UBM (GP) NO1 LIMITED
LONDON UNITED BUSINESS MEDIA (GP) NO1 LIMITED

Hellopages » Greater London » Southwark » SE1 8BF

Company number 03259390
Status Active
Incorporation Date 4 October 1996
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Emma Louise Morgan as a director on 3 November 2015. The most likely internet sites of UBM (GP) NO1 LIMITED are www.ubmgpno1.co.uk, and www.ubm-gp-no1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Ubm Gp No1 Limited is a Private Limited Company. The company registration number is 03259390. Ubm Gp No1 Limited has been working since 04 October 1996. The present status of the company is Active. The registered address of Ubm Gp No1 Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. MORGAN, Emma Louise is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CROW, Andrew Frank has been resigned. Director HOPWOOD, Sarah Jane has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MCCURRY, Paul John has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director PASQUILL, David Roy has been resigned. Director STERN, Charles Roger has been resigned. Director TILLIN, Anthony Michael has been resigned. Director WOLF, Karl Wilhelm has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 14 November 1996

Director
MORGAN, Emma Louise
Appointed Date: 03 November 2015
44 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 02 September 1999

Director
UNM INVESTMENTS LIMITED
Appointed Date: 02 September 1999

Resigned Directors

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 14 November 1996
Appointed Date: 11 November 1996

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 14 November 1996
Appointed Date: 11 November 1996

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 11 November 1996
Appointed Date: 04 October 1996

Director
CROW, Andrew Frank
Resigned: 02 September 1999
Appointed Date: 17 October 1997
68 years old

Director
HOPWOOD, Sarah Jane
Resigned: 17 October 1997
Appointed Date: 24 December 1996
63 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 11 November 1996
Appointed Date: 04 October 1996
34 years old

Director
MCCURRY, Paul John
Resigned: 01 July 1999
Appointed Date: 15 December 1998
54 years old

Director
NEWMAN, Timothy Carlo
Resigned: 01 July 1999
Appointed Date: 24 December 1996
65 years old

Director
PASQUILL, David Roy
Resigned: 29 October 2015
Appointed Date: 07 June 2013
53 years old

Director
STERN, Charles Roger
Resigned: 02 September 1999
Appointed Date: 24 December 1996
75 years old

Director
TILLIN, Anthony Michael
Resigned: 02 September 1999
Appointed Date: 01 July 1999
79 years old

Director
WOLF, Karl Wilhelm
Resigned: 07 June 2013
Appointed Date: 23 June 2010
52 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 14 November 1996
Appointed Date: 11 November 1996

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 14 November 1996
Appointed Date: 11 November 1996

Director
CROSSWALL NOMINEES LIMITED
Resigned: 24 December 1996
Appointed Date: 13 December 1996

Director
CROSSWALL NOMINEES LIMITED
Resigned: 13 December 1996
Appointed Date: 14 November 1996

Director
UNM INVESTMENTS LIMITED
Resigned: 24 December 1996
Appointed Date: 13 December 1996

Persons With Significant Control

Ubmg Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

UBM (GP) NO1 LIMITED Events

04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Appointment of Emma Louise Morgan as a director on 3 November 2015
03 Nov 2015
Termination of appointment of David Roy Pasquill as a director on 29 October 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 88 more events
18 Nov 1996
New director appointed
18 Nov 1996
Registered office changed on 18/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX
18 Nov 1996
Accounting reference date extended from 31/10/97 to 31/12/97
13 Nov 1996
Company name changed everpulse LIMITED\certificate issued on 13/11/96
04 Oct 1996
Incorporation