Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS INTERNATIONAL IB LIMITED
Company Information for

UBS INTERNATIONAL IB LIMITED

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
01767389
Private Limited Company
Active

Company Overview

About Ubs International Ib Ltd
UBS INTERNATIONAL IB LIMITED was founded on 1983-11-04 and has its registered office in London. The organisation's status is listed as "Active". Ubs International Ib Limited 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 INTERNATIONAL IB LIMITED
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC2M
 
Filing Information
Company Number 01767389
Company ID Number 01767389
Date formed 1983-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS INTERNATIONAL IB LIMITED
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 INTERNATIONAL IB LIMITED

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2017-06-01
MATTHEW JAMES CARTLEDGE
Director 2016-11-01
CRAIG ALAN GOLDBAND
Director 2017-01-12
WAYNE LAWSON-TURNBULL
Director 2010-08-26
JOHN QUARMBY
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2017-05-31
MATTHEW IAN BURBEDGE
Director 2006-10-05 2016-11-02
EILEEN MARY DAY
Director 2014-09-03 2016-09-06
ANNA MARIE INGEBORG HAEMMERLI
Director 2007-11-01 2014-08-06
GREGORY PAUL SIMPSON
Director 2011-07-01 2012-11-19
CHARLES DENHOLM ROSS-STEWART
Director 2009-11-06 2012-05-17
SEAN ENDA RYAN
Director 2001-11-27 2011-06-30
JAMES MUNGO MURRAY GRAHAM
Director 2009-06-03 2010-08-12
RICHARD WILLIAM JOHN HARDIE
Director 2002-09-03 2009-06-02
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
PHILIP IAN PRICE
Director 2003-10-27 2005-12-31
PAUL EDWARD HARE
Company Secretary 2001-02-28 2004-01-30
NICHOLAS JOHN LIVINGSTONE
Director 2002-08-30 2003-11-17
MICHAEL ARTHUR KERRISON
Director 2001-11-27 2002-08-30
JONATHAN BRITTON
Director 2000-12-20 2002-05-23
JOHN ALEXANDER BULT
Director 1992-05-18 2002-05-23
WALTER STANLEY ELLIOTT
Director 1998-07-17 2002-05-23
PETER KENNEDY
Director 2001-06-18 2002-05-23
BRIAN PETER TUCK
Director 1992-05-18 2002-04-15
MARY ELIZABETH JANE CHADWICK
Director 1992-12-08 2001-10-24
WILLIAM HUBERT BRUETT
Director 1992-05-18 2001-04-06
ALAN REILLY
Company Secretary 1997-04-15 2001-02-28
WILLIAM JOSEPH NOLAN
Director 1997-02-18 2001-01-26
DENNIS JOHN HESS
Director 1992-10-09 1999-07-01
JOSEPH ROBERT MUGLIA
Director 1995-02-08 1997-08-15
FRANK TOWNLEY
Company Secretary 1992-05-18 1997-04-15
PIERCE REILAND SMITH
Director 1992-05-18 1997-01-22
GEOFFREY BIGNELL
Director 1992-05-18 1992-09-30

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 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 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
CRAIG ALAN GOLDBAND UBS UK PROPERTIES LIMITED Director 2017-01-12 CURRENT 1980-06-11 Active
CRAIG ALAN GOLDBAND UBS UK HOLDING LIMITED Director 2017-01-12 CURRENT 1985-07-17 Active
CRAIG ALAN GOLDBAND UBS REORGANISATION 2021-03 LTD Director 2017-01-12 CURRENT 1981-02-19 Liquidation
CRAIG ALAN GOLDBAND UBS SECURITIES INTERNATIONAL LIMITED Director 2017-01-12 CURRENT 1981-09-10 Active
WAYNE LAWSON-TURNBULL S.G. WARBURG & COMPANY LIMITED Director 2015-10-13 CURRENT 1973-07-09 Liquidation
WAYNE LAWSON-TURNBULL UBS REORGANISATION 2019-05 LTD Director 2012-02-20 CURRENT 1948-02-25 Liquidation
WAYNE LAWSON-TURNBULL UBS REORGANISATION 2021-02 LTD Director 2010-08-26 CURRENT 1989-08-31 Liquidation
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 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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-11-19SH19Statement of capital on 2021-11-19 GBP 100,000
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
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
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
2019-03-14CH01Director's details changed for Mr Wayne Lawson-Turnbull on 2019-03-13
2019-03-14CH01Director's details changed for Mr Wayne Lawson-Turnbull on 2019-03-13
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-09-14AP03Appointment of Harriet Helen Lucinda Charles as company secretary on 2017-06-01
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 / MR WAYNE LAWSON-TURNBULL / 07/07/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LAWSON-TURNBULL / 07/07/2017
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16TM02Termination of appointment of John Stuart Mitchell Hewson on 2017-05-31
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 20000000
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
2016-10-04TM01APPOINTMENT 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
2015-11-23CH01Director's details changed for Mr Wayne Lawson-Turnbull on 2015-10-09
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 20000000
2015-04-09AR0108/04/15 ANNUAL RETURN FULL LIST
2014-09-16AP01DIRECTOR 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 20000000
2014-04-17AR0108/04/14 FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0108/04/13 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SIMPSON
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2012-04-26AR0108/04/12 FULL LIST
2011-12-06RES01ADOPT ARTICLES 29/11/2011
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-12AP01DIRECTOR APPOINTED GREGORY PAUL 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
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LAWSON-TURNBULL / 01/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AP01DIRECTOR APPOINTED WAYNE LAWSON-TURNBULL
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2010-04-22AR0108/04/10 FULL LIST
2009-12-09AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02288aDIRECTOR APPOINTED JAMES MUNGO MURRAY GRAHAM
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARDIE
2009-05-12363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-04-24363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13363aRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-04-02288aNEW SECRETARY APPOINTED
2004-02-06288bSECRETARY RESIGNED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29288aNEW DIRECTOR APPOINTED
2003-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-11CERTNMCOMPANY NAME CHANGED PAINEWEBBER INTERNATIONAL BANK L TD CERTIFICATE ISSUED ON 11/07/03
2003-05-06363aRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-10-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to UBS INTERNATIONAL IB LIMITED 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 INTERNATIONAL IB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UBS INTERNATIONAL IB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

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 INTERNATIONAL IB LIMITED

Intangible Assets
Patents
We have not found any records of UBS INTERNATIONAL IB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UBS INTERNATIONAL IB LIMITED
Trademarks
We have not found any records of UBS INTERNATIONAL IB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS INTERNATIONAL IB LIMITED. 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 (64191 - Banks) as UBS INTERNATIONAL IB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UBS INTERNATIONAL IB LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBS INTERNATIONAL IB LIMITED 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 INTERNATIONAL IB LIMITED 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.