Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS REORGANISATION 2019-05 LTD
Company Information for

UBS REORGANISATION 2019-05 LTD

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
00450080
Private Limited Company
Liquidation

Company Overview

About Ubs Reorganisation 2019-05 Ltd
UBS REORGANISATION 2019-05 LTD was founded on 1948-02-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Ubs Reorganisation 2019-05 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UBS REORGANISATION 2019-05 LTD
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC2M
 
Previous Names
WARBURCO NOMINEES LTD29/11/2019
Filing Information
Company Number 00450080
Company ID Number 00450080
Date formed 1948-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2020-07-18 09:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS REORGANISATION 2019-05 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UBS REORGANISATION 2019-05 LTD

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2013-07-02
MATTHEW JAMES CARTLEDGE
Director 2016-11-01
ALASTAIR SCOTT HOLMES
Director 2008-09-18
WAYNE LAWSON-TURNBULL
Director 2012-02-20
JOHN QUARMBY
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW IAN BURBEDGE
Director 2006-10-05 2016-11-02
EILEEN MARY DAY
Director 2007-11-01 2016-09-06
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2013-07-02
CHARLES DENHOLM ROSS-STEWART
Director 2009-11-06 2012-05-17
JOHN FRANCIS EMERSON
Director 2011-07-01 2011-11-25
MARK NEWTON BREARLEY
Director 2009-02-27 2011-06-30
SEAN ENDA RYAN
Director 1999-11-16 2011-06-30
GILLIAN DENISE GUY LUNGLEY
Director 2006-06-06 2009-02-26
SALLY ANN JAMES
Director 2001-09-04 2008-09-18
RICHARD CHARLES BLUNDELL
Director 2005-08-23 2007-10-31
URS ROBERT PLUESS
Director 2005-12-16 2007-10-31
GREGORY PAUL SIMPSON
Director 2003-11-17 2006-09-06
ANDREW ROBERT MORTIMER
Director 2004-08-06 2006-05-15
PHILIP IAN PRICE
Director 2001-04-17 2005-12-31
NICHOLAS JAMES HALL
Director 2003-03-11 2004-08-02
PAUL EDWARD HARE
Company Secretary 1998-09-01 2004-01-30
NICHOLAS JOHN LIVINGSTONE
Director 2002-08-30 2003-11-17
MICHAEL ARTHUR KERRISON
Director 1999-11-16 2002-08-30
IAN HERBERT MARTIN
Director 1998-11-06 2001-04-17
JULIAN VICTOR OZANNE
Director 1999-11-16 2001-02-19
JOHN BAINES
Director 1998-10-05 1999-11-16
NEIL RICHARD STOCKS
Director 1995-08-25 1998-11-06
NEIL RICHARD STOCKS
Company Secretary 1996-04-17 1998-09-01
SALLY ANN JAMES
Director 1995-09-08 1998-06-29
JULIAN VICTOR OZANNE
Director 1992-05-31 1998-06-29
ROGER CHESTON CLIFTON
Company Secretary 1995-08-25 1996-04-17
SIMON WILLIAM DE MUSSENDEN LEATHES
Director 1992-05-31 1995-09-08
IAN BRUCE MARSHALL
Company Secretary 1992-05-31 1995-08-25
IAN BRUCE MARSHALL
Director 1992-05-31 1995-08-25
KENNETH RICHARD PAUL MARSHALL
Director 1992-05-31 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-02 LTD Director 2016-11-01 CURRENT 1995-11-07 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-01 LTD Director 2016-11-01 CURRENT 1919-04-05 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-02 LTD Director 2016-11-01 CURRENT 1989-08-31 Liquidation
MATTHEW JAMES CARTLEDGE UBS UK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1980-06-11 Active
MATTHEW JAMES CARTLEDGE UBS INTERNATIONAL IB LIMITED Director 2016-11-01 CURRENT 1983-11-04 Active
MATTHEW JAMES CARTLEDGE UBS UK HOLDING LIMITED Director 2016-11-01 CURRENT 1985-07-17 Active
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-04 LTD Director 2016-11-01 CURRENT 1987-02-11 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-03 LTD Director 2016-11-01 CURRENT 1970-04-17 Liquidation
MATTHEW JAMES CARTLEDGE S.G. SECURITIES U.K. LIMITED Director 2016-11-01 CURRENT 1934-10-03 Active
MATTHEW JAMES CARTLEDGE S.G. WARBURG & COMPANY LIMITED Director 2016-11-01 CURRENT 1973-07-09 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-03 LTD Director 2016-11-01 CURRENT 1981-02-19 Liquidation
