Appointment of Ruth Beechey as a director on 26 March 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (42 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (523 pages) |
27 September 2017 | Appointment of Ms Priscilla Ann Davies as a director on 20 September 2017 (2 pages) |
27 September 2017 | Appointment of Ms Priscilla Ann Davies as a director on 20 September 2017 (2 pages) |
25 May 2017 | 14/05/17 Statement of Capital gbp 125000000
|
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 February 2017 | Appointment of Mr Eric Charles Sprague Byrne as a director on 15 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Eric Charles Sprague Byrne as a director on 15 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Ruth Beechey as a director on 15 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Ruth Beechey as a director on 15 February 2017 (1 page) |
22 November 2016 | Termination of appointment of a director (1 page) |
22 November 2016 | Termination of appointment of a director (1 page) |
21 November 2016 | Termination of appointment of Ian Frederick Barnes as a director on 14 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Ian Frederick Barnes as a director on 14 October 2016 (1 page) |
18 November 2016 | Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (168 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (168 pages) |
19 September 2016 | Appointment of Mr Luke Richard Tyrrill Browne as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Luke Richard Tyrrill Browne as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Elliot James Bennett as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Elliot James Bennett as a director on 16 September 2016 (1 page) |
26 July 2016 | Satisfaction of charge 015464000043 in full (4 pages) |
26 July 2016 | Satisfaction of charge 015464000043 in full (4 pages) |
22 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 April 2016 | Termination of appointment of Andrew Jonathan Davies as a director on 8 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Andrew Jonathan Davies as a director on 8 April 2016 (1 page) |
30 October 2015 | Company name changed ubs global asset management (uk) LTD\certificate issued on 30/10/15
|
30 October 2015 | Company name changed ubs global asset management (uk) LTD\certificate issued on 30/10/15
|
26 September 2015 | Registration of charge 015464000043, created on 23 September 2015 (28 pages) |
26 September 2015 | Registration of charge 015464000043, created on 23 September 2015 (28 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (70 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (70 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 January 2015 | Appointment of Mr Elliot James Bennett as a director on 7 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Elliot James Bennett as a director on 7 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Elliot James Bennett as a director on 7 January 2015 (2 pages) |
10 January 2015 | Satisfaction of charge 33 in full (4 pages) |
10 January 2015 | Satisfaction of charge 33 in full (4 pages) |
3 January 2015 | Satisfaction of charge 41 in full (4 pages) |
3 January 2015 | Satisfaction of charge 41 in full (4 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (146 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (146 pages) |
26 September 2014 | All of the property or undertaking has been released from charge 42 (5 pages) |
26 September 2014 | All of the property or undertaking has been released from charge 42 (5 pages) |
7 August 2014 | Termination of appointment of Trevor Peter Hunt as a director on 20 June 2014 (1 page) |
7 August 2014 | Termination of appointment of Trevor Peter Hunt as a director on 20 June 2014 (1 page) |
26 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 June 2014 | Termination of appointment of Paul Schmidt as a director (1 page) |
2 June 2014 | Termination of appointment of Paul Schmidt as a director (1 page) |
24 July 2013 | Full accounts made up to 31 December 2012 (175 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (175 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (6 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 34 (6 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (6 pages) |
11 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 34 (6 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (5 pages) |
19 November 2012 | Termination of appointment of Harshkant Chauhan as a director (1 page) |
19 November 2012 | Termination of appointment of Harshkant Chauhan as a director (1 page) |
19 November 2012 | Appointment of Ruth Beechey as a director (2 pages) |
