Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS ASSET MANAGEMENT (UK) LTD
Company Information for

UBS ASSET MANAGEMENT (UK) LTD

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
01546400
Private Limited Company
Active

Company Overview

About Ubs Asset Management (uk) Ltd
UBS ASSET MANAGEMENT (UK) LTD was founded on 1981-02-19 and has its registered office in London. The organisation's status is listed as "Active". Ubs Asset Management (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UBS ASSET MANAGEMENT (UK) LTD
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC3V
 
Previous Names
UBS GLOBAL ASSET MANAGEMENT (UK) LTD30/10/2015
Filing Information
Company Number 01546400
Company ID Number 01546400
Date formed 1981-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS ASSET MANAGEMENT (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UBS ASSET MANAGEMENT (UK) LTD

Current Directors
Officer Role Date Appointed
RUTH BEECHEY
Director 2018-03-26
LUKE RICHARD TYRRILL BROWNE
Director 2016-09-16
ERIC CHARLES SPRAGUE BYRNE
Director 2017-02-15
PRISCILLA ANN DAVIES
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BEECHEY
Company Secretary 2004-07-29 2018-03-26
RUTH BEECHEY
Director 2012-10-25 2017-02-15
IAN FREDERICK BARNES
Director 2012-05-02 2016-10-14
ELLIOT JAMES BENNETT
Director 2015-01-07 2016-09-16
ANDREW JONATHAN DAVIES
Director 2009-12-23 2016-04-08
TREVOR PETER HUNT
Director 2007-03-12 2014-06-20
HARSHKANT VITHALBHAI CHAUHAN
Director 2012-05-03 2012-10-25
RUTH BEECHEY
Director 2010-09-27 2012-02-03
MATTHEW JAMES CHAPMAN
Director 2006-05-01 2011-01-01
HARSHKANT VITHALBHAI CHAUHAN
Director 2010-01-13 2010-09-27
RUTH BEECHEY
Director 2004-07-29 2010-01-13
JOHN CHRISTOPHER HARRISON
Director 2005-10-01 2009-12-23
THOMAS MICHAEL CLARKE
Director 2005-02-08 2007-02-02
ROBERT JOHN GAMBI
Director 2006-05-01 2007-02-02
CLIFFORD ROY HAWKINS
Director 2005-02-08 2007-02-02
DAVID ANDREW FITZHARRIS
Director 2005-02-08 2006-05-01
CLAIRE VICTORIA BOWES
Director 2005-04-01 2005-10-01
CHRISTOPHER JAMES BYRNES
Director 2005-02-08 2005-10-01
CHARLES MICHAEL FOSTER TAYLOR
Director 2005-02-08 2005-10-01
CHRISTOPHER DOUGLAS ASHFORD
Director 2003-05-30 2005-04-01
ALAN HARDGRAVE
Director 2003-05-30 2005-04-01
GILLIAN MARJORIE CLARKE
Company Secretary 1992-05-14 2004-07-29
GILLIAN MARJORIE CLARKE
Director 2001-12-28 2004-07-29
CRISPIAN HILARY VINCENT COLLINS
Director 1992-05-14 2003-03-31
MARK GERARD BOYLAN
Director 2000-07-17 2002-09-19
MICHAEL ANDREW HUMPHRIES
Director 2002-01-07 2002-09-09
NORMAN DUNCAN CUMMING
Director 2000-07-17 2001-10-30
ROBIN CHARLES HINDLE FISHER
Director 1999-04-01 2001-09-03
ROBIN WILLIAM TREVOR APPS
Director 1998-10-01 2001-08-03
ANTHONY DYE
Director 1992-05-14 2000-03-08
DAVID JEREMY GOLD
Director 1996-03-19 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH BEECHEY UBS ASSET MANAGEMENT LIFE LTD Director 2018-03-26 CURRENT 1996-11-19 Active
RUTH BEECHEY UBS PENSION TRUSTEE COMPANY LIMITED Director 2016-03-24 CURRENT 1970-07-24 Active
RUTH BEECHEY UBS REORGANISATION 2019-03 LTD Director 2007-12-14 CURRENT 1970-04-17 Liquidation
LUKE RICHARD TYRRILL BROWNE UBS ASSET MANAGEMENT HOLDING (NO.2) LTD Director 2016-10-14 CURRENT 1998-03-17 Active
LUKE RICHARD TYRRILL BROWNE UBS ASSET MANAGEMENT HOLDING LTD Director 2016-10-14 CURRENT 1988-05-05 Active
LUKE RICHARD TYRRILL BROWNE UBS INFRASTRUCTURE FUND GP UK LTD Director 2016-10-14 CURRENT 1964-05-12 Liquidation
LUKE RICHARD TYRRILL BROWNE PHILDREW NOMINEES LIMITED Director 2016-10-14 CURRENT 1953-01-16 Active
ERIC CHARLES SPRAGUE BYRNE UBS ASSET MANAGEMENT HOLDING (NO.2) LTD Director 2017-02-15 CURRENT 1998-03-17 Active
ERIC CHARLES SPRAGUE BYRNE UBS ASSET MANAGEMENT FUNDS LTD Director 2017-02-15 CURRENT 1988-02-05 Active
ERIC CHARLES SPRAGUE BYRNE UBS ASSET MANAGEMENT HOLDING LTD Director 2017-02-15 CURRENT 1988-05-05 Active
