UKBizDB.co.uk

UBS REORGANISATION 2019-04 LTD

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

This company is commonly known as Ubs Reorganisation 2019-04 Ltd. The company was founded 37 years ago and was given the registration number 02099086. The firm's registered office is in LONDON. You can find them at 5 Broadgate, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UBS REORGANISATION 2019-04 LTD
Company Number:02099086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Broadgate, London, United Kingdom, EC2M 2QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadgate, London, United Kingdom, EC2M 2QS

Secretary03 July 2013Active
5, Broadgate, London, EC2M 2QS

Director23 December 2010Active
5, Broadgate, London, EC2M 2QS

Director01 November 2007Active
39 Cloudesley Road, Barnsbury Islington, London, N1 0EL

Secretary-Active
100 Liverpool Street, London, EC2M 2RH

Secretary30 January 2004Active
139 Rosendale Road, Dulwich, London, SE21 8HE

Director29 June 1998Active
12 Hillside Road, Radlett, WD7 7BH

Director06 July 1998Active
The Penthouse The Mansion, Ottershaw Park, Chertsey, KT16 0QG

Director-Active
100 Liverpool Street, London, EC2M 2RH

Director15 September 2005Active
27 Hathaway Drive, Whitestone, Nuneaton, CV11 6NU

Director16 May 1994Active
Flat 39b 39 Palace Gardens Terrace, London, W8 4SB

Director14 July 1997Active
100 Liverpool Street, London, EC2M 2RH

Director05 October 2006Active
7 Holland Park Court, Holland Park Gardens, London, W14 8DN

Director01 March 1999Active
4 Ashley Close, Sevenoaks, TN13 3AP

Director-Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director01 November 2016Active
100 Liverpool Street, London, EC2M 2RH

Director01 February 2002Active
100 Liverpool Street, London, EC2M 2RH

Director01 November 2007Active
Fieldgate Redbourn Lane, Harpenden, AL5 2AZ

Director14 July 1997Active
100, Liverpool Street, London, United Kingdom, EC2M 2RH

Director03 March 2010Active
Scotts Lodge Main Road, Knockholt, Sevenoaks, TN14 7NX

Director20 January 1998Active
97 Yeading Lane, Hayes, UB4 0EW

Director15 January 1996Active
100 Liverpool Street, London, EC2M 2RH

Director01 February 2002Active
5, Broadgate, London, United Kingdom, EC2M 2QS

Director12 August 2008Active
93 Burbage Road, London, SE24 9HD

Director-Active
100 Liverpool Street, London, EC2M 2RH

Director04 September 2001Active
Beechbank, Mount Park Avenue, Harrow On The Hill, HA1 3JN

Director16 November 1999Active
32 Lucastes Road, Haywards Heath, RH16 1JW

Director30 August 2002Active
10 Westfield, Reigate, RH2 0DZ

Director20 January 1998Active
10 The Droveway, Haywards Heath, RH16 1LL

Director21 February 1994Active
8 Cumberland Terrace, Regents Park, London, NW1 4HS

Director-Active
100 Liverpool Street, London, EC2M 2RH

Director13 October 2006Active
100 Liverpool Street, London, EC2M 2RH

Director17 April 2001Active
100 Liverpool Street, London, EC2M 2RH

Director04 December 2003Active
Fairacre, Camden Park Road, Chislehurst, BR7 5HF

Director01 January 1994Active
1, Finsbury Avenue, London, EC2M 2PP

Director06 November 2009Active

People with Significant Control

Ubs Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:45, Bahnhofstrasse, Zurich, Switzerland, 8001
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-09Gazette

Gazette dissolved liquidation.

Download
2020-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-17Resolution

Resolution.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-29Change of name

Change of name notice.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-07-04Officers

Change person secretary company with change date.

Download
2017-05-25Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.