UBM (UK) LIMITED
LONDON UBM INFORMATION LIMITED CMP INFORMATION LIMITED BARBOUR INDEX LIMITED

Hellopages » Greater London » Southwark » SE1 8BF

Company number 00370721
Status Active
Incorporation Date 19 November 1941
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Simon Foster as a director on 14 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of UBM (UK) LIMITED are www.ubmuk.co.uk, and www.ubm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and eleven months. Ubm Uk Limited is a Private Limited Company. The company registration number is 00370721. Ubm Uk Limited has been working since 19 November 1941. The present status of the company is Active. The registered address of Ubm Uk Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. ADRIAN, Carl Sheldon is a Director of the company. CORBETT, Claire is a Director of the company. GROVER, Benjamin Brian is a Director of the company. SIMM, Alex James is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary COOPER, Scott has been resigned. Secretary JORDAN, James Richard has been resigned. Secretary LEE, Douglas Norfolk has been resigned. Secretary MARGARITELLI, Massimiliano has been resigned. Director BARBOUR, Patrick Frank has been resigned. Director BARRATT, Trevor Stanley has been resigned. Director BARRICK, Adrian David has been resigned. Director BATES, Peter John has been resigned. Director BECKER, Frederick Evan has been resigned. Director BIBBY, Roger Gordon has been resigned. Director CARTER, Ruth has been resigned. Director COOK, Lindsay has been resigned. Director COOPER, Scott has been resigned. Director DARNELL, Edward Philip has been resigned. Director DAVENPORT, David Talbot Henry has been resigned. Director DUNCAN, Percival Lorne has been resigned. Director DUNN, John has been resigned. Director ECKERT, Ian Jeffrey has been resigned. Director FERGUSON, Ailsa Murray has been resigned. Director FOSTER, Simon has been resigned. Director GRAY, Bernard Peter has been resigned. Director GRIFFIN, William Bramwell has been resigned. Director GUY, Christian has been resigned. Director HUGHES, Gary has been resigned. Director KERR, Richard James has been resigned. Director LEE, Douglas Norfolk has been resigned. Director LEE, Douglas Norfolk has been resigned. Director LOMAX, Diana has been resigned. Director MCALEENAN, Patrick David has been resigned. Director MCALEENAN, Patrick David has been resigned. Director NAUGHTON, Shane Paul has been resigned. Director NEWBY, Jonathan Paul has been resigned. Director RATTEN, Graeme Trevor has been resigned. Director RISBY-ROSE, Jane Kevan has been resigned. Director SIEBERT, John Alun has been resigned. Director STABLES, Jane Margaret has been resigned. Director TICKLE, Katherine Anne has been resigned. Director WALL, Malcolm Robert has been resigned. Director WAY, Paul Kenneth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 18 July 2003

Director
ADRIAN, Carl Sheldon
Appointed Date: 25 March 2013
53 years old

Director
CORBETT, Claire
Appointed Date: 25 March 2013
45 years old

Director
GROVER, Benjamin Brian
Appointed Date: 15 March 2013
49 years old

Director
SIMM, Alex James
Appointed Date: 04 March 2016
47 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 18 July 2003

Director
UNM INVESTMENTS LIMITED
Appointed Date: 18 July 2003

Resigned Directors

Secretary
COOPER, Scott
Resigned: 30 April 1999
Appointed Date: 17 March 1994

Secretary
JORDAN, James Richard
Resigned: 17 March 1994
Appointed Date: 06 November 1991

Secretary
LEE, Douglas Norfolk
Resigned: 06 November 1991

Secretary
MARGARITELLI, Massimiliano
Resigned: 18 July 2003
Appointed Date: 30 April 1999

Director
BARBOUR, Patrick Frank
Resigned: 22 April 1999
91 years old

Director
BARRATT, Trevor Stanley
Resigned: 30 April 2006
Appointed Date: 25 November 2004
71 years old

Director
BARRICK, Adrian David
Resigned: 25 March 2013
Appointed Date: 31 October 2008
59 years old

Director
BATES, Peter John
Resigned: 22 April 1999
91 years old

Director
BECKER, Frederick Evan
Resigned: 30 August 2008
Appointed Date: 01 January 2007
57 years old

Director
BIBBY, Roger Gordon
Resigned: 22 May 1996
Appointed Date: 23 June 1994
79 years old

Director
CARTER, Ruth
Resigned: 26 March 2013
Appointed Date: 01 March 2007
59 years old

Director
COOK, Lindsay
Resigned: 13 November 2007
Appointed Date: 08 February 2006
74 years old

