UBM WORLDWIDE GROUP LIMITED
Overview
Company Name | UBM WORLDWIDE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04226674 |
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 UBM WORLDWIDE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UBM WORLDWIDE GROUP LIMITED located?
Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UBM WORLDWIDE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
OAG WORLDWIDE GROUP LIMITED | Jul 12, 2001 | Jul 12, 2001 |
DATAELECTRO LIMITED | Jun 01, 2001 | Jun 01, 2001 |
What are the latest accounts for UBM WORLDWIDE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for UBM WORLDWIDE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ubmg Holdings as a person with significant control on Dec 04, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Carl Sheldon Adrian as a director on Sep 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Louise Morgan as a director on Jul 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Emma Louise Morgan on Dec 07, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Ubmg Holdings as a person with significant control on Dec 21, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Ubma Holdings Limited as a person with significant control on Dec 21, 2017 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2017
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of UBM WORLDWIDE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 992770004 | ||||||||||
ADRIAN, Carl Sheldon | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Accountant | 134006860001 | ||||||||
CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom |
| 992770004 | ||||||||||
UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom |
| 48157320003 | ||||||||||
EDIS, Michael | Secretary | Raffles Rigg Shenstone Hill Gravel Path HP4 2PA Berkhamsted Hertfordshire | British | Director | 54552010001 | |||||||||
HIGGINS, Leslie Thomas Richard | Secretary | Greenleaves 9 Woodside Road KT11 2QR Cobham Surrey | British | Director | 66938870001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BELL, Edward | Director | Courtways Hoplwood Park Avenue BR6 8NG Orpington Kent | British | Director | 16139150001 | |||||||||
EDIS, Michael | Director | Raffles Rigg Shenstone Hill Gravel Path HP4 2PA Berkhamsted Hertfordshire | United Kingdom | British | Director | 54552010001 | ||||||||
HIGGINS, Leslie Thomas Richard | Director | Greenleaves 9 Woodside Road KT11 2QR Cobham Surrey | England | British | Director | 66938870001 | ||||||||
KANG, Sewa Singh | Director | Kingswood Close Houghton Conquest MK45 3BE Bedford 2 Bedfordshire | England | Indian | Accountant | 135961150001 | ||||||||
KERR, Richard James | Director | Lindore Road Battersea SW11 1HJ London 30 | United Kingdom | British | Director | 118897360001 | ||||||||
MORGAN, Emma Louise | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Accountant | 170526200002 | ||||||||
PASQUILL, David Roy | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Accountants | 170525990001 | ||||||||
PLOSE, Matthew Paul | Director | Replingham Road Southfields SW18 5LW London 78 United Kingdom | England | British | Accountant | 159292530001 | ||||||||
POINTER, Melvin Douglas | Director | 27 Sollershott East SG6 3JN Letchworth Hertfordshire | British | Finance Director | 69713130002 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of UBM WORLDWIDE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ubmg Holdings | Dec 21, 2017 | Howick Place SW1P 1WG London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ubma Holdings Limited | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does UBM WORLDWIDE GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Pledge and security agreement | Created On Oct 02, 2006 Delivered On Oct 10, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the stock and all other types of items and any proceeds of the stock. See the mortgage charge document for full details. | ||||
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