UBS ASSET MANAGEMENT HOLDING (NO.2) LTD

UBS ASSET MANAGEMENT HOLDING (NO.2) LTD

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

    Company NameUBS ASSET MANAGEMENT HOLDING (NO.2) LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03528371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UBS ASSET MANAGEMENT HOLDING (NO.2) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UBS ASSET MANAGEMENT HOLDING (NO.2) LTD located?

    Registered Office Address
    5 Broadgate
    EC2M 2QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UBS ASSET MANAGEMENT HOLDING (NO.2) LTD?

    Previous Company Names
    Company NameFromUntil
    UBS GLOBAL ASSET MANAGEMENT HOLDING (NO.2) LTDApr 08, 2002Apr 08, 2002
    UBS ASSET MANAGEMENT HOLDING (NO.2) LIMITEDJul 17, 2000Jul 17, 2000
    PHILLIPS & DREW HOLDING LIMITED Dec 21, 1998Dec 21, 1998
    GRIFFINPLACE LIMITEDMar 17, 1998Mar 17, 1998

    What are the latest accounts for UBS ASSET MANAGEMENT HOLDING (NO.2) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UBS ASSET MANAGEMENT HOLDING (NO.2) LTD?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for UBS ASSET MANAGEMENT HOLDING (NO.2) LTD?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2025

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Deed is approved 24/11/2025
    RES13

    Statement of capital on Sep 10, 2025

    • Capital: GBP 1,100.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium cancelled 09/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Marie Therese Martin as a director on Sep 03, 2025

    1 pagesTM01

    Appointment of Marie-Christine Crewe as a director on Sep 02, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Andrew Kingsley Leach Wood as a director on Jun 11, 2025

    1 pagesTM01

    Confirmation statement made on Mar 16, 2025 with updates

    4 pagesCS01

    Appointment of Marie Therese Martin as a director on Jan 23, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mrs Deborah Anne Harvey as a secretary on Jul 18, 2024

    2 pagesAP03

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: GBP 95,017,100
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on Mar 16, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Kingsley Leach Wood on Aug 24, 2023

    2 pagesCH01

    Termination of appointment of Ruth Beechey as a director on Oct 02, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 19, 2023