19 November 2012 | Appointment of Ruth Beechey as a director (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (122 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (122 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (10 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (10 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (9 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (9 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (5 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (10 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (5 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (10 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Appointment of Mr Ian Frederick Barnes as a director (2 pages) |
10 May 2012 | Appointment of Mr Ian Frederick Barnes as a director (2 pages) |
9 May 2012 | Appointment of Mr Harshkant Vithalbhai Chauhan as a director (2 pages) |
9 May 2012 | Appointment of Mr Harshkant Vithalbhai Chauhan as a director (2 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
3 April 2012 | Termination of appointment of John Nestor as a director (1 page) |
3 April 2012 | Termination of appointment of John Nestor as a director (1 page) |
7 February 2012 | Termination of appointment of Ruth Beechey as a director (1 page) |
7 February 2012 | Termination of appointment of Ruth Beechey as a director (1 page) |
19 August 2011 | Termination of appointment of Graham Kane as a director (1 page) |
19 August 2011 | Termination of appointment of Graham Kane as a director (1 page) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 May 2011 | Registered office address changed from , 54 Barn Way, Wembley, Middlesex, HA9 9NW on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from , 54 Barn Way, Wembley, Middlesex, HA9 9NW on 20 May 2011 (1 page) |
13 January 2011 | Termination of appointment of Matthew Chapman as a director (2 pages) |
13 January 2011 | Termination of appointment of Matthew Chapman as a director (2 pages) |
11 November 2010 | Appointment of Ruth Beechey as a director (3 pages) |
11 November 2010 | Appointment of Ruth Beechey as a director (3 pages) |
10 November 2010 | Termination of appointment of Harshkant Chauhan as a director (1 page) |
10 November 2010 | Termination of appointment of Harshkant Chauhan as a director (1 page) |
13 September 2010 | Appointment of John Martin Nestor as a director (3 pages) |
13 September 2010 | Appointment of John Martin Nestor as a director (3 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 41 (15 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 41 (15 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
18 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Trevor Peter Hunt on 14 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Trevor Peter Hunt on 14 May 2010 (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34 (3 pages) |
9 March 2010 | Termination of appointment of Matthew Stemp as a director (1 page) |
9 March 2010 | Termination of appointment of Matthew Stemp as a director (1 page) |
29 January 2010 | Appointment of Harshkant Vithalbhai Chauhan as a director (3 pages) |
29 January 2010 | Appointment of Harshkant Vithalbhai Chauhan as a director (3 pages) |
27 January 2010 | Termination of appointment of Ruth Beechey as a director (1 page) |
27 January 2010 | Termination of appointment of Ruth Beechey as a director (1 page) |
13 January 2010 | Appointment of Graham Richard Kane as a director (3 pages) |
13 January 2010 | Appointment of Graham Richard Kane as a director (3 pages) |
30 December 2009 | Appointment of Andrew Jonathan Davies as a director (3 pages) |
30 December 2009 | Appointment of Andrew Jonathan Davies as a director (3 pages) |
23 December 2009 | Termination of appointment of Nigel Taylor as a director (1 page) |
23 December 2009 | Termination of appointment of John Harrison as a director (1 page) |
23 December 2009 | Termination of appointment of John Harrison as a director (1 page) |
23 December 2009 | Termination of appointment of Nigel Taylor as a director (1 page) |
30 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
14 July 2009 | Return made up to 14/05/09; full list of members (5 pages) |
14 July 2009 | Return made up to 14/05/09; full list of members (5 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
8 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 April 2009 | Director appointed paul dieter schmidt (2 pages) |
16 April 2009 | Director appointed paul dieter schmidt (2 pages) |
2 March 2009 | Appointment terminated director manoj khosla (1 page) |
