London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1998(2 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1998(2 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1998(2 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | ubm.com |
---|
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 £1 | Ubmg Holdings 95.97% Preference |
---|---|
42 at £1 | Ubmg Holdings 4.03% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
---|---|
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
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 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of company's objects (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Appointment of Carl Adrian as a director (3 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 October 2006 | Return made up to 30/04/06; full list of members (2 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 April 2003 | 882 for UNLTD comp (2 pages) |
17 February 2003 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (24 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Full accounts made up to 31 December 1999 (11 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
5 September 2000 | £ ic 1060/1040 27/06/00 £ sr 20@1=20 (1 page) |
1 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
1 June 2000 | £ sr 40@1 25/06/99 (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 June 1999 | Resolutions
|
22 June 1999 | Re-registration of Memorandum and Articles (43 pages) |
22 June 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 June 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 June 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
22 June 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
13 June 1999 | Return made up to 30/04/99; full list of members (10 pages) |
4 November 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 1000/1098 (2 pages) |
6 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 June 1998 | Resolutions
|
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
10 June 1998 | £ nc 1000/2000 28/05/98 (1 page) |
10 June 1998 | Resolutions
|
5 June 1998 | New secretary appointed (14 pages) |
5 June 1998 | New director appointed (14 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Location of register of members (non legible) (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 83 leonard street london EC2A 4QS (1 page) |
26 May 1998 | Incorporation (9 pages) |