UBERIOR FUND INVESTMENTS LIMITED
Overview
Company Name | UBERIOR FUND INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC272465 |
Jurisdiction | Scotland |
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 FUND INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is UBERIOR FUND INVESTMENTS LIMITED located?
Registered Office Address | The Mound EH1 1YZ Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UBERIOR FUND INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
GRAINRIGHT LIMITED | Aug 26, 2004 | Aug 26, 2004 |
What are the latest accounts for UBERIOR FUND INVESTMENTS 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 FUND INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for UBERIOR FUND INVESTMENTS 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 | 22 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 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 | 22 pages | AA | ||
Confirmation statement made on Feb 28, 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 | 20 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 21, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jun 21, 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 | 24 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amy Charlotte Bone as a director on Feb 22, 2018 | 1 pages | TM01 | ||
Who are the officers of UBERIOR FUND INVESTMENTS 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 | 318422850002 | |||||||||||
BURNETT, Neil Scott | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | Scotland | British | Company Director | 93937250005 | ||||||||
DALY, Mark St John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | Director | 265216850001 | ||||||||
GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 204404740001 | |||||||||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 212547790001 | |||||||||||
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 | ||||||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | Chief Operating Officer | 219208460001 | ||||||||
BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | Banker | 34800860003 | ||||||||
CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 46297770002 | ||||||||
CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | Bank Official | 68241910003 | ||||||||
DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | None | 91810830001 | ||||||||
DIGGES, Jonathan Charles Nigel | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | None | 104958290004 | ||||||||
GECZY, Andrew William | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | American | Banker | 82820480001 | ||||||||
GIBSON, David Alexander Bruce | Director | Flat 12 Westerham Lodge 22 Park Road BR3 1QD Beckenham Kent | British | Banker | 43238730001 | |||||||||
GIBSON, Fiona Jane | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | Director | 199628530002 | ||||||||
HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | Director | 184775990002 | ||||||||
LYALL, David Robert | Director | 2 North Park Terrace EH4 1DP Edinburgh Midlothian | British | Banker | 101421480001 | |||||||||
MCDONALD, Graham John | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | Company Director | 101421540001 | ||||||||
MILLER, David | Director | 29 Queens Crescent EH9 2BA Edinburgh Midlothian | British | Banker | 104104950002 | |||||||||
MOLONY, John Benjamin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Accountant | 156562100001 | ||||||||
MORRISON, Stephen James | Director | Towan Mote Road, Ivy Hatch TN15 0PG Sevenoaks Kent | England | British | Banker | 216085370001 | ||||||||
MURPHY, Thomas Cuff | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | American | Banker | 155261340001 | ||||||||
NIMMO, Sheena Margaret | Director | 61 Braid Avenue EH10 6EB Edinburgh Midlothian | United Kingdom | British | Banker | 101421560001 | ||||||||
PURVES, Iain James | Director | 78 Marryat Road Wimbledon SW19 5BN London | United Kingdom | British | Banker | 103194000002 | ||||||||
RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | Accountant | 70624480004 | |||||||||
ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | Banker | 106197810002 | ||||||||
SHANKLAND, Graeme Robert Andrew | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | Banker | 103095190002 | ||||||||
SHANKS, Ian Douglas | Director | 16 Brixwold Park EH19 3FF Bonnyrigg Midlothian | British | Banker | 101421610001 | |||||||||
SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | Accountant | 126272440001 | ||||||||
WILSON, John Craig | Director | 9 Croft Way TN13 2JU Sevenoaks Kent | British | Banker | 101421630001 | |||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of UBERIOR FUND INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uberior Investments Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
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