UBS LIMITED

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

    Company NameUBS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02035362
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of UBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UBS WARBURG LTD.May 02, 2000May 02, 2000
    UBS (INTERNATIONAL) LIMITEDDec 15, 1999Dec 15, 1999
    UBS SECURITIES TRADING LIMITEDOct 20, 1997Oct 20, 1997
    UBS GILTS LIMITEDApr 05, 1993Apr 05, 1993
    UBS PHILLIPS & DREW GILTS LIMITEDApr 01, 1989Apr 01, 1989
    PHILLIPS & DREW MOULSDALE LIMITEDSep 01, 1986Sep 01, 1986
    KEYTREAT LIMITEDJul 09, 1986Jul 09, 1986

    What are the latest accounts for UBS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for UBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from registry of completion of cross border merger
    2 pagesMISC

    Registration of charge 020353620052, created on Feb 07, 2019

    24 pagesMR01

    Miscellaneous

    CB01 - notice of a cross border merger
    89 pagesMISC

    Miscellaneous

    CB01 - cross border merger notice
    77 pagesMISC

    Termination of appointment of Andrea Orcel as a director on Sep 28, 2018

    1 pagesTM01

    Registration of charge 020353620051, created on Sep 01, 2018

    25 pagesMR01

    Registration of charge 020353620050, created on Aug 20, 2018

    23 pagesMR01

    Registration of charge 020353620049, created on Aug 23, 2018

    24 pagesMR01

    Registration of charge 020353620048, created on Jul 31, 2018

    6 pagesMR01

    Termination of appointment of Michelle Maria Bereaux as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    89 pagesAA

    Registration of charge 020353620047, created on Feb 05, 2018

    43 pagesMR01

    Registration of charge 020353620046, created on Sep 21, 2017

    23 pagesMR01

    Appointment of Deborah Anne Harvey as a secretary on Sep 11, 2017

    2 pagesAP03

    Director's details changed for John Hartley Tattersall on Jul 07, 2017

    3 pagesCH01

    Director's details changed for David Charles Bradley Soanes on Jul 07, 2017

    3 pagesCH01

    Director's details changed for Beatriz Martin Jimenez on Jul 07, 2017

    3 pagesCH01

    Director's details changed for Nigel Paul Bretton on Jul 07, 2017

    3 pagesCH01

    Director's details changed for Michelle Maria Bereaux on Jul 07, 2017

    3 pagesCH01

    Director's details changed for Jonathan Peter Andrew Magee on Jul 07, 2017

    3 pagesCH01

    Registration of charge 020353620044, created on Aug 29, 2017

    23 pagesMR01

    Registration of charge 020353620045, created on Aug 31, 2017

    24 pagesMR01

    Termination of appointment of John Stuart Mitchell Hewson as a secretary on Jun 30, 2017

    2 pagesTM02

    Who are the officers of UBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Deborah Anne
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Secretary
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    238105510001
    BRETTON, Nigel Paul
    Broadgate
    EC2M 2QS London
    5
    Director
    Broadgate
    EC2M 2QS London
    5
    United KingdomBritish192157740001
    GONZALEZ DURANTEZ, Miryan Mercedes
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritish214679840001
    MAGEE, Jonathan Peter Andrew
    Broadgate
    EC2M 2QS London
    5
    Director
    Broadgate
    EC2M 2QS London
    5
    United KingdomBritish196584960002
    MARTIN JIMENEZ, Beatriz
    Broadgate
    EC2M 2QS London
    5
    Director
    Broadgate
    EC2M 2QS London
    5
    United KingdomSpanish195371320002
    SOANES, David Charles Bradley
    Broadgate
    EC2M 2QS London
    5
    Director
    Broadgate
    EC2M 2QS London
    5
    United KingdomBritish193420830002
    TATTERSALL, John Hartley
    Broadgate
    EC2M 2QS London
    5
    Director
    Broadgate
    EC2M 2QS London
    5
    United KingdomBritish165163370002
    HARE, Paul Edward
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    Secretary
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    British23220350004
    HARE, Paul Edward
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    Secretary
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    British23220350004
    JAMES, Sally Ann
    100 Liverpool Street
    EC2M 2RH London
    Secretary
    100 Liverpool Street
    EC2M 2RH London
    British62168050004
    MITCHELL HEWSON, John Stuart
    100 Liverpool Street
    EC2M 2RH London
    Secretary
    100 Liverpool Street
    EC2M 2RH London
    British96354470001
    ALLISON, Philip James
    Finsbury Avenue
    EC2M 2PP London
    1
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    Great BritainBritish172816530001
    AMSCHWAND, Andreas
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    Swiss108657680001
    BAILEY, Vanessa Ann
    Finsbury Avenue
    EC2M 2PP London
    1
    United Kingdom
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    United Kingdom
    Great BritainBritish176762730001
    BAINES, John Duncan
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritish55571330005
    BENNETT, Peter Richard
    The Penthouse The Mansion
    Ottershaw Park
    KT16 0QG Chertsey
    Surrey
    Director
    The Penthouse The Mansion
    Ottershaw Park
    KT16 0QG Chertsey
    Surrey
    EnglandBritish75171330001
    BEREAUX, Michelle Maria
    Broadgate
    EC2M 2QS London
    5
    Director
    Broadgate
    EC2M 2QS London
    5
    EnglandBritish296902370001
    BOLIN, Michael Patrick
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    American British112859170001
    BREARLEY, Mark Newton
    Liverpool Street
    EC2M 2RH London
    100
    Director
    Liverpool Street
    EC2M 2RH London
    100
    British136602010001
    BRIANCE, Richard Henry
    The Old House 13 Holland Street
    W8 4NA London
    Director
    The Old House 13 Holland Street
    W8 4NA London
    EnglandBritish16636440001
    BRITTAN, Leon, The Rt Hon The Lord Brittan Of Spennithorne
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British84757780002
    BRITTON, Jonathan
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British53064060003
    BUCHAN, Colin Alexander Mason
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2YB Edinburgh
    Midlothian
    United KingdomBritish42188130002
    BULLOCK, Gary Clifford
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British71969320002
    CASSIDY, Michael John
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritish57516080003
    COSTAS, John Peter
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    American71454560002
    COURTIS, Charles Hendy Simon
    Finsbury Avenue
    EC2M 2PP London
    1
    United Kingdom
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    United Kingdom
    United KingdomBritish167622610001
    CRYAN, John Michael
    Finsbury Avenue
    EC2M 2PP London
    1
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    United KingdomBritish158640880001
    DE WECK, Pierre
    5 Montpelier Square
    SW7 1JT London
    Director
    5 Montpelier Square
    SW7 1JT London
    Swiss70944430001
    DINERSTEIN, Robert Charles
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    Us Citizen71454640002
    EASTON, Alexander
    Liverpool Street
    EC2M 2RH London
    100
    Director
    Liverpool Street
    EC2M 2RH London
    100
    British100235650001
    EYNON, Richard Mark
    Crest House Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    Director
    Crest House Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    United KingdomBritish12687130001
    GIANNOTTI, John Bernard
    19 Roebuck Heights
    North End
    IG9 5RF Buckhurst Hill
    Essex
    Director
    19 Roebuck Heights
    North End
    IG9 5RF Buckhurst Hill
    Essex
    United KingdomBritish114242680001
    GILLESPIE, Joseph Andrew Robert
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British98985020001
    GLASS, William Gordon
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    American117013870001

