10 Ubs Nominees (no. 1) Limited


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 18 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 Niki C., Steven C. and Mark S.. In addition one secretary - Mark S. - is with the firm. As of 29 March 2024, there were 2 ex directors - Terence C., Robert P. and others listed below. There were no ex secretaries.

10 Ubs Nominees (no. 1) Limited Address / Contact

Office Address 10 Upper Berkeley Street
Office Address2 London
Town Marylebone
Post code W1H 7PE
Country of origin United Kingdom

Company Information / Profile

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 18 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Niki C.

Position: Director

Appointed: 26 April 2023

Steven C.

Position: Director

Appointed: 15 September 2006

Mark S.

Position: Secretary

Appointed: 15 September 2006

Mark S.

Position: Director

Appointed: 15 September 2006

Terence C.

Position: Director

Appointed: 15 September 2006

Resigned: 26 April 2023

Christopher D.

Position: Nominee Director

Appointed: 08 August 2006

Resigned: 15 September 2006

Robert P.

Position: Director

Appointed: 08 August 2006

Resigned: 15 September 2006

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2006

Resigned: 15 September 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As we established, there is Steven C. This PSC and has 25-50% shares. The second entity in the PSC register is Steven C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Steven C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven C.

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

Mark S.

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

Terence C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Minmar (781) December 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand333333
Net Assets Liabilities333333
Other
Description Share Type    1 
Number Shares Allotted 33333
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements