Company NameUBS Asset Management Funds Ltd
Company StatusActive
Company Number02218008
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)
Previous NameUBS Global Asset Management Funds Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Keith Larkin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Rosemary Diana Rachel Bichard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameLouise Anne Taylor
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(35 years after company formation)
Appointment Duration1 year, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameGeorgina Louise Bean
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(35 years after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Andrew Kingsley Leach Wood
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed19 October 2023(35 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameSusan Patricia Janet Ebenston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(35 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr David Henry Stuart Hobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 July 2000)
RoleInvestment Manager
Correspondence Address61 Southborough Drive
Westcliff On Sea
Essex
SS0 9XG
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Jeffrey Christopher Hayes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressYolands
Bury Road Sewardstonebury
London
E4 7QL
Director NameMr Michael John Bishop
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAzaleas
17a Crescent Drive Shenfield
Brentwood
Essex
CM15 8DN
Director NameDawne Helen Dunton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleHead Of Unit Trust Administrat
Correspondence Address38 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Director NameMr Crispian Hilary Vincent Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBullfinches
Eridge Green
Tunbridge Wells
Kent
TN3 9LJ
Director NameMartin Digweed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 2001)
RoleManager
Correspondence Address3 Stubbs Close
Lawford
Manningtree
Essex
CO11 2HG
Director NameMr Robin Charles Hindle Fisher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Redcliffe Road
London
SW10 9NR
Director NameGillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2004)
RoleLawyer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameGraham Richard Kane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(13 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(16 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(16 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 NameDavid Andrew Fitzharris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2006)
RoleHead Of Compliance
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr John Christopher Harrison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2009)
RoleInvestment Manager
Country of ResidenceEngland
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(18 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 NameDaniel Sean Carter
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(21 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2015)
RoleHead Of Uk Fund Treasury
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(21 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(21 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(24 years, 3 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 NameMr Harshkant Vithalbhai Chauhan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(24 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2012)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameRuth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(24 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 Reto Ketterer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed11 August 2014(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2016)
RoleGlobal Head Of Business Management & Operations
Country of ResidenceSwitzerland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Mark Andrew Gilligan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2014(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2016)
RoleHead Of Infrastructure, Europe
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(26 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 Peter Davis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(27 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Stephen John Hutton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2018)
RoleHead Of Uk Wholesale
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(29 years after company formation)
Appointment Duration5 years (resigned 23 February 2022)
RoleHead Of Asset Management Uk & Ireland
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Adam Jehan Aziz
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2023)
RoleUk Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Julie Broadbent
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(33 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 2022)
RoleBusiness Risk Specialist
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£11,642,000
Net Worth£18,677,000
Cash£17,342,000
Current Liabilities£1,658,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

28 April 2015Delivered on: 29 April 2015
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 April 2015Delivered on: 29 April 2015
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Memorandum and Articles of Association (24 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
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)
29 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (24 pages)
24 September 2018Appointment of Mr Andrew Keith Larkin as a director on 17 September 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (20 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
25 May 2018Appointment of Mr John Charles Stannard as a director on 25 May 2018 (2 pages)
28 March 2018Termination of appointment of Stephen John Hutton as a director on 14 March 2018 (1 page)
28 March 2018Appointment of Mr Adam Jehan Aziz as a director on 26 March 2018 (2 pages)
28 March 2018Termination of appointment of Ruth Beechey as a secretary on 26 March 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 May 201714/05/17 Statement of Capital gbp 26000000
  • 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 December 2016Appointment of Mr Stephen John Hutton as a director on 9 December 2016 (2 pages)
22 December 2016Appointment of Mr Stephen John Hutton as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Reto Ketterer as a director on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Reto Ketterer as a director on 9 December 2016 (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)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 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)
1 September 2016Termination of appointment of Mark Andrew Gilligan as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Mark Andrew Gilligan as a director on 1 September 2016 (1 page)
22 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 26,000,000
(6 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 26,000,000
(6 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)
3 December 2015Termination of appointment of Daniel Sean Carter as a director on 3 November 2015 (1 page)
3 December 2015Termination of appointment of Daniel Sean Carter as a director on 3 November 2015 (1 page)
30 October 2015Change of name with request to seek comments from relevant body (2 pages)
30 October 2015Change of name notice (2 pages)
30 October 2015Change of name notice (2 pages)
30 October 2015Company name changed ubs global asset management funds LTD\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Company name changed ubs global asset management funds LTD\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Change of name with request to seek comments from relevant body (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
12 August 2015Appointment of Mr Peter Davis as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Peter Davis as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Peter Davis as a director on 1 July 2015 (2 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 26,000,000
(7 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 26,000,000
(7 pages)
