UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD

Register to unlock more data on OkredoRegister

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01688075

Incorporation date

21/12/1982

Size

Full

Contacts

Registered address

Registered address

5 Broadgate, London EC2M 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1982)
dot icon04/02/2026
Notification of Ubs Asset Management Holding Ltd as a person with significant control on 2024-05-01
dot icon01/12/2025
Certificate of change of name
dot icon23/09/2025
Termination of appointment of Paul Edward Hare as a secretary on 2025-09-23
dot icon12/09/2025
Director's details changed for Mr Ian Michael Hale on 2025-08-30
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr Ian Michael Hale on 2024-07-30
dot icon18/07/2025
Secretary's details changed for Mr Paul Edward Hare on 2024-07-20
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon22/04/2025
Appointment of Daniel Beadel as a director on 2025-04-16
dot icon02/04/2025
Appointment of Mr Malcolm Edwards as a director on 2025-03-25
dot icon06/01/2025
Termination of appointment of Marc Berryman as a director on 2025-01-03
dot icon06/01/2025
Termination of appointment of Justin James Gillott as a director on 2024-12-31
dot icon24/12/2024
Appointment of Andrew Hyatt Marshak as a director on 2024-12-18
dot icon30/07/2024
Registered office address changed from One Cabot Square London E14 4QJ to 5 Broadgate 5 Broadgate London EC2M 2QS on 2024-07-30
dot icon30/07/2024
Registered office address changed from 5 Broadgate 5 Broadgate London EC2M 2QS England to 5 Broadgate London EC2M 2QS on 2024-07-30
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon21/06/2024
Termination of appointment of Nicole Coll as a director on 2024-06-18
dot icon03/05/2024
Cessation of Credit Suisse Asset Management (Uk) Holding Limited as a person with significant control on 2024-05-01
dot icon03/05/2024
Notification of Ubs Asset Management Holding Ltd as a person with significant control on 2024-05-01
dot icon03/05/2024
Appointment of Mr Keith Martin Jecks as a director on 2024-05-02
dot icon27/04/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Termination of appointment of Gavin William Byrnes as a director on 2024-04-22
dot icon12/10/2023
Appointment of Gavin William Byrnes as a director on 2023-09-20
dot icon25/07/2023
Termination of appointment of Jo Mccaffrey as a director on 2023-07-14
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Michael Joseph Murphy as a director on 2023-03-28
dot icon24/01/2023
Appointment of Jo Mccaffrey as a director on 2023-01-23
dot icon22/01/2023
Appointment of Mr Justin James Gillott as a director on 2023-01-19
dot icon24/10/2022
Second filing for the termination of Tracy Cherrington as a director
dot icon18/10/2022
Termination of appointment of Angela Dawn Henderson as a director on 2022-10-17
dot icon18/10/2022
Appointment of Mrs Nicole Coll as a director on 2022-10-17
dot icon14/10/2022
Appointment of Mr Ian Michael Hale as a director on 2022-10-10
dot icon11/10/2022
Termination of appointment of Tracy Cherrington as a director on 2022-09-30
dot icon21/07/2022
Termination of appointment of Robert Lister as a director on 2022-07-20
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon22/04/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Termination of appointment of Caron Margaret Hughes as a director on 2021-11-23
dot icon12/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon16/03/2021
Director's details changed for Michael Joseph Murphy on 2015-11-01
dot icon09/12/2020
Director's details changed for Tracy Cherrington on 2020-05-01
dot icon19/10/2020
Appointment of Mr Marc Berryman as a director on 2020-09-23
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon23/06/2020
Appointment of Mrs Caron Margaret Hughes as a director on 2020-06-22
dot icon15/06/2020
Termination of appointment of Stephen Foster as a director on 2020-04-30
dot icon30/04/2020
Full accounts made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon01/07/2019
Termination of appointment of Maura Sullivan as a director on 2019-06-30
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Appointment of Ms Maura Sullivan as a director on 2016-01-13
dot icon03/02/2016
Appointment of Angela Dawn Henderson as a director on 2016-01-13
dot icon28/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon29/08/2014
Appointment of Tracy Cherrington as a director on 2014-08-11
dot icon12/08/2014
Termination of appointment of Nigel Richard Hill as a director on 2014-08-11
dot icon16/05/2014
Termination of appointment of Patrick Franco as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Michael Joseph Murphy as a director
dot icon01/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Craig Allen as a director
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Rectified TM01 was removed from the register on 28/05/2013 as it was invalid
dot icon07/12/2012
Termination of appointment of Costas Michaelides as a director
dot icon07/12/2012
Termination of appointment of Fawzi Kyriakos-Saad as a director
dot icon15/10/2012
Appointment of Robert Lister as a director
dot icon15/10/2012
Appointment of Patrick Franco as a director
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon16/07/2012
Appointment of Fawzi Sami Kyriakos-Saad as a director
dot icon13/07/2012
Appointment of Costas Michaelides as a director
