You are here: bizstats.co.uk > a-z index > U list > UB list

Ubma Holdings Limited LONDON


Ubma Holdings Limited was dissolved on 2021-09-07. Ubma Holdings was a private limited company that was situated at 5 Howick Place, London, SW1P 1WG, UNITED KINGDOM. The company (formed on 2001-02-06) was run by 1 director.
Director Nicholas P. who was appointed on 31 March 2011.

The company was classified as "activities of head offices" (70100). As stated in the Companies House database, there was a name change on 2014-02-11 and their previous name was Oag Holdings. There is a second name change: previous name was Repairglobe performed on 2001-08-01. The latest confirmation statement was sent on 2020-12-31 and last time the annual accounts were sent was on 31 December 2019. 2015-12-31 was the date of the latest annual return.

Ubma Holdings Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154381
Date of Incorporation Tue, 6th Feb 2001
Date of Dissolution Tue, 7th Sep 2021
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 14th Jan 2022
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

Nicholas P.

Position: Director

Appointed: 31 March 2011

Unm Investments Limited

Position: Corporate Director

Appointed: 05 December 2006

Crosswall Nominees Limited

Position: Corporate Secretary

Appointed: 05 December 2006

Crosswall Nominees Limited

Position: Corporate Director

Appointed: 05 December 2006

Richard K.

Position: Director

Appointed: 07 May 2010

Resigned: 31 March 2011

Sewa K.

Position: Director

Appointed: 01 January 2009

Resigned: 07 May 2010

Michael E.

Position: Secretary

Appointed: 19 September 2001

Resigned: 05 December 2006

Melvin P.

Position: Director

Appointed: 19 September 2001

Resigned: 28 September 2005

Leslie H.

Position: Director

Appointed: 07 June 2001

Resigned: 05 December 2006

Jonathan M.

Position: Director

Appointed: 07 June 2001

Resigned: 05 December 2005

Charles S.

Position: Director

Appointed: 07 June 2001

Resigned: 05 December 2006

Eddie B.

Position: Director

Appointed: 07 June 2001

Resigned: 05 December 2006

Jason P.

Position: Secretary

Appointed: 29 May 2001

Resigned: 07 June 2001

Christopher S.

Position: Director

Appointed: 29 May 2001

Resigned: 07 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 2001

Resigned: 29 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2001

Resigned: 29 May 2001

People with significant control

Ubmg Holdings

5 Howick Place, London, England, SW1P 1WG, England

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 152298
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oag Holdings February 11, 2014
Repairglobe August 1, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 19th, August 2020
Free Download (5 pages)

Company search