London
SW1P 1WG
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 November 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 November 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 November 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Michael James Howarth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 829 51 Whitworth Street West Manchester Lancashire M1 5ED |
Secretary Name | Mr Robert Sturman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rangers Pembley Green Copthorne West Sussex RH10 3LF |
Director Name | Mr David Stroud |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alder Drive Timperley Cheshire WA15 7YG |
Director Name | Mr Michael John Woodward |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Robert Sturman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rangers Pembley Green Copthorne West Sussex RH10 3LF |
Secretary Name | Mrs Rosalind Jane Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chequers Road Manchester Lancashire M21 9DY |
Director Name | Mr Ian James Lowden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Chester Road Kelsall Cheshire CW6 0SB |
Director Name | Mr Ian George Woodley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 August 2010) |
Role | Director Aviation |
Country of Residence | United Kingdom |
Correspondence Address | Nursery Cottage Burhill Road Burhill Surrey KT12 4BE |
Director Name | Mr Michael Brian Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Pathway Queens Park Chester Cheshire CH4 7AG Wales |
Director Name | Mr Geoffrey Fairhurst |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 470 Warrington Road Glazebury Warrington Cheshire WA3 5NX |
Director Name | Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Matthew Paul Plose |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Replingham Road Southfields London SW18 5LW |
Director Name | Claire Corbett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2012(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | www.ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,825,788 |
Gross Profit | £5,167,097 |
Net Worth | £3,127,995 |
Cash | £120,756 |
Current Liabilities | £7,440,437 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2008 | Delivered on: 15 January 2008 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all rights title share and interest in the hsbc guaranteed capital account including all of the amounts from time to time deposited into this account. See the mortgage charge document for full details. Outstanding |
---|---|
1 August 2005 | Delivered on: 3 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 January 2021 | Change of details for Informa Markets (Uk) Limited as a person with significant control on 4 December 2018 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 February 2020 | Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 February 2019 | Termination of appointment of Claire Corbett as a director on 18 January 2019 (1 page) |
6 February 2019 | Appointment of Mr Rupert John Joseph Hopley as a director on 11 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
22 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 June 2015 | Director's details changed for Claire Corbett on 16 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Claire Corbett on 16 February 2015 (2 pages) |
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 April 2015 | Secretary's details changed for Crosswall Nominees 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 Unm Investments Limited on 16 February 2015 (1 page) |
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 | 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 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) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 May 2013 | Director's details changed for Claire Corbett on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Claire Corbett on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Claire Corbett on 1 May 2013 (2 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Appointment of Claire Corbett as a director (3 pages) |
5 December 2012 | Termination of appointment of Matthew Plose as a director (2 pages) |
5 December 2012 | Appointment of Claire Corbett as a director (3 pages) |
5 December 2012 | Termination of appointment of Matthew Plose as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (28 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (28 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Termination of appointment of Richard Kerr as a director (1 page) |
13 April 2011 | Termination of appointment of Richard Kerr as a director (1 page) |
11 April 2011 | Appointment of Matthew Paul Plose as a director (3 pages) |
11 April 2011 | Appointment of Matthew Paul Plose as a director (3 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Change of name notice (2 pages) |
1 April 2011 | Company name changed the route development group LTD\certificate issued on 01/04/11
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Company name changed the route development group LTD\certificate issued on 01/04/11
|
1 April 2011 | Change of name notice (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
14 September 2010 | Appointment of Richard James Kerr as a director (3 pages) |
14 September 2010 | Appointment of Richard James Kerr as a director (3 pages) |
31 August 2010 | Termination of appointment of Geoffrey Fairhurst as a director (2 pages) |
31 August 2010 | Appointment of Unm Investments Limited as a director (3 pages) |
31 August 2010 | Appointment of Unm Investments Limited as a director (3 pages) |
31 August 2010 | Registered office address changed from 113-115 Portland Street Manchester M1 6DW on 31 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Michael Howarth as a director (2 pages) |
31 August 2010 | Registered office address changed from 113-115 Portland Street Manchester M1 6DW on 31 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Robert Sturman as a director (2 pages) |
31 August 2010 | Termination of appointment of Michael Smith as a director (2 pages) |
31 August 2010 | Termination of appointment of David Stroud as a director (2 pages) |
31 August 2010 | Termination of appointment of Rosalind Callander as a secretary (2 pages) |
31 August 2010 | Termination of appointment of David Stroud as a director (2 pages) |
31 August 2010 | Termination of appointment of Michael Smith as a director (2 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
31 August 2010 | Termination of appointment of Michael Howarth as a director (2 pages) |
31 August 2010 | Termination of appointment of Geoffrey Fairhurst as a director (2 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
31 August 2010 | Termination of appointment of Ian Woodley as a director (2 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
31 August 2010 | Termination of appointment of Rosalind Callander as a secretary (2 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
31 August 2010 | Termination of appointment of Ian Woodley as a director (2 pages) |
31 August 2010 | Termination of appointment of Robert Sturman as a director (2 pages) |
24 August 2010 | Auditor's resignation (2 pages) |
24 August 2010 | Auditor's resignation (2 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 December 2006
|
30 July 2010 | Statement of capital following an allotment of shares on 1 December 2006
|
30 July 2010 | Resolutions
|
30 July 2010 | Form 123 (1 page) |
30 July 2010 | Statement of capital following an allotment of shares on 1 December 2006
|
30 July 2010 | Form 123 (1 page) |
30 July 2010 | Resolutions
|
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Ian George Woodley on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael Brian Smith on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ian George Woodley on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for David Stroud on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael Brian Smith on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for David Stroud on 29 March 2010 (2 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
16 June 2009 | Director appointed mr geoffrey fairhurst (1 page) |
16 June 2009 | Director appointed mr geoffrey fairhurst (1 page) |
20 May 2009 | Appointment terminated director ian lowden (1 page) |
20 May 2009 | Appointment terminated director ian lowden (1 page) |
31 March 2009 | Appointment terminated director michael woodward (1 page) |
31 March 2009 | Return made up to 29/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (5 pages) |
31 March 2009 | Appointment terminated director michael woodward (1 page) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 August 2007 | Ad 12/10/06--------- £ si 229@1 (2 pages) |
8 August 2007 | Particulars of contract relating to shares (2 pages) |
8 August 2007 | Particulars of contract relating to shares (2 pages) |
8 August 2007 | Ad 12/10/06--------- £ si 229@1 (2 pages) |
2 August 2007 | Particulars of contract relating to shares (2 pages) |
2 August 2007 | Ad 12/10/06--------- £ si 229@1 (2 pages) |
2 August 2007 | Ad 12/10/06--------- £ si 229@1 (2 pages) |
2 August 2007 | Particulars of contract relating to shares (2 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
6 June 2006 | Resolutions
|
6 June 2006 | Nc inc already adjusted 29/12/05 (2 pages) |
6 June 2006 | Nc inc already adjusted 29/12/05 (2 pages) |
6 June 2006 | Resolutions
|
17 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
17 May 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 May 2006 | Return made up to 29/03/06; full list of members
|
5 May 2006 | Return made up to 29/03/06; full list of members
|
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
29 March 2005 | Incorporation (14 pages) |
29 March 2005 | Incorporation (14 pages) |