ERIC CHARLES SPRAGUE BYRNE UBS ASSET MANAGEMENT LIFE LTD Director 2017-02-15 CURRENT 1996-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14DIRECTOR APPOINTED GAVIN WILLIAM BYRNES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18DIRECTOR APPOINTED MRS NASREEN KASENALLY-O'DRISCOLL
2023-07-2720/07/23 STATEMENT OF CAPITAL GBP 165000000
2023-07-10APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARIA BEREAUX
2023-05-17CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-09-16AP01DIRECTOR APPOINTED MICHELLE MARIA BEREAUX
2022-09-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 140000000
2021-12-23SH0122/12/21 STATEMENT OF CAPITAL GBP 140000000
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12RES01ADOPT ARTICLES 12/01/21
2020-10-19RP04CS01
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED IAN ROBERT ASHMENT
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE RICHARD TYRRILL BROWNE
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20AP01DIRECTOR APPOINTED MR KEITH MARTIN JECKS
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-28AP01DIRECTOR APPOINTED RUTH BEECHEY
2018-03-28TM02Termination of appointment of Ruth Beechey on 2018-03-26
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27AP01DIRECTOR APPOINTED MS PRISCILLA ANN DAVIES
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 125000000
2017-05-25CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 19/10/2020
2017-02-23AP01DIRECTOR APPOINTED MR ERIC CHARLES SPRAGUE BYRNE
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY
2016-11-22TM01Termination of appointment of a director
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK BARNES
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 21 Lombard Street London EC3V 9AH
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19AP01DIRECTOR APPOINTED MR LUKE RICHARD TYRRILL BROWNE
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT JAMES BENNETT
2016-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015464000043
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 125000000
2016-06-22AR0114/05/16 ANNUAL RETURN FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN DAVIES
2015-10-30RES15CHANGE OF NAME 29/10/2015
2015-10-30CERTNMCompany name changed ubs global asset management (uk) LTD\certificate issued on 30/10/15
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015464000043
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 125000000
2015-06-10AR0114/05/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR ELLIOT JAMES BENNETT
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 42
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HUNT
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 125000000
2014-06-26AR0114/05/14 FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCHMIDT
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0114/05/13 FULL LIST
2013-01-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 34
2013-01-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 34
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2013-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2012-11-19AP01DIRECTOR APPOINTED RUTH BEECHEY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HARSHKANT CHAUHAN
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-11AR0114/05/12 FULL LIST
2012-05-10AP01DIRECTOR APPOINTED MR IAN FREDERICK BARNES
2012-05-09AP01DIRECTOR APPOINTED MR HARSHKANT VITHALBHAI CHAUHAN
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NESTOR
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KANE
2011-06-13AR0114/05/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM, 54 BARN WAY, WEMBLEY, MIDDLESEX, HA9 9NW
2011-05-17Annotation
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAPMAN
2010-11-11AP01DIRECTOR APPOINTED RUTH BEECHEY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HARSHKANT CHAUHAN
2010-09-13AP01DIRECTOR APPOINTED JOHN MARTIN NESTOR
