UBS REORGANISATION 2021-03 LTD
Vue d'ensemble
Nom de la société | UBS REORGANISATION 2021-03 LTD |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01546399 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe UBS REORGANISATION 2021-03 LTD ?
Adresse du siège social | 5 Broadgate EC2M 2QS London United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de UBS REORGANISATION 2021-03 LTD ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2020 |
Quels sont les derniers dép ôts pour UBS REORGANISATION 2021-03 LTD ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 7 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 06 déc. 2022 | 7 pages | LIQ03 | ||||||||||
Déclaration de solvabilité | 6 pages | LIQ01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statuts | 23 pages | MA | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
État du capital au 19 nov. 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificat de changement de nom Company name changed ubs (2003) LIMITED\certificate issued on 13/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation de la nomination de John Quarmby en tant que directeur le 13 oct. 2021 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2020 | 15 pages | AA | ||||||||||
Nomination de Mr Simon Robert Sedgwick en tant qu'administrateur le 01 sept. 2021 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Ian David Marriott en tant que directeur le 31 août 2021 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 08 avr. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Barbara Maria Ginet-Kuncewicz en tant que directeur le 03 déc. 2020 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2019 | 15 pages | AA | ||||||||||
Déclaration de confirmation établie le 08 avr. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Matthew James Cartledge en tant que directeur le 08 avr. 2020 | 1 pages | TM01 | ||||||||||
Nomination de Ms Fiona Mckinnon en tant qu'administrateur le 07 avr. 2020 | 2 pages | AP01 | ||||||||||
Nomination de Barbara Maria Ginet-Kuncewicz en tant qu'administrateur le 11 sept. 2019 | 3 pages | AP01 | ||||||||||
Qui sont les dirigeants de UBS REORGANISATION 2021-03 LTD ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
CHARLES, Harriet Helen Lucinda | Secrétaire | Broadgate EC2M 2QS London 5 United Kingdom | British | 105737320001 | ||||||
MCKINNON, Fiona | Administrateur | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | British,Australian | Accountant | 268771580001 | ||||
SEDGWICK, Simon Robert | Administrateur | Broadgate EC2M 2QS London 5 United Kingdom | England | British | Business Manager | 286841070001 | ||||
HARE, Paul Edward | Secrétaire | 39 Cloudesley Road Barnsbury Islington N1 0EL London | British | 23220350004 | ||||||
MITCHELL HEWSON, John Stuart | Secrétaire | 100 Liverpool Street EC2M 2RH London | British | 96354470001 | ||||||
BAINES, John Duncan | Administrateur | 12 Hillside Road WD7 7BH Radlett Hertfordshire | England | British | Chartered Accountant | 55571330005 | ||||
BENNETT, Peter Richard | Administrateur | The Penthouse The Mansion Ottershaw Park KT16 0QG Chertsey Surrey | England | British | Head Of Logistics | 75171330001 | ||||
BLUNDELL, Richard Charles | Administrateur | 100 Liverpool Street EC2M 2RH London | British | Corporate Tax Accountant | 103383810001 | |||||
BOLIN, Michael Patrick | Administrateur | 100 Liverpool Street EC2M 2RH London | American British | Investment Banker | 112859170001 | |||||
BRIANCE, Richard Henry | Administrateur | The Old House 13 Holland Street W8 4NA London | England | British | Vice Chairman Debt Division | 16636440001 | ||||
