Warning: file_put_contents(c/467e12feb639fde62b4c94784efa1507.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Uberior Europe Limited, EH1 1YZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UBERIOR EUROPE LIMITED

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

This company is commonly known as Uberior Europe Limited. The company was founded 18 years ago and was given the registration number SC299325. 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 EUROPE LIMITED
Company Number:SC299325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2006
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mound, Edinburgh, EH1 1YZ
Country Origin:
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

Director10 March 2020Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary22 January 2016Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary20 July 2016Active
170 Echline Drive, South Queensferry, EH30 9XG

Secretary15 February 2007Active
25 Nile Street, Edinburgh, EH12 4RE

Secretary30 June 2007Active
9 Moston Terrace, Edinburgh, EH9 2DE

Secretary22 March 2006Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary02 July 2012Active
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director30 June 2007Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

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

Director29 September 2009Active
7 Camus Avenue, Edinburgh, EH10 6RF

Director03 August 2006Active
1, Hermitage Gardens, Edinburgh, United Kingdom, EH10 6DL

Director30 June 2007Active
34 Ravelrig Gait, Balerno, EH14 7NH

Director04 July 2006Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director29 September 2009Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director22 March 2006Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director02 July 2012Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, Scotland, EH3 9PE

Director30 June 2007Active
16 Rue Suzanne, Eaubonne, France, 95600

Director16 May 2007Active
16 Rue Suzanne, Eaubonne, France, 95600

Director22 March 2006Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director23 July 2015Active
31 Lockharton Avenue, Edinburgh, EH14 1AY

Director29 March 2006Active
93 Orchard Road, Edinburgh, EH4 2EX

Director15 February 2007Active
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER

Director10 June 2013Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director22 February 2018Active
8 Glen Sannox Grove, Craigmarloch, Cumbernauld, G68 0GH

Director04 July 2006Active
1/6 Ettrick Loan, Ettrick Road, Edinburgh, EH10 5EP

Director23 August 2007Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director16 December 2010Active
20 Woodend Drive, Glasgow, G13 1QS

Director30 June 2007Active
20 Dollarbeg Park, Dollar, FK14 7LJ

Director22 March 2006Active
25, Dollarbeg Park, Dollar, FK14 7LJ

Director23 August 2007Active
New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director29 September 2009Active
46/1 Morningside Park, Edinburgh, EH10 5HA

Director03 August 2006Active
Trinity Road, Halifax, United Kingdom, HX1 2RG

Director10 December 2009Active

People with Significant Control

Uberior Ventures 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.