UKBizDB.co.uk

UBMG HOLDINGS

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

This company is commonly known as Ubmg Holdings. The company was founded 105 years ago and was given the registration number 00152298. 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:UBMG HOLDINGS
Company Number:00152298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1918
End of financial year:31 December 2022
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 Secretary06 September 2010Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director15 June 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director15 June 2018Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director19 December 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director15 June 2018Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Secretary-Active
10 Hearn Close, Manor Road, Penn, HP10 8JT

Secretary02 June 1997Active
51 Sutherland Street, London, SW1V 4JX

Director-Active
Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH

Director10 April 1997Active
21 Argyll Road, London, W8 7DA

Director08 July 1997Active
The Old Vicarage, Arkesden, Saffron Walden, CB11 4HB

Director12 May 1993Active
6 Sandy Lodge Road, Rickmansworth, WD3 1LJ

Director-Active
3030 Mckinney, Suite 806 Dallas, Texas 75204, Usa,

Director26 September 1991Active
Grasmere, Easton, Winchester, SO21 1EG

Director19 February 1993Active
PO BOX 645, Diablo, Usa, 94528

Director26 September 1991Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director15 June 2018Active
Charles Hill Court, Charles Hill, Tilford, GU10 2AT

Director11 April 2008Active
86 Temple Fortune Lane, London, NW11 7TX

Director06 June 1996Active
Hope Farm, The Haven, Billingshurst, RH14 9BN

Director04 April 1996Active
The Orchard, Lodsworth Common, Petworth, GU28 9DT

Director01 July 1999Active
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA

Director04 April 1996Active
4 Western Road, Fortis Green, London, N2 9HX

Director04 April 1996Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY

Director07 May 2004Active
Littlehay, Burley, Ringwood, BH24 4AG

Director-Active
862c 13th Koramangala Block 3, Bangalore, India, FOREIGN

Director01 August 2006Active
The Roof House, Windmill Lane Avon Castle, Ringwood, BH24 2DQ

Director04 April 1996Active
20 Albert Court, Prince Consort Road, London, SW7 2BE

Director11 January 2005Active
34, The Avenue, Richmond, TW9 2AJ

Director05 April 2005Active
The Old Vicarage, Drayton, Langport, TA10 0JX

Director04 April 1996Active
April Meadow, 9 Leigh Hill Road, Cobham, KT11 2HS

Director04 April 1996Active
88, Laight Street, Apt #7, New York, United States, NY10013

Director27 September 2001Active
Longwood Lodge, Newton, York, YO6 5TU

Director-Active
240, Blackfriars Road, London, England, SE1 8BF

Director01 October 2014Active
Edial House, Edial, Lichfield, WS7 0HZ

Director27 November 1992Active
57 Ravenscourt Road, London, W6 0UJ

Director04 April 1996Active

People with Significant Control

Informa Plc
Notified on:15 June 2018
Status:Active
Country of residence:United Kingdom
Address:5, Howick Place, London, United Kingdom, SW1P 1WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ubm Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:44, 44 Esplanade, St Helier, Jersey, JE4 9WG
Nature of control:
  • Significant influence or control

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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-13Accounts

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-03Accounts

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.