BRISBY, Stephen James Michael | Administrateur | 20 Thurloe Square SW7 2SD London | England | British | Vice Chairmanate Finance Divis | 141686170001 | ||||
BURBEDGE, Matthew Ian | Administrateur | Liverpool Street EC2M 2RH London 100 United Kingdom | United Kingdom | British | Investment Banker | 115638810001 | ||||
CARTLEDGE, Matthew James | Administrateur | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 219376970001 | ||||
DALBY, John Steven | Administrateur | 25 Peel Street W8 7PA London | British | Managing Director Equities Trading | 10179530002 | |||||
DAY, Eileen Mary | Administrateur | Liverpool Street EC2M 2RH London 100 United Kingdom | Uk | British | Accountant | 125838730001 | ||||
EMLEY, Miles Lovelace Brereton | Administrateur | Whitehall House Ashford Hill RG19 8AZ Thatcham Berkshire | United Kingdom | British | Managing Director Uk Corporate Finance | 56771700001 | ||||
EYNON, Richard Mark | Administrateur | Crest House Shoppenhangers Road SL6 2QA Maidenhead Berkshire | United Kingdom | British | Investment Banker | 12687130001 | ||||
FINEGOLD, Warren Alan | Administrateur | 13 Willow Road NW3 1TJ London | British | Managing Director Uk Corp Fina | 53920770001 | |||||
GIANNOTTI, John Bernard | Administrateur | 19 Roebuck Heights North End IG9 5RF Buckhurst Hill Essex | United Kingdom | British | European Head Of Fixed Income | 114242680001 | ||||
GILLESPIE, Joseph Andrew Robert | Administrateur | 100 Liverpool Street EC2M 2RH London | British | Investment Banker | 98985020001 | |||||
GINET-KUNCEWICZ, Barbara Maria | Administrateur | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | British | Treasurer | 262783280001 | ||||
GOLDBAND, Craig Alan | Administrateur | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | American | Financial Analyst | 224291710001 | ||||
GOLDMUNTZ, David | Administrateur | 18 The Little Boltons SW10 9LP London | American | Vice Chairman Head Of Sales & | 56292900001 | |||||
HAEMMERLI, Anna Marie Ingeborg | Administrateur | 100 Liverpool Street EC2M 2RH London | United Kingdom | Swiss | Investment Banker | 125222730001 | ||||
HARDIE, Richard William John | Administrateur | 100 Liverpool Street EC2M 2RH London | England | British | Investment Banker | 59312650003 | ||||
HARDING, Mark Dominic | Administrateur | Scotts Lodge Main Road Knockholt TN14 7NX Sevenoaks Kent | British | General Counsel And Svp | 56561190001 | |||||
HARDING, Robert Lawrence | Administrateur | The Pines 21 Fairmile Avenue KT11 2JA Cobham Surrey | American | Debt Division Managing Directo | 39496680002 | |||||
HARNIK, Peter Louis | Administrateur | 2 Frank Dixon Close SE21 7BD London | American | Investment Banker | 64138480001 | |||||
HELMER, Gavin Romald Helmerow | Administrateur | 100 Liverpool Street EC2M 2RH London | British | Tax Consultant | 104052400001 | |||||
HUSSEY, Simon James | Administrateur | 27 Hollywood Road SW10 9HT London | England | Irish | Executive Director Ubs Princ | 51647340003 | ||||
JAMES, Sally Ann | Administrateur | 100 Liverpool Street EC2M 2RH London | United Kingdom | British | European General Counsel | 62168050004 | ||||
KERRISON, Michael Arthur | Administrateur | Beechbank Mount Park Avenue HA1 3JN Harrow On The Hill Middlesex | United Kingdom | British | Director | 75385960001 | ||||
KRESPI, Kevin | Administrateur | 46 Chelsea Square SW3 6LH London | British | Head Of Marketing | 141415860001 | |||||
LE MAY, Malcolm John | Administrateur | Upham House SO32 1JH Upham Hampshire | United Kingdom | British | Heaed Of Corporate Finance | 43422720003 | ||||
LIM, Thiam Joo | Administrateur | 27 Flood Street SW3 5ST London | Malaysian | Md Global Head Of Currencies | 59439830001 |
Qui sont les personnes ayant un contrôle significatif sur UBS REORGANISATION 2021-03 LTD ?