dot icon10/07/2012
Termination of appointment of Martin Keller as a director
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Gerhard Lohmann as a director
dot icon28/03/2012
Appointment of Martin Keller as a director
dot icon30/09/2011
Termination of appointment of Remy Kawkabani as a director
dot icon23/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon23/05/2011
Appointment of Stephen Leslie Foster as a director
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Termination of appointment of John Kremer as a director
dot icon17/01/2011
Termination of appointment of Colin Taylor as a director
dot icon17/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon04/05/2010
Appointment of John Kremer as a director
dot icon22/04/2010
Appointment of Gerhard Otto Lohmann as a director
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Mark Tickle as a director
dot icon02/12/2009
Director's details changed for Nigel Richard Hill on 2009-10-01
dot icon13/11/2009
Director's details changed for Colin Andrew Taylor on 2009-10-01
dot icon13/11/2009
Director's details changed for Craig Matthew Allen on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Paul Edward Hare on 2009-10-01
dot icon05/10/2009
Annual return made up to 2009-09-18
dot icon10/08/2009
Appointment terminated director julian ide
dot icon07/07/2009
Director appointed remy kawkabani
dot icon07/07/2009
Director appointed craig matthew allen
dot icon30/06/2009
Appointment terminated director stephen smith
dot icon30/06/2009
Appointment terminated director gary withers
dot icon30/06/2009
Appointment terminated director paul griffiths
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Director appointed nigel richard hill
dot icon17/02/2009
Director appointed julian david frederick ide
dot icon17/02/2009
Director appointed colin andrew taylor
dot icon04/02/2009
Appointment terminated director jean perrig
dot icon09/01/2009
Ad 23/12/08\gbp si [email protected]=10000000\gbp ic 35020438.7/45020438.7\
dot icon09/01/2009
Nc inc already adjusted 22/12/08
dot icon09/01/2009
Resolutions
dot icon02/01/2009
Appointment terminated director david norman
dot icon03/12/2008
Appointment terminated director sarah houghton
dot icon01/11/2008
Ad 17/10/08\gbp si [email protected]=10000000\gbp ic 25020438.7/35020438.7\
dot icon01/11/2008
Nc inc already adjusted 17/10/08
dot icon01/11/2008
Resolutions
dot icon01/10/2008
Return made up to 15/09/08; full list of members
dot icon02/09/2008
Director appointed david anthony norman
dot icon26/08/2008
Amended full accounts made up to 2007-12-31
dot icon05/08/2008
Appointment terminated director alexandre abadie
dot icon31/07/2008
Appointment terminated director alexandre abadie
dot icon12/05/2008
Appointment terminated director c goodwin
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Ad 08/11/07-08/11/07 £ si [email protected]=25000000 £ ic 20438/25020438
dot icon21/12/2007
Director's particulars changed
dot icon20/12/2007
New director appointed
dot icon28/11/2007
Nc inc already adjusted 08/11/07
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon29/10/2007
Return made up to 15/09/07; full list of members
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon01/05/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon16/03/2007
Director's particulars changed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon14/12/2006
Director resigned
dot icon09/11/2006
Return made up to 15/09/06; full list of members
dot icon08/11/2006
Director resigned
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Secretary resigned
dot icon09/03/2006
Director's particulars changed
dot icon17/01/2006
Registered office changed on 17/01/06 from: beaufort house, 15 st botolph street, london, EC3A 7JJ
dot icon30/09/2005
Return made up to 15/09/05; full list of members
dot icon23/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
New director appointed
dot icon17/11/2004
Return made up to 15/09/04; full list of members
dot icon13/10/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon10/08/2004
Secretary's particulars changed
dot icon20/07/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
New secretary appointed
dot icon02/02/2004
Secretary resigned
dot icon09/10/2003
Return made up to 15/09/03; full list of members
dot icon07/10/2003
Director's particulars changed
dot icon27/09/2003
New secretary appointed
dot icon28/07/2003
Director resigned
dot icon24/06/2003
Amended full accounts made up to 2002-12-31
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Director resigned
dot icon08/10/2002
Return made up to 20/09/02; full list of members
dot icon23/07/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon10/05/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
New director appointed
dot icon22/10/2001
Return made up to 20/09/01; full list of members
dot icon10/05/2001
New director appointed
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Ad 15/03/01--------- £ si [email protected]=900 £ ic 19539/20439
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
£ nc 30000/60000 15/03/01
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
New secretary appointed
dot icon08/01/2001
Nc inc already adjusted 02/01/01
dot icon08/01/2001
Resolutions
dot icon22/12/2000
Resolutions
dot icon17/10/2000
New director appointed
dot icon12/10/2000
Return made up to 20/09/00; full list of members
