Ubs Securities International Limited LONDON


Ubs Securities International started in year 1981 as Private Limited Company with registration number 01585287. The Ubs Securities International company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 5 Broadgate. Postal code: EC2M 2QS. Since 2003-06-06 Ubs Securities International Limited is no longer carrying the name Ubs Warburg International.

At the moment there are 3 directors in the the company, namely Andrew J., Fiona M. and John Q.. In addition one secretary - Harriet C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ubs Securities International Limited Address / Contact

Office Address 5 Broadgate
Town London
Post code EC2M 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01585287
Date of Incorporation Thu, 10th Sep 1981
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Andrew J.

Position: Director

Appointed: 07 February 2024

Fiona M.

Position: Director

Appointed: 07 April 2020

Harriet C.

Position: Secretary

Appointed: 01 June 2017

John Q.

Position: Director

Appointed: 23 July 2008

Neil S.

Position: Secretary

Resigned: 01 September 1998

Simon S.

Position: Director

Appointed: 01 September 2021

Resigned: 31 December 2023

Barbara G.

Position: Director

Appointed: 11 September 2019

Resigned: 03 December 2020

Craig G.

Position: Director

Appointed: 12 January 2017

Resigned: 10 September 2019

Matthew C.

Position: Director

Appointed: 01 November 2016

Resigned: 08 April 2020

Jeffrey W.

Position: Director

Appointed: 11 August 2014

Resigned: 26 April 2016

Matthew B.

Position: Director

Appointed: 11 August 2014

Resigned: 02 November 2016

Ian M.

Position: Director

Appointed: 17 December 2013

Resigned: 31 August 2021

Alan R.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2014

Charles R.

Position: Director

Appointed: 06 November 2009

Resigned: 17 May 2012

Wayne L.

Position: Director

Appointed: 22 July 2009

Resigned: 02 November 2011

Anna H.

Position: Director

Appointed: 01 November 2007

Resigned: 06 August 2014

Victoria D.

Position: Director

Appointed: 25 July 2007

Resigned: 17 May 2011

Richard B.

Position: Director

Appointed: 24 January 2007

Resigned: 22 July 2008

Claudius S.

Position: Director

Appointed: 06 June 2006

Resigned: 21 July 2009

Andrew W.

Position: Director

Appointed: 26 April 2006

Resigned: 05 November 2009

Gavin H.

Position: Director

Appointed: 08 February 2006

Resigned: 23 January 2007

Urs P.

Position: Director

Appointed: 26 October 2005

Resigned: 31 October 2007

Grant L.

Position: Director

Appointed: 27 July 2005

Resigned: 08 February 2006

James B.

Position: Director

Appointed: 27 April 2005

Resigned: 23 January 2007

Richard H.

Position: Director

Appointed: 27 April 2005

Resigned: 01 June 2006

Richard B.

Position: Director

Appointed: 26 January 2005

Resigned: 08 February 2006

Claude M.

Position: Director

Appointed: 26 January 2005

Resigned: 26 October 2005

John M.

Position: Secretary

Appointed: 30 January 2004

Resigned: 31 May 2017

Gregory S.

Position: Director

Appointed: 17 November 2003

Resigned: 19 November 2012

Nicholas L.

Position: Director

Appointed: 30 August 2002

Resigned: 17 November 2003

Sally J.

Position: Director

Appointed: 04 September 2001

Resigned: 31 December 2008

Philip P.

Position: Director

Appointed: 17 April 2001

Resigned: 31 December 2005

Michael K.

Position: Director

Appointed: 16 November 1999

Resigned: 30 August 2002

Julian O.

Position: Director

Appointed: 16 November 1999

Resigned: 19 February 2001

Sean R.

Position: Director

Appointed: 16 November 1999

Resigned: 30 June 2014

Melanie N.

Position: Director

Appointed: 16 November 1999

Resigned: 19 February 2001

Ian M.

Position: Director

Appointed: 06 November 1998

Resigned: 17 April 2001

Paul H.

Position: Secretary

Appointed: 01 September 1998

Resigned: 30 January 2004

Trevor S.

Position: Director

Appointed: 06 July 1998

Resigned: 16 November 1999

John B.

Position: Director

Appointed: 06 July 1998

Resigned: 16 November 1999

Nicholas A.

Position: Director

Appointed: 29 June 1998

Resigned: 26 January 2005

Andrew W.

Position: Director

Appointed: 14 August 1996

Resigned: 15 May 1998

Julian O.

Position: Director

Appointed: 13 November 1995

Resigned: 29 June 1998

William W.

Position: Director

Appointed: 07 December 1994

Resigned: 16 November 1999

Paul C.

Position: Director

Appointed: 27 September 1994

Resigned: 01 May 1998

John C.

Position: Director

Appointed: 27 September 1994

Resigned: 30 January 1998

Simon M.

Position: Director

Appointed: 10 September 1993

Resigned: 13 November 1995

Neil S.

Position: Director

Appointed: 27 October 1991

Resigned: 06 November 1998

Craig A.

Position: Director

Appointed: 27 October 1991

Resigned: 10 September 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Ubs Group Ag from Zurich, Switzerland. This PSC is categorised as "a corporation limited by shares", 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.

Ubs Group Ag

Bahnhofstrasse 45, Zurich, 8001, Switzerland

Legal authority Swiss
Legal form Corporation Limited By Shares
Country registered Switzerland
Place registered Commercial Registry Office Of The Canton Of Zurich
Registration number Che-395.345.924
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ubs Warburg International June 6, 2003
Warburg Dillon Read International May 2, 2000
S.b.c. International June 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (20 pages)

Company search

Advertisements