Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Ubs Ag, United Kingdom
Download Report
Watch this company
Reports
Financials
Previous names
Related companies
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 30, 2014)
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
UBS AG
Related companies by name
Ubs Ag, Cayman Islands
Details
Company type
Other Company Type
,
Active
Company Number
FC021146
Record last updated
Saturday, April 30, 2022 7:52:47 AM UTC
Official Address
1 Aeschenvorstadt 4051 Basel Switzerland
Charts
Visits
Searches
Directors
Luzius Cameron
(born on Sep 11, 1955)
Michael Demare
(born on Aug 31, 1956)
Reto Francioni
(born on Aug 18, 1955)
Rainer Marc Frey
(born on Jan 10, 1963), 3 companies
Ann Francis Godbehere
(born on Apr 14, 1955)
Axel Peter Lehmann
(born on Mar 23, 1959), 5 companies
Helmut Panke
(born on Aug 31, 1946)
William Parrett
(born on Jun 4, 1945)
Isabelle Romy Romerio Giudici
(born on Jan 4, 1965)
David Hugh Sidwell
(born on Mar 28, 1975)
Axel Alfred Weber
(born on Mar 8, 1957)
Beatrice Silvia Weder Di Mauro
(born on Aug 3, 1965), 2 companies
Chi-Kwong Joseph Yam
(born on Sep 9, 1948)
Gertrud Erismann-Peyer
Ernesto Bertarelli
(born on Sep 22, 1965), 30 companies
Peter Boeckli
(born on May 7, 1936), 3 companies
Sally Bott
(born on Nov 11, 1949)
Mathis Cabiallavetta
(born on Jan 19, 1945), 2 companies
Peter Davis (1941)
(born on Dec 23, 1941), 3 companies
Johannes Antonie De Gier
(born on Dec 24, 1944), 5 companies
Bruno Gehrig
(born on Dec 26, 1946)
Stephan Haeringer
(born on Dec 6, 1946), 4 companies
Eric Honegger
(born on Apr 29, 1946), 2 companies
Gabrielle Kaufmann-Kohler
(born on Nov 3, 1952)
Alex Krauer
(born on Jun 3, 1931), 3 companies
Markus Kundig
(born on Oct 12, 1931), 3 companies
Peter Anton Kurer
(born on Jun 28, 1949)
Sergio Marchionne
(born on Jun 17, 1952), 26 companies
Wolfgang Mayrhuber
(born on Mar 22, 1947), 2 companies
Rolf Arthur Meyer
(born on Oct 31, 1943), 3 companies
Hans Peter Ming
(born on Oct 12, 1938)
Marcel Ospel
(born on Feb 8, 1950), 2 companies
Andreas Peter Reinhart
(born on Dec 24, 1944)
Georges Schorderet
(born on Sep 7, 1953), 4 companies
Peter Spuhler
(born on Jan 9, 1959), 2 companies
Marco Suter
(born on May 7, 1958)
Alberto Togni
(born on Oct 30, 1938), 3 companies
Kaspar Villiger
(born on Feb 5, 1941)
Peter Voser
(born on Aug 29, 1958)
Lawrence Allen Weinbach
(born on Jan 8, 1940), 2 companies
Joerg Wolle
(born on Apr 19, 1957)
Manfred Zobl
(born on Oct 1, 1946)
Markus Baumann
Michael Roger Demare
Julie Richardson
(born on Oct 9, 1979), 55 companies
Robert William Scully
(born on Feb 5, 1950)
Dieter Franz-Josef Wemmer
(born on Feb 27, 1957), 4 companies
Jeremy David Bruce Andreson
Michel Roger Demare
, 3 companies
Fred Zuliu Hu
Filings
Document Type
Publication date
Download link
Registry
Apr 5, 2022
Two appointments: 2 men
Registry
Apr 7, 2021
Resignation of one Director (a woman)
Registry
Apr 29, 2020
Resignation of 3 people: one Director (a man)
Registry
Apr 18, 2019
Resignation of 2 people: one Director (a woman)
Registry
Apr 18, 2019
Appointment of a woman as Director
Registry
May 3, 2018
Appointment of a man as Director and None
Registry
May 3, 2018
Resignation of one Director (a man)
Registry
Apr 26, 2018
Two appointments: 2 men
Registry
Apr 27, 2017
Appointment of a woman
Registry
Jan 1, 2017
Appointment of a man as Secretary
Registry
May 4, 2016
Two appointments: 2 men
Financials
Jun 30, 2014
Annual accounts
Registry
Jun 11, 2014
Return by an overseas company of an alteration to constitutional documents
Registry
May 13, 2014
Appointment terminated
Registry
May 7, 2014
Resignation of one Director (a man)
Registry
Mar 26, 2014
Miscellaneous document
Registry
Mar 11, 2014
Return by an overseas company of an alteration to constitutional documents
Registry
Dec 17, 2013
Return by an overseas company of an alteration to constitutional documents 3021...
Registry
May 31, 2013
Director appointed
Registry
May 17, 2013
Appointment terminated
Registry
May 2, 2013
Appointment of a man as None and Director
Financials
Apr 19, 2013
Annual accounts
Registry
Apr 15, 2013
Return by an overseas company of an alteration to constitutional documents
Registry
Mar 13, 2013
Transaction - person authorised to accept appointed
Registry
Mar 13, 2013
Transaction - person authorised to accept appointed 3021...
