Advanced company searchLink opens in new window

UBS ASSET MANAGEMENT (UK) LTD

Company number 01546400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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