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Ad 29/06/00--------- £ si [email protected]=500 £ ic 19039/19539
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Director resigned
dot icon15/10/1999
Director resigned
dot icon29/09/1999
Return made up to 20/09/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon01/10/1998
Return made up to 20/09/98; no change of members
dot icon08/09/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Director resigned
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon28/10/1997
Director resigned
dot icon26/10/1997
New director appointed
dot icon17/10/1997
Return made up to 20/09/97; full list of members
dot icon25/05/1997
Secretary resigned
dot icon25/05/1997
New secretary appointed
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon31/01/1997
Director resigned
dot icon30/12/1996
Certificate of change of name
dot icon27/09/1996
Return made up to 20/09/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon10/04/1996
Director resigned
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon16/02/1996
Director resigned
dot icon05/01/1996
Ad 29/12/95--------- £ si [email protected]=10000 £ ic 9039/19039
dot icon13/10/1995
Return made up to 20/09/95; full list of members
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon02/10/1995
Particulars of contract relating to shares
dot icon02/10/1995
Ad 12/09/95--------- £ si [email protected]
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Us$ sr 8217@1 12/09/95
dot icon25/09/1995
Particulars of contract relating to shares
dot icon25/09/1995
Ad 25/08/95--------- £ si [email protected]
dot icon25/09/1995
Nc inc already adjusted 25/08/95
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Us$ nc 100000/8217 25/08/95
dot icon18/09/1995
Registered office changed on 18/09/95 from: one cabot square, london E14 4QJ
dot icon17/07/1995
Secretary resigned
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon04/07/1995
Certificate of change of name
dot icon14/03/1995
New director appointed
dot icon14/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon20/10/1994
Return made up to 20/09/94; full list of members
dot icon18/08/1994
Director resigned
dot icon28/07/1994
New director appointed
dot icon07/07/1994
Secretary resigned;new secretary appointed
dot icon08/03/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon29/10/1993
Certificate of change of name
dot icon05/10/1993
Return made up to 20/09/93; no change of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Director resigned
dot icon05/06/1993
New director appointed
dot icon29/04/1993
Director resigned
dot icon04/04/1993
Director resigned
dot icon01/04/1993
Registered office changed on 01/04/93 from: 2A great titchfield street, london, W1P 7AA
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Return made up to 20/09/92; no change of members
dot icon26/08/1992
Director resigned
dot icon25/02/1992
New director appointed
dot icon07/10/1991
Return made up to 20/09/91; full list of members
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Director resigned;new director appointed
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon26/02/1991
Return made up to 31/12/90; full list of members
dot icon17/09/1990
Full accounts made up to 1989-12-31
dot icon24/01/1990
Certificate of reduction of issued capital
dot icon24/01/1990
Reduction of iss capital and minute (oc)
dot icon24/01/1990
Resolutions
dot icon16/10/1989
Return made up to 20/09/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon24/07/1989
Director resigned
dot icon19/05/1989
Director resigned
dot icon17/03/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Director resigned;new director appointed
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon18/10/1988
Return made up to 14/09/88; no change of members
dot icon07/01/1988
Memorandum and Articles of Association
dot icon07/01/1988
Resolutions
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon21/10/1987
Return made up to 21/09/87; full list of members
dot icon08/09/1987
Registered office changed on 08/09/87 from: 22 bishopsgate, london, EC2N 4BQ
dot icon23/02/1987
New director appointed
dot icon06/09/1986
Full accounts made up to 1985-12-31
dot icon06/09/1986
Return made up to 25/06/86; full list of members
dot icon21/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen Charles
Director
20/09/2007 - 30/06/2009
5
Taylor, Colin Andrew
Director
31/01/2009 - 14/01/2011
9
Tickle, Mark Simon
Director
17/06/2005 - 19/04/2010
21
Allen, Craig Matthew
Director
30/06/2009 - 01/09/2013
2
Chimes, Ian Michael
Director
21/10/1997 - 18/08/2006
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD is an(a) Active company incorporated on 21/12/1982 with the registered office located at 5 Broadgate, London EC2M 2QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD?

toggle

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD is currently Active. It was registered on 21/12/1982 .

Where is UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD located?

toggle

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD is registered at 5 Broadgate, London EC2M 2QS.

What does UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD do?

toggle

UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for UBS ASSET MANAGEMENT CREDIT INVESTMENTS GROUP (UK) LTD?

toggle

The latest filing was on 04/02/2026: Notification of Ubs Asset Management Holding Ltd as a person with significant control on 2024-05-01.