UKBizDB.co.uk

UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED

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

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.

Company Information

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:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
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

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

Secretary26 July 2016Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary10 May 1999Active
32 The Steils, Edinburgh, EH10 5XD

Secretary05 November 2003Active
25 Nile Grove, Edinburgh, EH10 4RE

Secretary31 August 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 March 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary02 July 2012Active
Eskhill House, Roslin, EH25 9QW

Director09 December 2005Active
33, Old Broad Street, London, England, EC2N 1HZ

Director25 September 2009Active
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

Director25 September 2009Active
Lloyds Banking Group, Head Office, 10 Gresham Street, London, United Kingdom, EC2V 7AE

Director01 September 2006Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director25 September 2009Active
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT

Director19 March 2002Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director19 March 2002Active
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
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 March 1999Active
26a, Aldershot Road, Fleet, Hampshire, United Kingdom, GU51 3NN

Director25 September 2009Active
The Mound, Edinburgh, EH1 1YZ

Director01 January 2000Active
The Furze, Station Road, Ganton, Scarborough, YO12 4PB

Director10 May 1999Active
25 Clifford Road, North Berwick, EH39 4PW

Director08 December 2006Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director30 April 2010Active
Flat 12 Westerham Lodge, 22 Park Road, Beckenham, BR3 1QD

Director16 March 2005Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director23 July 2015Active
Lacey House Lacey Green, Princes Risborough, HP27 0RB

Director10 May 1999Active
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU

Director19 March 2002Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director22 February 2018Active
Lee House 40 Pinkneys Drive, Maidenhead, SL6 6QE

Director08 June 2000Active
87, Anglesea Road, Dublin 4, Ireland,

Director25 September 2009Active
29 Queens Crescent, Edinburgh, EH9 2BA

Director10 June 2005Active
Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB

Director16 December 2003Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation 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
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

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
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.