UKBizDB.co.uk

UBM (GP) NO3 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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 Secretary14 November 1996Active
5, Howick Place, London, United Kingdom, SW1P 1WG

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

Corporate Director02 September 1999Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director02 September 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary11 November 1996Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary11 November 1996Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary05 November 1996Active
Hope Farm, The Haven, Billingshurst, RH14 9BN

Director01 July 1999Active
83 Leonard Street, London, EC2A 4QS

Nominee Director05 November 1996Active
35 Cloudesley Road, Islington, London, N1 0EL

Director01 July 1999Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director03 November 2015Active
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE

Director01 July 1999Active
240, Blackfriars Road, London, England, SE1 8BF

Director07 June 2013Active
Hunters Lodge, 5 Belsize Lane, London, NW3 5AD

Director01 July 1999Active
Ludgate House 245, Blackfriars Road, London, SE1 9UY

Director23 June 2010Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 November 1996Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 November 1996Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director14 November 1996Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director14 November 1996Active

People with Significant Control

Ubmg Holdings
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:240, Blackfriars Road, London, England, SE1 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-06Dissolution

Dissolution application strike off company.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Capital

Capital statement capital company with date currency figure.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Capital

Legacy.

Download
2021-06-30Insolvency

Legacy.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

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
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-06Officers

Change corporate director company with change date.

Download
2018-12-06Officers

Change corporate secretary company with change date.

Download
2018-12-06Officers

Change corporate director company with change date.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.