UBS ASSET MANAGEMENT (JERSEY) LTD

Company Documents

DateDescription
01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

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

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED HÉLÈNE MARIE JEANNE NARCY

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PEACOCK

View Document

29/03/1629 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 152000

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED UBS GLOBAL ASSET MANAGEMENT (JERSEY) LTD CERTIFICATE ISSUED ON 30/10/15

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PAUL JAMES PEACOCK

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR FLAVIO MULLER

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MEARS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED THOMAS RICHARD COCKBURN HILL

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANN BARLOCHER

View Document

07/04/107 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UBS SECRETARIES LIMITED / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLAVIO ARMANDO MULLER / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANN GEORG BARLOCHER / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MEARS / 06/04/2010

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 COMPANY NAME CHANGED UBSAM (JERSEY) LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

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 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

24/03/9924 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/972 April 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

03/11/963 November 1996 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 25/03/92

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/03/9218 March 1992 COMPANY NAME CHANGED READYBEGIN LIMITED CERTIFICATE ISSUED ON 19/03/92

View Document

16/03/9216 March 1992 ADOPT MEM AND ARTS 06/03/92

View Document

24/02/9224 February 1992 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