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2010-07-19SH0102/07/10 STATEMENT OF CAPITAL GBP 125000000
2010-06-18AR0114/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PETER HUNT / 14/05/2010
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 34
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 34
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEMP
2010-01-29AP01DIRECTOR APPOINTED HARSHKANT VITHALBHAI CHAUHAN
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEECHEY
2010-01-13AP01DIRECTOR APPOINTED GRAHAM RICHARD KANE
2009-12-30AP01DIRECTOR APPOINTED ANDREW JONATHAN DAVIES
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2009-07-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to UBS ASSET MANAGEMENT (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UBS ASSET MANAGEMENT (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-04-17 ALL of the property or undertaking has been released from charge UBS AG,JERSEY BRANCH
DEBENTURE 2010-07-22 Outstanding EUROHYPO AG (AS AGENT)
SUPPLEMENTAL LEGAL CHARGE 2009-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEBENTURE 2008-10-01 Multiple filings of asset release and removal. Please see documents registered THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-07-19 Outstanding EUROHYPO AG AS AGENT AND TRUSTEE FOR EACH FINANCE PARTY
SUPPLEMENTAL CHARGE 1998-06-24 Satisfied RHEINHYP RHEINISCHE HYPOTHEKEBANK AKTIENGESELLSCHAFT
FIXED CHARGE BY WAY OF LEGAL MORTGAGE 1997-10-16 Satisfied UNION BANK OF SWITZERLAND
DEBENTURE 1997-10-14 Satisfied RHEINHYP RHEINISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT(THE "BANK")
LEGAL CHARGE 1997-08-05 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
ACCOUNTS DEED 1997-05-07 Satisfied UNION BANK OF SWITZERLAND
ACCOUNTS DEED 1996-05-31 Satisfied UNION BANK OF SWITZERLAND(
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JUNE 1996 1996-05-31 Satisfied UNION BANK OF SWITZERLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JUNE 1996 1996-05-31 Satisfied UNION BANK OF SWITZERLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JUNE 1996 1996-05-31 Satisfied UNION BANK OF SWITZERLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JUNE 1996 1996-05-31 Satisfied UNION BANK OF SWITZERLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JUNE 1996 1996-05-31 Satisfied UNION BANK OF SWITZERLAND
FIXED CHARGE 1996-05-31 Satisfied UNION BANK OF SWITZERLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 2ND OCTOBER 1995 1995-10-02 Satisfied PARSONS & WHITTEMORE LIMITED
AN ASSIGNMENT AND CHARGE 1994-03-15 Satisfied UNION BANK OF SWITZERLAND
ACCOUNT DEED 1994-03-15 Satisfied UNION BANK OF SWITZERLAND
LEGAL CHARGE 1994-03-15 Satisfied UNION BANK OF SWITZERLAND
ACCOUNT CHARGE 1994-03-04 Satisfied BANK OF IRELAND INTERNATIONAL FINANCE LIMITED
LEGAL MORTGAGE 1994-03-04 Satisfied BANK OF IRELAND INTERNATIONAL FINANCE LIMITED
RENT ASSIGNMENT 1994-01-14 Satisfied CREDIT LYONNAIS
MORTGAGE 1994-01-14 Satisfied CREDIT LYONNAIS
LETTER OF CHARGE AND SET-OFF 1994-01-14 Satisfied CREDIT LYONNAIS
LEGAL CHARGE 1993-12-06 Satisfied THE HONGKONG & SHANGHAI BANKING CORPORATION LIMITED
CHARGE OVER AGREEMENT FOR LEASE 1993-12-06 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL CHARGE 1993-11-30 Satisfied SOCIETE GENERALE
DEBENTURE 1993-09-15 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT
CHARGE 1993-07-19 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
DEED OF CHARGE AND SET-OFF 1993-02-04 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITEDTHE BANK
LEGAL CHARGE 1992-12-31 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
DEED OF GUARANTEE AND SUBORDINATION 1992-12-31 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
DEED OF LEGAL CHARGE 1992-11-05 Satisfied SOUTHEND PROPERTY MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UBS ASSET MANAGEMENT (UK) LTD

