10 UBS NOMINEES (NO. 1) LIMITED
Status | ACTIVE |
Company No. | 05898990 |
Category | Private Limited Company |
Incorporated | 08 Aug 2006 |
Age | 17 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
10 UBS NOMINEES (NO. 1) LIMITED is an active private limited company with number 05898990. It was incorporated 17 years, 9 months, 25 days ago, on 08 August 2006. The company address is 10 Upper Berkeley Street 10 Upper Berkeley Street, W1H 7PE.
Company Fillings
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Niki Maxine Cole
Appointment date: 2023-04-26
Documents
Termination director company with name termination date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Shelby Cole
Termination date: 2023-04-26
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type dormant
Date: 03 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type dormant
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Ross Collins
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Terence Shelby Cole
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 13 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-13
Psc name: Steven Ross Collins
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Neil Steinberg
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Ross Collins
Change date: 2016-08-17
Documents
Change person secretary company with change date
Date: 02 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-17
Officer name: Mr Mark Neil Steinberg
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-17
Officer name: Mr Mark Neil Steinberg
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Certificate change of name company
Date: 11 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed minmar (781) LIMITED\certificate issued on 11/12/06
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/09/06--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 13/10/06 from: 51 eastcheap london EC3M 1JP
Documents
Resolution
Date: 25 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED
C/O COMMERCIAL ESTATES GROUP LIMITED SLOANE SQUARE HOUSE,LONDON,SW1W 8NS
Number: | 07998877 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MERSTOW GREEN,EVESHAM,WR11 4BB
Number: | 05462092 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 37, GAINSBOROUGH HOUSE,LONDON,E14 9LQ
Number: | 09187201 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAUDE ROAD MANAGEMENT LIMITED
211 BWLCH ROAD,CARDIFF,CF5 3EE
Number: | 02641153 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 08291588 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 STOKE ROAD,GOSPORT,PO12 1LS
Number: | 10501551 |
Status: | ACTIVE |
Category: | Private Limited Company |