Director
COOPER, Scott
Resigned: 30 April 1999
Appointed Date: 14 March 1996
67 years old

Director
DARNELL, Edward Philip
Resigned: 30 August 2008
Appointed Date: 31 May 2007
60 years old

Director
DAVENPORT, David Talbot Henry
Resigned: 23 June 1994
95 years old

Director
DUNCAN, Percival Lorne
Resigned: 23 February 1996
Appointed Date: 23 June 1994
84 years old

Director
DUNN, John
Resigned: 25 March 1994
82 years old

Director
ECKERT, Ian Jeffrey
Resigned: 26 January 2007
Appointed Date: 08 February 2006
57 years old

Director
FERGUSON, Ailsa Murray
Resigned: 23 December 2003
Appointed Date: 18 July 2003
58 years old

Director
FOSTER, Simon
Resigned: 14 November 2016
Appointed Date: 23 June 2006
58 years old

Director
GRAY, Bernard Peter
Resigned: 20 October 2003
Appointed Date: 18 July 2003
65 years old

Director
GRIFFIN, William Bramwell
Resigned: 30 April 1999
92 years old

Director
GUY, Christian
Resigned: 18 July 2003
Appointed Date: 30 April 1999
71 years old

Director
HUGHES, Gary
Resigned: 08 July 2008
Appointed Date: 23 January 2006
63 years old

Director
KERR, Richard James
Resigned: 04 March 2016
Appointed Date: 25 March 2013
51 years old

Director
LEE, Douglas Norfolk
Resigned: 22 April 1999
81 years old

Director
LEE, Douglas Norfolk
Resigned: 06 November 1991
81 years old

Director
LOMAX, Diana
Resigned: 31 July 2005
Appointed Date: 01 March 2004
69 years old

Director
MCALEENAN, Patrick David
Resigned: 08 April 2013
Appointed Date: 01 January 2010
75 years old

Director
MCALEENAN, Patrick David
Resigned: 01 March 2007
Appointed Date: 23 December 2003
75 years old

Director
NAUGHTON, Shane Paul
Resigned: 01 January 2010
Appointed Date: 01 May 2007
58 years old

Director
NEWBY, Jonathan Paul
Resigned: 31 October 2008
Appointed Date: 25 November 2004
63 years old

Director
RATTEN, Graeme Trevor
Resigned: 18 April 2006
Appointed Date: 08 February 2006
67 years old

Director
RISBY-ROSE, Jane Kevan
Resigned: 25 March 2013
Appointed Date: 23 June 2006
65 years old

Director
SIEBERT, John Alun
Resigned: 22 April 1999
Appointed Date: 09 June 1998
85 years old

Director
STABLES, Jane Margaret
Resigned: 31 July 2008
Appointed Date: 16 November 2006
63 years old

Director
TICKLE, Katherine Anne
Resigned: 01 March 2004
Appointed Date: 23 June 1994
70 years old

Director
WALL, Malcolm Robert
Resigned: 31 March 2005
Appointed Date: 01 March 2004
69 years old

Director
WAY, Paul Kenneth
Resigned: 30 August 2008
Appointed Date: 01 January 2007
59 years old

Persons With Significant Control

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

UBM (UK) LIMITED Events

19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Dec 2016
Termination of appointment of Simon Foster as a director on 14 November 2016
12 Oct 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 79,369,738.25

08 Mar 2016
Appointment of Mr Alex James Simm as a director on 4 March 2016
...
... and 240 more events
27 Feb 1994
Ad 17/02/94--------- £ si [email protected]=1768 £ ic 4200776/4202544

21 Oct 1993
Ad 12/10/93--------- £ si [email protected]=3179 £ ic 4197597/4200776

21 Oct 1993
Ad 07/10/93--------- £ si [email protected]=1000 £ ic 4196597/4197597

21 Oct 1993
Ad 23/09/93--------- £ si [email protected]=37983 £ ic 4158614/4196597

19 Oct 1993
Full group accounts made up to 30 April 1993

UBM (UK) LIMITED Charges

28 June 2002
Guarantee and debenture
Delivered: 11 July 2002
Status: Satisfied on 1 August 2003
Persons entitled: Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties
Description: Including new lodge,drift rd,windsor,berkshire SL4 4RQ…
4 August 1978
Legal mortgage
Delivered: 11 August 1978
Status: Satisfied on 13 August 1991
Persons entitled: National Westminster Bank PLC
Description: New lodge impt road winkfield bray berks title no bk…