UBS REORGANISATION 2023-01 LTD

Company Documents

DateDescription
26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Return of final meeting in a members' voluntary winding up

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Declaration of solvency

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

03/05/233 May 2023 Certificate of change of name

View Document

21/02/2321 February 2023 Statement of capital on 2023-02-21

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023

View Document

06/01/236 January 2023 Termination of appointment of Paolo Croce as a director on 2023-01-06

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Change of share class name or designation

View Document

09/07/219 July 2021 Particulars of variation of rights attached to shares

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JOHN SCOTT MCGRANE

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR BERNARD SHINMEN AHKONG

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAGRA

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR STANFORD HORN

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

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

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

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN O'BRIEN

View Document

03/04/133 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED STANFORD EVERETT H HORN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD EXCELL III

View Document

16/04/1216 April 2012 SECRETARY APPOINTED JAMES EDWARD MORTIMER

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ARDLEY

View Document

16/04/1216 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ORRE EXCELL III / 14/03/2011

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES VAGRA / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ORRE EXCELL III / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN O'BRIEN / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD DUNS / 19/03/2010

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD DUNS / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID ARDLEY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES VAGRA / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN O'BRIEN / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ORRE EXCELL III / 01/10/2009

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS RICHARD ORRE EXCELL III LOGGED FORM

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EXCELL III / 02/08/2008

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED SHAUN O'BRIEN

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED RICHARD ORRE EXCELL III

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP COHEN

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DUDLEY

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 100 LIVERPOOL STREET, LONDON, EC2M 7PR

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 1 CURZON STREET, LONDON, W1Y 7FN

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED UBS BRINSON LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 AUDITOR'S RESIGNATION

View Document

24/05/9924 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 90 LONG ACRE, LONDON, WC2E 9RB

View Document

29/06/9829 June 1998 COMPANY NAME CHANGED SBC BRINSON LIMITED CERTIFICATE ISSUED ON 29/06/98

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 £ NC 8262042/10262042 26/

View Document

03/10/973 October 1997 NC INC ALREADY ADJUSTED 26/09/97

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 COMPANY NAME CHANGED SBC PORTFOLIO MANAGEMENT INTERNA TIONAL LIMITED CERTIFICATE ISSUED ON 07/03/96

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

19/02/9619 February 1996 DIR POWERS 29/12/95

View Document

19/02/9619 February 1996 £ NC 6600000/8262042 29/12/95

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 31, ST JAMES,S SQUARE,, LONDON,, SW1Y 4JJ.

View Document

15/03/9515 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 28/02/94; CHANGE OF MEMBERS

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 SECRETARY RESIGNED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: LAMBETH HILL,, LONDON,, EC4V 4BH,.

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

15/12/9215 December 1992 NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 £ NC 4100000/6600000 08/02/91

View Document

19/03/9219 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 29/02/92; CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 RETURN MADE UP TO 30/04/91; CHANGE OF MEMBERS

View Document

06/03/916 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/91

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 31 ST JAMES'S SQUARE, LONDON, SW1Y 4JJ

View Document

04/09/904 September 1990 PARTS OF SHARES. 12/07/90

View Document

04/09/904 September 1990 NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 NC INC ALREADY ADJUSTED 04/05/90

View Document

04/09/904 September 1990 NC INC ALREADY ADJUSTED 12/07/90 12/07/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 PARTS OF SHARES. 04/05/90

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 ALTER MEM AND ARTS 030589

View Document

05/12/885 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: THREE KEYS HOUSE, 130 WOOD STREET, LONDON, EC2V 6AQ

View Document

25/07/8825 July 1988 WD 09/06/88 AD 12/04/88--------- £ SI 900000@1=900000 £ IC 2/900002

View Document

20/06/8820 June 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/06/8712 June 1987 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