London
SW1P 1WG
Super Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Super Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Super Name | Ms Anne Claire Siddell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hearn Close Manor Road Penn Buckinghamshire HP10 8JT |
Super Name | Peter Ian Wrankmore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Super Name | Mr Andrew Frank Crow |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ludgate House 245 Blackfrairs Road London SE1 9UY |
Super Name | Neil Mepham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | 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 |
Country of Residence | Luxembourg |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £663,000 |
Cash | £4,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 1 January 2024 with no updates (2 pages) |
---|---|
1 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
1 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
1 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 January 2023 | Director's details changed (2 pages) |
16 January 2023 | Confirmation statement made on 1 January 2023 with no updates (2 pages) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
1 February 2022 | Confirmation statement made on 20 January 2022 with no updates (2 pages) |
29 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
29 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
28 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 February 2021 | Confirmation statement made on 20 January 2021 with no updates (2 pages) |
2 January 2021 | Certificate converting from societas europaea to uk societas (1 page) |
30 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
30 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 May 2020 | Confirmation statement made on 19 April 2020 with no updates (2 pages) |
30 May 2020 | Accounts made up to 31 December 2019 (16 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (4 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Termination of appointment of Andrew Frank Crow as a director on 31 December 2017 (1 page) |
8 February 2019 | Termination of appointment of Neil Mepham as a director on 20 July 2018 (1 page) |
8 February 2019 | Appointment of Unm Investments Limited as a corporate member on 5 December 2017 (3 pages) |
8 February 2019 | Registered office address changed from 240 Blackfriars Road London SE1 8BF England to 5 Howick Place London SW1P 1WG on 8 February 2019 (2 pages) |
8 February 2019 | Appointment of Crosswall Nominees Limited as a corporate member on 5 December 2017 (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 January 2018 | Confirmation statement made on 8 December 2017 with no updates (4 pages) |
4 January 2018 | Confirmation statement made on 8 December 2017 with no updates (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 October 2015 | Registered office address changed from , Ludgate House, 245 Blackfriars Road, London, SE1 9UY to 240 Blackfriars Road London SE1 8BF on 23 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from , Ludgate House, 245 Blackfriars Road, London, SE1 9UY to 240 Blackfriars Road London SE1 8BF on 23 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London SE1 8BF on 23 October 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
14 January 2015 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (2 pages) |
14 January 2015 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (2 pages) |
14 January 2015 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 October 2013 | Member's details changed (3 pages) |
31 October 2013 | Member's details changed (3 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (16 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (16 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (16 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (16 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (16 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (16 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (16 pages) |
8 February 2011 | Member's details changed (3 pages) |
8 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (16 pages) |
8 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (16 pages) |
8 February 2011 | Member's details changed (3 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
10 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
10 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
25 November 2009 | Member's details changed (2 pages) |
25 November 2009 | Member's details changed (2 pages) |
25 November 2009 | Member's details changed (2 pages) |
25 November 2009 | Member's details changed (2 pages) |
25 November 2009 | Member's details changed (2 pages) |
25 November 2009 | Member's details changed (2 pages) |
25 November 2009 | Member's details changed (2 pages) |
25 November 2009 | Member's details changed (2 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 September 2009 | Termination of a member (1 page) |
11 September 2009 | Termination of a member (1 page) |
8 October 2008 | Transfer of SE to GB (23 pages) |
8 October 2008 | Transfer of SE to GB (23 pages) |