2 March 2009 | Appointment terminated director manoj khosla (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 37 (11 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 39 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 38 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 39 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 38 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 37 (11 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
6 January 2009 | Memorandum and Articles of Association (12 pages) |
6 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
6 January 2009 | Ad 23/12/08\gbp si 12000000@1=12000000\gbp ic 56000/12056000\ (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Memorandum and Articles of Association (12 pages) |
6 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Ad 23/12/08\gbp si 12000000@1=12000000\gbp ic 56000/12056000\ (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
30 October 2008 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 34 (14 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 34 (14 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Return made up to 14/05/08; no change of members (9 pages) |
18 June 2008 | Return made up to 14/05/08; no change of members (9 pages) |
2 January 2008 | Ad 21/12/07--------- £ si 15000000@1=15000000 £ ic 41000000/56000000 (2 pages) |
2 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
2 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
2 January 2008 | Ad 21/12/07--------- £ si 15000000@1=15000000 £ ic 41000000/56000000 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 August 2007 | Nc inc already adjusted 31/07/07 (1 page) |
21 August 2007 | Ad 31/07/07--------- £ si 15000000@1=15000000 £ ic 26000000/41000000 (2 pages) |
21 August 2007 | Nc inc already adjusted 31/07/07 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Ad 31/07/07--------- £ si 15000000@1=15000000 £ ic 26000000/41000000 (2 pages) |
21 August 2007 | Resolutions
|
19 July 2007 | Particulars of mortgage/charge (14 pages) |
19 July 2007 | Particulars of mortgage/charge (14 pages) |
19 June 2007 | Return made up to 14/05/07; full list of members (9 pages) |
19 June 2007 | Return made up to 14/05/07; full list of members (9 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 14/05/06; full list of members
|
13 June 2006 | Return made up to 14/05/06; full list of members
|
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
11 October 2005 | Particulars of mortgage/charge (13 pages) |
11 October 2005 | Particulars of mortgage/charge (13 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (15 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (15 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 October 2004 | Ad 30/09/04--------- £ si 25000000@1=25000000 £ ic 1000000/26000000 (2 pages) |
12 October 2004 | £ nc 1000000/26000000 24/09/04 (2 pages) |
12 October 2004 | Memorandum and Articles of Association (10 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (10 pages) |
12 October 2004 | £ nc 1000000/26000000 24/09/04 (2 pages) |
12 October 2004 | Ad 30/09/04--------- £ si 25000000@1=25000000 £ ic 1000000/26000000 (2 pages) |
12 October 2004 | Resolutions
|
1 September 2004 | New secretary appointed;new director appointed (3 pages) |
1 September 2004 | New secretary appointed;new director appointed (3 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Return made up to 14/05/04; full list of members
|
11 June 2004 | Return made up to 14/05/04; full list of members
|
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
30 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
23 April 2002 | Memorandum and Articles of Association (8 pages) |
23 April 2002 | Memorandum and Articles of Association (8 pages) |
8 April 2002 | Company name changed ubs asset management LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed ubs asset management LIMITED\certificate issued on 08/04/02 (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: triton court, 14 finsbury square, london, EC2A 1PD (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: triton court, 14 finsbury square, london, EC2A 1PD (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 14/05/01; full list of members
|
7 June 2001 | Return made up to 14/05/01; full list of members
|
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 August 2000 | Memorandum and Articles of Association (7 pages) |
9 August 2000 | Memorandum and Articles of Association (7 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
17 July 2000 | Company name changed phillips & drew fund management LIMITED\certificate issued on 17/07/00 (2 pages) |
17 July 2000 | Company name changed phillips & drew fund management LIMITED\certificate issued on 17/07/00 (2 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Return made up to 14/05/99; full list of members (11 pages) |
