Company NameUBS Global Asset Management Client Services Ltd
Company StatusDissolved
Company Number02738177
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 8 months ago)
Dissolution Date23 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMs Ruth Beechey
NationalityBritish
StatusClosed
Appointed29 July 2004(11 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 23 March 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameRuth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(20 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 23 March 2017)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Markus Hardy Ruetimann
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleInvestment Services  Director
Country of ResidenceEngland
Correspondence Address32 St John's Avenue
Putney
London
SW15 6AN
Director NameMr Paul Michael Charles Meredith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleInvestment Manager
Correspondence AddressThe Old Vicarage
Ide Hill
Sevenoaks
Kent
TN14 6JW
Director NameRoger Francis Brooks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleManager
Correspondence Address24 Hunts Farm Close
Tollesbury
Maldon
Essex
CM9 8QX
Secretary NameMr Markus Hardy Ruetimann
NationalityBritish,Swiss
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleInvestment Services  Director
Country of ResidenceEngland
Correspondence Address32 St John's Avenue
Putney
London
SW15 6AN
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed17 August 1992(1 week, 3 days after company formation)
Appointment Duration11 years, 11 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMichael William Pavey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 February 2005)
RoleManager
Correspondence AddressUbs Global Asset Management
21 Lombard Street
London
EC3V 9AH
Director NameDavid Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(3 years, 7 months 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 NameMr Paul Tennant Yates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2000)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address45 Warwick Gardens
London
W14 8PL
Director NameMr Crispian Hilary Vincent Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 1 month 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 NameMr Crispian Hilary Vincent Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 1 month 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 NameDawne Helen Dunton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2002)
RoleSection Head Of Client Service
Correspondence Address38 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Director NameMr Robin Charles Hindle Fisher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(7 years, 11 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 NameMark Gerard Boylan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2002)
RoleBanker
Correspondence Address69 Woodsford Square
London
W14 8DS
Director NamePaul Tennant Yates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2005)
RoleFund Manager
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMark Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 January 2003)
RoleAccountant
Correspondence AddressGlenwood
13 Wellands
Wickham Bishops
Essex
CM8 3NF
Director NameGillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2004)
RoleLawyer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameRichard Michael Flack
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 January 2007)
RoleExecutive Director
Correspondence AddressTanda Kia West Hanningfield Road
West Hanningfield
Chelmsford
Essex
CM2 8UE
Director NameMark Nathan McKell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 2004)
RoleFinance Director
Correspondence Address38 Hanover House
Saint Johns Wood High Street
London
NW8 7DY
Director NameGraham Steven Clark
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 2007)
RoleManager
Correspondence AddressUbs Global Asset Management
21 Lombard Street
London
EC3V 9AH
Director NameMark Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2006)
RoleAccountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(11 years, 11 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
Director NameMatthew Thomas Stemp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameManoj Khosla
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2009)
RoleDeputy Chief Financial Officer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Matthew James Chapman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2011)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Paul Dieter Schmidt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman/South African
StatusResigned
Appointed24 March 2009(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2014)
RoleHead Of Financial Accounting
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(17 years, 5 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 NameRuth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2012)
RoleHead Of Legal
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
Appointed03 May 2012(19 years, 9 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 NameMr Ian Frederick Barnes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2016)
RoleHead Of Uk And Ireland
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

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

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
23 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
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)
2 March 2016Liquidators' statement of receipts and payments to 17 December 2015 (8 pages)
2 March 2016Liquidators statement of receipts and payments to 17 December 2015 (8 pages)
2 March 2016Liquidators' statement of receipts and payments to 17 December 2015 (8 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Declaration of solvency (3 pages)
30 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
(2 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Declaration of solvency (3 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000,000
(4 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000,000
(4 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)
2 June 2014Appointment of Mr Ian Frederick Barnes as a director (2 pages)
2 June 2014Appointment of Mr Ian Frederick Barnes as a director (2 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000,000
(4 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000,000
(4 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
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 2012Termination of appointment of Harshkant Chauhan as a director (1 page)
19 November 2012Appointment of Ruth Beechey as a director (2 pages)
10 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 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)
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)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 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 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)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 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)
7 August 2009Return made up to 28/07/09; full list of members (4 pages)
7 August 2009Return made up to 28/07/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (13 pages)
8 May 2009Full accounts made up to 31 December 2008 (13 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)
26 August 2008Return made up to 28/07/08; no change of members (7 pages)
26 August 2008Return made up to 28/07/08; no change of members (7 pages)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
18 February 2008Return made up to 28/07/07; no change of members (7 pages)
18 February 2008Return made up to 28/07/07; no change of members (7 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
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 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
7 September 2006Return made up to 28/07/06; full list of members (8 pages)
7 September 2006Return made up to 28/07/06; full list of members (8 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)
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)
17 August 2005Return made up to 28/07/05; full list of members (8 pages)
17 August 2005Return made up to 28/07/05; full list of members (8 pages)
29 June 2005£ ic 10000000/5000000 06/06/05 £ sr 5000000@1=5000000 (1 page)
29 June 2005£ ic 10000000/5000000 06/06/05 £ sr 5000000@1=5000000 (1 page)
5 May 2005Declaration of shares redemption:auditor's report (3 pages)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 May 2005Declaration of shares redemption:auditor's report (3 pages)
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)
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)
3 August 2004Return made up to 28/07/04; full list of members (9 pages)
3 August 2004Return made up to 28/07/04; full list of members (9 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
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)
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)
15 August 2003Return made up to 07/08/03; full list of members (9 pages)
15 August 2003Return made up to 07/08/03; full list of members (9 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
15 August 2002Return made up to 07/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 August 2002Return made up to 07/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 April 2002Company name changed ubs asset management client serv ices LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed ubs asset management client serv ices LIMITED\certificate issued on 08/04/02 (2 pages)
6 February 2002New director appointed (2 pages)
6 February 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)
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)
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)
16 August 2001Return made up to 07/08/01; full list of members (7 pages)
16 August 2001Return made up to 07/08/01; 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)
25 August 2000Return made up to 07/08/00; full list of members (7 pages)
25 August 2000Return made up to 07/08/00; full list of members (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)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
17 July 2000Company name changed phillips & drew client services LIMITED\certificate issued on 17/07/00 (2 pages)
17 July 2000Company name changed phillips & drew client services LIMITED\certificate issued on 17/07/00 (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1999Return made up to 07/08/99; full list of members (9 pages)
26 August 1999Return made up to 07/08/99; full list of members (9 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 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 August 1998Return made up to 07/08/98; full list of members (9 pages)
27 August 1998Return made up to 07/08/98; full list of members (9 pages)
6 July 1998Company name changed ubs asset administration LIMITED\certificate issued on 06/07/98 (2 pages)
6 July 1998Company name changed ubs asset administration LIMITED\certificate issued on 06/07/98 (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 September 1997Return made up to 07/08/97; full list of members (9 pages)
4 September 1997Return made up to 07/08/97; full list of members (9 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Return made up to 07/08/96; full list of members (9 pages)
20 August 1996Return made up to 07/08/96; full list of members (9 pages)
9 April 1996Return made up to 07/08/95; full list of members (7 pages)
9 April 1996Return made up to 07/08/95; full list of members (7 pages)
3 April 1996Director resigned;new director appointed (3 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned;new director appointed (3 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)