UBP SECURITIES (UK) LIMITED
CBI-UBP INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » SW1Y 4JH

Company number 02331037
Status Active
Incorporation Date 23 December 1988
Company Type Private Limited Company
Address 26 ST JAMES'S SQUARE, LONDON, SW1Y 4JH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3,000,000 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of UBP SECURITIES (UK) LIMITED are www.ubpsecuritiesuk.co.uk, and www.ubp-securities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ubp Securities Uk Limited is a Private Limited Company. The company registration number is 02331037. Ubp Securities Uk Limited has been working since 23 December 1988. The present status of the company is Active. The registered address of Ubp Securities Uk Limited is 26 St James S Square London Sw1y 4jh. . CLAYDON-VOYCE, Joanna Mougarn is a Secretary of the company. FRICKER, Martin Frederick is a Director of the company. ROTMAN DE PICCIOTTO, Anne is a Director of the company. WELLS, Linda Margaret is a Director of the company. WOODHEAD, Niall James is a Director of the company. Secretary DE PICCIOTTO, Michael Daniel has been resigned. Secretary DYER, Eric Michael has been resigned. Secretary PHILLIPS, John Glyn has been resigned. Secretary RITCHIE, Jamie has been resigned. Director CARTILLIER, Michel has been resigned. Director CHURCH, Shaun Michael has been resigned. Director CORVI, Franck Pierre Andre has been resigned. Director DE PICCIOTTO, Michael Daniel has been resigned. Director DYER, Eric Michael has been resigned. Director FAVRE, Pierre-Nicolas has been resigned. Director HOET, Raphael Joseph has been resigned. Director MALONEY, Connor Michael has been resigned. Director METTA, Roger has been resigned. Director MOORE, David William has been resigned. Director PHILLIPS, John Glyn has been resigned. Director RITCHIE, Jamie has been resigned. Director RUPPING, Bryan has been resigned. Director SCHIBL, Alain has been resigned. Director SCHNYDER, Francois Pierre has been resigned. Director SIONE, Jean Noel has been resigned. Director TINE, Jean Francois has been resigned. Director VALLADARES, Carlos Enrique has been resigned. Director YIAPANIS, Sonia Magdalena has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLAYDON-VOYCE, Joanna Mougarn
Appointed Date: 15 April 2015

Director
FRICKER, Martin Frederick
Appointed Date: 06 January 2014
65 years old

Director
ROTMAN DE PICCIOTTO, Anne
Appointed Date: 01 April 2006
51 years old

Director
WELLS, Linda Margaret
Appointed Date: 28 March 2011
63 years old

Director
WOODHEAD, Niall James
Appointed Date: 21 February 2011
58 years old

Resigned Directors

Secretary
DE PICCIOTTO, Michael Daniel
Resigned: 31 March 1995

Secretary
DYER, Eric Michael
Resigned: 30 September 2005
Appointed Date: 25 April 1997

Secretary
PHILLIPS, John Glyn
Resigned: 25 April 1997
Appointed Date: 31 March 1995

Secretary
RITCHIE, Jamie
Resigned: 05 December 2008
Appointed Date: 30 September 2005

Director
CARTILLIER, Michel
Resigned: 31 March 1995
81 years old

Director
CHURCH, Shaun Michael
Resigned: 22 December 1995
Appointed Date: 31 March 1995
61 years old

Director
CORVI, Franck Pierre Andre
Resigned: 28 March 2011
Appointed Date: 27 April 2010
62 years old

Director
DE PICCIOTTO, Michael Daniel
Resigned: 31 August 1995
63 years old

Director
DYER, Eric Michael
Resigned: 30 September 2005
Appointed Date: 31 October 2001
69 years old

Director
FAVRE, Pierre-Nicolas
Resigned: 17 January 2012
Appointed Date: 02 September 2009
57 years old

Director
HOET, Raphael Joseph
Resigned: 15 April 2002
Appointed Date: 31 March 1995
67 years old

Director
MALONEY, Connor Michael
Resigned: 18 January 1996
Appointed Date: 01 April 1993
61 years old

Director
METTA, Roger
Resigned: 31 May 2008
Appointed Date: 15 April 2002
51 years old

Director
MOORE, David William
Resigned: 12 February 2002
Appointed Date: 18 January 1996
60 years old

Director
PHILLIPS, John Glyn
Resigned: 07 May 1997
Appointed Date: 18 January 1996
68 years old

Director
RITCHIE, Jamie
Resigned: 05 December 2008
Appointed Date: 30 September 2005
61 years old

Director
RUPPING, Bryan
Resigned: 31 March 2010
Appointed Date: 16 December 2008
59 years old

Director
SCHIBL, Alain
Resigned: 24 April 2001
Appointed Date: 18 January 1996
59 years old

Director
SCHNYDER, Francois Pierre
Resigned: 06 June 2007
Appointed Date: 06 July 2001
77 years old

Director
SIONE, Jean Noel
Resigned: 07 March 2011
Appointed Date: 15 April 2002
69 years old

Director
TINE, Jean Francois
Resigned: 12 January 1995
69 years old

Director
VALLADARES, Carlos Enrique
Resigned: 30 September 1999
Appointed Date: 15 July 1997
67 years old

Director
YIAPANIS, Sonia Magdalena
Resigned: 15 January 2010
Appointed Date: 24 June 2009
65 years old

UBP SECURITIES (UK) LIMITED Events

27 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000,000

19 May 2016
Full accounts made up to 31 December 2015
13 Jul 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,000,000

01 May 2015
Secretary's details changed for Miss Joanna Mougarn Claydon on 15 April 2015
...
... and 135 more events
04 Feb 1989
New director appointed

04 Feb 1989
Registered office changed on 04/02/89 from: devonshire house 1 devonshire street london W1N 2DR

04 Feb 1989
Wd 18/01/89 ad 17/01/89--------- £ si 499998@1=499998 £ ic 2/500000

19 Jan 1989
Accounting reference date notified as 31/12

23 Dec 1988
Incorporation

UBP SECURITIES (UK) LIMITED Charges

15 February 1989
Collateral agreement
Delivered: 20 February 1989
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York.
Description: (See form 395 and continuation streets ref: M39 for full…