UBM SHARED SERVICES LIMITED

UBM SHARED SERVICES LIMITED

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

    Company NameUBM SHARED SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04957131
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UBM SHARED SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UBM SHARED SERVICES LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UBM SHARED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UBM INFORMATION UK LIMITEDDec 01, 2008Dec 01, 2008
    CMPI UK LIMITEDJan 15, 2004Jan 15, 2004
    BETTERWAYS LIMITEDNov 07, 2003Nov 07, 2003

    What are the latest accounts for UBM SHARED SERVICES LIMITED?

    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 UBM SHARED SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for UBM SHARED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Zoe Miller as a director on Nov 21, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    legacy

    254 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Zoe Miller on Nov 01, 2022

    2 pagesCH01

    Change of details for Ubmg Holdings as a person with significant control on Dec 04, 2018

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    27 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    27 pagesAA

    Who are the officers of UBM SHARED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    ADRIAN, Carl Sheldon
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish134006860001
    BRANCH, Ian
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish241078440001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BARRATT, Trevor Stanley
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    Director
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    United KingdomBritish125332500001
    BARRICK, Adrian David
    1 Normanhurst Road
    Streatham Hill
    SW2 3TA London
    Director
    1 Normanhurst Road
    Streatham Hill
    SW2 3TA London
    UkBritish101774740001
    BRIDGES, Corinna Susan
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish206452920002
    CARTER, Ruth Juliet
    Belchamp St. Paul`S
    CO10 7BY Sudbury
    2 Old Pastures Knowl Green
    Suffolk
    Director
    Belchamp St. Paul`S
    CO10 7BY Sudbury
    2 Old Pastures Knowl Green
    Suffolk
    EnglandBritish127073630001
    CORBETT, Claire
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomIrish174152460002
    CROW, Andrew Frank
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    EnglandBritish55302060002
    FOSTER, Simon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    NetherlandsBritish121835930002
    GRAY, Bernard Peter
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    Director
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    British108397670001
    GROVER, Benjamin Brian
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish177856330001
    HOLLINS, Simon Peter
    Ravenscourt Park
    EN5 4NH Barnet
    20
    Hertfordshire
    United Kingdom
    Director
    Ravenscourt Park
    EN5 4NH Barnet
    20
    Hertfordshire
    United Kingdom
    EnglandBritish86356990001
    KERR, Richard James
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    EnglandBritish118897360002
    KLONARIDES, Elaine
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    EnglandBritish196876250001
    LOMAX, Diana
    17 Parsons Green Lane
    SW6 4HL London
    Director
    17 Parsons Green Lane
    SW6 4HL London
    British49719540003
    MCALEENAN, Patrick David
    Hazlewell Road
    Putney
    SW15 6UR London
    78
    Director
    Hazlewell Road
    Putney
    SW15 6UR London
    78
    EnglandBritish14226510001
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MILLER, Zoe
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish184363060001
    NEWBY, Jonathan Paul
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    Director
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    EnglandBritish100558580002
    PETERS, Mark David
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish192348430001
    PIERCY, Richard Michael
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    United Kingdom
    EnglandBritish199015600001
    RISBY-ROSE, Jane Kevan
    Chudleigh Road
    TW2 7QP Twickenham
    19
    Director
    Chudleigh Road
    TW2 7QP Twickenham
    19
    United KingdomBritish122923300001
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Director
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritish178772080002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Director
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    BENN PUBLICATIONS LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100710001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001
    MORGAN GRAMPIAN LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100930001

    Who are the persons with significant control of UBM SHARED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Jun 30, 2016
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    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.

    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