UBS ASSET MANAGEMENT HOLDING (NO.2) LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Andrew Kingsley Leach Wood as a director on 2025-06-11

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

27/01/2527 January 2025 Appointment of Marie Therese Martin as a director on 2025-01-23

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Appointment of Mrs Deborah Anne Harvey as a secretary on 2024-07-18

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Resolutions

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

25/10/2325 October 2023 Director's details changed for Mr Andrew Kingsley Leach Wood on 2023-08-24

View Document

06/10/236 October 2023 Termination of appointment of Ruth Beechey as a director on 2023-10-02

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

26/07/2326 July 2023 Appointment of Mrs Nasreen Kasenally-O'driscoll as a director on 2023-07-20

View Document

12/05/2312 May 2023 Termination of appointment of Michelle Maria Bereaux as a director on 2023-05-09

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED RUTH BEECHEY

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE BROWNE

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY RUTH BEECHEY

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR ERIC CHARLES SPRAGUE BYRNE

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BARNES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR LUKE RICHARD TYRRILL BROWNE

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 21 LOMBARD STREET LONDON EC3V 9AH

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOT BENNETT

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED UBS GLOBAL ASSET MANAGEMENT HOLDING (NO.2) LTD CERTIFICATE ISSUED ON 30/10/15

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR ELLIOT JAMES BENNETT

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHMIDT

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/06/1314 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR HARSHKANT CHAUHAN

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED RUTH BEECHEY

View Document

16/08/1216 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR APPOINTED IAN FREDERICK BARNES

View Document

16/04/1216 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR HARSHKANT VITHALBHAI CHAUHAN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NESTOR

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY

View Document

23/05/1123 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 17100.00

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED JOHN MARTIN NESTOR

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAPMAN

View Document

06/12/106 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 16100.00

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED RUTH BEECHEY

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR HARSHKANT CHAUHAN

View Document

19/07/1019 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 15100.00

View Document

04/06/104 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEMP

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED HARSHKANT VITHALBHAI CHAUHAN

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY

View Document

02/12/092 December 2009 30/10/09 STATEMENT OF CAPITAL GBP 1400.00

View Document

30/11/0930 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 12100

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED PAUL DIETER SCHMIDT

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MATTHEW JAMES CHAPMAN

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR MANOJ KHOSLA

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS; AMEND

View Document

22/08/0822 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 INCREASE ALLOTTED CAP 28/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0412 October 2004 £ NC 10100/50010100 24/09/04

View Document

12/10/0412 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 24/09/04

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/043 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 COMPANY NAME CHANGED UBS ASSET MANAGEMENT HOLDING (NO .2) LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1PD

View Document

28/10/0128 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED PHILLIPS & DREW HOLDING LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 SHARES AGREEMENT OTC

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 ADOPT MEM AND ARTS 04/03/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 1 FINSBURY AVENUE LONDON EC2M 2PP

View Document

16/02/9916 February 1999 NC INC ALREADY ADJUSTED 22/01/99

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 £ NC 100/10100 22/01/

View Document

09/02/999 February 1999 ADOPT MEM AND ARTS 22/01/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED GRIFFINPLACE LIMITED CERTIFICATE ISSUED ON 21/12/98

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company