    • Capital: GBP 25,017,100
    3 pagesSH01

    Who are the officers of UBS ASSET MANAGEMENT HOLDING (NO.2) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Deborah Anne
    Broadgate
    EC2M 2QS London
    5
    England
    Secretary
    Broadgate
    EC2M 2QS London
    5
    England
    325545850001
    CREWE, Marie-Christine
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandSwiss,British339906700001
    KASENALLY-O'DRISCOLL, Nasreen
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish311712400001
    BEECHEY, Ruth
    21 Lombard Street
    EC3V 9AH London
    Secretary
    21 Lombard Street
    EC3V 9AH London
    British99869490001
    CLARKE, Gillian Marjorie
    21 Lombard Street
    EC3V 9AH London
    Secretary
    21 Lombard Street
    EC3V 9AH London
    British9847160005
    HARE, Paul Edward
    12a Westside
    68 Fortis Green
    N2 9ES London
    Secretary
    12a Westside
    68 Fortis Green
    N2 9ES London
    British23220350002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    APPS, Robin William Trevor
    Homefield Coach House
    Blueberry Lane Knockholt
    TN14 7LL Sevenoaks
    Kent
    Director
    Homefield Coach House
    Blueberry Lane Knockholt
    TN14 7LL Sevenoaks
    Kent
    British141196230001
    BAINES, John Duncan
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritish55571330005
    BARNES, Ian Frederick
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish168861650001
    BEECHEY, Ruth
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish99869490002
    BEECHEY, Ruth
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish155611160001
    BEECHEY, Ruth
    21 Lombard Street
    London
    EC3V 9AH
    Director
    21 Lombard Street
    London
    EC3V 9AH
    EnglandBritish155611160001
    BEECHEY, Ruth
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    United KingdomBritish99869490001
    BENNETT, Elliot James
    21 Lombard Street
    London
    EC3V 9AH
    Director
    21 Lombard Street
    London
    EC3V 9AH
    EnglandBritish194244540001
    BEREAUX, Michelle Maria
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish296902370001
    BOYLAN, Mark Gerard
    69 Woodsford Square
    W14 8DS London
    Director
    69 Woodsford Square
    W14 8DS London
    British46716210001
    BROWNE, Luke Richard Tyrrill
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish214455930001
    BYRNE, Eric Charles Sprague
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish189308910001
    CHAPMAN, Matthew James
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    EnglandBritish112854420001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHAUHAN, Harshkant Vithalbhai
    21 Lombard Street
    London
    EC3V 9AH
    Director
    21 Lombard Street
    London
    EC3V 9AH
    EnglandBritish98014200001
    CHAUHAN, Harshkant Vithalbhai
    Lombard Street
    EC3V 9AH London
    21
    Director
    Lombard Street
    EC3V 9AH London
    21
    EnglandBritish98014200001
    CLARKE, Gillian Marjorie
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    British9847160005
    COLLINS, Crispian Hilary Vincent
    Bullfinches
    Eridge Green
    TN3 9LJ Tunbridge Wells
    Kent
    Director
    Bullfinches
    Eridge Green
    TN3 9LJ Tunbridge Wells
    Kent
    United KingdomBritish28008290001
    CUENI, Mario John
    Muehlebachweg 12
    Zwingen
    Baselland 4222
    Switzerland
    Director
    Muehlebachweg 12
    Zwingen
    Baselland 4222
    Switzerland
    Swiss65142640001
    CUMMING, Norman Duncan
    12 Steeles Road
    Belsize Park
    NW3 4SE London
    Director
    12 Steeles Road
    Belsize Park
    NW3 4SE London
    United KingdomBritish90367040001
    DYE, Anthony
    63 Saint Marys Avenue
    BR2 0PU Bromley
    Kent
    Director
    63 Saint Marys Avenue
    BR2 0PU Bromley
    Kent
    British69837840001
    HARDING, Mark Dominic
    Scotts Lodge Main Road
    Knockholt
    TN14 7NX Sevenoaks
    Kent
    Director
    Scotts Lodge Main Road
    Knockholt
    TN14 7NX Sevenoaks
    Kent
    British56561190001
    HINDLE FISHER, Robin Charles
    15 Redcliffe Road
    SW10 9NR London
    Director
    15 Redcliffe Road
    SW10 9NR London
    EnglandBritish63643830002
    HUMPHRIES, Michael Andrew
    16 Dudley Road
    SW19 8PN Wimbledon
    London
    Director
    16 Dudley Road
    SW19 8PN Wimbledon
    London
    British79739490001
    JACOB, David Joseph
    84 Carlisle Mansions
    Carlisle Place
    SW1P 1HZ London
    Director
    84 Carlisle Mansions
    Carlisle Place
    SW1P 1HZ London
    United KingdomAmerican,British84523150001
    KHOSLA, Manoj
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    British115248360001
    MADSEN, Thomas Paul
    11 Broomfield Ride
    Oxshott
    KT22 0LR Leatherhead
    Surrey
    Director
    11 Broomfield Ride
    Oxshott
    KT22 0LR Leatherhead
    Surrey
    American-British71138540001
    MARTIN, Marie Therese
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritish331659330001

    Who are the persons with significant control of UBS ASSET MANAGEMENT HOLDING (NO.2) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ubs Group Ag
    Bahnhofstrasse
    8001 Zurich
    45
    Switzerland
    Apr 06, 2016
    Bahnhofstrasse
    8001 Zurich
    45
    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.

    Does UBS ASSET MANAGEMENT HOLDING (NO.2) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2025Commencement of winding up
    Dec 02, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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