Company NameUBS Asset Management (UK) Ltd
Company StatusActive
Company Number01546400
CategoryPrivate Limited Company
Incorporation Date19 February 1981(43 years, 1 month ago)
Previous Names6

Business Activity

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

Directors

Director NameMs Priscilla Ann Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(36 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Keith Martin Jecks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameIan Robert Ashment
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleHead Of Systematic & Index Investments
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMrs Nasreen Kasenally-O'Driscoll
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(42 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAsset Management Coo, Am Uk Country Head
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameGavin William Byrnes
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2024(43 years after company formation)
Appointment Duration1 month, 2 weeks
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameAnthony Dye
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 March 2000)
RoleInvestment Manager
Correspondence Address63 Saint Marys Avenue
Bromley
Kent
BR2 0PU
Director NameMr Crispian Hilary Vincent Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(11 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBullfinches
Eridge Green
Tunbridge Wells
Kent
TN3 9LJ
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed14 May 1992(11 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDavid Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Melrose Gardens
London
W6 7RN
Director NameRobin William Trevor Apps
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 2001)
RoleInvestment Manager
Correspondence AddressHomefield Coach House
Blueberry Lane Knockholt
Sevenoaks
Kent
TN14 7LL
Director NameMark Gerard Boylan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2002)
RoleBanker
Correspondence Address69 Woodsford Square
London
W14 8DS
Director NameMr Norman Duncan Cumming
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Steeles Road
Belsize Park
London
NW3 4SE
Director NameGillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2004)
RoleLawyer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2005)
RoleHead Of It London
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladwell Road
London
N8 9AA
Director NameMr Christopher Douglas Ashford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2005)
RoleHead Of Human Resources Uk
Country of ResidenceUnited Kingdom
Correspondence Address34 Outram Road
Croydon
Surrey
CR0 6XE
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(23 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 January 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMs Ruth Beechey
NationalityBritish
StatusResigned
Appointed29 July 2004(23 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 March 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameCharles Michael Foster Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(23 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressUbs Asset Management
21 Lombard Street
London
EC3V 9AH
Director NameDavid Andrew Fitzharris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(23 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2006)
RoleHead Of Compliance
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameThomas Michael Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(23 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2007)
RoleInvestment Manager
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameChristopher James Byrnes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2005(23 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2005)
RoleHead Of Europe Operations
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameClaire Victoria Bowes
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(24 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 October 2005)
RoleHr Client Relationship Manager
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameRobert John Gambi
Date of BirthMay 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2006(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2007)
RoleInvestment Manager
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Matthew James Chapman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2011)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameAndrew Jonathan Davies
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(28 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 April 2016)
RoleSenior Analyst
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Harshkant Vithalbhai Chauhan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(28 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2010)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Ian Frederick Barnes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(31 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2016)
RoleHead Of Uk And Ireland
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameRuth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2017)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(33 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2016)
RoleSenior Manager Finance
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Luke Richard Tyrrill Browne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleDeputy Global Head Of Structured Solutions
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Eric Charles Sprague Byrne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(36 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2022)
RoleHead Of Asset Management Uk & Ireland
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMrs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2023)
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMichelle Maria Bereaux
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2022(41 years, 7 months after company formation)
Appointment Duration10 months (resigned 10 July 2023)
RoleGlobal Chief Operating Officer, Country Head Am Uk
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Websitewww.ubs.com
Telephone01555 706301
Telephone regionLanark

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

Financials

Year2012
Turnover£136,468,000
Net Worth£66,050,000
Cash£45,931,000
Current Liabilities£26,333,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Charges

6 December 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2010Delivered 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 2009Delivered 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 1993Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 1998Delivered 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 1992Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 2015Delivered on: 26 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 March 2012Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

