UIB HOLDINGS (UK) LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8AN

Company number 02480634
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address 69 MANSELL STREET, LONDON, E1 8AN
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 28 March 2017 GBP 537,772 ; Confirmation statement made on 12 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of UIB HOLDINGS (UK) LIMITED are www.uibholdingsuk.co.uk, and www.uib-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uib Holdings Uk Limited is a Private Limited Company. The company registration number is 02480634. Uib Holdings Uk Limited has been working since 13 March 1990. The present status of the company is Active. The registered address of Uib Holdings Uk Limited is 69 Mansell Street London E1 8an. . SINFIELD, Paul Maurice Keith is a Secretary of the company. ANDERSON, Keith Michael is a Director of the company. DILLEY, Anthony John is a Director of the company. KABBAN, Bassem Salim is a Director of the company. KABBAN, George Jad is a Director of the company. KABBAN, Mounir George is a Director of the company. SHARP, Ralph Julian is a Director of the company. TUITE-DALTON, Philip Alan Cassan is a Director of the company. Secretary DAVISON, Michael Jeremy has been resigned. Director BERRIDGE, Philip Anthony has been resigned. Director BISHOP, Christopher David has been resigned. Director DAVISON, Michael Jeremy has been resigned. Director KABBAN, Jad George has been resigned. Director KABBAN, Michel George has been resigned. Director KABBAN, Ralph Jad has been resigned. Director KAMAL, Misbah has been resigned. Director LACK, Michael Robert has been resigned. Director LILLE, Gary has been resigned. Director LOCKYER, Colin has been resigned. Director SINFIELD, Ralph Julian has been resigned. Director TREZIES, David Peter has been resigned. Director WOODS, Alan Robert has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SINFIELD, Paul Maurice Keith
Appointed Date: 30 December 2004

Director
ANDERSON, Keith Michael
Appointed Date: 19 May 2010
61 years old

Director
DILLEY, Anthony John
Appointed Date: 21 June 2011
71 years old

Director
KABBAN, Bassem Salim
Appointed Date: 04 December 1992
70 years old

Director
KABBAN, George Jad
Appointed Date: 17 March 1997
61 years old

Director
KABBAN, Mounir George
Appointed Date: 12 April 1990
82 years old

Director
SHARP, Ralph Julian
Appointed Date: 06 January 2012
75 years old

Director
TUITE-DALTON, Philip Alan Cassan
Appointed Date: 21 January 2008
75 years old

Resigned Directors

Secretary
DAVISON, Michael Jeremy
Resigned: 30 December 2004

Director
BERRIDGE, Philip Anthony
Resigned: 31 December 2001
Appointed Date: 12 February 1998
93 years old

Director
BISHOP, Christopher David
Resigned: 31 March 2012
Appointed Date: 18 July 2011
87 years old

Director
DAVISON, Michael Jeremy
Resigned: 10 January 2005
80 years old

Director
KABBAN, Jad George
Resigned: 30 June 1996
94 years old

Director
KABBAN, Michel George
Resigned: 23 November 1995
Appointed Date: 04 December 1992
95 years old

Director
KABBAN, Ralph Jad
Resigned: 18 July 2011
Appointed Date: 15 January 2008
54 years old

Director
KAMAL, Misbah
Resigned: 18 July 2011
Appointed Date: 04 December 1992
81 years old

Director
LACK, Michael Robert
Resigned: 01 April 2010
Appointed Date: 04 December 1992
73 years old

Director
LILLE, Gary
Resigned: 18 July 2011
Appointed Date: 04 December 1992
76 years old

Director
LOCKYER, Colin
Resigned: 18 July 2005
Appointed Date: 04 December 1992
80 years old

Director
SINFIELD, Ralph Julian
Resigned: 06 January 2012
Appointed Date: 06 January 2012
75 years old

Director
TREZIES, David Peter
Resigned: 31 December 2012
Appointed Date: 23 May 2005
82 years old

Director
WOODS, Alan Robert
Resigned: 09 April 2010
Appointed Date: 23 May 2005
78 years old

Persons With Significant Control

Mr Mounir George Kabban
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Bassem Salim Kabban
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr George Jad Kabban
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ralph Jad Kabban
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

UIB HOLDINGS (UK) LIMITED Events

11 Apr 2017
Statement of capital following an allotment of shares on 28 March 2017
  • GBP 537,772

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
02 Aug 2016
Group of companies' accounts made up to 31 December 2015
29 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2016
Satisfaction of charge 024806340004 in full
...
... and 152 more events
16 May 1990
Secretary resigned;new secretary appointed

16 May 1990
Registered office changed on 16/05/90 from: 2,baches street london N1 6UB
08 May 1990
Memorandum and Articles of Association
08 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1990
Incorporation

UIB HOLDINGS (UK) LIMITED Charges

17 March 2014
Charge code 0248 0634 0004
Delivered: 22 March 2014
Status: Satisfied on 24 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a flat 12 st mark street t/no. EGL351576…
13 July 2007
Debenture
Delivered: 26 July 2007
Status: Satisfied on 11 November 2010
Persons entitled: Fortis Bank S.a/N.V
Description: All property and assets present and future including…
2 February 2001
Authority over deposits
Delivered: 21 February 2001
Status: Satisfied on 12 July 2007
Persons entitled: British Arab Commercial Bank Limited
Description: First fixed charge all its right title and interest in all…
14 June 1996
Charge over credit balance
Delivered: 27 June 1996
Status: Satisfied on 12 October 1999
Persons entitled: Isle of Man Bank Limited
Description: Sum of £230,000 together with interest accrued now or to be…