UBS LIMITED
Overview
| Company Name | UBS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 02035362 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UBS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is UBS LIMITED located?
| Registered Office Address | 5 Broadgate EC2M 2QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UBS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UBS WARBURG LTD. | May 02, 2000 | May 02, 2000 |
| UBS (INTERNATIONAL) LIMITED | Dec 15, 1999 | Dec 15, 1999 |
| UBS SECURITIES TRADING LIMITED | Oct 20, 1997 | Oct 20, 1997 |
| UBS GILTS LIMITED | Apr 05, 1993 | Apr 05, 1993 |
| UBS PHILLIPS & DREW GILTS LIMITED | Apr 01, 1989 | Apr 01, 1989 |
| PHILLIPS & DREW MOULSDALE LIMITED | Sep 01, 1986 | Sep 01, 1986 |
| KEYTREAT LIMITED | Jul 09, 1986 | Jul 09, 1986 |
What are the latest accounts for UBS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for UBS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||
Miscellaneous Notification from registry of completion of cross border merger | 2 pages | MISC | ||
Registration of charge 020353620052, created on Feb 07, 2019 | 24 pages | MR01 | ||
Miscellaneous CB01 - notice of a cross border merger | 89 pages | MISC | ||
Miscellaneous CB01 - cross border merger notice | 77 pages | MISC | ||
Termination of appointment of Andrea Orcel as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Registration of charge 020353620051, created on Sep 01, 2018 | 25 pages | MR01 | ||
Registration of charge 020353620050, created on Aug 20, 2018 | 23 pages | MR01 | ||
Registration of charge 020353620049, created on Aug 23, 2018 | 24 pages | MR01 | ||
Registration of charge 020353620048, created on Jul 31, 2018 | 6 pages | MR01 | ||
Termination of appointment of Michelle Maria Bereaux as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 89 pages | AA | ||
Registration of charge 020353620047, created on Feb 05, 2018 | 43 pages | MR01 | ||
Registration of charge 020353620046, created on Sep 21, 2017 | 23 pages | MR01 | ||
Appointment of Deborah Anne Harvey as a secretary on Sep 11, 2017 | 2 pages | AP03 | ||
Director's details changed for John Hartley Tattersall on Jul 07, 2017 | 3 pages | CH01 | ||
Director's details changed for David Charles Bradley Soanes on Jul 07, 2017 | 3 pages | CH01 | ||
Director's details changed for Beatriz Martin Jimenez on Jul 07, 2017 | 3 pages | CH01 | ||
Director's details changed for Nigel Paul Bretton on Jul 07, 2017 | 3 pages | CH01 | ||
Director's details changed for Michelle Maria Bereaux on Jul 07, 2017 | 3 pages | CH01 | ||
Director's details changed for Jonathan Peter Andrew Magee on Jul 07, 2017 | 3 pages | CH01 | ||
Registration of charge 020353620044, created on Aug 29, 2017 | 23 pages | MR01 | ||
Registration of charge 020353620045, created on Aug 31, 2017 | 24 pages | MR01 | ||
Termination of appointment of John Stuart Mitchell Hewson as a secretary on Jun 30, 2017 | 2 pages | TM02 | ||
Who are the officers of UBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, Deborah Anne | Secretary | Broadgate EC2M 2QS London 5 United Kingdom | 238105510001 | |||||||
| BRETTON, Nigel Paul | Director | Broadgate EC2M 2QS London 5 | United Kingdom | British | 192157740001 | |||||
| GONZALEZ DURANTEZ, Miryan Mercedes | Director | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | British | 214679840001 | |||||
| MAGEE, Jonathan Peter Andrew | Director | Broadgate EC2M 2QS London 5 | United Kingdom | British | 196584960002 | |||||
| MARTIN JIMENEZ, Beatriz | Director | Broadgate EC2M 2QS London 5 | United Kingdom | Spanish | 195371320002 | |||||
| SOANES, David Charles Bradley | Director | Broadgate EC2M 2QS London 5 | United Kingdom | British | 193420830002 | |||||
| TATTERSALL, John Hartley | Director | Broadgate EC2M 2QS London 5 | United Kingdom | British | 165163370002 | |||||
| HARE, Paul Edward | Secretary | 39 Cloudesley Road Barnsbury Islington N1 0EL London | British | 23220350004 | ||||||
| HARE, Paul Edward | Secretary | 39 Cloudesley Road Barnsbury Islington N1 0EL London | British | 23220350004 | ||||||
| JAMES, Sally Ann | Secretary | 100 Liverpool Street EC2M 2RH London | British | 62168050004 | ||||||
| MITCHELL HEWSON, John Stuart | Secretary | 100 Liverpool Street EC2M 2RH London | British | 96354470001 | ||||||
| ALLISON, Philip James | Director | Finsbury Avenue EC2M 2PP London 1 | Great Britain | British | 172816530001 | |||||
| AMSCHWAND, Andreas | Director | 100 Liverpool Street EC2M 2RH London | Swiss | 108657680001 | ||||||
| BAILEY, Vanessa Ann | Director | Finsbury Avenue EC2M 2PP London 1 United Kingdom | Great Britain | British | 176762730001 | |||||
| BAINES, John Duncan | Director | 12 Hillside Road WD7 7BH Radlett Hertfordshire | England | British | 55571330005 | |||||
| BENNETT, Peter Richard | Director | The Penthouse The Mansion Ottershaw Park KT16 0QG Chertsey Surrey | England | British | 75171330001 | |||||