Registry
Mar 13, 2013
Transaction - person authorised to accept appointed
Registry
Feb 18, 2013
Transaction - person authorised to accept appointed 3021...
Registry
Nov 1, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 31, 2012
Statement of satisfaction in full or in part of mortgage or charge 3021...
Registry
Oct 31, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 31, 2012
Statement of satisfaction in full or in part of mortgage or charge 3021...
Registry
Oct 31, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Aug 8, 2012
Director appointed
Registry
Jul 10, 2012
Director appointed 3021...
Registry
Jul 10, 2012
Return by an overseas company of an alteration to constitutional documents
Registry
Jun 25, 2012
Appointment terminated
Registry
Jun 25, 2012
Appointment terminated 3021...
Registry
Jun 25, 2012
Appointment terminated
Registry
Jun 25, 2012
Appointment terminated 3021...
Registry
Jun 25, 2012
Appointment terminated
Registry
Jun 14, 2012
Transaction - person authorised to accept appointed
Registry
Jun 14, 2012
Transaction - person authorised to accept appointed 3021...
Registry
Jun 1, 2012
Appointment terminated
Registry
Jun 1, 2012
Appointment terminated 3021...
Registry
May 31, 2012
Director appointed
Registry
May 31, 2012
Director appointed 3021...
Registry
May 31, 2012
Director appointed
Registry
May 3, 2012
Three appointments: 2 women and a man,: 2 women and a man
Financials
Apr 30, 2012
Annual accounts
Registry
Dec 19, 2011
Director appointed
Registry
Sep 26, 2011
Appointment terminated
Financials
Sep 21, 2011
Annual accounts
Registry
Aug 15, 2011
Transaction - person authorised to accept appointed
Registry
Aug 15, 2011
Transaction - person authorised to accept appointed 3021...
Registry
Apr 28, 2011
Appointment of a man as Director and None
Registry
Apr 6, 2011
Return by an overseas company of an alteration to constitutional documents
Registry
Feb 14, 2011
Resignation of one Director (a woman)
Registry
Jan 13, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 17, 2010
Transaction - person authorised to accept appointed
Registry
Dec 16, 2010
Transaction - person authorised to accept appointed 3021...
Registry
Nov 16, 2010
Return by an overseas company of an alteration to constitutional documents
Registry
Sep 6, 2010
Director appointed
Registry
Aug 19, 2010
Return by an overseas company of an alteration to constitutional documents
Registry
Aug 13, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Aug 13, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 3021...
Registry
Aug 13, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Aug 11, 2010
Appointment terminated
Registry
Aug 11, 2010
Appointment terminated 3021...
Registry
Jul 8, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 8, 2010
Statement of satisfaction in full or in part of mortgage or charge 3021...
Registry
Jul 8, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 8, 2010
Statement of satisfaction in full or in part of mortgage or charge 3021...
Registry
Jul 8, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 8, 2010
Statement of satisfaction in full or in part of mortgage or charge 3021...
Registry
May 20, 2010
Statement of satisfaction in full or in part of mortgage or charge
Financials
Apr 16, 2010
Annual accounts
Registry
Apr 15, 2010
Return by an overseas company of an alteration to constitutional documents
Registry
Apr 15, 2010
Transaction - person authorised to accept appointed
Registry
Apr 15, 2010
Transaction - person authorised to accept appointed 3021...
Registry
Apr 15, 2010
Transaction - person authorised to accept appointed
Registry
Apr 15, 2010
Transaction - person authorised to accept appointed 3021...
Registry
Apr 15, 2010
Transaction - person authorised to accept appointed
Registry
Apr 15, 2010
Transaction - person authorised to accept appointed 3021...
Registry
Apr 14, 2010
Resignation of 2 people: one Ceo and one Director (a man)
Registry
Nov 9, 2009
Return by an overseas company of an alteration to constitutional documents
Registry
Aug 19, 2009
Particulars of a mortgage or charge
Registry
Aug 7, 2009
Return by an oversea company subject to branch registration of an alteration to constitutional documents
Registry
Aug 5, 2009
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Aug 5, 2009
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 3021...
Registry
Aug 5, 2009
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Aug 5, 2009
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 3021...
Registry
Aug 5, 2009
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Aug 5, 2009
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 3021...
Financials
Jun 3, 2009
Annual accounts
Registry
Apr 15, 2009
Four appointments: a woman and 3 men
Registry
Mar 26, 2009
Return by an oversea company subject to branch registration of an alteration to constitutional documents
Registry
Dec 23, 2008
Particulars of a mortgage or charge
Registry
Dec 19, 2008
Return by an oversea company subject to branch registration of an alteration to constitutional documents
Registry
Dec 16, 2008
Particulars of a mortgage or charge
Registry
Dec 16, 2008
Particulars of a mortgage or charge 3021...
Companies with similar name
Ubs Ag
Ubs Ag Sucursal En Espana
Ubs Deutschland Ag
Ubs Group Ag Ltd
Ubs Group Ag Ltd
Ubs Limited
Ubs BV
Ubs Deutschland Ag Netherlands Branch
Ubs Derby LLp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy