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

Ubmg Holdings LONDON


Ubmg Holdings is a private unlimited company registered at 5 Howick Place, London SW1P 1WG. Incorporated on 1918-12-18, this 105-year-old company is run by 4 directors.
Director Nicholas P., appointed on 19 December 2018. Director Rupert H., appointed on 15 June 2018. Director Gareth W., appointed on 15 June 2018.
The company is classified as "activities of head offices" (SIC code: 70100). According to official information there was a change of name on 2011-10-17 and their previous name was United Business Media.
The last confirmation statement was filed on 2023-05-01 and the due date for the following filing is 2024-05-15. Likewise, the annual accounts were filed on 31 December 2022.

Ubmg Holdings Address / Contact

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

Company Information / Profile

Registration Number 00152298
Date of Incorporation Wed, 18th Dec 1918
Industry Activities of head offices
End of financial Year 31st December
Company age 106 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Nicholas P.

Position: Director

Appointed: 19 December 2018

Rupert H.

Position: Director

Appointed: 15 June 2018

Gareth W.

Position: Director

Appointed: 15 June 2018

Simon B.

Position: Director

Appointed: 15 June 2018

Crosswall Nominees Limited

Position: Corporate Secretary

Appointed: 06 September 2010

Glyn F.

Position: Director

Appointed: 15 June 2018

Resigned: 28 September 2018

Mark P.

Position: Director

Appointed: 01 October 2014

Resigned: 15 June 2018

Unm Investments Limited

Position: Corporate Director

Appointed: 01 July 2008

Resigned: 15 June 2018

Crosswall Nominees Limited

Position: Corporate Director

Appointed: 01 July 2008

Resigned: 15 June 2018

Anne S.

Position: Director

Appointed: 01 July 2008

Resigned: 01 October 2014

Alan G.

Position: Director

Appointed: 11 April 2008

Resigned: 01 July 2008

Karen T.

Position: Director

Appointed: 01 August 2006

Resigned: 01 July 2008

Pradep K.

Position: Director

Appointed: 01 August 2006

Resigned: 01 July 2008

David L.

Position: Director

Appointed: 05 April 2005

Resigned: 01 July 2008

Alexander L.

Position: Director

Appointed: 11 January 2005

Resigned: 13 May 2008

Christopher H.

Position: Director

Appointed: 07 May 2004

Resigned: 13 May 2008

Jonathan N.

Position: Director

Appointed: 27 September 2001

Resigned: 01 July 2008

Nigel W.

Position: Director

Appointed: 01 August 2001

Resigned: 01 July 2008

Malcolm W.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2005

Jonathan T.

Position: Director

Appointed: 01 January 2000

Resigned: 13 May 2008

Ronald H.

Position: Director

Appointed: 01 July 1999

Resigned: 05 November 2002

Fields W.

Position: Director

Appointed: 11 March 1998

Resigned: 06 May 2004

Anthony T.

Position: Director

Appointed: 11 March 1998

Resigned: 18 April 2000

John B.

Position: Director

Appointed: 08 July 1997

Resigned: 01 July 2008

Anne S.

Position: Secretary

Appointed: 02 June 1997

Resigned: 06 September 2010

Thomas A.

Position: Director

Appointed: 10 April 1997

Resigned: 27 March 1998

Stephen G.

Position: Director

Appointed: 06 June 1996

Resigned: 23 April 1998

James M.

Position: Director

Appointed: 04 April 1996

Resigned: 31 December 2000

Charles G.

Position: Director

Appointed: 04 April 1996

Resigned: 31 December 2007

Roger L.

Position: Director

Appointed: 04 April 1996

Resigned: 31 December 2000

Richard H.

Position: Director

Appointed: 04 April 1996

Resigned: 15 May 1997

Michael L.

Position: Director

Appointed: 04 April 1996

Resigned: 30 September 1997

John P.

Position: Director

Appointed: 04 April 1996

Resigned: 04 May 2006

Clive H.

Position: Director

Appointed: 04 April 1996

Resigned: 12 May 2005

Eric U.

Position: Director

Appointed: 04 April 1996

Resigned: 13 December 2007

George B.

Position: Director

Appointed: 12 May 1993

Resigned: 15 May 1998

Archibald F.

Position: Director

Appointed: 19 February 1993

Resigned: 04 April 1996

Eric P.

Position: Director

Appointed: 27 November 1992

Resigned: 15 May 1998

Charles S.

Position: Director

Appointed: 01 July 1992

Resigned: 26 February 2001

Marshall F.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1997

Nigel D.

Position: Director

Appointed: 26 September 1991

Resigned: 18 April 2000

Graham W.

Position: Director

Appointed: 29 May 1991

Resigned: 27 March 1996

Geoffrey A.

Position: Director

Appointed: 29 May 1991

Resigned: 04 April 1996

David S.

Position: Director

Appointed: 29 May 1991

Resigned: 01 July 1999

Clifford J.

Position: Director

Appointed: 29 May 1991

Resigned: 26 September 1991

Derek P.

Position: Director

Appointed: 29 May 1991

Resigned: 11 May 1993

George T.

Position: Director

Appointed: 29 May 1991

Resigned: 31 December 1996

John B.

Position: Secretary

Appointed: 29 May 1991

Resigned: 02 June 1997

Andrew C.

Position: Director

Appointed: 29 May 1991

Resigned: 14 May 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Informa Plc from London, United Kingdom. This PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ubm Plc that entered St Helier, Jersey as the official address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Informa Plc

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company (Listed)
Country registered England And Wales
Place registered Companies House
Registration number 8860726
Notified on 15 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ubm Plc

44 44 Esplanade, St Helier, JE4 9WG, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 10040
Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: significiant influence or control

Company previous names

United Business Media October 17, 2011
United News & Media PLC December 15, 2000
United Newspapers Public Company June 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
Free Download (254 pages)

Company search