Company NameUBM International Holdings UK Societas
Company StatusActive
Company NumberSE000009
CategoryUnited Kingdom Societas
Incorporation Date8 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Super NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleInternational Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Super NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed05 December 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Super NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed05 December 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Super NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Super NamePeter Ian Wrankmore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Super NameMr Andrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLudgate House
245 Blackfrairs Road
London
SE1 9UY
Super NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY

Contact

Websiteubm.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
Country of ResidenceLuxembourg
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£663,000
Cash£4,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 1 January 2024 with no updates (2 pages)
1 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
1 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
1 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 January 2023Director's details changed (2 pages)
16 January 2023Confirmation statement made on 1 January 2023 with no updates (2 pages)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
7 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
1 February 2022Confirmation statement made on 20 January 2022 with no updates (2 pages)
29 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
28 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 February 2021Confirmation statement made on 20 January 2021 with no updates (2 pages)
2 January 2021Certificate converting from societas europaea to uk societas (1 page)
30 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
30 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 May 2020Confirmation statement made on 19 April 2020 with no updates (2 pages)
30 May 2020Accounts made up to 31 December 2019 (16 pages)
22 July 2019Full accounts made up to 31 December 2018 (17 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Termination of appointment of Andrew Frank Crow as a director on 31 December 2017 (1 page)
8 February 2019Termination of appointment of Neil Mepham as a director on 20 July 2018 (1 page)
8 February 2019Appointment of Unm Investments Limited as a corporate member on 5 December 2017 (3 pages)
8 February 2019Registered 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 2019Appointment of Crosswall Nominees Limited as a corporate member on 5 December 2017 (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (17 pages)
4 January 2018Confirmation statement made on 8 December 2017 with no updates (4 pages)
4 January 2018Confirmation statement made on 8 December 2017 with no updates (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (17 pages)
11 July 2017Full accounts made up to 31 December 2016 (17 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
30 June 2016Full accounts made up to 31 December 2015 (17 pages)
30 June 2016Full accounts made up to 31 December 2015 (17 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • EUR 12,000,000
(15 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • EUR 12,000,000
(15 pages)
23 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (16 pages)
30 June 2015Full accounts made up to 31 December 2014 (16 pages)
6 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • EUR 12,000,000
(15 pages)
6 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • EUR 12,000,000
(15 pages)
6 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • EUR 12,000,000
(15 pages)
14 January 2015Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (2 pages)
14 January 2015Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (2 pages)
14 January 2015Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (16 pages)
4 July 2014Full accounts made up to 31 December 2013 (16 pages)
31 October 2013Member's details changed (3 pages)
31 October 2013Member's details changed (3 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (16 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (16 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (16 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
8 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (16 pages)
8 February 2011Member's details changed (3 pages)
8 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (16 pages)
8 February 2011Member's details changed (3 pages)
8 July 2010Full accounts made up to 31 December 2009 (18 pages)
8 July 2010Full accounts made up to 31 December 2009 (18 pages)
10 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
25 November 2009Member's details changed (2 pages)
25 November 2009Member's details changed (2 pages)
25 November 2009Member's details changed (2 pages)
25 November 2009Member's details changed (2 pages)
25 November 2009Member's details changed (2 pages)
25 November 2009Member's details changed (2 pages)
25 November 2009Member's details changed (2 pages)
25 November 2009Member's details changed (2 pages)
28 September 2009Full accounts made up to 31 December 2008 (22 pages)
28 September 2009Full accounts made up to 31 December 2008 (22 pages)
11 September 2009Termination of a member (1 page)
11 September 2009Termination of a member (1 page)
8 October 2008Transfer of SE to GB (23 pages)
8 October 2008Transfer of SE to GB (23 pages)