UBS INTERNATIONAL UK LIMITED
LONDON PAINEWEBBER INTERNATIONAL (U.K.) LTD.

Hellopages » City of London » City of London » EC2M 2QS

Company number 02418504
Status Active
Incorporation Date 31 August 1989
Company Type Private Limited Company
Address 5 BROADGATE, LONDON, UNITED KINGDOM, EC2M 2QS
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Matthew James Cartledge as a director on 1 November 2016; Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016; Termination of appointment of a director. The most likely internet sites of UBS INTERNATIONAL UK LIMITED are www.ubsinternationaluk.co.uk, and www.ubs-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one 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 International Uk Limited is a Private Limited Company. The company registration number is 02418504. Ubs International Uk Limited has been working since 31 August 1989. The present status of the company is Active. The registered address of Ubs International Uk Limited is 5 Broadgate London United Kingdom Ec2m 2qs. . CHARLES, Harriet Helen Lucinda is a Secretary of the company. CARTLEDGE, Matthew James is a Director of the company. HOLMES, Alastair Scott is a Director of the company. LAWSON-TURNBULL, Wayne is a Director of the company. QUARMBY, John is a Director of the company. SIMPSON, Gregory Paul is a Director of the company. Secretary DI IORIO, Anthony has been resigned. Secretary HARE, Paul Edward has been resigned. Secretary LUXFORD, Nicola has been resigned. Secretary MITCHELL HEWSON, John Stuart has been resigned. Secretary ROSE, Jonathan has been resigned. Secretary RUSSELL, Graeme Miller has been resigned. Director BAREFOOT, Brian Miller has been resigned. Director BLUNDELL, Richard Charles has been resigned. Director BOLIN, Michael Patrick has been resigned. Director BRITTON, Jonathan has been resigned. Director BURBEDGE, Matthew Ian has been resigned. Director CHERSI, Robert J has been resigned. Director DI IORIO, Anthony has been resigned. Director DUNN, William Thomas has been resigned. Director FADDEN, Jerome has been resigned. Director FAINSBERT, Amy has been resigned. Director FALK, Richard Sands has been resigned. Director FENSTERSTOCK, Lee has been resigned. Director FORREST, Larry Stephen has been resigned. Director FRANCESE, Donald has been resigned. Director GILLESPIE, Joseph Andrew Robert has been resigned. Director GRAHAM, James Mungo Murray has been resigned. Director HAEMMERLI, Anna Marie Ingeborg has been resigned. Director HARDIE, Richard William John has been resigned. Director HAVILL, Brian Bond has been resigned. Director HELMER, Gavin Romald Helmerow has been resigned. Director JAMES, Sally Ann has been resigned. Director KERRISON, Michael Arthur has been resigned. Director LARRAMENDI, Gustavo Adolfo has been resigned. Director LIVINGSTONE, Nicholas John has been resigned. Director LUCAS, Stuart John has been resigned. Director MOSER, Claude Francois has been resigned. Director MYERS, Ian David has been resigned. Director O'HANLON, Michael Francis has been resigned. Director PHILLIPS, Simon Blake has been resigned. Director PLUESS, Urs Robert has been resigned. Director PRICE, Philip Ian has been resigned. Director ROSS-STEWART, Charles Denholm has been resigned. Director RYAN, Sean Enda has been resigned. Director STANLEY, Geoffrey has been resigned. Director UNDERHILL, Simon Barry has been resigned. Director WATT, William Sherwood has been resigned. Director WIELAND, John Austin has been resigned. Director WILLIAMS, Andrew David has been resigned. Director WOOLF, Michael Peter has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
CHARLES, Harriet Helen Lucinda
Appointed Date: 31 May 2005

Director
CARTLEDGE, Matthew James
Appointed Date: 01 November 2016
50 years old

Director
HOLMES, Alastair Scott
Appointed Date: 20 August 2008
59 years old

Director
LAWSON-TURNBULL, Wayne
Appointed Date: 26 August 2010
66 years old

Director
QUARMBY, John
Appointed Date: 20 August 2008
57 years old

Director
SIMPSON, Gregory Paul
Appointed Date: 17 November 2003
61 years old

Resigned Directors

Secretary
DI IORIO, Anthony
Resigned: 26 June 2000
Appointed Date: 10 April 2000

Secretary
HARE, Paul Edward
Resigned: 30 January 2004
Appointed Date: 22 December 2000