12 January 2021Memorandum and Articles of Association (24 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2020Second filing of Confirmation Statement dated 14 May 2017 (3 pages)
11 September 2020Full accounts made up to 31 December 2019 (33 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
1 November 2019Appointment of Ian Robert Ashment as a director on 30 October 2019 (2 pages)
19 June 2019Termination of appointment of Luke Richard Tyrrill Browne as a director on 7 June 2019 (1 page)
29 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (26 pages)
20 February 2019Appointment of Mr Keith Martin Jecks as a director on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (47 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Ruth Beechey as a secretary on 26 March 2018 (1 page)
28 March 2018Appointment of Ruth Beechey as a director on 26 March 2018 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (42 pages)
30 September 2017Full accounts made up to 31 December 2016 (523 pages)
27 September 2017Appointment of Ms Priscilla Ann Davies as a director on 20 September 2017 (2 pages)
27 September 2017Appointment of Ms Priscilla Ann Davies as a director on 20 September 2017 (2 pages)
25 May 201714/05/17 Statement of Capital gbp 125000000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/10/2020
(6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 February 2017Appointment of Mr Eric Charles Sprague Byrne as a director on 15 February 2017 (2 pages)
23 February 2017Appointment of Mr Eric Charles Sprague Byrne as a director on 15 February 2017 (2 pages)
22 February 2017Termination of appointment of Ruth Beechey as a director on 15 February 2017 (1 page)
22 February 2017Termination of appointment of Ruth Beechey as a director on 15 February 2017 (1 page)
22 November 2016Termination of appointment of a director (1 page)
22 November 2016Termination of appointment of a director (1 page)
21 November 2016Termination of appointment of Ian Frederick Barnes as a director on 14 October 2016 (1 page)
21 November 2016Termination of appointment of Ian Frederick Barnes as a director on 14 October 2016 (1 page)
18 November 2016Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (168 pages)
26 September 2016Full accounts made up to 31 December 2015 (168 pages)
19 September 2016Appointment of Mr Luke Richard Tyrrill Browne as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Luke Richard Tyrrill Browne as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Elliot James Bennett as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Elliot James Bennett as a director on 16 September 2016 (1 page)
26 July 2016Satisfaction of charge 015464000043 in full (4 pages)
26 July 2016Satisfaction of charge 015464000043 in full (4 pages)
22 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125,000,000
(4 pages)
22 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125,000,000
(4 pages)
22 April 2016Termination of appointment of Andrew Jonathan Davies as a director on 8 April 2016 (1 page)
22 April 2016Termination of appointment of Andrew Jonathan Davies as a director on 8 April 2016 (1 page)
30 October 2015Company name changed ubs global asset management (uk) LTD\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Company name changed ubs global asset management (uk) LTD\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
26 September 2015Registration of charge 015464000043, created on 23 September 2015 (28 pages)
26 September 2015Registration of charge 015464000043, created on 23 September 2015 (28 pages)
25 September 2015Full accounts made up to 31 December 2014 (70 pages)
25 September 2015Full accounts made up to 31 December 2014 (70 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 125,000,000
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 125,000,000
(5 pages)
20 January 2015Appointment of Mr Elliot James Bennett as a director on 7 January 2015 (2 pages)
20 January 2015Appointment of Mr Elliot James Bennett as a director on 7 January 2015 (2 pages)
20 January 2015Appointment of Mr Elliot James Bennett as a director on 7 January 2015 (2 pages)
10 January 2015Satisfaction of charge 33 in full (4 pages)
10 January 2015Satisfaction of charge 33 in full (4 pages)
3 January 2015Satisfaction of charge 41 in full (4 pages)
3 January 2015Satisfaction of charge 41 in full (4 pages)
10 October 2014Full accounts made up to 31 December 2013 (146 pages)
10 October 2014Full accounts made up to 31 December 2013 (146 pages)
26 September 2014All of the property or undertaking has been released from charge 42 (5 pages)
26 September 2014All of the property or undertaking has been released from charge 42 (5 pages)
7 August 2014Termination of appointment of Trevor Peter Hunt as a director on 20 June 2014 (1 page)
7 August 2014Termination of appointment of Trevor Peter Hunt as a director on 20 June 2014 (1 page)
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 125,000,000
(6 pages)
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 125,000,000
(6 pages)
2 June 2014Termination of appointment of Paul Schmidt as a director (1 page)