Intangible Assets
Patents
We have not found any records of UBS ASSET MANAGEMENT (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS ASSET MANAGEMENT (UK) LTD
Trademarks
We have not found any records of UBS ASSET MANAGEMENT (UK) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF RENTAL DEPOSIT 27
RENT DEPOSIT DEED 22
ESTATE RENTCHARGE DEPOSIT DEED 4
DEPOSIT DEED 1
LETTER OF RENTAL DEPOSIT 1
RENT DEPOSIT LETTER 1

We have found 56 mortgage charges which are owed to UBS ASSET MANAGEMENT (UK) LTD

Income
Government Income

Government spend with UBS ASSET MANAGEMENT (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Pension Fund 2016-3 GBP £32,151
Pension Fund 2015-12 GBP £30,697
London Borough of Barking and Dagenham Council 2015-11 GBP £18,750 PENSION FUND I&E
Pension Fund 2015-9 GBP £31,391
London Borough of Barking and Dagenham Council 2015-9 GBP £19,501 PENSION FUND I&E
Pension Fund 2015-7 GBP £8,289
Pension Fund 2015-5 GBP £32,910
London Borough of Barking and Dagenham Council 2015-5 GBP £20,519 FUND MANAGEMENT FEES
London Borough of Barking and Dagenham Council 2015-4 GBP £19,173 FUND MANAGERS ADVISORY FEES
Pension Fund 2015-3 GBP £30,411
Pension Fund 2014-10 GBP £176,684
Pension Fund 2014-5 GBP £204,059
Pension Fund 2014-4 GBP £199,896
Pension Fund 2014-3 GBP £193,584
London Borough of Barking and Dagenham Council 2014-3 GBP £22,894
London Borough of Barking and Dagenham Council 2014-2 GBP £20,222
Pension Fund 2013-12 GBP £185,537
London Borough of Barking and Dagenham Council 2013-10 GBP £17,913
London Borough of Barking and Dagenham Council 2013-6 GBP £17,769
Derbyshire County Council 2013-5 GBP £196,589
Derbyshire County Council 2013-4 GBP £183,449
London Borough of Barking and Dagenham Council 2013-4 GBP £15,447
London Borough of Barking and Dagenham Council 2013-2 GBP £16,778
Derbyshire County Council 2013-1 GBP £146,321
Derbyshire County Council 2012-9 GBP £136,391
Derbyshire County Council 2012-5 GBP £137,660
Derbyshire County Council 2012-4 GBP £130,118
Derbyshire County Council 2012-3 GBP £127,095
Pension Fund 2011-9 GBP £152,517
Pension Fund 2011-6 GBP £149,898
Pension Fund 2011-3 GBP £144,872
London Borough of Lambeth 2010-12 GBP £8,650
Pension Fund 2010-12 GBP £141,740
Royal Borough of Kingston upon Thames 2010-11 GBP £3,993
Royal Borough of Kingston upon Thames 2010-9 GBP £3,965

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
West Sussex County Council Pension fund management services 2013/02/28 GBP 250,000,000

Supply of investment management services to manage part of theWest Sussex Pension Fund.

Royal Borough of Windsor and Maidenhead financial and insurance services 2012/07/09

The Fund is seeking to appoint one to four (1-4)investment managers to manage on a segregated account basis a diversified portfolio of global equities with the investment objective of having an initial dividend yield on the portfolio of at least 130 % of the net dividend yield on the MSCI World Index and the expectation that the income from the portfolio will in Sterling terms grow at least in line with the annualised change in the UK Consumer Price Index.

City of Edinburgh Council Pension investment services 2013/01/14 GBP 14,000,000

The City of Edinburgh Council on behalf of Lothian Pension Fund is seeking to appoint Investment Managers to a Framework Arrangement to provide investment services for Global Emerging Market Equities.

London Borough of Lewisham Pension Fund pension fund management services 2012/06/13

The appointment of investment manager(s) for a passive equity and bond mandate. The mandate size will be between 100 000 000 GBP and 600 000 000 GBP. Both market capitalisation and non-market capitalisation passive approaches will be considered. To be considered for any market capitalisation-based index mandates, firms will need to have total passive mandate assets under management for UK pension funds in excess of 3 billion GBP. To be considered for any fundamental index-based passive mandates, the above requirement will not apply.

Outgoings
Business Rates/Property Tax
No properties were found where UBS ASSET MANAGEMENT (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBS ASSET MANAGEMENT (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UBS ASSET MANAGEMENT (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.