Background WavePink WaveYellow Wave

UBS TRITON GENERAL PARTNER LTD (09085818)

UBS TRITON GENERAL PARTNER LTD (09085818) is an active UK company. incorporated on 13 June 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UBS TRITON GENERAL PARTNER LTD has been registered for 11 years. Current directors include ABRAM, Oliver David, HOLLICK, Jonathan Christopher.

Company Number
09085818
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABRAM, Oliver David, HOLLICK, Jonathan Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBS TRITON GENERAL PARTNER LTD

UBS TRITON GENERAL PARTNER LTD is an active company incorporated on 13 June 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UBS TRITON GENERAL PARTNER LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09085818

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 23 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 18 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 15 June 2015To: 18 June 2024
21 Lombard Street London EC3V 9AH United Kingdom
From: 13 June 2014To: 15 June 2015
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
May 17
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ABRAM, Oliver David

Active
Broadgate, LondonEC2M 2QS
Born June 1983
Director
Appointed 16 Jun 2022

HOLLICK, Jonathan Christopher

Active
Broadgate, LondonEC2M 2QS
Born September 1980
Director
Appointed 24 May 2017

BEECHEY, Ruth

Resigned
Broadgate, LondonEC2M 2QS
Secretary
Appointed 13 Jun 2014
Resigned 24 May 2017

BARNES, Ian Frederick

Resigned
Lombard Street, LondonEC3V 9AH
Born February 1972
Director
Appointed 13 Jun 2014
Resigned 13 Oct 2016

HIRST, David Charles

Resigned
Broadgate, LondonEC2M 2QS
Born September 1974
Director
Appointed 13 Jun 2014
Resigned 31 Jul 2020

MEANEY, Howard Michael

Resigned
Broadgate, LondonEC2M 2QS
Born July 1958
Director
Appointed 13 Jun 2014
Resigned 25 Feb 2022

Persons with significant control

1

Broadgate, LondonEC2M 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Incorporation Company
13 June 2014
NEWINCIncorporation