    Who are the persons with significant control of UBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ubs Group Ag
    Bahnhofstrasse 45
    Zurich
    8001
    Switzerland
    Apr 06, 2016
    Bahnhofstrasse 45
    Zurich
    8001
    Switzerland
    No
    Legal FormCorporation Limited By Shares
    Country RegisteredSwitzerland
    Legal AuthoritySwiss
    Place RegisteredCommercial Registry Office Of The Canton Of Zurich
    Registration NumberChe-395.345.924
    Search in Swiss Registry (Zefix)Ubs Group Ag
    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.

    Does UBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 07, 2019
    Delivered On Feb 13, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Feb 13, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 01, 2018
    Delivered On Sep 05, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Banco Santander, S.A. (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Sep 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 23, 2018
    Delivered On Aug 24, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Unicredit Spa (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 24, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 20, 2018
    Delivered On Sep 03, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Sep 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2018
    Delivered On Aug 01, 2018
    Outstanding
    Brief description
    N/A.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank Europe PLC, Dublin
    Transactions
    • Aug 01, 2018Registration of a charge (MR01)
    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
    • Eurex Clearing Aktiengesellschaft
    Transactions
    • Feb 07, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 21, 2017
    Delivered On Oct 02, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bred Banque Populaire (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Oct 02, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 31, 2017
    Delivered On Aug 31, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordea Bank Ab (Publ) (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 31, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 29, 2017
    Delivered On Sep 01, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Danske Bank a/S (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 05, 2017
    Delivered On Apr 11, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Descartes Trading (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    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
    • Indecap Fonder Ab Acting on Behalf of Sub-Fund Guide I
    Transactions
    • Feb 14, 2017Registration of a charge (MR01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    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
    • Indecap Fonder Ab Acting on Behalf of Sub-Fund Guide Ii
    Transactions
    • Feb 14, 2017Registration of a charge (MR01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2017
    Delivered On Feb 02, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Feb 02, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 12, 2017
    Delivered On Jan 17, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc France (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 17, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 09, 2017
    Delivered On Jan 11, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Agricole Corporate and Investment Bank (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 11, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2016
    Delivered On Dec 29, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 29, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 01, 2016
    Delivered On Dec 02, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 02, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 18, 2016
    Delivered On Nov 22, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 22, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 31, 2016
    Delivered On Sep 05, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Merrill Lynch International (And is Successors in Title and Permitted Transferees)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 06, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs International
    Transactions
    • Sep 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 01, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs International (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Sep 01, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Aug 31, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citigroup Global Markets Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 31, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 17, 2016
    Delivered On Aug 24, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P.Morgan Securities PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 24, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 17, 2016
    Delivered On Aug 24, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank,N.A.(And Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 24, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 06, 2016
    Delivered On Jul 14, 2016
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eurex Clearing Aktiengesellschaft
    Transactions
    • Jul 14, 2016Registration of a charge (MR01)

    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