UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED
Overview
| Company Name | UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03743500 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX PROJECT INVESTMENTS LIMITED | May 10, 1999 | May 10, 1999 |
| BROOMCO (1827) LIMITED | Mar 30, 1999 | Mar 30, 1999 |
What are the latest accounts for UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Neil Scott Burnett on Jan 27, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Notification of Uberior Investments Limited as a person with significant control on May 23, 2024 | 2 pages | PSC02 | ||
Cessation of Uberior Infrastructure Investments Limited as a person with significant control on May 23, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jan 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark St John Daly as a director on Mar 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Hulme as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Who are the officers of UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318422570002 | |||||||||||
| BURNETT, Neil Scott | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | Scotland | British | 93937250005 | |||||||||
| DALY, Mark St John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 265216850001 | |||||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 204404860001 | |||||||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 211453330001 | |||||||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| NIELSEN, Jennifer Elizabeth | Secretary | 25 Nile Grove EH10 4RE Edinburgh | British | 122755130001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| ABRAHAM, Thomas Alexander | Director | Eskhill House EH25 9QW Roslin Midlothian | United Kingdom | British | 149012170001 | |||||||||
| AMIN, Mohammed Sameer | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 139432350002 | |||||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||||||
| BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 34800860003 | |||||||||
| COHEN, Gershon Daniel | Director | Head Office 10 Gresham Street EC2V 7AE London Lloyds Banking Group United Kingdom | United Kingdom | British | 77776830001 | |||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||
| DIGGES, Jonathan Charles Nigel | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 104958290004 | |||||||||
| DOWSETT, Colin Graham | Director | Aldershot Road Fleet GU51 3NN Hampshire 26a England United Kingdom | England | British | 152332230001 | |||||||||
| ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | 124497490001 | ||||||||||
| FOLWELL, Grenville John | Director | The Furze Station Road, Ganton YO12 4PB Scarborough North Yorkshire | United Kingdom | British | 39112590004 | |||||||||
| GARDNER, Alasdair Robert | Director | 25 Clifford Road EH39 4PW North Berwick East Lothian | Scotland | British | 331985380003 | |||||||||
| GECZY, Andrew William | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | American | 82820480001 | |||||||||
| GIBSON, David Alexander Bruce | Director | Flat 12 Westerham Lodge 22 Park Road BR3 1QD Beckenham Kent | British | 43238730001 | ||||||||||
| GIBSON, Fiona Jane | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 199628530002 | |||||||||
| GOODE, Timothy James | Director | Lacey House Lacey Green HP27 0RB Princes Risborough Buckinghamshire | England | British | 26887680002 | |||||||||
| GRANT, Philip Robert | Director | 40 Lumsdaine Drive KY11 9YU Dalgety Bay Fife | British | 76673520001 | ||||||||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||||||
| KRAG, Stephen Rosenstjerne | Director | Lee House 40 Pinkneys Drive SL6 6QE Maidenhead Berkshire | British | 70638390003 | ||||||||||
| MACDONALD, Keith Joseph | Director | Anglesea Road Dublin 4 87 Ireland | Ireland | Irish | 146014460002 | |||||||||
| MILLER, David | Director | 29 Queens Crescent EH9 2BA Edinburgh Midlothian | British | 104104950002 | ||||||||||
| RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | 70624480004 | ||||||||||
| ROGERS, Malcolm Courtney | Director | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot HX2 6HX Halifax West Yorkshire | England | British | 72877280001 |
Who are the persons with significant control of UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uberior Investments Limited | May 23, 2024 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uberior Infrastructure Investments Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0