Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS REORGANISATION 2021-03 LTD
Company Information for

UBS REORGANISATION 2021-03 LTD

5 Broadgate, London, EC2M 2QS,
Company Registration Number
01546399
Private Limited Company
Liquidation

Company Overview

About Ubs Reorganisation 2021-03 Ltd
UBS REORGANISATION 2021-03 LTD was founded on 1981-02-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Ubs Reorganisation 2021-03 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 2021-03 LTD
 
Legal Registered Office
5 Broadgate
London
EC2M 2QS
Other companies in EC2M
 
Previous Names
UBS (2003) LIMITED13/10/2021
UBS LIMITED14/02/2003
Filing Information
Company Number 01546399
Company ID Number 01546399
Date formed 1981-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2023-04-16 11:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS REORGANISATION 2021-03 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 2021-03 LTD

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2005-05-31
MATTHEW JAMES CARTLEDGE
Director 2016-11-01
CRAIG ALAN GOLDBAND
Director 2017-01-12
IAN DAVID MARRIOTT
Director 2005-04-26
JOHN QUARMBY
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW IAN BURBEDGE
Director 2011-07-01 2016-11-02
EILEEN MARY DAY
Director 2014-09-03 2016-09-06
ANNA MARIE INGEBORG HAEMMERLI
Director 2007-10-31 2014-08-06
RICHARD WILLIAM JOHN HARDIE
Director 1998-06-29 2009-06-02
SALLY ANN JAMES
Director 2001-09-04 2008-12-31
RICHARD CHARLES BLUNDELL
Director 2007-02-03 2008-08-19
GAVIN ROMALD HELMEROW HELMER
Director 2005-02-25 2007-01-23
JOSEPH ANDREW ROBERT GILLESPIE
Director 2005-02-17 2006-10-25
MICHAEL PATRICK BOLIN
Director 2006-04-26 2006-09-15
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2005-05-31
SIMON JAMES HUSSEY
Director 2003-07-30 2004-09-14
PAUL EDWARD HARE
Company Secretary 1992-04-08 2004-01-30
NICHOLAS JOHN LIVINGSTONE
Director 2002-09-03 2003-11-17
PETER LOUIS HARNIK
Director 1999-05-12 2003-07-30
MICHAEL ARTHUR KERRISON
Director 1999-11-16 2002-09-03
RICHARD MARK EYNON
Director 1998-06-29 2002-04-29
JOHN BAINES
Director 1998-09-30 1999-11-16
MALCOLM JOHN LE MAY
Director 1995-01-03 1998-09-30
WARREN ALAN FINEGOLD
Director 1997-07-14 1998-06-29
MARK DOMINIC HARDING
Director 1998-01-20 1998-06-29
KEVIN KRESPI
Director 1997-09-22 1998-06-29
DAVID GOLDMUNTZ
Director 1994-06-06 1998-06-03
THIAM JOO LIM
Director 1997-07-14 1998-06-03
ROBERT LAWRENCE HARDING
Director 1994-06-06 1997-07-03
JOHN BERNARD GIANNOTTI
Director 1996-02-05 1997-03-10
RICHARD HENRY BRIANCE
Director 1992-04-08 1996-09-09
PETER RICHARD BENNETT
Director 1992-04-08 1995-12-31
STEPHEN JAMES MICHAEL BRISBY
Director 1992-04-08 1995-05-26
JOHN STEVEN DALBY
Director 1992-04-08 1993-09-22
MILES LOVELACE BRERETON EMLEY
Director 1992-04-08 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRIET HELEN LUCINDA CHARLES UBS REORGANISATION 2019-02 LTD Company Secretary 2006-09-30 CURRENT 1995-11-07 Liquidation
HARRIET HELEN LUCINDA CHARLES PRODUCTIVE NOMINEES LIMITED Company Secretary 2006-01-10 CURRENT 1965-03-17 Active
HARRIET HELEN LUCINDA CHARLES UBS REORGANISATION 2021-02 LTD Company Secretary 2005-05-31 CURRENT 1989-08-31 Liquidation
HARRIET HELEN LUCINDA CHARLES UBS UK PROPERTIES LIMITED Company Secretary 2005-05-31 CURRENT 1980-06-11 Active
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 2019-05 LTD Director 2016-11-01 CURRENT 1948-02-25 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 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
CRAIG ALAN GOLDBAND UBS UK PROPERTIES LIMITED Director 2017-01-12 CURRENT 1980-06-11 Active
CRAIG ALAN GOLDBAND UBS INTERNATIONAL IB LIMITED Director 2017-01-12 CURRENT 1983-11-04 Active
CRAIG ALAN GOLDBAND UBS UK HOLDING LIMITED Director 2017-01-12 CURRENT 1985-07-17 Active
CRAIG ALAN GOLDBAND UBS SECURITIES INTERNATIONAL LIMITED Director 2017-01-12 CURRENT 1981-09-10 Active
IAN DAVID MARRIOTT UBS SECURITIES INTERNATIONAL LIMITED Director 2013-12-17 CURRENT 1981-09-10 Active
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 2019-05 LTD Director 2007-11-01 CURRENT 1948-02-25 Liquidation
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
2023-04-16Final Gazette dissolved via compulsory strike-off
2023-01-16Voluntary liquidation. Notice of members return of final meeting
2023-01-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-12-06
2023-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-06
2022-01-07Voluntary liquidation declaration of solvency
2022-01-07LIQ01Voluntary liquidation declaration of solvency
2021-12-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-22Appointment of a voluntary liquidator
2021-12-22600Appointment of a voluntary liquidator
2021-12-22LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-07
2021-11-24MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24RES01ADOPT ARTICLES 24/11/21
2021-11-19SH19Statement of capital on 2021-11-19 GBP 75,000
2021-11-19SH20Statement by Directors
2021-11-19CAP-SSSolvency Statement dated 18/11/21
2021-11-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-02RES13Resolutions passed:
  • Re-deed/co business 12/10/2021
2021-10-13CERTNMCompany name changed ubs (2003) LIMITED\certificate issued on 13/10/21
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUARMBY
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MR SIMON ROBERT SEDGWICK
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MARRIOTT
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARIA GINET-KUNCEWICZ
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CARTLEDGE
2020-04-07AP01DIRECTOR APPOINTED MS FIONA MCKINNON
2019-09-26AP01DIRECTOR APPOINTED BARBARA MARIA GINET-KUNCEWICZ
2019-09-26AP01DIRECTOR APPOINTED BARBARA MARIA GINET-KUNCEWICZ
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN GOLDBAND
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN GOLDBAND
