Company NameUBM Aviation Routes Limited
Company StatusDissolved
Company Number05405462
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)
Previous NameThe Route Development Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 02 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed12 August 2010(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 02 November 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 August 2010(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 02 November 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 August 2010(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 02 November 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Michael James Howarth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 829
51 Whitworth Street West
Manchester
Lancashire
M1 5ED
Secretary NameMr Robert Sturman
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRangers
Pembley Green
Copthorne
West Sussex
RH10 3LF
Director NameMr David Stroud
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Alder Drive
Timperley
Cheshire
WA15 7YG
Director NameMr Michael John Woodward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Robert Sturman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRangers
Pembley Green
Copthorne
West Sussex
RH10 3LF
Secretary NameMrs Rosalind Jane Callander
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Chequers Road
Manchester
Lancashire
M21 9DY
Director NameMr Ian James Lowden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Chester Road
Kelsall
Cheshire
CW6 0SB
Director NameMr Ian George Woodley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 2010)
RoleDirector Aviation
Country of ResidenceUnited Kingdom
Correspondence AddressNursery Cottage
Burhill Road
Burhill
Surrey
KT12 4BE
Director NameMr Michael Brian Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Pathway
Queens Park
Chester
Cheshire
CH4 7AG
Wales
Director NameMr Geoffrey Fairhurst
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address470 Warrington Road
Glazebury
Warrington
Cheshire
WA3 5NX
Director NameRichard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Matthew Paul Plose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Replingham Road
Southfields
London
SW18 5LW
Director NameClaire Corbett
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2012(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websitewww.ubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£6,825,788
Gross Profit£5,167,097
Net Worth£3,127,995
Cash£120,756
Current Liabilities£7,440,437

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 January 2008Delivered 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 2005Delivered 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

