London
SE1 8BF
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 July 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1999(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 18 July 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1999(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 18 July 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr William Edward Stjohn Barkshire |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 10 Juer Street London SW11 4RF |
Director Name | Hugh Graham Cazalet Aldous |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 1999) |
Role | Accountant |
Correspondence Address | 186 City Road London EC1V 2NU |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Director Name | Mr Michael Spedding |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | Flat 1 120 Goldhurst Terrace London Nw6 |
Secretary Name | Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 144a Manor Lane Lee London SE12 8LP |
Director Name | Richard Luke Demoulin |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1998(11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 1999) |
Role | Non-Executive Director |
Correspondence Address | Flat 18 50 Kensington Gardens Square London W2 4BA |
Director Name | Daniel John Corrigan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 January 1999) |
Role | Banker |
Correspondence Address | Briardale Gardens Hampstead London NW3 7PP |
Director Name | David Spencer Van Pelt |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1999) |
Role | Executive Vice President |
Correspondence Address | 1130 Park Avenue New York 10128 New York Usa Foreign |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months (resigned 03 July 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months (resigned 03 July 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1000 at £0.1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 April 2015 | Director's details changed for Neil Mepham on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of company's objects (2 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 July 2010 | Appointment of Neil Mepham as a director (3 pages) |
8 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
8 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 March 2006 | Return made up to 09/10/05; full list of members (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
22 November 2002 | Return made up to 09/10/02; full list of members (5 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
14 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
26 November 1999 | Return made up to 09/10/99; full list of members (5 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
15 September 1999 | Company name changed european repo exchange LIMITED\certificate issued on 16/09/99 (2 pages) |
14 September 1999 | Director resigned (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 September 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
21 October 1998 | £ nc 100/1000 15/10/98 (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | S-div 15/10/98 (1 page) |
20 October 1998 | Return made up to 09/10/98; full list of members (10 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
24 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 August 1998 | Resolutions
|
10 August 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
8 January 1998 | Director resigned (1 page) |
5 November 1997 | Company name changed burginhall 1002 LIMITED\certificate issued on 05/11/97 (2 pages) |
9 October 1997 | Incorporation (30 pages) |