UKBizDB.co.uk

UBERIOR EQUITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uberior Equity Limited. The company was founded 21 years ago and was given the registration number SC235110. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UBERIOR EQUITY LIMITED
Company Number:SC235110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary17 January 2024Active
Level 1, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director01 June 2016Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director15 December 2021Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary20 January 2016Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary17 August 2016Active
32 The Steils, Edinburgh, EH10 5XD

Secretary08 August 2002Active
25 Nile Grove, Edinburgh, EH10 4RE

Secretary31 August 2007Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary15 June 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 August 2002Active
116 Meadowspot, Edinburgh, EH10 5UY

Director27 October 2006Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director23 November 2016Active
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director21 August 2008Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director01 July 2005Active
3 Wedderburn Road, Dunblane, FK15 0FN

Director31 March 2004Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director29 September 2009Active
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT

Director30 August 2002Active
Lloyds Banking Group, 10th Floor, Princess House, 1 Suffolk Lane, London, United Kingdom, EC4R 0AX

Director26 March 2010Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director10 March 2020Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director02 July 2012Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director11 July 2013Active
14 Thornyhall, Dalkeith, EH22 2ND

Director08 August 2002Active
1, Vine Street, London, England, W1J 0AH

Director26 March 2010Active
11 Seaside Place, Aberdour, KY3 0TX

Director30 August 2002Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director23 July 2015Active
Level 5, Princess House, 1 Suffolk Lane, London, England, EC4R 0AX

Director10 October 2008Active
Crookston Coach House, Heriot, EH38 5YS

Director04 March 2008Active
Lloyds Banking Group, Level 7, 155 Bishopsgate, London, England, EC2M 3YB

Director01 October 2009Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director22 February 2018Active
98/4 Whitehouse Loan, Edinburgh, EH9 1BD

Director30 August 2002Active
86 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director10 June 2008Active
32 The Steils, Edinburgh, EH10 5XD

Director08 August 2002Active
1/6 Ettrick Loan, Ettrick Road, Edinburgh, EH10 5EP

Director30 August 2002Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director25 October 2010Active
104, Gilbert House, Barbican, London, United Kingdom, EC2Y 8BD

Director26 March 2010Active
10th, Floor, Princess House 1 Suffolk Lane, London, United Kingdom, EC4R OAX

Director26 March 2010Active

People with Significant Control

Uberior Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.