UKBizDB.co.uk

UIB HOLDINGS (UK) LIMITED

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

This company is commonly known as Uib Holdings (uk) Limited. The company was founded 34 years ago and was given the registration number 02480634. The firm's registered office is in . You can find them at 69 Mansell Street, London, , . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:UIB HOLDINGS (UK) LIMITED
Company Number:02480634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:69 Mansell Street, London, E1 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Mansell Street, London, E1 8AN

Secretary30 December 2004Active
69 Mansell Street, London, E1 8AN

Director18 September 2017Active
20 Pine Walk, Surbiton, KT5 8NJ

Director04 December 1992Active
516, Tulip Way, Green Community At Motor City, Dubai, U A E,

Director17 March 1997Active
69 Mansell Street, London, E1 8AN

Director23 May 2018Active
126, Manor Park, London, United Kingdom, SE13 5RH

Director06 January 2012Active
22 Holland Way, Hayes, Bromley, BR2 7DN

Secretary-Active
20a, Arterberry Road, London, London, United Kingdom, SW20 8AJ

Director19 May 2010Active
Waiheke, Woodlands Drive, East Horsley, KT24 5AN

Director12 February 1998Active
69 Mansell Street, London, E1 8AN

Director18 July 2011Active
22 Holland Way, Hayes, Bromley, BR2 7DN

Director-Active
69 Mansell Street, London, E1 8AN

Director21 June 2011Active
13 Cadogan Court, Draycott Avenue, London, SW3 3BX

Director-Active
6718 Del Cerro Boulevard, San Diego, California 92120, FOREIGN

Director04 December 1992Active
19 Walpole Road, Surbiton, KT6 6BU

Director12 April 1990Active
Villa 70, 3rd Street, Savannah, Arabian Ranches, United Arab Emirates,

Director15 January 2008Active
24 Woodstock Drive, Uxbridge, UB10 8EG

Director04 December 1992Active
169 Hadleigh Road, Leigh On Sea, SS9 2LR

Director04 December 1992Active
16 Stradbroke Grove, Buckhurst Hill, IG9 5PF

Director04 December 1992Active
36 Harvest Ridge, Leybourne, West Malling, ME19 5LY

Director04 December 1992Active
69 Mansell Street, London, E1 8AN

Director20 February 2019Active
69 Mansell Street, London, E1 8AN

Director06 January 2012Active
The Old Rectory, The Old Rectory, Rackenford, Tiverton, United Kingdom, EX16 8ED

Director23 May 2005Active
74 Queens Road, Wimbledon, London, SW19 8LR

Director21 January 2008Active
31 Gun Tower Mews, Rochester, ME1 3GU

Director23 May 2005Active

People with Significant Control

Mr Ralph Jad Kabban
Notified on:28 March 2017
Status:Active
Date of birth:July 1971
Nationality:Lebanese
Address:69 Mansell Street, E1 8AN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mounir George Kabban
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:19, Walpole Road, Surbiton, England, KT6 6BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr George Jad Kabban
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:Lebanese
Country of residence:United Arab Emirates
Address:516, Tulip Way, Dubai, United Arab Emirates,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bassem Salim Kabban
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:20, Pine Walk, Surbiton, England, KT5 8NJ
Nature of control:
  • Significant influence or control
Mr Ralph Jad Kabban
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:Lebanese
Country of residence:United Arab Emirates
Address:Villa 70, 3rd Street, Dubai, United Arab Emirates,
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-18Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type group.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type group.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Second filing of director appointment with name.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type group.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2019-05-31Officers

Change person secretary company with change date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.