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARMBY / 07/07/2017
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARMBY / 07/07/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MARRIOTT / 07/07/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MARRIOTT / 07/07/2017
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR HARRIET HELEN LUCINDA CHARLES on 2016-08-01
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 10000000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED CRAIG ALAN GOLDBAND
2016-11-29AP01DIRECTOR APPOINTED MATTHEW JAMES CARTLEDGE
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN BURBEDGE
2016-09-28TM01APPOINTMENT 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
2016-04-28AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 10000000
2015-04-09AR0108/04/15 ANNUAL RETURN FULL LIST
2014-09-22AP01DIRECTOR APPOINTED EILEEN MARY DAY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE INGEBORG HAEMMERLI
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 10000000
2014-04-17AR0108/04/14 ANNUAL RETURN FULL LIST
2013-11-18CH01Director's details changed for Ian Marriott on 2013-10-30
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0108/04/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0108/04/12 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MATTHEW IAN BURBEDGE
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SIMPSON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0108/04/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0108/04/10 FULL LIST
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARDIE
2009-05-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR SALLY JAMES
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23288aDIRECTOR APPOINTED JOHN QUARMBY
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BLUNDELL
2008-04-29363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-05-04363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-24363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19288bDIRECTOR RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
2005-08-05288bDIRECTOR RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-09288bSECRETARY RESIGNED
2005-06-08363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to UBS REORGANISATION 2021-03 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 2021-03 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 1997-11-07 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL DEED 1997-09-29 Satisfied BARCLAYS BANK PLC
SECURITY DEED 1997-09-11 Satisfied BARCLAYS BANK PLC
SECURITY DEED 1997-07-16 Satisfied MIDLAND BANK PLC
SECURITY DEED 1996-09-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1995-12-13 Satisfied MIDLAND BANK PLC
CUSTODY AGREEMENT 1995-06-27 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
SECURITIES CLEARING AGREEMENT 1995-06-14 Satisfied THE BANK OF NEW YORK
DEED OF CHARGE AND ASSIGNMENT 1994-02-10 Satisfied UNION BANK OF SWITZERLAND
CHARGE 1993-03-25 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
CUSTODY AGREEMENT 1993-01-06 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
COLLATERAL AGREEMENT 1988-10-04 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
LETTER OF GUARANTEE 1988-04-13 Satisfied CITIBANK N.A.
SECURITY AGREEMENT 1988-01-07 Satisfied MORGAN GUARNTY TRUST COMPANY OF NEW YORK.
DEED 1988-01-07 Satisfied MORGAN GUARANTEE TRUST COMPANY OF NEW YORK.
COLLATERAL AGREEMENT 1988-01-05 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
CHARGE 1986-10-27 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
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
Annual Accounts
2008-12-31

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 2021-03 LTD

Intangible Assets
Patents
We have not found any records of UBS REORGANISATION 2021-03 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS REORGANISATION 2021-03 LTD
Trademarks
We have not found any records of UBS REORGANISATION 2021-03 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS REORGANISATION 2021-03 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 (66120 - Security and commodity contracts dealing activities) as UBS REORGANISATION 2021-03 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UBS REORGANISATION 2021-03 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 2021 -03 LTDEvent Date2021-12-07
By written resolution of the Members of the above-named companies passed on 7 December 2021, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution for each of the above companies: 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. Joint Liquidator: Laura Waters (IP number 9477 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT . : Joint Liquidator: Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT . : For further details contact Lisa O Connor on 07808035857 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2021 -03 LTDEvent Date2021-12-07
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, 7 More London Riverside, London, SE1 2RT by 21 January 2022. 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. Joint Liquidator: Laura Waters (IP number 9477 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT . : Joint Liquidator: Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT . : For further details contact Lisa O Connor on 07808035857 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2021 -03 LTDEvent Date2021-12-07
Joint Liquidator: Laura Waters (IP number 9477 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT . : Joint Liquidator: Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT . : For further details contact Lisa O Connor on 07808035857 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 2021-03 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 2021-03 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.