UKBizDB.co.uk

10 UBS NOMINEES (NO. 1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Ubs Nominees (no. 1) Limited. The company was founded 17 years ago and was given the registration number 05898990. The firm's registered office is in . You can find them at 10 Upper Berkeley Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:10 UBS NOMINEES (NO. 1) LIMITED
Company Number:05898990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 Upper Berkeley Street, London, W1H 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 25 Cadogan Square, London, United Kingdom, SW1X 0HU

Secretary15 September 2006Active
10, Upper Berkeley Street, London, United Kingdom, W1H 7PE

Director26 April 2023Active
17 Bulstrode Street, London, United Kingdom, W1U 2JH

Director15 September 2006Active
Flat 2, 25 Cadogan Square, London, United Kingdom, SW1X 0HU

Director15 September 2006Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary08 August 2006Active
24, Phillimore Gardens, London, W8 7QE

Director15 September 2006Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director08 August 2006Active
Shadwalkers, Middle Street, Nazeing, Waltham Abbey, EN9 2LH

Director08 August 2006Active

People with Significant Control

Mr Steven Ross Collins
Notified on:13 June 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:10 Upper Berkeley Street, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Neil Steinberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:10 Upper Berkeley Street, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Ross Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:10 Upper Berkeley Street, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Shelby Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:10 Upper Berkeley Street, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Neil Steinberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:10 Upper Berkeley Street, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Shelby Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:10 Upper Berkeley Street, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Ross Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:10 Upper Berkeley Street, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-09-02Officers

Change person secretary company with change date.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.