This company is commonly known as Uberior Infrastructure Investments (no2) Limited. The company was founded 25 years ago and was given the registration number 03743500. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED |
---|---|---|
Company Number | : | 03743500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Gresham Street, London, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 17 January 2024 | Active |
Level 1, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 01 June 2016 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 10 March 2020 | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 20 January 2016 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 26 July 2016 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 10 May 1999 | Active |
32 The Steils, Edinburgh, EH10 5XD | Secretary | 05 November 2003 | Active |
25 Nile Grove, Edinburgh, EH10 4RE | Secretary | 31 August 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 30 March 1999 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 02 July 2012 | Active |
Eskhill House, Roslin, EH25 9QW | Director | 09 December 2005 | Active |
33, Old Broad Street, London, England, EC2N 1HZ | Director | 25 September 2009 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 23 November 2016 | Active |
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 25 September 2009 | Active |
Lloyds Banking Group, Head Office, 10 Gresham Street, London, United Kingdom, EC2V 7AE | Director | 01 September 2006 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 25 September 2009 | Active |
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT | Director | 19 March 2002 | Active |
4 Grange Knowe, Linlithgow, EH49 7HX | Director | 19 March 2002 | Active |
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE | Director | 02 July 2012 | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 11 July 2013 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 March 1999 | Active |
26a, Aldershot Road, Fleet, Hampshire, United Kingdom, GU51 3NN | Director | 25 September 2009 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 01 January 2000 | Active |
The Furze, Station Road, Ganton, Scarborough, YO12 4PB | Director | 10 May 1999 | Active |
25 Clifford Road, North Berwick, EH39 4PW | Director | 08 December 2006 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 30 April 2010 | Active |
Flat 12 Westerham Lodge, 22 Park Road, Beckenham, BR3 1QD | Director | 16 March 2005 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 23 July 2015 | Active |
Lacey House Lacey Green, Princes Risborough, HP27 0RB | Director | 10 May 1999 | Active |
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU | Director | 19 March 2002 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 22 February 2018 | Active |
Lee House 40 Pinkneys Drive, Maidenhead, SL6 6QE | Director | 08 June 2000 | Active |
87, Anglesea Road, Dublin 4, Ireland, | Director | 25 September 2009 | Active |
29 Queens Crescent, Edinburgh, EH9 2BA | Director | 10 June 2005 | Active |
Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB | Director | 16 December 2003 | Active |
Uberior Infrastructure 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.