Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBH INTERNATIONAL LIMITED
Company Information for

UBH INTERNATIONAL LIMITED

4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
Company Registration Number
03742928
Private Limited Company
Liquidation

Company Overview

About Ubh International Ltd
UBH INTERNATIONAL LIMITED was founded on 1999-03-29 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Ubh International Limited is a Private Limited Company registered in 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
UBH INTERNATIONAL LIMITED
 
Legal Registered Office
4TH FLOOR FOUNTAIN PRECINCT
LEOPOLD STREET
SHEFFIELD
S1 2JA
Other companies in L40
 
Filing Information
Company Number 03742928
Company ID Number 03742928
Date formed 1999-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 28/09/2020
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2021-04-16 23:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBH INTERNATIONAL LIMITED
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.
Companies with same name UBH INTERNATIONAL LIMITED
The following companies were found which have the same name as UBH INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UBH INTERNATIONAL CAPITAL HOLDINGS (ASIA) LIMITED Unknown Company formed on the 2014-09-03
UBH INTERNATIONAL LIMITED Unknown

Company Officers of UBH INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN LYNCH
Company Secretary 1999-04-19
KARL BRAGG
Director 2009-08-01
DEREK THOMAS DOYLE
Director 2018-01-26
ALLAN JOHN GOODBRAND
Director 2017-04-27
PATRICK THOMAS HARDING
Director 2000-09-01
CHRISTOPHER ROY HORROCKS
Director 2016-12-09
JOHN ISHERWOOD
Director 2003-07-25
ALEX MCGONAGLE
Director 2000-11-01
PARTNERSHIP DIRECTORS LIMITED
Director 2005-11-10
STEWART ANTHONY WILTSHIRE
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HIMBURY
Director 2009-07-20 2018-03-09
STEVE HARGREAVES
Director 2015-07-10 2017-11-23
STEPHEN PRICE
Director 2016-01-29 2017-03-23
JAMES WILLIAM LYON
Director 2006-07-15 2016-09-30
FRANK PHILIP WILLIAMS
Director 2005-04-21 2016-09-27
PETER ROBERT JOHNSON
Director 2003-03-24 2016-01-17
DEREK THOMAS DOYLE
Director 2007-04-26 2015-05-15
LAURENCE KING
Director 2003-08-20 2010-05-28
RONALD THOMAS CALDER
Director 2003-03-15 2006-07-20
MICHAEL HIMBURY
Director 1999-05-21 2006-07-20
MALCOLM JOHN LYNCH
Director 1999-08-08 2005-04-21
WILLIAM MONAGHAN
Director 2003-07-25 2005-04-21
LAURENCE HOWARD GOODMAN
Director 1999-08-05 2003-07-17
GARY WEBSTER
Director 1999-04-19 2003-06-02
WILLIAM THOMAS GOULBOURN
Director 1999-04-19 2003-04-17
ROBERT CAMPBELL RUSSELL
Director 1999-04-19 2003-03-31
WILLIAM MONAGHAN
Director 2000-05-19 2003-03-15
DAVID ANTHONY MARTIN
Director 1999-08-06 2000-08-31
JOHN DAVID JONES
Company Secretary 1999-05-21 1999-08-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-03-29 1999-04-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-03-29 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN LYNCH AFFORDABLE WARMTH SOLUTIONS CIC Company Secretary 2008-12-22 CURRENT 2008-12-22 Active
MALCOLM JOHN LYNCH FOUNDATION FOR THE SOCIOLOGY OF HEALTH AND ILLNESS Company Secretary 2008-03-08 CURRENT 1999-09-03 Active
MALCOLM JOHN LYNCH TWRC LIMITED Company Secretary 2006-09-01 CURRENT 1992-09-09 Active
MALCOLM JOHN LYNCH WRC(P) LIMITED Company Secretary 2006-08-10 CURRENT 2000-04-17 Active
MALCOLM JOHN LYNCH WENSLEYDALE RAILWAY PLC Company Secretary 2006-07-01 CURRENT 2000-10-20 Active
MALCOLM JOHN LYNCH UBH (EBT) LIMITED Company Secretary 1999-08-05 CURRENT 1999-05-05 Active - Proposal to Strike off
MALCOLM JOHN LYNCH THE TRUST FOR EDUCATION Company Secretary 1992-10-18 CURRENT 1987-08-24 Dissolved 2015-11-03
KARL BRAGG UBH (EBT) LIMITED Director 2004-03-09 CURRENT 1999-05-05 Active - Proposal to Strike off
ALLAN JOHN GOODBRAND SOLARE HEALTHCARE LIMITED Director 2015-08-27 CURRENT 2009-11-09 Active
ALLAN JOHN GOODBRAND UNIT CAPITAL LTD Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2017-08-08
CHRISTOPHER ROY HORROCKS UBH (EBT) LIMITED Director 2016-05-23 CURRENT 1999-05-05 Active - Proposal to Strike off
JOHN ISHERWOOD UBH (EBT) LIMITED Director 2016-05-27 CURRENT 1999-05-05 Active - Proposal to Strike off

