Company NameUBS Reorganisation 2005-11 Ltd
DirectorsSean Enda Ryan and Gregory Paul Simpson
Company StatusDissolved
Company Number02521695
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 9 months ago)
Previous NameUBS UK Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 1999(9 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGregory Paul Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(13 years, 4 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(13 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMr Hector William Hepburn Sants
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 08 April 1994)
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(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 08 April 1994)
RoleChairman & Chief Executive Officer Ukrm
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Terrace
Regents Park
London
NW1 4HS
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameMichael Jeffrey Willey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 1997)
RoleManaging Director
Correspondence Address9 Prospect Close
Drayton Parslow
Buckinghamshire
MK17 0JB
Director NameMr Peter Richard Bennett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1995)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 1998)
RoleChief Executive Officer
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameDerek Richard Tyler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleExecutive Dir Fin Reporting
Correspondence Address18 Dorin Court
Landscape Road
Warlingham
Surrey
CR6 9JT
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameIan Alexander Irving Strafford-Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1998)
RoleHead Of Global Securities
Correspondence AddressBarnfield Alfold Road
Dunsfold
Godalming
Surrey
GU8 4NP
Director NameMr John Richard Gulliver
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 1998)
RoleDirector Ukfa Financial Accoun
Country of ResidenceEngland
Correspondence AddressWaterside
Bledlow Road
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(7 years, 6 months 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 NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(7 years, 11 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 NameNicholas Jonathan Bruce Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2005)
RoleChartered Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(9 years, 4 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 NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleLegal Counsel
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 2006)
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(12 years, 1 month 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
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2006)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameClaude Francois Moser
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2005(14 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2005)
RoleBanker
Correspondence Address100 Liverpool Street
London
EC2M 2RH

Location

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

Financials

Year2014
Current Liabilities£562,731,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2006Appointment of a voluntary liquidator (1 page)
12 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2006Director resigned (1 page)
12 June 2006Declaration of solvency (3 pages)
9 June 2006Director resigned (1 page)
24 April 2006Return made up to 08/04/06; full list of members (6 pages)
19 January 2006Director resigned (1 page)
19 December 2005Company name changed ubs uk finance LIMITED\certificate issued on 19/12/05 (3 pages)
2 November 2005Director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 08/04/05; full list of members (7 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
10 February 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
10 August 2004Director's particulars changed (1 page)
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 (7 pages)
13 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 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
3 January 2003Ad 13/12/02--------- £ si 200990000@1=200990000 £ ic 34832087/235822087 (2 pages)
3 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2003Nc inc already adjusted 13/12/02 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Full accounts made up to 31 December 2001 (9 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)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
12 September 2001New director appointed (5 pages)
7 August 2001Secretary's particulars changed (1 page)
27 April 2001New director appointed (4 pages)
26 April 2001Director resigned (1 page)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Return made up to 08/04/00; full list of members (7 pages)
17 April 2000Director's particulars changed (1 page)
8 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (11 pages)
10 June 1999Return made up to 08/04/99; full list of members (8 pages)
10 June 1999New director appointed (2 pages)
7 December 1998Auditor's resignation (5 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
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)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 08/04/98; full list of members (8 pages)
22 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Return made up to 08/04/97; change of members (8 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 September 1996New director appointed (1 page)
18 September 1996New director appointed (1 page)
9 May 1996Return made up to 08/04/96; no change of members (5 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 1996New director appointed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Return made up to 08/04/95; full list of members (16 pages)
31 March 1994Company name changed ubs (france) LIMITED\certificate issued on 31/03/94 (2 pages)
2 April 1993Company name changed ubs phillips & drew (france) lim ited\certificate issued on 05/04/93 (2 pages)
20 November 1990Company name changed tryrecord LIMITED\certificate issued on 21/11/90 (2 pages)
12 July 1990Incorporation (9 pages)