8 June 1999 | Return made up to 14/05/99; full list of members (11 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 July 1998 | Memorandum and Articles of Association (8 pages) |
9 July 1998 | Memorandum and Articles of Association (8 pages) |
6 July 1998 | Company name changed pdfm LIMITED\certificate issued on 06/07/98 (2 pages) |
6 July 1998 | Company name changed pdfm LIMITED\certificate issued on 06/07/98 (2 pages) |
2 July 1998 | Particulars of mortgage/charge (9 pages) |
2 July 1998 | Particulars of mortgage/charge (9 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 14/05/98; full list of members (9 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members (9 pages) |
23 June 1998 | Director's particulars changed (1 page) |
27 October 1997 | Particulars of mortgage/charge (10 pages) |
27 October 1997 | Particulars of mortgage/charge (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1997 | Particulars of mortgage/charge (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1997 | Particulars of mortgage/charge (10 pages) |
8 August 1997 | Particulars of mortgage/charge (7 pages) |
8 August 1997 | Particulars of mortgage/charge (7 pages) |
18 June 1997 | Return made up to 14/05/97; full list of members (10 pages) |
18 June 1997 | Return made up to 14/05/97; full list of members (10 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 June 1996 | Particulars of mortgage/charge (9 pages) |
18 June 1996 | Particulars of mortgage/charge (8 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (8 pages) |
18 June 1996 | Particulars of mortgage/charge (8 pages) |
18 June 1996 | Particulars of mortgage/charge (9 pages) |
18 June 1996 | Particulars of mortgage/charge (9 pages) |
18 June 1996 | Particulars of mortgage/charge (9 pages) |
18 June 1996 | Particulars of mortgage/charge (8 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (9 pages) |
18 June 1996 | Particulars of mortgage/charge (9 pages) |
14 June 1996 | Return made up to 14/05/96; full list of members (8 pages) |
14 June 1996 | Particulars of mortgage/charge (12 pages) |
14 June 1996 | Return made up to 14/05/96; full list of members (8 pages) |
14 June 1996 | Particulars of mortgage/charge (12 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 October 1995 | Particulars of mortgage/charge (6 pages) |
19 October 1995 | Particulars of mortgage/charge (6 pages) |
9 June 1995 | Return made up to 14/05/95; full list of members (14 pages) |
9 June 1995 | Return made up to 14/05/95; full list of members (14 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |
22 January 1994 | Particulars of mortgage/charge (16 pages) |
22 January 1994 | Particulars of mortgage/charge (7 pages) |
22 January 1994 | Particulars of mortgage/charge (16 pages) |
22 January 1994 | Particulars of mortgage/charge (7 pages) |
24 December 1993 | Memorandum and Articles of Association (12 pages) |
24 December 1993 | Memorandum and Articles of Association (12 pages) |
24 December 1993 | Resolutions
|
24 December 1993 | Resolutions
|
17 December 1993 | Particulars of mortgage/charge (4 pages) |
17 December 1993 | Particulars of mortgage/charge (4 pages) |
6 December 1993 | Particulars of mortgage/charge (3 pages) |
6 December 1993 | Particulars of mortgage/charge (3 pages) |
16 September 1993 | Particulars of mortgage/charge (12 pages) |
16 September 1993 | Particulars of mortgage/charge (12 pages) |
26 July 1993 | Particulars of mortgage/charge (7 pages) |
26 July 1993 | Particulars of mortgage/charge (7 pages) |
5 July 1993 | Memorandum and Articles of Association (20 pages) |
5 July 1993 | Memorandum and Articles of Association (20 pages) |
29 June 1993 | Company name changed phillips & drew fund management LIMITED\certificate issued on 30/06/93 (2 pages) |
29 June 1993 | Company name changed phillips & drew fund management LIMITED\certificate issued on 30/06/93 (2 pages) |
17 February 1993 | Particulars of mortgage/charge (7 pages) |
17 February 1993 | Particulars of mortgage/charge (7 pages) |
4 January 1993 | Particulars of mortgage/charge (7 pages) |
4 January 1993 | Particulars of mortgage/charge (7 pages) |
4 January 1993 | Particulars of mortgage/charge (7 pages) |
4 January 1993 | Particulars of mortgage/charge (7 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |
18 February 1989 | Resolutions
|
18 February 1989 | Resolutions
|
24 January 1989 | Memorandum and Articles of Association (12 pages) |
24 January 1989 | Memorandum and Articles of Association (12 pages) |
19 September 1985 | Company name changed\certificate issued on 19/09/85 (2 pages) |
19 September 1985 | Company name changed\certificate issued on 19/09/85 (2 pages) |
19 February 1981 | Incorporation (19 pages) |
19 February 1981 | Incorporation (19 pages) |