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
2022-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-15
2021-03-30600Appointment of a voluntary liquidator
2021-03-16AM22Liquidation. Administration move to voluntary liquidation
2021-01-27AM10Administrator's progress report
2020-12-21AM19liquidation-in-administration-extension-of-period
2020-05-18AM02Liquidation statement of affairs AM02SOC
2020-04-24AM02Liquidation statement of affairs AM02SOA
2020-03-26AM06Notice of deemed approval of proposals
2020-02-12AM03Statement of administrator's proposal
2020-01-27TM02Termination of appointment of Malcolm John Lynch on 2020-01-27
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Orrell Lane Burscough Ormskirk Lancashire L40 0SL
2020-01-06AM01Appointment of an administrator
2019-09-13PSC05Change of details for Ubh (Ebt) Limited as a person with significant control on 2019-05-17
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-10SH06Cancellation of shares. Statement of capital on 2019-03-15 GBP 483,839
2019-05-28SH03Purchase of own shares
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-05-15PSC02Notification of Ubh (Ebt) Limited as a person with significant control on 2019-03-15
2019-05-15PSC07CESSATION OF BAXI PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037429280011
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PARTNERSHIP DIRECTORS LIMITED
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMAS HARDING
2019-01-09RES13'>Resolutions passed:
  • Re-finance the business. Shares purchased.article 13 of the company's articles of association not to apply to the transfer of shares. 17/12/2018
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-23AP01DIRECTOR APPOINTED MR STEWART ANTHONY WILTSHIRE
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIMBURY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HARGREAVES
2018-02-15AP01DIRECTOR APPOINTED MR DEREK THOMAS DOYLE
2017-10-02MEM/ARTSARTICLES OF ASSOCIATION
2017-10-02RES01ADOPT ARTICLES 02/10/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 883839
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED MR ALLAN JOHN GOODBRAND
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2017-03-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY HORROCKS
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037429280011
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAMS
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAMS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYON
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-04-27AR0129/03/16 FULL LIST
2016-04-27AP01DIRECTOR APPOINTED DR STEPHEN PRICE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DOYLE
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2015-09-11AP01DIRECTOR APPOINTED MR STEVE HARGREAVES
2015-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 883839
2015-04-10AR0129/03/15 FULL LIST
2014-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 883839
2014-04-08AR0129/03/14 FULL LIST
2013-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-04-19AR0129/03/13 FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYONS / 29/03/2013
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-20RES01ALTER ARTICLES 15/06/2012
2012-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-04-27AR0129/03/12 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ISHERWOOD / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAMS / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCGONAGLE / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYONS / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHNSON / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HIMBURY / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS HARDING / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK THOMAS DOYLE / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BRAGG / 24/10/2011
2011-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-04-26AR0129/03/11 FULL LIST
2010-08-27RES01ALTER ARTICLES 24/04/2009
2010-08-27RES01ALTER ARTICLES 28/05/2010
2010-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/09
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE KING
2010-04-27AR0129/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAMS / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCGONAGLE / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS HARDING / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HIMBURY / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK THOMAS DOYLE / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYONS / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BRAGG / 29/03/2010
2010-04-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAXI PARTNERSHIP DIRECTORS / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ISHERWOOD / 29/03/2010
