10 Ubs Nominees (no. 1) started in year 2006 as Private Limited Company with registration number 05898990. The 10 Ubs Nominees (no. 1) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Marylebone at 10 Upper Berkeley Street. Postal code: W1H 7PE. Since December 11, 2006 10 Ubs Nominees (no. 1) Limited is no longer carrying the name Minmar (781).
At present there are 3 directors in the the company, namely Terence C., Steven C. and Mark S.. In addition one secretary - Mark S. - is with the firm. As of 24 May 2022, there was 1 ex director - Robert P.. There were no ex secretaries.
Office Address | 10 Upper Berkeley Street |
Office Address2 | London |
Town | Marylebone |
Post code | W1H 7PE |
Country of origin | United Kingdom |
Registration Number | 05898990 |
Date of Incorporation | Tue, 8th Aug 2006 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st December |
Company age | 16 years old |
Account next due date | Fri, 30th Sep 2022 (129 days left) |
Account last made up date | Thu, 31st Dec 2020 |
Next confirmation statement due date | Mon, 22nd Aug 2022 (2022-08-22) |
Last confirmation statement dated | Sun, 8th Aug 2021 |
Position: Director
Appointed: 15 September 2006
Position: Director
Appointed: 15 September 2006
Position: Secretary
Appointed: 15 September 2006
Position: Director
Appointed: 15 September 2006
The register of persons with significant control who own or have control over the company consists of 7 names. As we established, there is Mark S. This PSC and has 25-50% shares. The second entity in the PSC register is Steven C. This PSC owns 25-50% shares. Moving on, there is Terence C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.
Mark S.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Steven C.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Terence C.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Mark S.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Steven C.
Notified on | 13 June 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Terence C.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Steven C.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Minmar (781) | December 11, 2006 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 3 | 3 | 3 | 3 |
Net Assets Liabilities | 3 | 3 | 3 | 3 |
Other | ||||
Number Shares Allotted | 3 | 3 | 3 | |
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts made up to December 31, 2020 filed on: 3rd, June 2021 |
accounts | Free Download (2 pages) |
© bizstats.co.uk 2022.
Terms of Use and Privacy Policy