Company NameUBS Global (Yeovil) Limited
Company StatusDissolved
Company Number05334978
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameNewincco 415 Limited

Business Activity

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

Directors

Secretary NameMs Ruth Beechey
NationalityBritish
StatusClosed
Appointed17 February 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameHarshkant Vithalbhai Chaucan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(4 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (closed 07 December 2010)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2010)
RoleCompany Director
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
Appointed17 February 2005(1 month after company formation)
Appointment Duration5 years (resigned 19 February 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NamePaul Tennant Yates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 month after company formation)
Appointment Duration2 years (resigned 28 February 2007)
RoleInvestment Manager
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (2 pages)
16 August 2010Application to strike the company off the register (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (9 pages)
4 June 2010Full accounts made up to 31 December 2009 (9 pages)
9 March 2010Termination of appointment of Matthew Stemp as a director (1 page)
9 March 2010Termination of appointment of Matthew Stemp as a director (1 page)
29 January 2010Appointment of Harshkant Vithalbhai Chaucan as a director (3 pages)
29 January 2010Appointment of Harshkant Vithalbhai Chaucan as a director (3 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
(4 pages)
26 January 2010Termination of appointment of Ruth Beechey as a director (1 page)
26 January 2010Termination of appointment of Ruth Beechey as a director (1 page)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
(4 pages)
8 May 2009Full accounts made up to 31 December 2008 (8 pages)
8 May 2009Full accounts made up to 31 December 2008 (8 pages)
24 February 2009Return made up to 18/01/09; full list of members (3 pages)
24 February 2009Return made up to 18/01/09; full list of members (3 pages)
28 August 2008Full accounts made up to 31 December 2007 (9 pages)
28 August 2008Full accounts made up to 31 December 2007 (9 pages)
8 April 2008Return made up to 18/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Return made up to 18/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
26 February 2007Return made up to 18/01/07; full list of members (7 pages)
26 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 April 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 April 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 February 2006Return made up to 18/01/06; full list of members (7 pages)
14 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Registered office changed on 10/08/05 from: 2ND floor 32 wigmore street london W1U 2RF (1 page)
10 August 2005Registered office changed on 10/08/05 from: 2ND floor 32 wigmore street london W1U 2RF (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005New director appointed (3 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Memorandum and Articles of Association (16 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
1 March 2005Registered office changed on 01/03/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Memorandum and Articles of Association (16 pages)
10 February 2005Company name changed newincco 415 LIMITED\certificate issued on 10/02/05 (2 pages)
10 February 2005Company name changed newincco 415 LIMITED\certificate issued on 10/02/05 (2 pages)
18 January 2005Incorporation (20 pages)