UKBizDB.co.uk

UBM AVIATION WORLDWIDE LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:5 Howick Place, London, United Kingdom, SW1P 1WG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Secretary05 December 2006Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director10 September 2019Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director05 December 2006Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director05 December 2006Active
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA

Secretary19 September 2001Active
Greenleaves 9 Woodside Road, Cobham, KT11 2QR

Secretary12 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 2001Active
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG

Director12 July 2001Active
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA

Director19 September 2001Active
Greenleaves 9 Woodside Road, Cobham, KT11 2QR

Director12 July 2001Active
2, Kingswood Close, Houghton Conquest, Bedford, MK45 3BE

Director01 January 2009Active
30, Lindore Road, Battersea, London, SW11 1HJ

Director18 March 2010Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Director18 March 2010Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director03 November 2015Active
240, Blackfriars Road, London, England, SE1 8BF

Director08 April 2013Active
78, Replingham Road, Southfields, London, United Kingdom, SW18 5LW

Director31 March 2011Active
27 Sollershott East, Letchworth, SG6 3JN

Director19 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 2001Active

People with Significant Control

Ubmg Holdings
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type dormant.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-04-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Capital

Capital statement capital company with date currency figure.

Download
2023-02-06Capital

Legacy.

Download
2023-02-06Insolvency

Legacy.

Download
2023-02-06Resolution

Resolution.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-07Officers

Change corporate secretary company with change date.

Download
2018-12-06Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.