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

UTB PARTNERS PLC

28TH FLOOR, ONE, ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
04931679
Public Limited Company
Active

Company Overview

About Utb Partners Plc
UTB PARTNERS PLC was founded on 2003-10-14 and has its registered office in London. The organisation's status is listed as "Active". Utb Partners Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UTB PARTNERS PLC
 
Legal Registered Office
28TH FLOOR, ONE
ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in SW1Y
 
Filing Information
Company Number 04931679
Company ID Number 04931679
Date formed 2003-10-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB945654393  
Last Datalog update: 2024-04-06 16:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTB PARTNERS PLC
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 UTB PARTNERS PLC

Current Directors
Officer Role Date Appointed
SHANE CLEMENT BANNERTON
Company Secretary 2014-03-24
NICHOLAS PETER CLEGG
Director 2004-04-30
GRAHAM HAROLD DAVIN
Director 2003-10-24
ANDREW WILLIAM HERD
Director 2004-04-30
HARLEY FARRELL KAGAN
Director 2003-10-24
MICHAEL LEWIS
Director 2008-04-04
EHSAN MANI
Director 2004-04-30
ANTHONY NOEL MEREDITH
Director 2010-01-05
RICHARD ANDREW MURLEY
Director 2016-07-31
CHARLES ROGER TIDYMAN
Director 2003-10-24
GILES ALISTAIR WHITE
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY STEPHEN TOWNSLEY
Director 2004-04-30 2016-07-31
WILLIAM ROBERTSON DOBBIE
Company Secretary 2011-07-06 2014-03-24
HARLEY FARRELL KAGAN
Company Secretary 2003-10-24 2011-07-06
ANTHONY FREARSON
Director 2006-09-01 2008-12-31
JASPER HUGH JOHN ALLEN
Director 2004-04-30 2006-04-24
ACI SECRETARIES LIMITED
Nominated Secretary 2003-10-14 2003-10-24
ACI DIRECTORS LIMITED
Nominated Director 2003-10-14 2003-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HAROLD DAVIN UNITED TRUST BANK LIMITED Director 2001-07-30 CURRENT 1955-05-23 Active
ANDREW WILLIAM HERD VGC DEVELOPMENTS LIMITED Director 2017-08-17 CURRENT 2014-05-23 Active
ANDREW WILLIAM HERD VGC LEEDS LIMITED Director 2017-08-17 CURRENT 2014-06-23 Active
ANDREW WILLIAM HERD PHP TRADECO HOLDINGS LIMITED Director 2016-11-30 CURRENT 2015-06-17 Active
ANDREW WILLIAM HERD NEXUS GROUP HOLDINGS LIMITED Director 2016-11-30 CURRENT 2005-07-08 Active
ANDREW WILLIAM HERD NEXUS INVESTCO LIMITED Director 2016-11-30 CURRENT 2011-07-06 Active
ANDREW WILLIAM HERD LIGHTHOUSE INTERNATIONAL COMPANY SA Director 2011-12-23 CURRENT 2011-12-13 Active
ANDREW WILLIAM HERD LANCASHIRE COURT CAPITAL LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active
ANDREW WILLIAM HERD UNITED TRUST BANK LIMITED Director 2004-04-30 CURRENT 1955-05-23 Active
HARLEY FARRELL KAGAN UNITED TRUST BANK LIMITED Director 2002-12-30 CURRENT 1955-05-23 Active
MICHAEL LEWIS INSTITUTE FOR STRATEGIC DIALOGUE Director 2010-05-18 CURRENT 2008-04-30 Active
MICHAEL LEWIS UNITED TRUST BANK LIMITED Director 2008-04-04 CURRENT 1955-05-23 Active
EHSAN MANI ASSOCIATED SHIPPING SERVICES LIMITED Director 1991-10-14 CURRENT 1970-11-13 Active
ANTHONY NOEL MEREDITH UNITED TRUST BANK LIMITED Director 2010-01-05 CURRENT 1955-05-23 Active
RICHARD ANDREW MURLEY MACMILLAN CANCER SUPPORT Director 2017-04-27 CURRENT 1989-06-30 Active
RICHARD ANDREW MURLEY UNITED TRUST BANK LIMITED Director 2016-08-17 CURRENT 1955-05-23 Active
RICHARD ANDREW MURLEY CRISIS UK Director 2012-04-18 CURRENT 2000-06-27 Active
CHARLES ROGER TIDYMAN STRAND GATE LIMITED Director 2015-06-04 CURRENT 2015-06-04 Dissolved 2017-07-25
CHARLES ROGER TIDYMAN PLANTATION VIEW LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-04-01
GILES ALISTAIR WHITE ABACUS GEOSCIENCE A.I. LIMITED Director 2018-06-05 CURRENT 2018-05-30 Active
GILES ALISTAIR WHITE SLLP 206 LIMITED Director 2017-07-25 CURRENT 2017-07-18 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
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-14Termination of appointment of Shane Clement Bannerton on 2023-12-13
2023-12-14Appointment of Miss Natasha Sian Thomas as company secretary on 2023-12-13
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-07-13Accounts: Balance Sheet
2023-07-13Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-07-13Certificate of re-registration from private to Public limited company
2023-07-13Auditors report
2023-07-13Auditors statement
2023-07-13Re-registration of memorandum and articles of association
2023-07-13Re-registration from a private limited company to public limited company and appointment of company secretary
2023-07-06Statement by Directors
2023-07-06Solvency Statement dated 30/06/23
2023-07-06Resolutions passed:<ul><li>Resolution Reduce share premium 04/07/2023</ul>
2023-07-06Statement of capital on GBP 5,008,033
2023-06-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-20Memorandum articles filed
2023-04-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-14Memorandum articles filed
2023-04-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-09-23RES14Resolutions passed:
  • Re-the sum of £111763 be capitalised 14/09/2021
  • Resolution adopt articles
2021-09-23MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21SH0117/09/21 STATEMENT OF CAPITAL GBP 5008033
2021-08-24SH08Change of share class name or designation
2021-08-23SH10Particulars of variation of rights attached to shares
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NOEL MEREDITH
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-08RES01ADOPT ARTICLES 08/01/21
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-09RES01ADOPT ARTICLES 09/09/20
2020-09-09MEM/ARTSARTICLES OF ASSOCIATION
