UBMG HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUBMG HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00152298
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UBMG HOLDINGS?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UBMG HOLDINGS located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UBMG HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    UNITED BUSINESS MEDIAJul 02, 2008Jul 02, 2008
    UNITED BUSINESS MEDIA LIMITEDJul 02, 2008Jul 02, 2008
    UNITED BUSINESS MEDIA PLCDec 15, 2000Dec 15, 2000
    UNITED NEWS & MEDIA PLCJun 01, 1995Jun 01, 1995
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANYDec 18, 1918Dec 18, 1918

    What are the latest accounts for UBMG HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UBMG HOLDINGS?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for UBMG HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    254 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    21 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of UBMG HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number950209
    992770004
    BANE, Simon Robert
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish180051020003
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish115999260003
    PERKINS, Nicholas Michael
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish66598870001
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish131115190002
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Secretary
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    British550170001
    SIDDELL, Anne Claire
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    Secretary
    10 Hearn Close
    Manor Road
    HP10 8JT Penn
    Buckinghamshire
    British9945720001
    AMPTHILL, Geoffrey Denis Erskine, Lord Ampthill C.B.E.
    51 Sutherland Street
    SW1V 4JX London
    Director
    51 Sutherland Street
    SW1V 4JX London
    British10723220001
    ARCULUS, Thomas David Guy
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    Director
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    British80344070001
    BOTTS, John Chester
    21 Argyll Road
    W8 7DA London
    Director
    21 Argyll Road
    W8 7DA London
    United KingdomAmerican2943960001
    BULL, George Jeffrey, Sir
    The Old Vicarage
    Arkesden
    CB11 4HB Saffron Walden
    Essex
    Director
    The Old Vicarage
    Arkesden
    CB11 4HB Saffron Walden
    Essex
    United KingdomBritish149798280001
    CAMERON, Andrew
    6 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    Director
    6 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    HertfordshireBritish109533650001
    DONALDSON, Nigel Andrew
    3030 Mckinney
    Suite 806 Dallas
    Texas 75204
    Usa
    Director
    3030 Mckinney
    Suite 806 Dallas
    Texas 75204
    Usa
    British11462810001
    FORSTER, Archibald William, Sir
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    British1900030001
    FREEMAN, Marshall William
    PO BOX 645
    94528 Diablo
    California
    Usa
    Director
    PO BOX 645
    94528 Diablo
    California
    Usa
    American11882820001
    FULLELOVE, Glyn William
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish73026210001
    GILLESPIE, Alan Raymond, Dr
    Charles Hill Court
    Charles Hill
    GU10 2AT Tilford
    Surrey
    Director
    Charles Hill Court
    Charles Hill
    GU10 2AT Tilford
    Surrey
    United KingdomBritish146678520001
    GRABINER, Stephen
    86 Temple Fortune Lane
    NW11 7TX London
    Director
    86 Temple Fortune Lane
    NW11 7TX London
    British10869060002
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    HAMPEL, Ronald Claus, Sir
    The Orchard
    Lodsworth Common
    GU28 9DT Petworth
    Sussex
    Director
    The Orchard
    Lodsworth Common
    GU28 9DT Petworth
    Sussex
    United KingdomBritish10220350001
    HOLLICK OF NOTTING HILL, Clive Richard, Lord
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    Director
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    United KingdomBritish3180390006
    HOOPER, Richard
    4 Western Road
    Fortis Green
    N2 9HX London
    Director
    4 Western Road
    Fortis Green
    N2 9HX London
    United KingdomBritish5653280001
    HYMAN, Christopher Rajendran
    Serco House
    16 Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomSouth African40401450006
    JAKES, Clifford Duncan
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    British8426370001
    KAR, Pradep
    862c 13th Koramangala Block 3
    FOREIGN Bangalore
    Karnataka 560034
    India
    Director
    862c 13th Koramangala Block 3
    FOREIGN Bangalore
    Karnataka 560034
    India
    Indian114936170001
    LAUGHTON, Roger Froome
    The Roof House
    Windmill Lane Avon Castle
    BH24 2DQ Ringwood
    Hampshire
    Director
    The Roof House
    Windmill Lane Avon Castle
    BH24 2DQ Ringwood
    Hampshire
    British9012280002
    LEITCH, Alexander Park
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    Director
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    British37901550011
    LEVIN, David Saul
    The Avenue
    TW9 2AJ Richmond
    34
    Surrey
    Director
    The Avenue
    TW9 2AJ Richmond
    34
    Surrey
    United KingdomBritish138952070001
    LICKISS, Michael Gillam, Sir
    The Old Vicarage
    Drayton
    TA10 0JX Langport
    Somerset
    Director
    The Old Vicarage
    Drayton
    TA10 0JX Langport
    Somerset
    British39844600001
    MCKINNON, James, Sir
    April Meadow, 9 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    Director
    April Meadow, 9 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    British30043200002
    NEWCOMB, Jonathan
    Laight Street
    Apt #7
    NY10013 New York
    88
    New York
    United States
    Director
    Laight Street
    Apt #7
    NY10013 New York
    88
    New York
    United States
    American78340410003
    PALMAR, Derek, Sir
    Longwood Lodge
    Newton
    YO6 5TU York
    Director
    Longwood Lodge
    Newton
    YO6 5TU York
    British25995930001
    PETERS, Mark David
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish192348430001
    POUNTAIN, Eric John, Sir
    Edial House
    Edial
    WS7 0HZ Lichfield
    Staffs
    Director
    Edial House
    Edial
    WS7 0HZ Lichfield
    Staffs
    British11833900001
    POWELL, John Christopher
    57 Ravenscourt Road
    W6 0UJ London
    Director
    57 Ravenscourt Road
    W6 0UJ London
    EnglandBritish9113680001

    Who are the persons with significant control of UBMG HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Jun 15, 2018
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8860726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ubm Plc
    44 Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Apr 06, 2016
    44 Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Yes
    Legal FormLimited By Shares
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number10040
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0