MATTHEW JAMES CARTLEDGE UBS SECURITIES INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1981-09-10 Active
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-01 LTD Director 2016-11-01 CURRENT 1984-02-28 Liquidation
MATTHEW JAMES CARTLEDGE PAN NOMINEES LIMITED Director 2016-11-01 CURRENT 1984-10-29 Active
MATTHEW JAMES CARTLEDGE APOLLO NOMINEES LTD. Director 2016-11-01 CURRENT 1958-02-26 Active
MATTHEW JAMES CARTLEDGE UBS TRUSTEE COMPANY LIMITED Director 2016-10-26 CURRENT 1985-11-18 Active
ALASTAIR SCOTT HOLMES APOLLO NOMINEES LTD. Director 2008-09-18 CURRENT 1958-02-26 Active
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-01 LTD Director 2008-09-16 CURRENT 1919-04-05 Liquidation
ALASTAIR SCOTT HOLMES S.G. SECURITIES U.K. LIMITED Director 2008-09-16 CURRENT 1934-10-03 Active
ALASTAIR SCOTT HOLMES S.G. WARBURG & COMPANY LIMITED Director 2008-09-16 CURRENT 1973-07-09 Liquidation
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2021-02 LTD Director 2008-08-20 CURRENT 1989-08-31 Liquidation
ALASTAIR SCOTT HOLMES PAN NOMINEES LIMITED Director 2008-08-20 CURRENT 1984-10-29 Active
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-04 LTD Director 2008-08-12 CURRENT 1987-02-11 Liquidation
ALASTAIR SCOTT HOLMES UBS TRUSTEE COMPANY LIMITED Director 2008-07-23 CURRENT 1985-11-18 Active
WAYNE LAWSON-TURNBULL S.G. WARBURG & COMPANY LIMITED Director 2015-10-13 CURRENT 1973-07-09 Liquidation
WAYNE LAWSON-TURNBULL UBS REORGANISATION 2021-02 LTD Director 2010-08-26 CURRENT 1989-08-31 Liquidation
WAYNE LAWSON-TURNBULL UBS INTERNATIONAL IB LIMITED Director 2010-08-26 CURRENT 1983-11-04 Active
WAYNE LAWSON-TURNBULL S.G. SECURITIES U.K. LIMITED Director 2010-08-26 CURRENT 1934-10-03 Active
WAYNE LAWSON-TURNBULL UBS UK HOLDING LIMITED Director 2009-07-22 CURRENT 1985-07-17 Active
WAYNE LAWSON-TURNBULL UBS REORGANISATION 2021-01 LTD Director 2009-06-16 CURRENT 1984-02-28 Liquidation
JOHN QUARMBY UBS REORGANISATION 2021-03 LTD Director 2008-08-20 CURRENT 1981-02-19 Liquidation
JOHN QUARMBY UBS UK PROPERTIES LIMITED Director 2008-07-23 CURRENT 1980-06-11 Active
JOHN QUARMBY UBS UK HOLDING LIMITED Director 2008-07-23 CURRENT 1985-07-17 Active
JOHN QUARMBY UBS SECURITIES INTERNATIONAL LIMITED Director 2008-07-23 CURRENT 1981-09-10 Active
JOHN QUARMBY UBS REORGANISATION 2016-04 LTD Director 2007-11-01 CURRENT 1985-01-28 Dissolved 2018-04-30
JOHN QUARMBY UBS REORGANISATION 2016-01 Director 2007-11-01 CURRENT 1987-08-28 Dissolved 2018-04-30
JOHN QUARMBY UBS REORGANISATION 2019-01 LTD Director 2007-11-01 CURRENT 1919-04-05 Liquidation
JOHN QUARMBY UBS INTERNATIONAL IB LIMITED Director 2007-11-01 CURRENT 1983-11-04 Active
JOHN QUARMBY UBS REORGANISATION 2019-03 LTD Director 2007-11-01 CURRENT 1970-04-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CARTLEDGE
2020-01-22600Appointment of a voluntary liquidator
2020-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-11
2020-01-07LIQ01Voluntary liquidation declaration of solvency
2019-12-17RES13Resolutions passed:
  • Approval of beneficial interests 28/11/2019
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCOTT HOLMES
2019-11-29RES15CHANGE OF COMPANY NAME 27/10/20
2019-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-14CH01Director's details changed for Mr Wayne Lawson-Turnbull on 2019-03-13
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-28CH01Director's details changed for Mr Wayne Lawson-Turnbull on 2018-03-21
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SCOTT HOLMES / 05/07/2017
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SCOTT HOLMES / 05/07/2017
2017-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / HARRIET HELEN LUCINDA CHARLES / 01/08/2016
2017-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / HARRIET HELEN LUCINDA CHARLES / 01/08/2016
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MATTHEW JAMES CARTLEDGE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN BURBEDGE