2 June 2014Termination of appointment of Paul Schmidt as a director (1 page)
24 July 2013Full accounts made up to 31 December 2012 (175 pages)
24 July 2013Full accounts made up to 31 December 2012 (175 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
11 January 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (5 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (5 pages)
19 November 2012Termination of appointment of Harshkant Chauhan as a director (1 page)
19 November 2012Termination of appointment of Harshkant Chauhan as a director (1 page)
19 November 2012Appointment of Ruth Beechey as a director (2 pages)
19 November 2012Appointment of Ruth Beechey as a director (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (122 pages)
4 September 2012Full accounts made up to 31 December 2011 (122 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (10 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (10 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (9 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (9 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (5 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (10 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (5 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (10 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
10 May 2012Appointment of Mr Ian Frederick Barnes as a director (2 pages)
10 May 2012Appointment of Mr Ian Frederick Barnes as a director (2 pages)
9 May 2012Appointment of Mr Harshkant Vithalbhai Chauhan as a director (2 pages)
9 May 2012Appointment of Mr Harshkant Vithalbhai Chauhan as a director (2 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
3 April 2012Termination of appointment of John Nestor as a director (1 page)
3 April 2012Termination of appointment of John Nestor as a director (1 page)
7 February 2012Termination of appointment of Ruth Beechey as a director (1 page)
7 February 2012Termination of appointment of Ruth Beechey as a director (1 page)
19 August 2011Termination of appointment of Graham Kane as a director (1 page)
19 August 2011Termination of appointment of Graham Kane as a director (1 page)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
20 May 2011Registered office address changed from , 54 Barn Way, Wembley, Middlesex, HA9 9NW on 20 May 2011 (1 page)
20 May 2011Registered office address changed from , 54 Barn Way, Wembley, Middlesex, HA9 9NW on 20 May 2011 (1 page)
13 January 2011Termination of appointment of Matthew Chapman as a director (2 pages)
13 January 2011Termination of appointment of Matthew Chapman as a director (2 pages)
11 November 2010Appointment of Ruth Beechey as a director (3 pages)
11 November 2010Appointment of Ruth Beechey as a director (3 pages)
10 November 2010Termination of appointment of Harshkant Chauhan as a director (1 page)
10 November 2010Termination of appointment of Harshkant Chauhan as a director (1 page)
13 September 2010Appointment of John Martin Nestor as a director (3 pages)
13 September 2010Appointment of John Martin Nestor as a director (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 41 (15 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 41 (15 pages)
19 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 125,000,000
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 125,000,000
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 125,000,000
(4 pages)
18 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Trevor Peter Hunt on 14 May 2010 (2 pages)
17 June 2010Director's details changed for Trevor Peter Hunt on 14 May 2010 (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 June 2010Full accounts made up to 31 December 2009 (15 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34 (3 pages)
9 March 2010Termination of appointment of Matthew Stemp as a director (1 page)
9 March 2010Termination of appointment of Matthew Stemp as a director (1 page)
29 January 2010Appointment of Harshkant Vithalbhai Chauhan as a director (3 pages)
29 January 2010Appointment of Harshkant Vithalbhai Chauhan as a director (3 pages)
27 January 2010Termination of appointment of Ruth Beechey as a director (1 page)
27 January 2010Termination of appointment of Ruth Beechey as a director (1 page)
13 January 2010Appointment of Graham Richard Kane as a director (3 pages)
13 January 2010Appointment of Graham Richard Kane as a director (3 pages)
30 December 2009Appointment of Andrew Jonathan Davies as a director (3 pages)
30 December 2009Appointment of Andrew Jonathan Davies as a director (3 pages)
23 December 2009Termination of appointment of Nigel Taylor as a director (1 page)
23 December 2009Termination of appointment of John Harrison as a director (1 page)
23 December 2009Termination of appointment of John Harrison as a director (1 page)
23 December 2009Termination of appointment of Nigel Taylor as a director (1 page)
30 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 93,000,000
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 93,000,000
(2 pages)
14 July 2009Return made up to 14/05/09; full list of members (5 pages)
