Advanced company searchLink opens in new window

UBS UK HOLDING LIMITED

Company number 01931397

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 AP01 Appointment of Matthew James Cartledge as a director on 1 November 2016
29 Nov 2016 TM01 Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016
27 Sep 2016 TM01 Termination of appointment of Eileen Mary Day as a director on 6 September 2016
26 Aug 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AD01 Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016
28 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000,000
23 Nov 2015 CH01 Director's details changed for Mr Wayne Lawson-Turnbull on 9 October 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000,000
16 Sep 2014 AP01 Appointment of Eileen Mary Day as a director on 3 September 2014
18 Aug 2014 TM01 Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014
06 Aug 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Sean Ryan as a director
17 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AP03 Appointment of Harriet Helen Lucinda Charles as a secretary
10 Jul 2013 TM02 Termination of appointment of John Mitchell Hewson as a secretary
09 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
18 Dec 2012 AP01 Appointment of Sean Enda Ryan as a director
04 Dec 2012 TM01 Termination of appointment of Gregory Simpson as a director
20 Sep 2012 AA Full accounts made up to 31 December 2011
23 May 2012 TM01 Termination of appointment of Charles Ross-Stewart as a director
26 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
06 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities