UBP SECURITIES (UK) LIMITED

UBP SECURITIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameUBP SECURITIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02331037
    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 UBP SECURITIES (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is UBP SECURITIES (UK) LIMITED located?

    Registered Office Address
    Seymour Mews House
    26 - 37 Seymour Mews
    W1H 6BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UBP SECURITIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBI-UBP INTERNATIONAL LIMITEDJul 09, 1993Jul 09, 1993
    CBI-UBP SECURITIES LIMITEDJun 11, 1993Jun 11, 1993
    CBI SECURITIES LIMITEDDec 23, 1988Dec 23, 1988

    What are the latest accounts for UBP SECURITIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for UBP SECURITIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Michael Hall as a director on Sep 28, 2020

    2 pagesAP01

    Termination of appointment of Niall James Woodhead as a director on Sep 28, 2020

    1 pagesTM01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Sumeet Thapar as a secretary on Jun 29, 2020

    2 pagesAP03

    Termination of appointment of Nasim Akhtar Amir as a secretary on Jan 31, 2020

    1 pagesTM02

    Registered office address changed from 26 st James's Square London SW1Y 4JH to Seymour Mews House 26 - 37 Seymour Mews London W1H 6BN on Dec 18, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Joanna Mougarn Claydon-Voyce as a secretary on Dec 12, 2018

    1 pagesTM02

    Appointment of Miss Nasim Akhtar Amir as a secretary on Jun 17, 2019

    2 pagesAP03

    Termination of appointment of Anne Rotman De Picciotto as a director on Jun 18, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Termination of appointment of Martin Frederick Fricker as a director on Jun 15, 2018

    1 pagesTM01

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Linda Margaret Wells as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    31 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Dec 31, 2015