14 July 2009Return made up to 14/05/09; full list of members (5 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
8 May 2009Full accounts made up to 31 December 2008 (16 pages)
8 May 2009Full accounts made up to 31 December 2008 (16 pages)
16 April 2009Director appointed paul dieter schmidt (2 pages)
16 April 2009Director appointed paul dieter schmidt (2 pages)
2 March 2009Appointment terminated director manoj khosla (1 page)
2 March 2009Appointment terminated director manoj khosla (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 40 (9 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 40 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 37 (11 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 39 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 36 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 38 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 39 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 38 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 37 (11 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 36 (9 pages)
6 January 2009Memorandum and Articles of Association (12 pages)
6 January 2009Nc inc already adjusted 23/12/08 (1 page)
6 January 2009Ad 23/12/08\gbp si 12000000@1=12000000\gbp ic 56000/12056000\ (2 pages)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2009Memorandum and Articles of Association (12 pages)
6 January 2009Nc inc already adjusted 23/12/08 (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009Ad 23/12/08\gbp si 12000000@1=12000000\gbp ic 56000/12056000\ (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 35 (9 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 35 (9 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 34 (14 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 34 (14 pages)
22 August 2008Full accounts made up to 31 December 2007 (17 pages)
22 August 2008Full accounts made up to 31 December 2007 (17 pages)
18 June 2008Return made up to 14/05/08; no change of members (9 pages)
18 June 2008Return made up to 14/05/08; no change of members (9 pages)
2 January 2008Ad 21/12/07--------- £ si 15000000@1=15000000 £ ic 41000000/56000000 (2 pages)
2 January 2008Nc inc already adjusted 21/12/07 (1 page)
2 January 2008Nc inc already adjusted 21/12/07 (1 page)
2 January 2008Ad 21/12/07--------- £ si 15000000@1=15000000 £ ic 41000000/56000000 (2 pages)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 August 2007Nc inc already adjusted 31/07/07 (1 page)
21 August 2007Ad 31/07/07--------- £ si 15000000@1=15000000 £ ic 26000000/41000000 (2 pages)
21 August 2007Nc inc already adjusted 31/07/07 (1 page)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Ad 31/07/07--------- £ si 15000000@1=15000000 £ ic 26000000/41000000 (2 pages)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Particulars of mortgage/charge (14 pages)
19 July 2007Particulars of mortgage/charge (14 pages)
19 June 2007Return made up to 14/05/07; full list of members (9 pages)
19 June 2007Return made up to 14/05/07; full list of members (9 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
13 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
21 October 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
11 October 2005Particulars of mortgage/charge (13 pages)
11 October 2005Particulars of mortgage/charge (13 pages)
10 June 2005Return made up to 14/05/05; full list of members (15 pages)
10 June 2005Return made up to 14/05/05; full list of members (15 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 October 2004Ad 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 2004Memorandum and Articles of Association (10 pages)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004Memorandum and Articles of Association (10 pages)
12 October 2004£ nc 1000000/26000000 24/09/04 (2 pages)
12 October 2004Ad 30/09/04--------- £ si 25000000@1=25000000 £ ic 1000000/26000000 (2 pages)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2004New secretary appointed;new director appointed (3 pages)
1 September 2004New secretary appointed;new director appointed (3 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
11 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
30 May 2003Return made up to 14/05/03; full list of members (9 pages)
30 May 2003Return made up to 14/05/03; full list of members (9 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
28 May 2002Return made up to 14/05/02; full list of members (10 pages)
28 May 2002Return made up to 14/05/02; full list of members (10 pages)
23 April 2002Memorandum and Articles of Association (8 pages)
23 April 2002Memorandum and Articles of Association (8 pages)
8 April 2002Company name changed ubs asset management LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed ubs asset management LIMITED\certificate issued on 08/04/02 (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: triton court, 14 finsbury square, london, EC2A 1PD (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: triton court, 14 finsbury square, london, EC2A 1PD (1 page)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
7 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