2009-08-06288aDIRECTOR APPOINTED MR KARL BRAGG
2009-08-06288aDIRECTOR APPOINTED MR MICHAEL JOHN HIMBURY
2009-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/08
2009-04-21363aRETURN MADE UP TO 29/03/09; CHANGE OF MEMBERS
2009-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-21169CAPITALS NOT ROLLED UP
2008-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/07
2008-07-18RES01ALTER ARTICLES 27/03/2008
2008-05-19363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/06
2007-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sRETURN MADE UP TO 29/03/07; CHANGE OF MEMBERS
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-13288bDIRECTOR RESIGNED
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/05
2006-07-24288bDIRECTOR RESIGNED
2006-06-21363sRETURN MADE UP TO 29/03/06; NO CHANGE OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-05-20363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288bDIRECTOR RESIGNED
2005-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/04
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294043 Active Licenced property: ORRELL LANE U B H INTERNATIONAL LTD BURSCOUGH ORMSKIRK BURSCOUGH GB L40 0SL. Correspondance address: BURSCOUGH ORRELL LANE ORMSKIRK GB L40 0SL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294043 Active Licenced property: ORRELL LANE U B H INTERNATIONAL LTD BURSCOUGH ORMSKIRK BURSCOUGH GB L40 0SL. Correspondance address: BURSCOUGH ORRELL LANE ORMSKIRK GB L40 0SL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294043 Active Licenced property: ORRELL LANE U B H INTERNATIONAL LTD BURSCOUGH ORMSKIRK BURSCOUGH GB L40 0SL. Correspondance address: BURSCOUGH ORRELL LANE ORMSKIRK GB L40 0SL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294043 Active Licenced property: ORRELL LANE U B H INTERNATIONAL LTD BURSCOUGH ORMSKIRK BURSCOUGH GB L40 0SL. Correspondance address: BURSCOUGH ORRELL LANE ORMSKIRK GB L40 0SL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294043 Active Licenced property: ORRELL LANE U B H INTERNATIONAL LTD BURSCOUGH ORMSKIRK BURSCOUGH GB L40 0SL. Correspondance address: BURSCOUGH ORRELL LANE ORMSKIRK GB L40 0SL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294043 Active Licenced property: ORRELL LANE U B H INTERNATIONAL LTD BURSCOUGH ORMSKIRK BURSCOUGH GB L40 0SL. Correspondance address: BURSCOUGH ORRELL LANE ORMSKIRK GB L40 0SL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-22
Appointment of Administrators2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against UBH INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-02-02 Outstanding GBB ESTATES LIMITED
DEBENTURE 2002-10-02 Outstanding BAXI PARTNERSHIP LIMITED
DEBENTURE 2002-09-19 Outstanding HSBC BANK PLC
DEED OF RENT DEPOSIT 2001-05-03 Satisfied GBB ESTATES LIMITED
CHATTEL MORTGAGE 2001-03-27 Satisfied DAVENHAM TRUST PLC
DEBENTURE 2001-03-27 Satisfied DAVENHAM TRUST PLC
DEBENTURE 1999-08-02 Satisfied ING LEASE (UK) LIMITED
AN ACCOUNT ASSIGNMENT 1999-08-02 Satisfied ING LEASE (UK) LIMITED
DEBENTURE 1999-08-02 Satisfied RIGGS BANK EUROPE LIMITED
CHATTEL MORTGAGE 1999-08-02 Satisfied ING LEASE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 UBH INTERNATIONAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by UBH INTERNATIONAL LIMITED

UBH INTERNATIONAL LIMITED has registered 2 patents

GB2393175 , GB2393174 ,

Domain Names

UBH INTERNATIONAL LIMITED owns 1 domain names.

ubh.co.uk  

Trademarks
We have not found any records of UBH INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBH INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25290 - Manufacture of other tanks, reservoirs and containers of metal) as UBH INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UBH INTERNATIONAL LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyUBH INTERNATIONAL LIMITEDEvent Date2021-03-22
Name of Company: UBH INTERNATIONAL LIMITED Company Number: 03742928 Nature of Business: Manufacture of other tanks, reservoirs and containers of metal Previous Name of Company: Croftlake Limited Regis…
 
Initiating party Event TypeAppointment of Administrators
Defending partyUBH INTERNATIONAL LIMITEDEvent Date2019-12-17
In the High Court of Justice, Business and Property Court in Leeds case number 1311 Office Holder Details: Ryan Holdsworth (IP number 23410 ) and Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Stephanie Blanchard at the offices of Graywoods on 0114 285 9500 or at stephanie.blanchard@graywoods.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBH INTERNATIONAL LIMITED 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 UBH INTERNATIONAL LIMITED 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.