UKBizDB.co.uk

UBM HOLDINGS LIMITED

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

This company is commonly known as Ubm Holdings Limited. The company was founded 20 years ago and was given the registration number 04790552. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UBM HOLDINGS LIMITED
Company Number:04790552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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 July 2003Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director20 July 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director02 February 2009Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Director02 February 2009Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary11 July 2003Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary06 June 2003Active
61 Palace Road, Tulse Hill, London, SW2 3LB

Director14 July 2003Active
240, Blackfriars Road, London, England, SE1 8BF

Director14 July 2003Active
Chart Corner Cottage, Seal Chart, Sevenoaks, TN15 0ES

Director14 September 2004Active
Great Gables, Burkes Crescent, Beaconsfield, HP9 1PD

Director14 July 2003Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 July 2003Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director11 July 2003Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director14 July 2003Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director06 June 2003Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director14 July 2003Active

People with Significant Control

Ubmg Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-06Dissolution

Dissolution application strike off company.

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
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-06Officers

Change corporate secretary company with change date.

Download
2018-12-06Address

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

Download
2018-12-06Officers

Change corporate director company with change date.

Download
2018-12-06Officers

Change corporate director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.