9 August 2000Memorandum and Articles of Association (7 pages)
9 August 2000Memorandum and Articles of Association (7 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
17 July 2000Company name changed phillips & drew fund management LIMITED\certificate issued on 17/07/00 (2 pages)
17 July 2000Company name changed phillips & drew fund management LIMITED\certificate issued on 17/07/00 (2 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Return made up to 14/05/99; full list of members (11 pages)
8 June 1999Return made up to 14/05/99; full list of members (11 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 July 1998Memorandum and Articles of Association (8 pages)
9 July 1998Memorandum and Articles of Association (8 pages)
6 July 1998Company name changed pdfm LIMITED\certificate issued on 06/07/98 (2 pages)
6 July 1998Company name changed pdfm LIMITED\certificate issued on 06/07/98 (2 pages)
2 July 1998Particulars of mortgage/charge (9 pages)
2 July 1998Particulars of mortgage/charge (9 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Return made up to 14/05/98; full list of members (9 pages)
23 June 1998Return made up to 14/05/98; full list of members (9 pages)
23 June 1998Director's particulars changed (1 page)
27 October 1997Particulars of mortgage/charge (10 pages)
27 October 1997Particulars of mortgage/charge (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Particulars of mortgage/charge (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Particulars of mortgage/charge (10 pages)
8 August 1997Particulars of mortgage/charge (7 pages)
8 August 1997Particulars of mortgage/charge (7 pages)
18 June 1997Return made up to 14/05/97; full list of members (10 pages)
18 June 1997Return made up to 14/05/97; full list of members (10 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 June 1996Particulars of mortgage/charge (9 pages)
18 June 1996Particulars of mortgage/charge (8 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
18 June 1996Particulars of mortgage/charge (8 pages)
18 June 1996Particulars of mortgage/charge (8 pages)
18 June 1996Particulars of mortgage/charge (9 pages)
18 June 1996Particulars of mortgage/charge (9 pages)
18 June 1996Particulars of mortgage/charge (9 pages)
18 June 1996Particulars of mortgage/charge (8 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
18 June 1996Particulars of mortgage/charge (9 pages)
18 June 1996Particulars of mortgage/charge (9 pages)
14 June 1996Return made up to 14/05/96; full list of members (8 pages)
14 June 1996Particulars of mortgage/charge (12 pages)
14 June 1996Return made up to 14/05/96; full list of members (8 pages)
14 June 1996Particulars of mortgage/charge (12 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 October 1995Particulars of mortgage/charge (6 pages)
19 October 1995Particulars of mortgage/charge (6 pages)
9 June 1995Return made up to 14/05/95; full list of members (14 pages)
9 June 1995Return made up to 14/05/95; full list of members (14 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
22 January 1994Particulars of mortgage/charge (16 pages)
22 January 1994Particulars of mortgage/charge (7 pages)
22 January 1994Particulars of mortgage/charge (16 pages)
22 January 1994Particulars of mortgage/charge (7 pages)
24 December 1993Memorandum and Articles of Association (12 pages)
24 December 1993Memorandum and Articles of Association (12 pages)
24 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1993Particulars of mortgage/charge (4 pages)
17 December 1993Particulars of mortgage/charge (4 pages)
6 December 1993Particulars of mortgage/charge (3 pages)
6 December 1993Particulars of mortgage/charge (3 pages)
16 September 1993Particulars of mortgage/charge (12 pages)
16 September 1993Particulars of mortgage/charge (12 pages)
26 July 1993Particulars of mortgage/charge (7 pages)
26 July 1993Particulars of mortgage/charge (7 pages)
5 July 1993Memorandum and Articles of Association (20 pages)
5 July 1993Memorandum and Articles of Association (20 pages)
29 June 1993Company name changed phillips & drew fund management LIMITED\certificate issued on 30/06/93 (2 pages)
29 June 1993Company name changed phillips & drew fund management LIMITED\certificate issued on 30/06/93 (2 pages)
17 February 1993Particulars of mortgage/charge (7 pages)
17 February 1993Particulars of mortgage/charge (7 pages)
4 January 1993Particulars of mortgage/charge (7 pages)
4 January 1993Particulars of mortgage/charge (7 pages)
4 January 1993Particulars of mortgage/charge (7 pages)
4 January 1993Particulars of mortgage/charge (7 pages)
10 November 1992Particulars of mortgage/charge (3 pages)
10 November 1992Particulars of mortgage/charge (3 pages)
18 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 January 1989Memorandum and Articles of Association (12 pages)
24 January 1989Memorandum and Articles of Association (12 pages)
19 September 1985Company name changed\certificate issued on 19/09/85 (2 pages)
19 September 1985Company name changed\certificate issued on 19/09/85 (2 pages)
19 February 1981Incorporation (19 pages)
19 February 1981Incorporation (19 pages)