Company NameUBS Reorganisation 2005-02 Ltd
DirectorsPhilip Ian Price and Gregory Paul Simpson
Company StatusDissolved
Company Number01904793
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(16 years after company formation)
Appointment Duration23 years
RoleLegal Counsel
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGregory Paul Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(18 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusCurrent
Appointed30 January 2004(18 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameCraig Whitney Abbott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleBanker
Correspondence Address5 Ellerby Street
London
SW6 6EX
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 November 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameSimon Myers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sherwood Road
Hendon
London
NW4 1AB
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameDamian Paul Dwan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleHead Of Global Securities Oper
Correspondence Address7 Hazlebury Road
Fulham
London
SW6 2NA
Director NameMr Trevor William Spanner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleManaging Director Global Opera
Country of ResidenceEngland
Correspondence Address2 Church Close
Radlett
Hertfordshire
WD7 8BJ
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameMelanie Jane Neill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleChartered Accountant
Correspondence Address41 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1999(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMr Nicholas James Hall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 March 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2005)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2006S/S. Cert:-release of liquidator (1 page)
10 February 2006C/O.;-Replacement of liquidator (37 pages)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
5 July 2005Res ex. "In specie" (1 page)
5 July 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Declaration of solvency (3 pages)
5 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2005Return made up to 08/04/05; full list of members (5 pages)
15 March 2005Company name changed sbc warburg dillon read ubs swis banco catton saymilln milln & ro binson high timber LTD.\certificate issued on 15/03/05 (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
13 May 2004Return made up to 08/04/04; full list of members (6 pages)
12 May 2004Director's particulars changed (1 page)
2 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 May 2003Return made up to 08/04/03; full list of members (6 pages)
14 April 2003Director resigned (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (4 pages)
13 September 2002Director's particulars changed (1 page)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
25 March 2002Memorandum and Articles of Association (11 pages)
18 March 2002Company name changed sbc warburg dillon read LTD.\certificate issued on 18/03/02 (2 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 September 2001New director appointed (6 pages)
7 August 2001Secretary's particulars changed (1 page)
27 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
5 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 May 2000Company name changed ubs warburg LTD\certificate issued on 02/05/00 (2 pages)
27 April 2000Memorandum and Articles of Association (12 pages)
18 April 2000Return made up to 08/04/00; no change of members (6 pages)
17 April 2000Director's particulars changed (1 page)
28 February 2000Company name changed sbci nominees LIMITED\certificate issued on 28/02/00 (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: swiss bank house 1 high timber street london EC4V 3SB (1 page)
3 August 1999Full accounts made up to 31 December 1998 (6 pages)
8 March 1999Return made up to 27/10/98; full list of members; amend (9 pages)
12 February 1999Return made up to 27/10/98; full list of members (9 pages)
12 February 1999New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
18 August 1998Auditor's resignation (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
22 April 1998Full accounts made up to 31 December 1997 (6 pages)
10 November 1997Return made up to 27/10/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 December 1996 (8 pages)
10 November 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
14 February 1996Director's particulars changed (2 pages)
27 November 1995New director appointed (6 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Return made up to 27/10/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)