Company NameUBC Ltd
DirectorSebastien Rey
Company StatusActive
Company Number07158531
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 1 month ago)
Previous NameRental Yields Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sebastien Rey
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Nathan Edward Varey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed01 February 2013(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2019)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressWorld Trade Centre Wtc Tower 42
25 Old Broad Street
London
Greater London
EC2N 1HQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 February 2010(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Director NameAlpha Capital Management Ltd (Corporation)
StatusResigned
Appointed01 February 2013(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2019)
Correspondence AddressWorld Trade Centre Tower 42
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (4 weeks, 1 day ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

1 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
11 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 August 2020Confirmation statement made on 30 August 2020 with updates (3 pages)
30 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
8 November 2019Notification of Ubc Enterprises Ltd as a person with significant control on 1 November 2019 (1 page)
7 November 2019Appointment of Mr. Sebastien Rey as a director on 1 November 2019 (2 pages)
7 November 2019Termination of appointment of Jennifer Catherine Rene as a director on 1 November 2019 (1 page)
7 November 2019Withdrawal of a person with significant control statement on 7 November 2019 (2 pages)
7 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 100,000
(3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
5 November 2019Termination of appointment of Alpha Capital Management Ltd as a director on 1 November 2019 (1 page)
5 November 2019Registered office address changed from World Trade Centre Tower 42 25 Old Broad Street London City EC2N 1HQ to Wtc 1 C.V. Fenchurch Street Station, New London House 6 London Street, the City of London London EC3R 7LP on 5 November 2019 (1 page)
10 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
26 February 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 26 February 2013 (1 page)
25 February 2013Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
25 February 2013Appointment of Mrs. Jennifer Rene as a director (2 pages)
25 February 2013Termination of appointment of Nathan Varey as a director (1 page)
25 February 2013Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
25 February 2013Appointment of Alpha Capital Management Ltd as a director (2 pages)
25 February 2013Termination of appointment of Nathan Varey as a director (1 page)
25 February 2013Appointment of Alpha Capital Management Ltd as a director (2 pages)
25 February 2013Appointment of Mrs. Jennifer Rene as a director (2 pages)
2 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2010Incorporation (24 pages)
16 February 2010Incorporation (24 pages)