    32 pagesAA

    Full accounts made up to Dec 31, 2014

    27 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 3,000,000
    SH01

    Who are the officers of UBP SECURITIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAPAR, Sumeet
    26 - 37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    England
    Secretary
    26 - 37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    England
    271296260001
    HALL, Michael James
    26 - 37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    England
    Director
    26 - 37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    England
    EnglandBritish274769450001
    AMIR, Nasim Akhtar
    26 - 37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    England
    Secretary
    26 - 37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    England
    259573470001
    CLAYDON-VOYCE, Joanna Mougarn
    26 St James's Square
    London
    SW1Y 4JH
    Secretary
    26 St James's Square
    London
    SW1Y 4JH
    197313190002
    DE PICCIOTTO, Michael Daniel
    29 Lennox Gardens
    SW1X 0DE London
    Secretary
    29 Lennox Gardens
    SW1X 0DE London
    Italian15891170001
    DYER, Eric Michael
    30 Camp Hill
    Bugbrooke
    NN7 3PH Northampton
    Northamptonshire
    Secretary
    30 Camp Hill
    Bugbrooke
    NN7 3PH Northampton
    Northamptonshire
    British86980810001
    PHILLIPS, John Glyn
    16 The Knoll
    BR3 2JW Beckenham
    Kent
    Secretary
    16 The Knoll
    BR3 2JW Beckenham
    Kent
    British48321100001
    RITCHIE, Jamie
    35 Eglantine Road
    SW18 2DE Wandsworth
    Secretary
    35 Eglantine Road
    SW18 2DE Wandsworth
    British108336740003
    CARTILLIER, Michel
    96-98 Rue Du Rhone
    1204 Geneva
    FOREIGN
    Switzerland
    Director
    96-98 Rue Du Rhone
    1204 Geneva
    FOREIGN
    Switzerland
    French49638620001
    CHURCH, Shaun Michael
    Flat A Heath Park Gardens
    Templewood Avenue
    NW3 7XA London
    Director
    Flat A Heath Park Gardens
    Templewood Avenue
    NW3 7XA London
    British37603040001
    CORVI, Franck Pierre Andre
    St James's Square
    SW1Y 4JH London
    26
    Director
    St James's Square
    SW1Y 4JH London
    26
    UkFrench152432660001
    DE PICCIOTTO, Michael Daniel
    29 Lennox Gardens
    SW1X 0DE London
    Director
    29 Lennox Gardens
    SW1X 0DE London
    Italian15891170001
    DYER, Eric Michael
    30 Camp Hill
    Bugbrooke
    NN7 3PH Northampton
    Northamptonshire
    Director
    30 Camp Hill
    Bugbrooke
    NN7 3PH Northampton
    Northamptonshire
    EnglandBritish86980810001
    FAVRE, Pierre-Nicolas
    26 St James's Square
    London
    SW1Y 4JH
    Director
    26 St James's Square
    London
    SW1Y 4JH
    SwitzerlandSwiss140711050002
    FRICKER, Martin Frederick
    St James's Square
    London
    SW1Y 4JH London
    26
    United Kingdom
    Director
    St James's Square
    London
    SW1Y 4JH London
    26
    United Kingdom
    EnglandBritish184474290003
    HOET, Raphael Joseph
    Flat 1
    No 9 Craven Hill
    W2 London
    Director
    Flat 1
    No 9 Craven Hill
    W2 London
    Belgian42718990001
    MALONEY, Connor Michael
    Flat 4
    66 Cadogan Square
    SW1X 0EA London
    Director
    Flat 4
    66 Cadogan Square
    SW1X 0EA London
    New Zealander35052530001
    METTA, Roger
    Flat 12
    21 Hyde Park Square
    W2 2JR London
    Director
    Flat 12
    21 Hyde Park Square
    W2 2JR London
    United KingdomBritish117222030001
    MOORE, David William
    22 Cheyne Court
    Frood Street
    SW3 5TR London
    Director
    22 Cheyne Court
    Frood Street
    SW3 5TR London
    British46101890002
    PHILLIPS, John Glyn
    16 The Knoll
    BR3 2JW Beckenham
    Kent
    Director
    16 The Knoll
    BR3 2JW Beckenham
    Kent
    British48321100001
    RITCHIE, Jamie
    35 Eglantine Road
    SW18 2DE Wandsworth
    Director
    35 Eglantine Road
    SW18 2DE Wandsworth
    British108336740003
    ROTMAN DE PICCIOTTO, Anne Catherine
    St James's Square
    London
    SW1Y 4JH London
    26
    United Kingdom
    Director
    St James's Square
    London
    SW1Y 4JH London
    26
    United Kingdom
    United KingdomSwiss262091150002
    RUPPING, Bryan
    Kinsride
    RH15 0HL Burgess Hill
    19
    West Sussex
    Director
    Kinsride
    RH15 0HL Burgess Hill
    19
    West Sussex
    United KingdomSouth African138179860001
    SCHIBL, Alain
    8 Cornwall Gardens
    SW7 4AL London
    Director
    8 Cornwall Gardens
    SW7 4AL London
    Swiss46101910001
    SCHNYDER, Francois Pierre
    25 Bas Du Rosse
    1163 Etoy
    Switzerland
    Director
    25 Bas Du Rosse
    1163 Etoy
    Switzerland
    Swiss77770180001
    SIONE, Jean Noel
    29 Lennox Gardens
    SW1X 0DE London
    Director
    29 Lennox Gardens
    SW1X 0DE London
    United KingdomFrench86980740002
    TINE, Jean Francois
    31 Cadogan Square
    SW1X 0HU London
    Director
    31 Cadogan Square
    SW1X 0HU London
    French44152650001
    VALLADARES, Carlos Enrique
    Flat 30
    22 St Jamess Square
    SW1 London
    Director
    Flat 30
    22 St Jamess Square
    SW1 London
    American54161380001
    WELLS, Linda Margaret
    26 St James's Square
    London
    SW1Y 4JH
    Director
    26 St James's Square
    London
    SW1Y 4JH
    EnglandBritish159286320002
    WOODHEAD, Niall James
    26 - 37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    England
    Director
    26 - 37 Seymour Mews
    W1H 6BN London
    Seymour Mews House
    England
    EnglandBritish152125520002
    YIAPANIS, Sonia Magdalena
    Kings Hall Road
    BR3 1LN Beckenham
    136
    Kent
    Director
    Kings Hall Road
    BR3 1LN Beckenham
    136
    Kent
    EnglandBritish140312440001

    What are the latest statements on persons with significant control for UBP SECURITIES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does UBP SECURITIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral agreement
    Created On Feb 15, 1989
    Delivered On Feb 20, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    (See form 395 and continuation streets ref: M39 for full details of charge).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York.
    Transactions
    • Feb 20, 1989Registration of a charge

    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