2020-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MARIE BLACKWELL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HELENE ERNESTA RENEE ALTEMAIRE
2019-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-12AP01DIRECTOR APPOINTED MS ALICE HELENE ERNESTA RENEE ALTEMAIRE
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 4896270
2018-06-15SH0115/05/18 STATEMENT OF CAPITAL GBP 4896270
2018-06-15SH08Change of share class name or designation
2018-06-06RES01ADOPT ARTICLES 06/06/18
2018-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-26PSC05Change of details for Salamanca Group T&F Limited as a person with significant control on 2017-05-11
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 4896170
2017-10-10SH0115/09/17 STATEMENT OF CAPITAL GBP 4896170
2017-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 4806350
2016-11-30SH0131/10/16 STATEMENT OF CAPITAL GBP 4806350
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-25AP01DIRECTOR APPOINTED MR RICHARD ANDREW MURLEY
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHEN TOWNSLEY
2016-07-21SH0121/06/16 STATEMENT OF CAPITAL GBP 4777750
2016-04-18AP01DIRECTOR APPOINTED MR GILES ALISTAIR WHITE
2016-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-10SH0116/12/15 STATEMENT OF CAPITAL GBP 9500000
2015-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-19RES01ADOPT ARTICLES 21/08/2015
2015-11-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 4577500
2015-11-10AR0114/10/15 ANNUAL RETURN FULL LIST
2015-11-03SH0128/09/15 STATEMENT OF CAPITAL GBP 4577500
2015-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 4280000
2015-04-30SH0131/03/15 STATEMENT OF CAPITAL GBP 4280000
2015-04-13SH02SUB-DIVISION 27/02/15
2015-04-13MEM/ARTSARTICLES OF ASSOCIATION
2015-04-13RES13SUBDIVISION 27/02/2015
2015-04-13RES01ALTER ARTICLES 27/02/2015
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 11TH FLOOR 80 HAYMARKET LONDON SW1Y 4TE
2015-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19ANNOTATIONClarification
2015-01-19RP04SECOND FILING FOR FORM SH01
2015-01-08SH0111/12/14 STATEMENT OF CAPITAL GBP 189760
2014-11-10AR0114/10/14 FULL LIST
2014-10-13SH0126/09/14 STATEMENT OF CAPITAL GBP 4090240
2014-10-13SH0131/12/12 STATEMENT OF CAPITAL GBP 3985000
2014-10-13SH0131/12/12 STATEMENT OF CAPITAL GBP 3985000
2014-03-24AP03SECRETARY APPOINTED MR SHANE CLEMENT BANNERTON
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DOBBIE
2014-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-07AR0114/10/13 FULL LIST
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NOEL MEREDITH / 05/11/2013
2013-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0114/10/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS / 06/11/2012
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0114/10/11 FULL LIST
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY HARLEY KAGAN
2011-09-05AP03SECRETARY APPOINTED MR WILLIAM ROBERTSON DOBBIE
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0114/10/10 FULL LIST
2010-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-18AP01DIRECTOR APPOINTED MR ANTHONY NOEL MEREDITH
2009-11-17AR0114/10/09 FULL LIST
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 11 FLOOR 80 HAYMARKET LONDON SW1Y 4TE
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEPHEN TOWNSLEY / 30/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROGER TIDYMAN / 30/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS / 30/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARLEY FARRELL KAGAN / 30/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAROLD DAVIN / 30/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CLEGG / 30/10/2009
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FREARSON
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREARSON / 29/12/2008
2008-10-20363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREARSON / 15/10/2008
2008-04-18288aDIRECTOR APPOINTED MICHAEL LEWIS
2008-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-09123NC INC ALREADY ADJUSTED 28/12/07
2008-01-09RES04£ NC 10000000/20000000
2008-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0988(2)RAD 31/12/07--------- £ SI 48450@1=48450 £ IC 3230000/3278450
2007-10-26363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-05-17169£ IC 3800000/3230000 24/04/06 £ SR 57000@10=570000
2006-05-08288bDIRECTOR RESIGNED
2006-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 2-4 PAUL STREET LONDON EC2A 4JH
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10123NC INC ALREADY ADJUSTED 30/04/04
2004-05-10122CONSO 30/04/04
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-10RES13CONSOLIDATE SHARES 30/04/04
2004-05-10RES04£ NC 1000/10000000 30/
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to UTB PARTNERS PLC 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 UTB PARTNERS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UTB PARTNERS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of UTB PARTNERS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for UTB PARTNERS PLC
Trademarks
We have not found any records of UTB PARTNERS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTB PARTNERS PLC. 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 (64205 - Activities of financial services holding companies) as UTB PARTNERS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where UTB PARTNERS PLC 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 UTB PARTNERS PLC 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 UTB PARTNERS PLC 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.