29 April 2015Registration of charge 022180080001, created on 28 April 2015 (35 pages)
29 April 2015Registration of charge 022180080002, created on 28 April 2015 (26 pages)
29 April 2015Registration of charge 022180080001, created on 28 April 2015 (35 pages)
29 April 2015Registration of charge 022180080002, created on 28 April 2015 (26 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)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Appointment of Mr Mark Andrew Gilligan as a director on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Reto Ketterer as a director on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Mark Andrew Gilligan as a director on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Reto Ketterer as a director on 11 August 2014 (2 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 26,000,000
(6 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 26,000,000
(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)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
19 November 2012Appointment of Ruth Beechey as a director (2 pages)
19 November 2012Appointment of Ruth Beechey as a director (2 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)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
12 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)
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 (13 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
13 January 2011Appointment of John Martin Nestor as a director (3 pages)
13 January 2011Termination of appointment of Matthew Chapman as a director (2 pages)
13 January 2011Appointment of John Martin Nestor as a director (3 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)
17 June 2010Director's details changed for Graham Richard Kane on 14 May 2010 (2 pages)
17 June 2010Director's details changed for Daniel Sean Carter on 14 May 2010 (2 pages)
17 June 2010Director's details changed for Daniel Sean Carter on 14 May 2010 (2 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Graham Richard Kane on 14 May 2010 (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (13 pages)
4 June 2010Full accounts made up to 31 December 2009 (13 pages)
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)
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 John Harrison as a director (1 page)
23 December 2009Termination of appointment of John Harrison as a director (1 page)
12 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 26,000,000
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 26,000,000
(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)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 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)
11 February 2009Director appointed daniel sean carter (2 pages)
11 February 2009Director appointed daniel sean carter (2 pages)
6 January 2009Appointment terminated director mark porter (1 page)
6 January 2009Appointment terminated director mark porter (1 page)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Ad 28/05/08\gbp si 8000000@1=8000000\gbp ic 11000/8011000\ (2 pages)
16 July 2008Nc inc already adjusted 28/05/08 (1 page)
16 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2008Nc inc already adjusted 28/05/08 (1 page)
16 July 2008Ad 28/05/08\gbp si 8000000@1=8000000\gbp ic 11000/8011000\ (2 pages)
16 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
27 October 2007Full accounts made up to 31 December 2006 (9 pages)
27 October 2007Full accounts made up to 31 December 2006 (9 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)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 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
(9 pages)
13 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
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)
21 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
10 June 2005Return made up to 14/05/05; full list of members (9 pages)
10 June 2005Return made up to 14/05/05; full list of members (9 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director 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 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 October 2004Memorandum and Articles of Association (16 pages)
12 October 2004£ nc 6000000/11000000 24/09/04 (2 pages)
12 October 2004£ nc 6000000/11000000 24/09/04 (2 pages)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004Memorandum and Articles of Association (16 pages)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004Ad 30/09/04--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages)
12 October 2004Ad 30/09/04--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages)
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 (9 pages)
11 June 2004Return made up to 14/05/04; full list of members (9 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
31 January 2004Nc inc already adjusted 17/12/03 (1 page)
31 January 2004Nc inc already adjusted 17/12/03 (1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2004Memorandum and Articles of Association (16 pages)
20 January 2004Memorandum and Articles of Association (16 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Director'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)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
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 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
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 (13 pages)
23 April 2002Memorandum and Articles of Association (13 pages)
8 April 2002Company name changed ubs asset management unit manage rs LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed ubs asset management unit manage rs LIMITED\certificate issued on 08/04/02 (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
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 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
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 2001Registered office changed on 06/11/01 from: triton court 14 finsbury square london EC2A 1PD (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 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
7 June 2001Return made up to 14/05/01; full list of members (7 pages)
7 June 2001Return made up to 14/05/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
9 August 2000Memorandum and Articles of Association (12 pages)
9 August 2000Memorandum and Articles of Association (12 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
17 July 2000Company name changed phillips & drew unit managers li mited\certificate issued on 17/07/00 (2 pages)
17 July 2000Company name changed phillips & drew unit managers li mited\certificate issued on 17/07/00 (2 pages)
5 June 2000Return made up to 14/05/00; full list of members (8 pages)
5 June 2000Return made up to 14/05/00; full list of members (8 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 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)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 July 1998Memorandum and Articles of Association (13 pages)
14 July 1998Memorandum and Articles of Association (13 pages)
6 July 1998Company name changed pdfm unit managers LIMITED\certificate issued on 06/07/98 (2 pages)
6 July 1998Company name changed pdfm unit managers LIMITED\certificate issued on 06/07/98 (2 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
18 June 1997Return made up to 14/05/97; full list of members (9 pages)
18 June 1997Return made up to 14/05/97; full list of members (9 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 June 1996Return made up to 14/05/96; full list of members (8 pages)
14 June 1996Return made up to 14/05/96; full list of members (8 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 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)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
29 June 1993Company name changed\certificate issued on 29/06/93 (2 pages)
29 June 1993Company name changed\certificate issued on 29/06/93 (2 pages)
24 March 1988Company name changed\certificate issued on 24/03/88 (2 pages)
24 March 1988Company name changed\certificate issued on 24/03/88 (2 pages)
5 February 1988Certificate of incorporation (1 page)
5 February 1988Certificate of incorporation (1 page)
5 February 1988Incorporation (1 page)
5 February 1988Incorporation (1 page)