Company NameUnited Business Information (UK) Limited
Company StatusDissolved
Company Number03686370
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2017(18 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed21 December 1998(6 days after company formation)
Appointment Duration19 years (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed21 December 1998(6 days after company formation)
Appointment Duration19 years (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed21 December 1998(6 days after company formation)
Appointment Duration19 years (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameKarl Wilhelm Wolf
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameDavid Roy Pasquill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2015)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameEmma Louise Morgan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.ubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 100
(5 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 100
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Statement by Directors (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
5 October 2017Statement by Directors (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
15 September 2017Appointment of Carl Sheldon Adrian as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Emma Louise Morgan as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Emma Louise Morgan as a director on 15 September 2017 (1 page)
15 September 2017Appointment of Carl Sheldon Adrian as a director on 15 September 2017 (2 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 November 2015Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page)
3 November 2015Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Director's details changed for David Roy Pasquill on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered 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 2015Registered 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 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for David Roy Pasquill on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 June 2013Appointment of David Roy Pasquill as a director (3 pages)
19 June 2013Appointment of David Roy Pasquill as a director (3 pages)
11 June 2013Termination of appointment of Karl Wolf as a director (1 page)
11 June 2013Termination of appointment of Karl Wolf as a director (1 page)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 July 2010Appointment of Karl Wilhelm Wolf as a director (3 pages)
5 July 2010Appointment of Karl Wilhelm Wolf as a director (3 pages)
20 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
14 August 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Full accounts made up to 31 December 2005 (10 pages)
5 January 2006Return made up to 15/12/05; full list of members (7 pages)
5 January 2006Return made up to 15/12/05; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
6 January 2003Return made up to 15/12/02; full list of members (7 pages)
6 January 2003Return made up to 15/12/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 January 2002Return made up to 15/12/01; full list of members (6 pages)
21 January 2002Return made up to 15/12/01; full list of members (6 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Full accounts made up to 31 December 1999 (11 pages)
5 June 2001Full accounts made up to 31 December 1999 (11 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
17 December 1999Return made up to 15/12/99; full list of members (5 pages)
17 December 1999Return made up to 15/12/99; full list of members (5 pages)
18 February 1999Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1999Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1999£ nc 1000/5714795 22/12/98 (1 page)
8 February 1999£ nc 1000/5714795 22/12/98 (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
18 January 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/99
(2 pages)
18 January 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/99
(2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: 100 new bridge street london EC4V 6JA (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: 100 new bridge street london EC4V 6JA (1 page)
31 December 1998New secretary appointed;new director appointed (3 pages)
31 December 1998New director appointed (3 pages)
31 December 1998New secretary appointed;new director appointed (3 pages)
31 December 1998New director appointed (3 pages)
15 December 1998Incorporation (52 pages)
15 December 1998Incorporation (52 pages)