London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Florise Ah Fong Wan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 April 2019) |
Role | Assistant Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ubm.com |
---|
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 |
3 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Change of details for Ubmg Holdings as a person with significant control on 4 December 2018 (2 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 May 2019 | Termination of appointment of Florise Ah Fong Wan as a director on 29 April 2019 (1 page) |
8 May 2019 | Appointment of Carl Sheldon Adrian as a director on 29 April 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 December 2018 | Director's details changed for Florise Ah Fong Wan on 7 December 2018 (2 pages) |
7 December 2018 | Secretary'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 | Director'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) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 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) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered 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 2015 | Secretary'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) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered 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 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) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Statement of company's objects (2 pages) |
1 June 2011 | Statement of company's objects (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Return made up to 11/04/06; full list of members (3 pages) |
13 June 2006 | Return made up to 11/04/06; full list of members (3 pages) |
24 July 2005 | New director appointed (5 pages) |
24 July 2005 | New director appointed (5 pages) |
24 July 2005 | New secretary appointed;new director appointed (5 pages) |
24 July 2005 | New secretary appointed;new director appointed (5 pages) |
26 May 2005 | New secretary appointed;new director appointed (18 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New director appointed (18 pages) |
26 May 2005 | New director appointed (18 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 May 2005 | New secretary appointed;new director appointed (18 pages) |
26 May 2005 | Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 280 grays inn road london WC1X 8EB (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 280 grays inn road london WC1X 8EB (1 page) |
26 May 2005 | Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2005 | Secretary resigned (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Secretary resigned (2 pages) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 April 2005 | Incorporation (10 pages) |
11 April 2005 | Incorporation (10 pages) |