UBC LATE STAGE (UK) LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFull accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Director's details changed for Mr Michael Scott Haratz on 2024-06-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

04/12/244 December 2024 Change of details for United Biosource Holding (Uk) Limited as a person with significant control on 2016-04-06

View Document

04/12/244 December 2024 Change of details for United Biosource Holding (Uk) Limited as a person with significant control on 2020-03-26

View Document

07/10/247 October 2024 Auditor's resignation

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

18/01/2318 January 2023 Appointment of Ms Rebeka Bracken Brown as a director on 2023-01-01

View Document

18/01/2318 January 2023 Termination of appointment of Richard Paul Hamel as a director on 2023-01-01

View Document

18/01/2318 January 2023 Termination of appointment of Patrick Lindsay as a director on 2023-01-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

18/01/2318 January 2023 Appointment of Mrs Karen Dickerson Turner as a director on 2023-01-01

View Document

18/01/2318 January 2023 Appointment of Mr Michael Scott Haratz as a director on 2023-01-01

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Jeffrey Michael Ramage as a director on 2021-02-11

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR PATRICK LINDSAY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MS JESS SOHAL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOUSTON

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC SLUSSER

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/05/163 May 2016 DIRECTOR APPOINTED CHRISTINE HOUSTON

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ERIC SLUSSER

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORTON

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O CHARLES RUSSELL SPEECHLYS LLP 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN NORTON / 01/12/2014

View Document

07/01/157 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O CHARLES RUSSELL SPEECHLYS LLP 6 NEW STREET SQUARE LONDON EC4A 3LX ENGLAND

View Document

13/01/1413 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O UNITED BIOSOURCE CORPORATION 26-28 HAMMERSMITH GROVE LONDON W6 7HA

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN HART

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DAVID ALLEN NORTON

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BODMER

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR SHIH

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR KENNETH JOHN BODMER

View Document

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MARIANO

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ARTHUR SHIH

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR SEAN LEE HART

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MARIANO

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN AKISTER

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CLEIN

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR JOHN BAPTISTE MARIANO

View Document

22/03/1122 March 2011 AUDITOR'S RESIGNATION

View Document

26/01/1126 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7HA

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 14TH FLOOR TOWER 42 OLD BROAD STREET LONDON EC2N 1HQ

View Document

18/12/0818 December 2008 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