Advanced company searchLink opens in new window

UBM SHARED SERVICES LIMITED

Company number 04957131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2018 CH04 Secretary's details changed for Crosswall Nominees Limited on 4 December 2018
06 Dec 2018 AD01 Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018
06 Dec 2018 CH02 Director's details changed for Unm Investments Limited on 4 December 2018
24 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
23 Oct 2018 TM01 Termination of appointment of Mark David Peters as a director on 30 September 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Andrew Frank Crow as a director on 31 December 2017
12 Dec 2017 AP01 Appointment of Mr Ian Branch as a director on 5 December 2017
25 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 AP01 Appointment of Mr Mark David Peters as a director on 15 March 2017
20 Mar 2017 TM01 Termination of appointment of Corinna Bridges as a director on 15 March 2017
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CH01 Director's details changed for Ms Corinna Bridges on 28 July 2016
13 May 2016 TM01 Termination of appointment of Richard Michael Piercy as a director on 6 May 2016
13 May 2016 AP01 Appointment of Mr Simon Peter Hollins as a director on 13 May 2016
24 Mar 2016 AP01 Appointment of Ms Corinna Bridges as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Richard Michael Piercy as a director on 29 June 2015
01 Jul 2015 AP01 Appointment of Elaine Christina Klonarides as a director on 29 June 2015
01 Jul 2015 AP01 Appointment of Mr Andrew Frank Crow as a director on 29 June 2015
01 Jul 2015 AP01 Appointment of Zoe Miller as a director on 29 June 2015