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY DAY
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 1 Finsbury Avenue London EC2M 2PP
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Mr Wayne Lawson-Turnbull on 2015-10-09
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-24AP03SECRETARY APPOINTED HARRIET HELEN LUCINDA CHARLES
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0131/05/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0131/05/12 FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2012-03-02AP01DIRECTOR APPOINTED MR WAYNE LAWSON-TURNBULL
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMERSON
2011-10-24RES01ADOPT ARTICLES 19/10/2011
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-29AP01DIRECTOR APPOINTED JOHN FRANCIS EMERSON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BREARLEY
2011-06-20AR0131/05/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY DAY / 01/11/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0131/05/10 FULL LIST
2009-12-09AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-02RES01ADOPT ARTICLES 16/03/2009
2009-03-18288aDIRECTOR APPOINTED MARK NEWTON BREARLEY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN LUNGLEY
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED ALASTAIR SCOTT HOLMES
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR SALLY JAMES
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-07-02363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-20363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-17ELRESS386 DISP APP AUDS 29/10/04
2004-11-17ELRESS366A DISP HOLDING AGM 29/10/04
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-07-08363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-04-02288aNEW SECRETARY APPOINTED
2004-02-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UBS REORGANISATION 2019-05 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UBS REORGANISATION 2019-05 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UBS REORGANISATION 2019-05 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UBS REORGANISATION 2019-05 LTD

Intangible Assets
Patents
We have not found any records of UBS REORGANISATION 2019-05 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS REORGANISATION 2019-05 LTD
Trademarks
We have not found any records of UBS REORGANISATION 2019-05 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS REORGANISATION 2019-05 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UBS REORGANISATION 2019-05 LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UBS REORGANISATION 2019-05 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-05 LTDEvent Date2019-12-11
By written resolution of the Members of the above-named companies passed on 11 December 2019 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 11 December 2019 . Further information about these cases is available from Lisa O Connor at the offices of PricewaterhouseCoopers LLP on 078 0803 5857 or at lisa.o.oconnor@pwc.com. Laura Waters , Joint Liquidator : The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-05 LTDEvent Date2019-12-11
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Laura May Waters at PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ by 31 January 2020. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 11 December 2019 . Further information about these cases is available from Lisa O Connor at the offices of PricewaterhouseCoopers LLP on 078 0803 5857 or at lisa.o.oconnor@pwc.com. Laura May Waters and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-05 LTDEvent Date2019-12-11
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Lisa O Connor at the offices of PricewaterhouseCoopers LLP on 078 0803 5857 or at lisa.o.oconnor@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBS REORGANISATION 2019-05 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UBS REORGANISATION 2019-05 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.