UBERIOR FUND INVESTMENTS LIMITED

UBERIOR FUND INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUBERIOR FUND INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC272465
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UBERIOR FUND INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAINRIGHT LIMITEDAug 26, 2004Aug 26, 2004

    What are the latest accounts for UBERIOR FUND INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UBERIOR FUND INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for UBERIOR FUND INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Scott Burnett on Jan 27, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jan 17, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark St John Daly as a director on Mar 10, 2020

    2 pagesAP01

    Termination of appointment of Andrew Hulme as a director on Mar 09, 2020

    1 pagesTM01

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Amy Charlotte Bone as a director on Feb 22, 2018

    1 pagesTM01

    Who are the officers of UBERIOR FUND INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318422850002
    BURNETT, Neil Scott
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    ScotlandBritishCompany Director93937250005
    DALY, Mark St John
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritishDirector265216850001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    204404740001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    212547790001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    NIELSEN, Jennifer Elizabeth
    25 Nile Grove
    EH10 4RE Edinburgh
    Secretary
    25 Nile Grove
    EH10 4RE Edinburgh
    British122755130001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishChief Operating Officer219208460001
    BOTHWELL, Karen Margaret
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritishBanker34800860003
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector46297770002
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    DICKSON, Pamela Simone
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    United KingdomScottishNone91810830001
    DIGGES, Jonathan Charles Nigel
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritishNone104958290004
    GECZY, Andrew William
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmericanBanker82820480001
    GIBSON, David Alexander Bruce
    Flat 12 Westerham Lodge
    22 Park Road
    BR3 1QD Beckenham
    Kent
    Director
    Flat 12 Westerham Lodge
    22 Park Road
    BR3 1QD Beckenham
    Kent
    BritishBanker43238730001
    GIBSON, Fiona Jane
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishDirector199628530002
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishDirector184775990002
    LYALL, David Robert
    2 North Park Terrace
    EH4 1DP Edinburgh
    Midlothian
    Director
    2 North Park Terrace
    EH4 1DP Edinburgh
    Midlothian
    BritishBanker101421480001
    MCDONALD, Graham John
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritishCompany Director101421540001
    MILLER, David
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    Director
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    BritishBanker104104950002
    MOLONY, John Benjamin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishAccountant156562100001
    MORRISON, Stephen James
    Towan
    Mote Road, Ivy Hatch
    TN15 0PG Sevenoaks
    Kent
    Director
    Towan
    Mote Road, Ivy Hatch
    TN15 0PG Sevenoaks
    Kent
    EnglandBritishBanker216085370001
    MURPHY, Thomas Cuff
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmericanBanker155261340001
    NIMMO, Sheena Margaret
    61 Braid Avenue
    EH10 6EB Edinburgh
    Midlothian
    Director
    61 Braid Avenue
    EH10 6EB Edinburgh
    Midlothian
    United KingdomBritishBanker101421560001
    PURVES, Iain James
    78 Marryat Road
    Wimbledon
    SW19 5BN London
    Director
    78 Marryat Road
    Wimbledon
    SW19 5BN London
    United KingdomBritishBanker103194000002
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    BritishAccountant70624480004
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritishBanker106197810002
    SHANKLAND, Graeme Robert Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritishBanker103095190002
    SHANKS, Ian Douglas
    16 Brixwold Park
    EH19 3FF Bonnyrigg
    Midlothian
    Director
    16 Brixwold Park
    EH19 3FF Bonnyrigg
    Midlothian
    BritishBanker101421610001
    SHARP, Yvonne Easton
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    United KingdomBritishAccountant126272440001
    WILSON, John Craig
    9 Croft Way
    TN13 2JU Sevenoaks
    Kent
    Director
    9 Croft Way
    TN13 2JU Sevenoaks
    Kent
    BritishBanker101421630001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of UBERIOR FUND INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc073998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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