Secretary
LUXFORD, Nicola
Resigned: 22 February 1995

Secretary
MITCHELL HEWSON, John Stuart
Resigned: 31 May 2005
Appointed Date: 30 January 2004

Secretary
ROSE, Jonathan
Resigned: 10 April 2000
Appointed Date: 22 February 1995

Secretary
RUSSELL, Graeme Miller
Resigned: 22 December 2000
Appointed Date: 26 June 2000

Director
BAREFOOT, Brian Miller
Resigned: 28 March 2000
Appointed Date: 22 February 1995
82 years old

Director
BLUNDELL, Richard Charles
Resigned: 19 August 2008
Appointed Date: 06 February 2006
61 years old

Director
BOLIN, Michael Patrick
Resigned: 15 September 2006
Appointed Date: 26 April 2006
68 years old

Director
BRITTON, Jonathan
Resigned: 19 November 2004
Appointed Date: 26 January 2001
71 years old

Director
BURBEDGE, Matthew Ian
Resigned: 02 November 2016
Appointed Date: 01 July 2011
55 years old

Director
CHERSI, Robert J
Resigned: 26 January 2005
Appointed Date: 04 September 2001
64 years old

Director
DI IORIO, Anthony
Resigned: 30 March 2001
Appointed Date: 28 March 2000
82 years old

Director
DUNN, William Thomas
Resigned: 22 February 1995
Appointed Date: 30 April 1993
91 years old

Director
FADDEN, Jerome
Resigned: 04 September 2001
Appointed Date: 28 March 2000
68 years old

Director
FAINSBERT, Amy
Resigned: 13 September 2010
Appointed Date: 13 April 2005
62 years old

Director
FALK, Richard Sands
Resigned: 22 February 1995
84 years old

Director
FENSTERSTOCK, Lee
Resigned: 22 February 1995
77 years old

Director
FORREST, Larry Stephen
Resigned: 25 March 1994
75 years old

Director
FRANCESE, Donald
Resigned: 06 May 2005
Appointed Date: 02 July 1996
69 years old

Director
GILLESPIE, Joseph Andrew Robert
Resigned: 25 October 2006
Appointed Date: 17 February 2005
70 years old

Director
GRAHAM, James Mungo Murray
Resigned: 12 August 2010
Appointed Date: 04 June 2009
66 years old

Director
HAEMMERLI, Anna Marie Ingeborg
Resigned: 06 August 2014
Appointed Date: 31 October 2007
59 years old

Director
HARDIE, Richard William John
Resigned: 04 June 2009
Appointed Date: 20 September 2002
77 years old

Director
HAVILL, Brian Bond
Resigned: 13 March 1998
86 years old

Director
HELMER, Gavin Romald Helmerow
Resigned: 25 January 2006
Appointed Date: 25 February 2005
56 years old

Director
JAMES, Sally Ann
Resigned: 21 August 2008
Appointed Date: 04 September 2001
76 years old

Director
KERRISON, Michael Arthur
Resigned: 03 September 2002
Appointed Date: 16 August 2001
63 years old

Director
LARRAMENDI, Gustavo Adolfo
Resigned: 08 December 2000
71 years old

Director
LIVINGSTONE, Nicholas John
Resigned: 17 November 2003
Appointed Date: 03 September 2002
56 years old

Director
LUCAS, Stuart John
Resigned: 30 September 1994
Appointed Date: 17 December 1992
72 years old

Director
MOSER, Claude Francois
Resigned: 26 October 2005
Appointed Date: 19 April 2005
59 years old

Director
MYERS, Ian David
Resigned: 20 April 2004
71 years old

Director
O'HANLON, Michael Francis
Resigned: 02 November 2000
Appointed Date: 21 May 1997
60 years old

Director
PHILLIPS, Simon Blake
Resigned: 10 May 2000
76 years old

Director
PLUESS, Urs Robert
Resigned: 31 October 2007
Appointed Date: 28 October 2005
57 years old

