This company is commonly known as Ubm (gp) No3 Limited. The company was founded 27 years ago and was given the registration number 03273764. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UBM (GP) NO3 LIMITED |
---|---|---|
Company Number | : | 03273764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1996 |
End of financial year | : | 31 December 2019 |
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 | 14 November 1996 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 10 September 2019 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 02 September 1999 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Director | 02 September 1999 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 11 November 1996 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 11 November 1996 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 05 November 1996 | Active |
Hope Farm, The Haven, Billingshurst, RH14 9BN | Director | 01 July 1999 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 05 November 1996 | Active |
35 Cloudesley Road, Islington, London, N1 0EL | Director | 01 July 1999 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 03 November 2015 | Active |
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE | Director | 01 July 1999 | Active |
240, Blackfriars Road, London, England, SE1 8BF | Director | 07 June 2013 | Active |
Hunters Lodge, 5 Belsize Lane, London, NW3 5AD | Director | 01 July 1999 | Active |
Ludgate House 245, Blackfriars Road, London, SE1 9UY | Director | 23 June 2010 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 11 November 1996 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 11 November 1996 | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Corporate Director | 14 November 1996 | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Corporate Director | 14 November 1996 | Active |
Ubmg Holdings | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 240, Blackfriars Road, London, England, SE1 8BF |
Nature of control | : |
|
Cmpi Holdings 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 | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-06 | Dissolution | Dissolution application strike off company. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-30 | Capital | Legacy. | Download |
2021-06-30 | Insolvency | Legacy. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | 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 |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Officers | Change person director company with change date. | Download |
2018-12-06 | Officers | Change corporate director company with change date. | Download |
2018-12-06 | Officers | Change corporate secretary company with change date. | Download |
2018-12-06 | Officers | Change corporate director company with change date. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.