Company NameUBBM Europe Limited
Company StatusDissolved
Company Number08084394
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Ross Ballingall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate First Floor
London
EC2M 2QS
Secretary NameBenjamin Francis Keenan
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Broadgate First Floor
London
EC2M 2QS
Director NameMr Geraint Tudor Whalley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD

Contact

Websitewww.brookfield.com/content/europe_and_middle_east/overview-31610.html
Telephone020 76593500
Telephone regionLondon

Location

Registered Address1 Broadgate First Floor
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
30 October 2015Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 30 October 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 August 2015Termination of appointment of Geraint Tudor Whalley as a director on 27 July 2015 (1 page)
26 August 2015Termination of appointment of Geraint Tudor Whalley as a director on 27 July 2015 (1 page)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
3 February 2014Director's details changed for Mr Geraint Tudor Whalley on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Geraint Tudor Whalley on 16 December 2013 (2 pages)
3 February 2014Secretary's details changed for Benjamin Francis Keenan on 16 December 2013 (1 page)
3 February 2014Director's details changed for Mr John Ross Ballingall on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Mr John Ross Ballingall on 16 December 2013 (2 pages)
3 February 2014Secretary's details changed for Benjamin Francis Keenan on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
12 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
12 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)