UBM SHARED SERVICES LIMITED
Overview
| Company Name | UBM SHARED SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04957131 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UBM SHARED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| UBM INFORMATION UK LIMITED | Dec 01, 2008 | Dec 01, 2008 |
| CMPI UK LIMITED | Jan 15, 2004 | Jan 15, 2004 |
| BETTERWAYS LIMITED | Nov 07, 2003 | Nov 07, 2003 |
What are the latest accounts for UBM SHARED SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UBM SHARED SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for UBM SHARED SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 28 pages | AA | ||
legacy | 247 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Zoe Miller as a director on Nov 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 28 pages | AA | ||
legacy | 254 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Zoe Miller on Nov 01, 2022 | 2 pages | CH01 | ||
Change of details for Ubmg Holdings as a person with significant control on Dec 04, 2018 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 27 pages | AA | ||
legacy | 264 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Who are the officers of UBM SHARED SERVICES 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 | 134006860001 | |||||
| BRANCH, Ian | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 241078440001 | |||||
| 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 | |||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| BARRATT, Trevor Stanley | Director | Albans Farmhouse Romford Road Pembury TN2 4BB Tunbridge Wells Kent | United Kingdom | British | 125332500001 | |||||
| BARRICK, Adrian David | Director | 1 Normanhurst Road Streatham Hill SW2 3TA London | Uk | British | 101774740001 | |||||
| BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 206452920002 | |||||
| CARTER, Ruth Juliet | Director | Belchamp St. Paul`S CO10 7BY Sudbury 2 Old Pastures Knowl Green Suffolk | England | British | 127073630001 | |||||
| CORBETT, Claire | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | Irish | 174152460002 | |||||
| CROW, Andrew Frank | Director | Blackfriars Road SE1 8BF London 240 England England | England | British | 55302060002 | |||||
| FOSTER, Simon | Director | Blackfriars Road SE1 8BF London 240 England England | Netherlands | British | 121835930002 | |||||
| GRAY, Bernard Peter | Director | Apartment 35 Blk B 3rd Floor 10 Wild Street WC2B 4RL London | British | 108397670001 | ||||||
| GROVER, Benjamin Brian | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 177856330001 | |||||
| HOLLINS, Simon Peter | Director | Ravenscourt Park EN5 4NH Barnet 20 Hertfordshire United Kingdom | England | British | 86356990001 | |||||
| KERR, Richard James | Director | Blackfriars Road SE1 8BF London 240 England England | England | British | 118897360002 | |||||
| KLONARIDES, Elaine | Director | Blackfriars Road SE1 8BF London 240 England England | England | British | 196876250001 | |||||
| LOMAX, Diana | Director | 17 Parsons Green Lane SW6 4HL London | British | 49719540003 | ||||||
| MCALEENAN, Patrick David | Director | Hazlewell Road Putney SW15 6UR London 78 | England | British | 14226510001 | |||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MILLER, Zoe | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 184363060001 | |||||
| NEWBY, Jonathan Paul | Director | 26 Chancellor Grove West Dulwich SE21 8EG London | England | British | 100558580002 | |||||
| PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 192348430001 | |||||
| PIERCY, Richard Michael | Director | 245 Blackfriars Road SE1 9UY London Ludgate House United Kingdom | England | British | 199015600001 | |||||
| RISBY-ROSE, Jane Kevan | Director | Chudleigh Road TW2 7QP Twickenham 19 | United Kingdom | British | 122923300001 | |||||
| WALL, Malcolm Robert | Director | The Close 2 Longfield Drive East Sheen SW14 7AU London | England | British | 178772080002 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| BENN PUBLICATIONS LIMITED | Director | Tannery House Tannery Road Sovereign Way TN9 1RF Tonbridge Kent | 78100710001 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 | |||||||
| MORGAN GRAMPIAN LIMITED | Director | Tannery House Tannery Road Sovereign Way TN9 1RF Tonbridge Kent | 78100930001 |
Who are the persons with significant control of UBM SHARED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Jun 30, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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