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

UBS TRUSTEE COMPANY LIMITED

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
01960703
Private Limited Company
Active

Company Overview

About Ubs Trustee Company Ltd
UBS TRUSTEE COMPANY LIMITED was founded on 1985-11-18 and has its registered office in London. The organisation's status is listed as "Active". Ubs Trustee Company 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 TRUSTEE COMPANY LIMITED
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC2M
 
Filing Information
Company Number 01960703
Company ID Number 01960703
Date formed 1985-11-18
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 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 06:12:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS TRUSTEE COMPANY 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 TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2013-07-02
CLAIRE ELIZABETH ASHFIELD
Director 2016-10-26
MATTHEW JAMES CARTLEDGE
Director 2016-10-26
ALASTAIR SCOTT HOLMES
Director 2008-07-23
JOHN QUARMBY
Director 2008-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW IAN BURBEDGE
Director 2012-11-19 2016-10-26
KONRAD PAUL GRAF
Director 2015-04-01 2016-10-25
CLAIRE ELIZABETH ASHFIELD
Director 2014-11-05 2015-03-31
ANNA MARIE INGEBORG HAEMMERLI
Director 2007-11-01 2014-08-06
ANGELA MARY O-MAHONY
Director 2014-03-26 2014-06-30
WILLIAM THOMAS COLLINGWOOD BROWN
Director 2013-07-24 2014-03-21
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2013-07-02
MOIRA HAMILTON MAGUIRE
Director 2010-07-21 2013-05-25
MICHAEL JAMES GREASLEY
Director 2009-09-17 2010-07-20
RICHARD CHARLES BLUNDELL
Director 2005-10-14 2008-07-22
SALLY ANN JAMES
Director 2001-09-04 2008-07-22
URS ROBERT PLUESS
Director 2005-10-14 2007-10-31
GARY ANTHONY PETER LAVAN
Director 2006-05-15 2007-03-26
GEOFFREY STEPHEN HAYWARD
Director 2002-02-01 2006-06-15
ELAINE LOUISE HUGHES
Director 2001-03-08 2006-05-24
PHILIP IAN PRICE
Director 2001-04-17 2005-12-31
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 2001-02-19 2002-08-30
CHRISTOPHER DOUGLAS ASHFORD
Director 2001-03-08 2002-02-01
ALEXANDER PETER CAMPBELL
Director 1997-07-21 2002-02-01
COLIN NEIL MALONE
Director 1996-04-19 2002-02-01
IAN HERBERT MARTIN
Director 1998-11-06 2001-04-17
JULIAN VICTOR OZANNE
Director 1995-09-08 2001-02-19
NEIL RICHARD STOCKS
Company Secretary 1996-04-17 1998-09-01
PETER TREVILLIAN COLE
Director 1996-02-21 1997-04-04
ROGER CHESTON CLIFTON
Company Secretary 1995-08-25 1996-04-17
SIMON WILLIAM DE MUSSENDEN LEATHES
Director 1993-07-16 1995-09-08
IAN BRUCE MARSHALL
Company Secretary 1992-05-31 1995-08-25
MICHAEL BALFOUR GRUBERG GORE
Director 1992-05-31 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH ASHFIELD UBS REORGANISATION 2023-02 LTD. Director 2016-11-03 CURRENT 1989-05-30 Liquidation
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 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
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-05 LTD Director 2008-09-18 CURRENT 1948-02-25 Liquidation
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
JOHN QUARMBY UBS REORGANISATION 2021-02 LTD Director 2008-08-20 CURRENT 1989-08-31 Liquidation
JOHN QUARMBY UBS REORGANISATION 2019-02 LTD Director 2008-07-30 CURRENT 1995-11-07 Liquidation
JOHN QUARMBY UBS REORGANISATION 2021-01 LTD Director 2008-07-23 CURRENT 1984-02-28 Liquidation
JOHN QUARMBY UBS REORGANISATION 2019-04 LTD Director 2007-11-01 CURRENT 1987-02-11 Liquidation
JOHN QUARMBY S.G. SECURITIES U.K. LIMITED Director 2007-11-01 CURRENT 1934-10-03 Active
JOHN QUARMBY S.G. WARBURG & COMPANY LIMITED Director 2007-11-01 CURRENT 1973-07-09 Liquidation
JOHN QUARMBY PAN NOMINEES LIMITED Director 2007-11-01 CURRENT 1984-10-29 Active
JOHN QUARMBY APOLLO NOMINEES LTD. Director 2007-11-01 CURRENT 1958-02-26 Active

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
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MS FIONA MCKINNON
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CARTLEDGE
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SCOTT HOLMES / 05/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARMBY / 07/07/2017
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR HARRIET HELEN LUCINDA CHARLES on 2016-08-01
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-26AP01DIRECTOR APPOINTED CLAIRE ELIZABETH ASHFIELD
2016-11-26AP01DIRECTOR APPOINTED MATTHEW JAMES CARTLEDGE
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURBEDGE
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURBEDGE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD PAUL GRAF
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 100
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED KONRAD PAUL GRAF
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASHFIELD
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASHFIELD
2014-11-13AP01DIRECTOR APPOINTED CLAIRE ELIZABETH ASHFIELD
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE INGEBORG HAEMMERLI
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA O-MAHONY
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED ANGELA MARY O-MAHONY
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AP01DIRECTOR APPOINTED WILLIAM THOMAS COLLINGWOOD BROWN
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON
2013-07-12AP03SECRETARY APPOINTED HARRIET HELEN LUCINDA CHARLES
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MAGUIRE
2013-06-04AR0131/05/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MATTHEW IAN BURBEDGE
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SIMPSON
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0131/05/12 FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2011-10-24RES01ADOPT ARTICLES 19/10/2011
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AP01DIRECTOR APPOINTED GREGORY PAUL SIMPSON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2011-06-20AR0131/05/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AP01DIRECTOR APPOINTED MOIRA HAMILTON MAGUIRE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PURCELL
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREASLEY
2010-06-14AR0131/05/10 FULL LIST
2009-12-09AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-10-29AP01DIRECTOR APPOINTED MICHAEL JAMES GREASLEY
2009-10-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW WEBB
2009-07-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-06RES01ADOPT ARTICLES 28/02/2009
2008-08-26288aDIRECTOR APPOINTED ALASTAIR SCOTT HOLMES
2008-08-19288aDIRECTOR APPOINTED JOHN QUARMBY
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BLUNDELL
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR SALLY JAMES
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATE, DIRECTOR GARY ANTHONY PETER LAVAN LOGGED FORM
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR GARY LAVAN
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-07-11363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
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 TRUSTEE COMPANY 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 TRUSTEE COMPANY 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 TRUSTEE COMPANY LIMITED 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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of UBS TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UBS TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of UBS TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS TRUSTEE COMPANY 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 (82990 - Other business support service activities n.e.c.) as UBS TRUSTEE COMPANY LIMITED 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 TRUSTEE COMPANY 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 TRUSTEE COMPANY 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 TRUSTEE COMPANY 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.