Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS REORGANISATION 2019-02 LTD
Company Information for

UBS REORGANISATION 2019-02 LTD

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
03123037
Private Limited Company
Liquidation

Company Overview

About Ubs Reorganisation 2019-02 Ltd
UBS REORGANISATION 2019-02 LTD was founded on 1995-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Ubs Reorganisation 2019-02 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 2019-02 LTD
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC2M
 
Previous Names
UBS CLEARING AND EXECUTION SERVICES LIMITED29/11/2019
ABN AMRO FUTURES LIMITED02/10/2006
Filing Information
Company Number 03123037
Company ID Number 03123037
Date formed 1995-11-07
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 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2020-07-18 09:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS REORGANISATION 2019-02 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.
Companies with same name UBS REORGANISATION 2019-02 LTD
The following companies were found which have the same name as UBS REORGANISATION 2019-02 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UBS REORGANISATION 2019-02 LTD Unknown

Company Officers of UBS REORGANISATION 2019-02 LTD

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2006-09-30
MATTHEW JAMES CARTLEDGE
Director 2016-11-01
FEDERICA MAZZUCATO
Director 2017-06-13
JOHN QUARMBY
Director 2008-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN BRUPPACHER
Director 2013-04-24 2017-05-31
MATTHEW IAN BURBEDGE
Director 2012-11-19 2016-11-02
ANNA MARIE INGEBORG HAEMMERLI
Director 2007-11-15 2014-08-06
PAUL DAVID ORCHARD
Director 2011-11-29 2013-03-06
JAYNE ELIZABETH HOWATSON
Director 2009-07-16 2010-10-22
DAVID OMAN
Director 2009-08-28 2010-02-05
JOHN STUART MITCHELL HEWSON
Company Secretary 2006-09-30 2010-01-27
WILLIAM GORDON GLASS
Director 2006-10-20 2009-07-06
JOHN HEDLEY BARON
Director 1998-08-01 2009-04-29
RICHARD CHARLES BLUNDELL
Director 2006-09-30 2008-07-29
ALISON JOYCE POTHIER
Director 2006-09-30 2008-03-28
JEREMY DAVID FLETCHER PALMER
Director 2006-09-30 2008-03-07
URS ROBERT PLUESS
Director 2006-09-30 2007-10-31
ASHRAF RAZA RIZVI
Director 2006-09-25 2007-07-16
KATHERINE LIZA ANTOINETTA FERNANDES
Company Secretary 2004-04-02 2006-09-30
ROBERT JAMES MACARTHUR
Director 1996-12-12 2006-09-30
MAUREEN CAROL GUILFOILE
Company Secretary 1998-02-01 2004-04-01
MAUREEN CAROL GUILFOILE
Director 1998-02-01 2004-04-01
EDWIN BRUCE MUMFORD
Director 2003-05-01 2004-02-11
BRIAN JOSEPH JOHN HARMON DE CLARE
Director 2000-08-31 2003-01-31
JAMES ANTHONY GARY
Director 1996-06-10 2002-03-29
ASHAVANI KUMAR MOHINDRA
Director 1996-12-12 2001-07-30
ALLEN KEITH NASH
Director 1997-07-08 2001-03-07
THOMAS ARCHIE KLOET
Director 1998-02-01 2000-04-20
MARK RAYMOND PIGGOTT
Director 1998-03-18 1999-09-20
CRAIG PHILIP MACDOUGALL
Director 1999-02-19 1999-08-12
STUART SIMON GORDON
Director 1997-06-19 1998-03-31
PERRY LEE TAYLOR
Company Secretary 1996-06-10 1998-02-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-11-07 1996-06-10
PETER JOHN CHARLTON
Nominated Director 1995-11-07 1996-06-10
MARTIN EDGAR RICHARDS
Nominated Director 1995-11-07 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
HARRIET HELEN LUCINDA CHARLES UBS REORGANISATION 2021-03 LTD Company Secretary 2005-05-31 CURRENT 1981-02-19 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
MATTHEW JAMES CARTLEDGE UBS TRUSTEE COMPANY LIMITED Director 2016-10-26 CURRENT 1985-11-18 Active
JOHN QUARMBY UBS REORGANISATION 2021-02 LTD Director 2008-08-20 CURRENT 1989-08-31 Liquidation
JOHN QUARMBY UBS TRUSTEE COMPANY LIMITED Director 2008-07-23 CURRENT 1985-11-18 Active
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
2021-01-19LIQ13Voluntary liquidation. Notice of members return of final meeting
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
2019-11-29RES15CHANGE OF COMPANY NAME 18/04/21
2019-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARMBY / 07/07/2017
2017-08-31CH01CHANGE PERSON AS DIRECTOR
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUPPACHER
2017-07-04AP01DIRECTOR APPOINTED DR. FEDERICA MAZZUCATO
2017-07-04AP01DIRECTOR APPOINTED DR. FEDERICA MAZZUCATO
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR HARRIET HELEN LUCINDA CHARLES on 2016-08-01
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-29AP01DIRECTOR APPOINTED MATTHEW JAMES CARTLEDGE
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;USD 500000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN BURBEDGE
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
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;USD 500000
2015-11-12AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;USD 500000
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE INGEBORG HAEMMERLI
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;USD 50000000
2013-11-07AR0107/11/13 FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AP01DIRECTOR APPOINTED CHRISTIAN BRUPPACHER
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ORCHARD
2013-02-05AP01DIRECTOR APPOINTED MATTHEW IAN BURBEDGE
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SIMPSON
2012-11-08AR0107/11/12 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2012-03-12SH1912/03/12 STATEMENT OF CAPITAL USD 500000
2012-03-12SH20STATEMENT BY DIRECTORS
2012-03-12CAP-SSSOLVENCY STATEMENT DATED 12/03/12
2012-03-12RES06REDUCE ISSUED CAPITAL 12/03/2012
2011-12-19AP01DIRECTOR APPOINTED PAUL DAVID ORCHARD
2011-12-06RES01ADOPT ARTICLES 29/11/2011
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-21AR0107/11/11 FULL LIST
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODWARD
2011-07-12AP01DIRECTOR APPOINTED GREGORY PAUL SIMPSON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0107/11/10 FULL LIST
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HOWATSON
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OMAN
2010-02-09AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-11-30AR0107/11/09 FULL LIST
2009-09-17288aDIRECTOR APPOINTED TIMOTHY PHILIP WOODWARD
2009-09-10288aDIRECTOR APPOINTED DAVID OMAN
2009-08-19288aDIRECTOR APPOINTED JAYNE ELIZABETH HOWATSON
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIUS SUTTER
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GLASS
2009-07-21RES13GENERAL BUSINESS 09/07/2009
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TEMPLER
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARON
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13RES01ADOPT ARTICLES 09/02/2009
2008-11-19363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED JOHN QUARMBY
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BLUNDELL
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR ALISON POTHIER
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR JEREMY PALMER
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-06288bDIRECTOR RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-09363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2007-01-07353LOCATION OF REGISTER OF MEMBERS
2006-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-07288aNEW DIRECTOR APPOINTED
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 2019-02 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 2019-02 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 2019-02 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.

Intangible Assets
Patents
We have not found any records of UBS REORGANISATION 2019-02 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS REORGANISATION 2019-02 LTD
Trademarks
We have not found any records of UBS REORGANISATION 2019-02 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS REORGANISATION 2019-02 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 2019-02 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 2019-02 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 TypeAppointment of Liquidators
Defending partyUBS REORGANISATION 2019-02 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-02 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-02 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-02 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-02 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-02 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-02 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-02 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.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2019-02 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 2019-02 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 2019-02 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.