Nom | Notifié le | Adresse | Cessé | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ubs Group Ag | 06 avr. 2016 | Bahnhofstrasse 45 Zurich 8001 Switzerland | Non | ||||||||||||
| |||||||||||||||
Nature du contrôle
|
UBS REORGANISATION 2021-03 LTD a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Security deed | Créé le 07 nov. 1997 Livré le 22 nov. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges all sums and payments in respect of any transfer or debit or any agreement to transfer or debit stock from any eligible stock account in the cgo service or any transfer of any right title or interest to and in stock represented by any credit balance on any such eligible stock acount and all right title and interest to an in all monies standing to the credit of the controlled accounts together with all rights relating thereto. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed | Créé le 29 sept. 1997 Livré le 10 oct. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of crest settlement bank facilities (as more particularly described in the security deed) | |
Brèves mentions Fixed and floating charge over all sums, eligible stock, property rights.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security deed | Créé le 11 sept. 1997 Livré le 25 sept. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of crest settlement bank facilities (as defined therein) | |
Brèves mentions Fixed charge all sums receivable in respect of any transfer or debit stock from eligible stock account referable to the crest member in crest or any transfer by the company or the crest member of its interst in and to stock represented by any credit balance on any such eligible account and a floating charge all stock property sums due and assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security deed | Créé le 16 juil. 1997 Livré le 04 août 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever in connection with the provision of crest settlement bank facilities (as more particularly described in the security deed) | |
Brèves mentions By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit or any agreement to transfer or debit stock from any eligible stock account of or in the name of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payaments;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security deed | Créé le 20 sept. 1996 Livré le 03 oct. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or the crest member to the chargee under or in connection with the provisions of crest settlement bank facilities (as more particularly described in the security deed) | |
Brèves mentions All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge | Créé le 13 déc. 1995 Livré le 30 déc. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the facility agreement dated 13TH december 1995 | |
Brèves mentions All sums from time to time receivable by the company in respect of any transfer or debit of stock first floating charge all right title & interest to & in the stock and other securities. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Custody agreement | Créé le 27 juin 1995 Livré le 30 juin 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in connection with the custody agreement | |
Brèves mentions All cash from time to time in the cash account described in clause 5 of the custody agreement abd all shares stocks bonds notes debenture or ther securities held from time to time for the account of ubs limited. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Securities clearing agreement | Créé le 14 juin 1995 Livré le 30 juin 1995 | Totalement satisfaite | Montant garanti The repayment of loans and all interest thereon and all other amounts due or to become due form the company to the chargee under the agreement together with all expenses | |
Brèves mentions Any and all definitive and depository securities which may be held in the account and in any and all cash balances deposited in the account. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge and assignment | Créé le 10 févr. 1994 Livré le 26 févr. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the ap facility agreement or this deed | |
Brèves mentions All charges as defined on the deed of charge and assignment. The company by way of security for the discharge of the secured amounts,as beneficial owner hereby transfers and assigns to the bank all the company's present and future rights,title and interest and benefits under or pursuant to the eso membership agreement. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 25 mars 1993 Livré le 30 mars 1993 | Totalement satisfaite | Montant garanti All monies due or to become due under the charge | |
Brèves mentions All shares, stocks and other securities. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Custody agreement | Créé le 06 janv. 1993 Livré le 20 janv. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of this custody agreement (as defined) | |
Brèves mentions All cash from time to time in the cash account and all shares,stocks,bonds,notes.....etc. See form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Collateral agreement | Créé le 04 oct. 1988 Livré le 20 oct. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The securities callateral being all of the borrower's right title and in terest the cash callateral the pledged recovery rights all other callateral (please see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Letter of guarantee | Créé le 13 avr. 1988 Livré le 27 avr. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the letter of guarantee | |
Brèves mentions All amounts (whether consisting of cash, secuirities or other property) delivered and pledgen (whether now or at any time in the future) to citibank N.A. by the company pursuant to the letter of guarantee. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed | Créé le 07 janv. 1988 Livré le 20 janv. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the chargee | |
Brèves mentions First fixed charge over all sums deposited by the company or for the compay's account with the morgan guaranty trust company's of new york.(see doc.for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 07 janv. 1988 Livré le 20 janv. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions American deposit receipts (for details see form 395). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Collateral agreement | Créé le 05 janv. 1988 Livré le 18 janv. 1988 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company to the charges under the terms of the charge | |
Brèves mentions All "collateral" as defined in the agreement. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 27 oct. 1986 Livré le 05 nov. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (please see document for dull details). | ||||
Personnes ayant droit
| ||||
Transactions
|
UBS REORGANISATION 2021-03 LTD a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0