Company NameUBS Company Reorganisation (Number 6) Ltd
Company StatusDissolved
Company Number02460897
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Previous NameUBS Research Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NamePaul Edward Hare
NationalityBritish
StatusCurrent
Appointed08 April 1992(2 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 1998(8 years after company formation)
Appointment Duration26 years, 3 months
RoleManaging 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
StatusCurrent
Appointed16 November 1999(9 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(9 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NameMr Peter Richard Bennett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleManaging Director Finance & Accountingnance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 1996)
RoleVice Chairman Debt Division
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA
Director NameMr Hector William Hepburn Sants
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1998)
RoleVice Chairman Equities Division
Correspondence AddressCourt Farm
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameRudolf Gottfried Mueller
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed08 April 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 1994)
RoleChairman & Chief Executive Officer Ukrm
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Terrace
Regents Park
London
NW1 4HS
Director NameWilliam Terrence Seward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1994)
RoleEque Managing Director Head Of Researchor Head Of Research
Correspondence AddressWoodrow House
Wiggington
Tring
Hertfordshire
HP23 6HS
Director NameRobert Lawrence Harding
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1997)
RoleDebt Division Managing Directo
Correspondence AddressThe Pines 21 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Director NameMichael Jeffrey Willey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1997)
RoleManaging Director:Finance And
Correspondence Address9 Prospect Close
Drayton Parslow
Buckinghamshire
MK17 0JB
Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1998)
RoleChief Executive Officer
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameNigel Lester
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 1997)
RoleManaging Director
Correspondence Address67 Ridgway Place
London
SW19 4SP
Director NameMr John Bernard Giannotti
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 10 March 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roebuck Heights
North End
Buckhurst Hill
Essex
IG9 5RF
Director NameMalcolm William Maclachlan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 February 1998)
RoleManaging Director Head Of Equi
Correspondence Address15 Holborn Close
St Albans
Hertfordshire
AL4 9YG
Director NameKevin Krespi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 June 1998)
RoleHead Of Marketing
Correspondence Address46 Chelsea Square
London
SW3 6LH
Director NameWilliam James Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressSummer Hill
Copt Hill Lane
Kingswood
Surrey
KT20 6HL
Director NameDerek Richard Tyler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(7 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1998)
RoleExec Dir Financial Reporting
Correspondence Address18 Dorin Court
Landscape Road
Warlingham
Surrey
CR6 9JT
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 1998)
RoleGeneral Counsel And Svp
Correspondence AddressScotts Lodge Main Road
Knockholt
Sevenoaks
Kent
TN14 7NX
Director NameMr Stephen Paul Carr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1999)
RoleInvestment Banker
Correspondence AddressLower Woodside Farm Woodside Lane
Lower Farringdon
Alton
Hampshire
GU34 3EX
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(8 years, 5 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 NameRoland Wojewodzki
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1998(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 1999)
RoleCeo Europe Middle East&Africa
Correspondence Address11 Trevor Square
London
SW7 1DT
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
30 August 2000O/C liq ipo (7 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
10 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 1999Appointment of a voluntary liquidator (1 page)
10 December 1999Declaration of solvency (3 pages)
9 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
3 December 1999Company name changed ubs research LIMITED\certificate issued on 03/12/99 (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
10 June 1999Return made up to 08/04/99; full list of members (8 pages)
10 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
8 December 1998Minutes of meeting re auditors (3 pages)
8 December 1998Auditor's resignation (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 August 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH (1 page)
10 May 1998Return made up to 08/04/98; full list of members (8 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
29 April 1997Return made up to 08/04/97; full list of members (8 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 September 1996New director appointed (1 page)
16 September 1996Director resigned (1 page)
9 May 1996Return made up to 08/04/96; no change of members (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
3 May 1995Return made up to 08/04/95; full list of members (20 pages)