| BEREAUX, Michelle Maria | Director | Broadgate EC2M 2QS London 5 | England | British | 296902370001 | |||||
| BOLIN, Michael Patrick | Director | 100 Liverpool Street EC2M 2RH London | American British | 112859170001 | ||||||
| BREARLEY, Mark Newton | Director | Liverpool Street EC2M 2RH London 100 | British | 136602010001 | ||||||
| BRIANCE, Richard Henry | Director | The Old House 13 Holland Street W8 4NA London | England | British | 16636440001 | |||||
| BRITTAN, Leon, The Rt Hon The Lord Brittan Of Spennithorne | Director | 100 Liverpool Street EC2M 2RH London | British | 84757780002 | ||||||
| BRITTON, Jonathan | Director | 100 Liverpool Street EC2M 2RH London | British | 53064060003 | ||||||
| BUCHAN, Colin Alexander Mason | Director | 36 St Andrews Square EH2 2YB Edinburgh Midlothian | United Kingdom | British | 42188130002 | |||||
| BULLOCK, Gary Clifford | Director | 100 Liverpool Street EC2M 2RH London | British | 71969320002 | ||||||
| CASSIDY, Michael John | Director | 100 Liverpool Street EC2M 2RH London | United Kingdom | British | 57516080003 | |||||
| COSTAS, John Peter | Director | 100 Liverpool Street EC2M 2RH London | American | 71454560002 | ||||||
| COURTIS, Charles Hendy Simon | Director | Finsbury Avenue EC2M 2PP London 1 United Kingdom | United Kingdom | British | 167622610001 | |||||
| CRYAN, John Michael | Director | Finsbury Avenue EC2M 2PP London 1 | United Kingdom | British | 158640880001 | |||||
| DE WECK, Pierre | Director | 5 Montpelier Square SW7 1JT London | Swiss | 70944430001 | ||||||
| DINERSTEIN, Robert Charles | Director | 100 Liverpool Street EC2M 2RH London | Us Citizen | 71454640002 | ||||||
| EASTON, Alexander | Director | Liverpool Street EC2M 2RH London 100 | British | 100235650001 | ||||||
| EYNON, Richard Mark | Director | Crest House Shoppenhangers Road SL6 2QA Maidenhead Berkshire | United Kingdom | British | 12687130001 | |||||
| GIANNOTTI, John Bernard | Director | 19 Roebuck Heights North End IG9 5RF Buckhurst Hill Essex | United Kingdom | British | 114242680001 | |||||
| GILLESPIE, Joseph Andrew Robert | Director | 100 Liverpool Street EC2M 2RH London | British | 98985020001 | ||||||
| GLASS, William Gordon | Director | 100 Liverpool Street EC2M 2RH London | American | 117013870001 |
Who are the persons with significant control of UBS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubs Group Ag | Apr 06, 2016 | Bahnhofstrasse 45 Zurich 8001 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does UBS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 07, 2019 Delivered On Feb 13, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 01, 2018 Delivered On Sep 05, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 23, 2018 Delivered On Aug 24, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 20, 2018 Delivered On Sep 03, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2018 Delivered On Aug 01, 2018 | Outstanding | ||
Brief description N/A. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 05, 2018 Delivered On Feb 07, 2018 | Outstanding | ||
Brief description The german cass omnibus pledged securities account, which is owned by ubs limited and having the account details more particularly described in sub-clause 2.1.1 of the pledge agreement. For more details please refer to the charging instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 21, 2017 Delivered On Oct 02, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 31, 2017 Delivered On Aug 31, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 29, 2017 Delivered On Sep 01, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 05, 2017 Delivered On Apr 11, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 08, 2017 Delivered On Feb 14, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 06, 2017 Delivered On Feb 14, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 31, 2017 Delivered On Feb 02, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 12, 2017 Delivered On Jan 17, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 09, 2017 Delivered On Jan 11, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 23, 2016 Delivered On Dec 29, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 01, 2016 Delivered On Dec 02, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 18, 2016 Delivered On Nov 22, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 31, 2016 Delivered On Sep 05, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 26, 2016 Delivered On Sep 06, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 26, 2016 Delivered On Sep 01, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 26, 2016 Delivered On Aug 31, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 17, 2016 Delivered On Aug 24, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 17, 2016 Delivered On Aug 24, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 06, 2016 Delivered On Jul 14, 2016 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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