- Company Overview for UBS ASSET MANAGEMENT (UK) LTD (01546400)
- Filing history for UBS ASSET MANAGEMENT (UK) LTD (01546400)
- People for UBS ASSET MANAGEMENT (UK) LTD (01546400)
- Charges for UBS ASSET MANAGEMENT (UK) LTD (01546400)
- More for UBS ASSET MANAGEMENT (UK) LTD (01546400)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
10 May 2012 | AP01 | Appointment of Mr Ian Frederick Barnes as a director | |
09 May 2012 | AP01 | Appointment of Mr Harshkant Vithalbhai Chauhan as a director | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 42 | |
03 Apr 2012 | TM01 | Termination of appointment of John Nestor as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Ruth Beechey as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Graham Kane as a director | |
13 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
23 May 2011 | AA | Full accounts made up to 31 December 2010 | |
20 May 2011 | AD01 | Registered office address changed from , 54 Barn Way, Wembley, Middlesex, HA9 9NW on 20 May 2011 | |
17 May 2011 | ANNOTATION |
Rectified AD01 was removed from the public register on 26/07/2011 as it was done without the authority of the company and is forged
|
|
13 Jan 2011 | TM01 | Termination of appointment of Matthew Chapman as a director | |
11 Nov 2010 | AP01 | Appointment of Ruth Beechey as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Harshkant Chauhan as a director | |
13 Sep 2010 | AP01 | Appointment of John Martin Nestor as a director |