Filing History

6 January 2021Change of details for Informa Markets (Uk) Limited as a person with significant control on 4 December 2018 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 February 2020Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 February 2019Termination of appointment of Claire Corbett as a director on 18 January 2019 (1 page)
6 February 2019Appointment of Mr Rupert John Joseph Hopley as a director on 11 January 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered 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 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 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)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,924
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,924
(4 pages)
22 July 2015Full accounts made up to 31 December 2014 (18 pages)
22 July 2015Full accounts made up to 31 December 2014 (18 pages)
30 June 2015Director's details changed for Claire Corbett on 16 February 2015 (2 pages)
30 June 2015Director's details changed for Claire Corbett on 16 February 2015 (2 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,924
(5 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,924
(5 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
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 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,924
(5 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,924
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2013Director's details changed for Claire Corbett on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Claire Corbett on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Claire Corbett on 1 May 2013 (2 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 December 2012Appointment of Claire Corbett as a director (3 pages)
5 December 2012Termination of appointment of Matthew Plose as a director (2 pages)
5 December 2012Appointment of Claire Corbett as a director (3 pages)
5 December 2012Termination of appointment of Matthew Plose as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (25 pages)
26 September 2012Full accounts made up to 31 December 2011 (25 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
1 February 2012Full accounts made up to 31 December 2010 (28 pages)
1 February 2012Full accounts made up to 31 December 2010 (28 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
13 April 2011Termination of appointment of Richard Kerr as a director (1 page)
13 April 2011Termination of appointment of Richard Kerr as a director (1 page)
11 April 2011Appointment of Matthew Paul Plose as a director (3 pages)
11 April 2011Appointment of Matthew Paul Plose as a director (3 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Change of name notice (2 pages)
1 April 2011Company name changed the route development group LTD\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Company name changed the route development group LTD\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
1 April 2011Change of name notice (2 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
14 September 2010Appointment of Richard James Kerr as a director (3 pages)
14 September 2010Appointment of Richard James Kerr as a director (3 pages)
31 August 2010Termination of appointment of Geoffrey Fairhurst as a director (2 pages)
31 August 2010Appointment of Unm Investments Limited as a director (3 pages)
31 August 2010Appointment of Unm Investments Limited as a director (3 pages)
31 August 2010Registered office address changed from 113-115 Portland Street Manchester M1 6DW on 31 August 2010 (2 pages)
31 August 2010Termination of appointment of Michael Howarth as a director (2 pages)
31 August 2010Registered office address changed from 113-115 Portland Street Manchester M1 6DW on 31 August 2010 (2 pages)
31 August 2010Termination of appointment of Robert Sturman as a director (2 pages)
31 August 2010Termination of appointment of Michael Smith as a director (2 pages)
31 August 2010Termination of appointment of David Stroud as a director (2 pages)
31 August 2010Termination of appointment of Rosalind Callander as a secretary (2 pages)
31 August 2010Termination of appointment of David Stroud as a director (2 pages)
31 August 2010Termination of appointment of Michael Smith as a director (2 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a secretary (3 pages)
31 August 2010Termination of appointment of Michael Howarth as a director (2 pages)
31 August 2010Termination of appointment of Geoffrey Fairhurst as a director (2 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a secretary (3 pages)
31 August 2010Termination of appointment of Ian Woodley as a director (2 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a director (3 pages)
31 August 2010Termination of appointment of Rosalind Callander as a secretary (2 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a director (3 pages)
31 August 2010Termination of appointment of Ian Woodley as a director (2 pages)
31 August 2010Termination of appointment of Robert Sturman as a director (2 pages)
24 August 2010Auditor's resignation (2 pages)
24 August 2010Auditor's resignation (2 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
30 July 2010Statement of capital following an allotment of shares on 1 December 2006
  • GBP 1,924
(2 pages)
30 July 2010Statement of capital following an allotment of shares on 1 December 2006
  • GBP 1,924
(2 pages)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2010Form 123 (1 page)
30 July 2010Statement of capital following an allotment of shares on 1 December 2006
  • GBP 1,924
(2 pages)
30 July 2010Form 123 (1 page)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Ian George Woodley on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Michael Brian Smith on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Ian George Woodley on 29 March 2010 (2 pages)
22 April 2010Director's details changed for David Stroud on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Michael Brian Smith on 29 March 2010 (2 pages)
22 April 2010Director's details changed for David Stroud on 29 March 2010 (2 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
16 June 2009Director appointed mr geoffrey fairhurst (1 page)
16 June 2009Director appointed mr geoffrey fairhurst (1 page)
20 May 2009Appointment terminated director ian lowden (1 page)
20 May 2009Appointment terminated director ian lowden (1 page)
31 March 2009Appointment terminated director michael woodward (1 page)
31 March 2009Return made up to 29/03/09; full list of members (5 pages)
31 March 2009Return made up to 29/03/09; full list of members (5 pages)
31 March 2009Appointment terminated director michael woodward (1 page)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 May 2008Return made up to 29/03/08; full list of members (6 pages)
2 May 2008Return made up to 29/03/08; full list of members (6 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 August 2007Ad 12/10/06--------- £ si 229@1 (2 pages)
8 August 2007Particulars of contract relating to shares (2 pages)
8 August 2007Particulars of contract relating to shares (2 pages)
8 August 2007Ad 12/10/06--------- £ si 229@1 (2 pages)
2 August 2007Particulars of contract relating to shares (2 pages)
2 August 2007Ad 12/10/06--------- £ si 229@1 (2 pages)
2 August 2007Ad 12/10/06--------- £ si 229@1 (2 pages)
2 August 2007Particulars of contract relating to shares (2 pages)
19 April 2007Return made up to 29/03/07; full list of members (4 pages)
19 April 2007Return made up to 29/03/07; full list of members (4 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Nc inc already adjusted 29/12/05 (2 pages)
6 June 2006Nc inc already adjusted 29/12/05 (2 pages)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(9 pages)
5 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(9 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
29 March 2005Incorporation (14 pages)
29 March 2005Incorporation (14 pages)