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.
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 | : |
|
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 | 06 September 2010 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 15 June 2018 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 15 June 2018 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 19 December 2018 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 15 June 2018 | Active |
58 Wickham Hill, Hurstpierpoint, BN6 9NP | Secretary | - | Active |
10 Hearn Close, Manor Road, Penn, HP10 8JT | Secretary | 02 June 1997 | Active |
51 Sutherland Street, London, SW1V 4JX | Director | - | Active |
Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH | Director | 10 April 1997 | Active |
21 Argyll Road, London, W8 7DA | Director | 08 July 1997 | Active |
The Old Vicarage, Arkesden, Saffron Walden, CB11 4HB | Director | 12 May 1993 | Active |
6 Sandy Lodge Road, Rickmansworth, WD3 1LJ | Director | - | Active |
3030 Mckinney, Suite 806 Dallas, Texas 75204, Usa, | Director | 26 September 1991 | Active |
Grasmere, Easton, Winchester, SO21 1EG | Director | 19 February 1993 | Active |
PO BOX 645, Diablo, Usa, 94528 | Director | 26 September 1991 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 15 June 2018 | Active |
Charles Hill Court, Charles Hill, Tilford, GU10 2AT | Director | 11 April 2008 | Active |
86 Temple Fortune Lane, London, NW11 7TX | Director | 06 June 1996 | Active |
Hope Farm, The Haven, Billingshurst, RH14 9BN | Director | 04 April 1996 | Active |
The Orchard, Lodsworth Common, Petworth, GU28 9DT | Director | 01 July 1999 | Active |
Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA | Director | 04 April 1996 | Active |
4 Western Road, Fortis Green, London, N2 9HX | Director | 04 April 1996 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 07 May 2004 | Active |
Littlehay, Burley, Ringwood, BH24 4AG | Director | - | Active |
862c 13th Koramangala Block 3, Bangalore, India, FOREIGN | Director | 01 August 2006 | Active |
The Roof House, Windmill Lane Avon Castle, Ringwood, BH24 2DQ | Director | 04 April 1996 | Active |
20 Albert Court, Prince Consort Road, London, SW7 2BE | Director | 11 January 2005 | Active |
34, The Avenue, Richmond, TW9 2AJ | Director | 05 April 2005 | Active |
The Old Vicarage, Drayton, Langport, TA10 0JX | Director | 04 April 1996 | Active |
April Meadow, 9 Leigh Hill Road, Cobham, KT11 2HS | Director | 04 April 1996 | Active |
88, Laight Street, Apt #7, New York, United States, NY10013 | Director | 27 September 2001 | Active |
Longwood Lodge, Newton, York, YO6 5TU | Director | - | Active |
240, Blackfriars Road, London, England, SE1 8BF | Director | 01 October 2014 | Active |
Edial House, Edial, Lichfield, WS7 0HZ | Director | 27 November 1992 | Active |
57 Ravenscourt Road, London, W6 0UJ | Director | 04 April 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-15 | Accounts | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-13 | Accounts | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-03 | Accounts | Legacy. | Download |
2020-10-03 | Other | Legacy. | Download |
2020-10-03 | Other | Legacy. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.