Director
PRICE, Philip Ian
Resigned: 31 December 2005
Appointed Date: 17 April 2001
59 years old

Director
ROSS-STEWART, Charles Denholm
Resigned: 17 May 2012
Appointed Date: 06 November 2009
61 years old

Director
RYAN, Sean Enda
Resigned: 30 June 2011
Appointed Date: 26 January 2001
61 years old

Director
STANLEY, Geoffrey
Resigned: 28 March 2000
Appointed Date: 22 February 1995
76 years old

Director
UNDERHILL, Simon Barry
Resigned: 12 July 1993
67 years old

Director
WATT, William Sherwood
Resigned: 19 August 1997
Appointed Date: 22 February 1995
70 years old

Director
WIELAND, John Austin
Resigned: 28 March 2000
Appointed Date: 22 February 1995
69 years old

Director
WILLIAMS, Andrew David
Resigned: 05 November 2009
Appointed Date: 15 May 2006
57 years old

Director
WOOLF, Michael Peter
Resigned: 28 March 2000
Appointed Date: 22 February 1995
79 years old

UBS INTERNATIONAL UK LIMITED Events

29 Nov 2016
Appointment of Matthew James Cartledge as a director on 1 November 2016
17 Nov 2016
Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016
29 Sep 2016
Termination of appointment of a director
26 Aug 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016
...
... and 240 more events
08 Jan 1990
Director resigned;new director appointed

08 Jan 1990
Secretary resigned;new secretary appointed

08 Jan 1990
Memorandum and Articles of Association

08 Jan 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Jan 1990
Us$ nc 100/1500000 15/12/89

UBS INTERNATIONAL UK LIMITED Charges

23 August 2000
Master collateral agency and intercreditor agreement
Delivered: 11 September 2000
Status: Satisfied on 15 November 2010
Persons entitled: The Chase Manhattan Bank as Collateral Agent and Trustee for the Banks (In Such Capacity, the "Collateral Agent")
Description: By way of first fixed charge the (I) collateral accounts…
14 July 1998
Isda credit support annex (as defined)
Delivered: 29 July 1998
Status: Satisfied on 11 December 2009
Persons entitled: Bankers Trust Company
Description: A first priority security interest and right of set-off…
27 May 1998
Declaration of pledge of securities and claims
Delivered: 16 June 1998
Status: Satisfied on 4 November 2009
Persons entitled: The Guarantor (As Defined)
Description: All present and future securities,bonds,notes,certificates…
30 August 1996
Master collateral agency and intercreditor agreement
Delivered: 5 September 1996
Status: Satisfied on 15 November 2010
Persons entitled: The Chase Manhattan Bank
Description: By way of first fixed charge the collateral accounts the…
2 October 1995
Deed of charge and assignment
Delivered: 11 October 1995
Status: Satisfied on 25 July 2009
Persons entitled: Kredietbank N.V.
Description: All sums of money now or at any time standing to the credit…
16 April 1993
Custody agreement
Delivered: 29 April 1993
Status: Satisfied on 5 September 2009
Persons entitled: Morgan Guaranty Trust J.P Morgan S.P.A.
Description: All the cash from time to time in the cash account…
19 November 1992
Pledge agreement
Delivered: 9 December 1992
Status: Satisfied on 25 July 2009
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All of the company's right title and interest in and to (1)…
19 November 1992
Pledge agreement
Delivered: 9 December 1992
Status: Satisfied on 25 July 2009
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All of the company's right title and interest in and to (1)…
17 November 1992
Custody agreement created outside the united kingdom and comprising property situated outside the united kingdom
Delivered: 24 November 1992
Status: Satisfied on 25 July 2009
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All cash from time to time in the cash account and all othe…
9 July 1991
Securities borrowing agreement
Delivered: 12 July 1991
Status: Satisfied on 25 July 2009
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" including in particular cash & securities…
29 June 1990
Collateral agreement
Delivered: 6 July 1990
Status: Satisfied on 25 July 2009
Persons entitled: Morgan Guaranty Trust Company of New York.
Description: All collateral including in particular cash and securities…
6 June 1990
Charge
Delivered: 8 June 1990
Status: Satisfied on 7 September 2009
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares stock and other securities of any description…