UBS HEDGE FUND SOLUTIONS LIMITED
LONDON UBS ALTERNATIVE AND QUANTITATIVE INVESTMENTS LIMITED UBS INVESTMENT ADVISORS LIMITED

Hellopages » City of London » City of London » EC2M 2QS
Company number 04185343
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 5 BROADGATE, LONDON, ENGLAND, EC2M 2QS
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr Edoardo Rulli as a director on 31 March 2017; Confirmation statement made on 22 March 2017 with updates; Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016. The most likely internet sites of UBS HEDGE FUND SOLUTIONS LIMITED are www.ubshedgefundsolutions.co.uk, and www.ubs-hedge-fund-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ubs Hedge Fund Solutions Limited is a Private Limited Company. The company registration number is 04185343. Ubs Hedge Fund Solutions Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Ubs Hedge Fund Solutions Limited is 5 Broadgate London England Ec2m 2qs. . MORTIMER, James Edward is a Secretary of the company. GERMISHUYS, Dylan is a Director of the company. RULLI, Edoardo is a Director of the company. Secretary ARDLEY, John David has been resigned. Secretary HARE, Paul Edward has been resigned. Secretary MITCHELL HEWSON, John Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNS, Michael Howard has been resigned. Director ELLIOTT, Walter Stanley has been resigned. Director GRASSI, Andreas has been resigned. Director GUIGNARD, Michel Philippe has been resigned. Director HOLMES, Joann Gilbert has been resigned. Director JAMIESON, Matthew has been resigned. Director KERRISON, Michael Arthur has been resigned. Director KITCHEN, Andrew John has been resigned. Director LIECHTI, Martin has been resigned. Director LIVINGSTONE, Nicholas John has been resigned. Director MILLARD, David has been resigned. Director MORRIS, Thomas has been resigned. Director O'BRIEN, Shaun has been resigned. Director PALMER, Jeremy David Fletcher has been resigned. Director PARKINS-GODWIN, Paul Alexander has been resigned. Director RAMZAN, Arshed has been resigned. Director RAWLINGSON, James Hedley has been resigned. Director RAWLINSON, James Hedley has been resigned. Director RYAN, Sean Enda has been resigned. Director SIMPSON, Gregory Paul has been resigned. Director STOCKS, Neil Richard has been resigned. Director THOMPSON, Giles Richard has been resigned. Director TIKKU, Sanjay has been resigned. Director VAGRA, Nicholas James has been resigned. Director WALLACE, Mark Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
MORTIMER, James Edward
Appointed Date: 30 March 2012

Director
GERMISHUYS, Dylan
Appointed Date: 31 July 2014
56 years old

Director
RULLI, Edoardo
Appointed Date: 31 March 2017
48 years old

Resigned Directors

Secretary
ARDLEY, John David
Resigned: 30 March 2012
Appointed Date: 06 October 2006

Secretary
HARE, Paul Edward
Resigned: 30 January 2004
Appointed Date: 22 March 2001

Secretary
MITCHELL HEWSON, John Stuart
Resigned: 06 October 2006
Appointed Date: 30 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Director
DUNS, Michael Howard
Resigned: 01 August 2014
Appointed Date: 06 October 2006
62 years old

Director
ELLIOTT, Walter Stanley
Resigned: 15 April 2003
Appointed Date: 21 June 2001
78 years old

Director
GRASSI, Andreas
Resigned: 16 October 2001
Appointed Date: 22 March 2001
59 years old

Director
GUIGNARD, Michel Philippe
Resigned: 06 October 2006
Appointed Date: 18 September 2003
64 years old

Director
HOLMES, Joann Gilbert
Resigned: 06 October 2006
Appointed Date: 23 July 2003
62 years old

Director
JAMIESON, Matthew
Resigned: 30 May 2016
Appointed Date: 31 July 2014
48 years old

Director
KERRISON, Michael Arthur
Resigned: 06 September 2002
Appointed Date: 22 March 2001
63 years old

Director
KITCHEN, Andrew John
Resigned: 06 October 2006
Appointed Date: 06 May 2005
51 years old

Director
LIECHTI, Martin
Resigned: 18 September 2003
Appointed Date: 22 March 2001
64 years old

Director
LIVINGSTONE, Nicholas John
Resigned: 17 November 2003
Appointed Date: 06 September 2002
56 years old

Director
MILLARD, David
Resigned: 17 November 2003
Appointed Date: 15 April 2003
59 years old

Director
MORRIS, Thomas
Resigned: 01 November 2004
Appointed Date: 24 June 2002
63 years old

Director
O'BRIEN, Shaun
Resigned: 30 April 2013
Appointed Date: 16 July 2008
62 years old

Director
PALMER, Jeremy David Fletcher
Resigned: 04 September 2006
Appointed Date: 15 April 2003
69 years old

Director
PARKINS-GODWIN, Paul Alexander
Resigned: 28 August 2015
Appointed Date: 31 July 2014
58 years old

Director
RAMZAN, Arshed
Resigned: 06 October 2006
Appointed Date: 28 April 2006
55 years old

Director
RAWLINGSON, James Hedley
Resigned: 30 March 2005
Appointed Date: 17 November 2003
58 years old

Director
RAWLINSON, James Hedley
Resigned: 15 April 2003
Appointed Date: 21 June 2001
58 years old

Director
RYAN, Sean Enda
Resigned: 13 September 2005
Appointed Date: 22 March 2001
62 years old

Director
SIMPSON, Gregory Paul
Resigned: 22 March 2006
Appointed Date: 17 November 2003
61 years old

Director
STOCKS, Neil Richard
Resigned: 21 June 2001
Appointed Date: 22 March 2001
71 years old

Director
THOMPSON, Giles Richard
Resigned: 25 June 2003
Appointed Date: 16 October 2001
59 years old

Director
TIKKU, Sanjay
Resigned: 20 April 2009
Appointed Date: 06 October 2006
63 years old

Director
VAGRA, Nicholas James
Resigned: 01 August 2014
Appointed Date: 06 October 2006
57 years old

Director
WALLACE, Mark Andrew
Resigned: 31 December 2006
Appointed Date: 06 October 2006
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Ubs Group Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UBS HEDGE FUND SOLUTIONS LIMITED Events

06 Apr 2017
Appointment of Mr Edoardo Rulli as a director on 31 March 2017
06 Apr 2017
Confirmation statement made on 22 March 2017 with updates
18 Nov 2016
Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016
22 Sep 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Termination of appointment of Matthew Jamieson as a director on 30 May 2016
...
... and 108 more events
09 May 2001
New director appointed
09 May 2001
New director appointed
02 May 2001
Director resigned
02 May 2001
Secretary resigned
22 Mar 2001
Incorporation