This company is commonly known as Ubm Aviation Worldwide Limited. The company was founded 23 years ago and was given the registration number 04226716. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | UBM AVIATION WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 04226716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Howick Place, London, United Kingdom, SW1P 1WG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Secretary | 05 December 2006 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 10 September 2019 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 05 December 2006 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 05 December 2006 | Active |
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA | Secretary | 19 September 2001 | Active |
Greenleaves 9 Woodside Road, Cobham, KT11 2QR | Secretary | 12 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 June 2001 | Active |
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG | Director | 12 July 2001 | Active |
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA | Director | 19 September 2001 | Active |
Greenleaves 9 Woodside Road, Cobham, KT11 2QR | Director | 12 July 2001 | Active |
2, Kingswood Close, Houghton Conquest, Bedford, MK45 3BE | Director | 01 January 2009 | Active |
30, Lindore Road, Battersea, London, SW11 1HJ | Director | 18 March 2010 | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Director | 18 March 2010 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 03 November 2015 | Active |
240, Blackfriars Road, London, England, SE1 8BF | Director | 08 April 2013 | Active |
78, Replingham Road, Southfields, London, United Kingdom, SW18 5LW | Director | 31 March 2011 | Active |
27 Sollershott East, Letchworth, SG6 3JN | Director | 19 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 June 2001 | Active |
Ubmg Holdings | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Howick Place, London, England, SW1P 1WG |
Nature of control | : |
|
Ubm Worldwide Group Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 240, Blackfriars Road, London, England, SE1 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-06-30 | Dissolution | Dissolution application strike off company. | Download |
2023-04-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-06 | Capital | Legacy. | Download |
2023-02-06 | Insolvency | Legacy. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Officers | Change person director company with change date. | Download |
2018-12-07 | Officers | Change corporate secretary company with change date. | Download |
2018-12-06 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.