UBERIOR ENA LIMITED

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

    Company NameUBERIOR ENA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC282495
    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 ENA LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is UBERIOR ENA LIMITED located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UBERIOR ENA LIMITED?

    Previous Company Names
    Company NameFromUntil
    UBERIOR EUROPE LIMITEDApr 01, 2005Apr 01, 2005

    What are the latest accounts for UBERIOR ENA 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 ENA LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for UBERIOR ENA 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

    19 pagesAA

    Confirmation statement made on Feb 20, 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

    19 pagesAA

    Confirmation statement made on Feb 20, 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

    Appointment of Mr Neil Scott Burnett as a director on Jan 03, 2024

    2 pagesAP01

    Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 01, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark St John Daly as a director on Mar 12, 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

    17 pagesAA

    Confirmation statement made on Apr 01, 2019 with updates

    5 pagesCS01

    Notification of Uberior Investments Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC02

    Cessation of Bank of Scotland Plc as a person with significant control on Oct 01, 2018

    1 pagesPSC07

    Who are the officers of UBERIOR ENA 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
    318422600002
    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
    ScotlandBritish93937250005
    DALY, Mark St John
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritish265216850001
    BRIAN, Antony Gerald Shewell
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    Secretary
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    British197650520002
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    204404720001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    219760030001
    MACDONALD, Iain Alasdair
    170 Echline Drive
    EH30 9XG South Queensferry
    West Lothian
    Secretary
    170 Echline Drive
    EH30 9XG South Queensferry
    West Lothian
    British118090850001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    TAYLOR, Mark Peter
    2nd Floor, Alder Castle House
    10 Noble Street
    EC2V 7ED London
    Lloyds Banking Group Plc
    England
    England
    Secretary
    2nd Floor, Alder Castle House
    10 Noble Street
    EC2V 7ED London
    Lloyds Banking Group Plc
    England
    England
    154874450001
    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 KingdomBritish219208460001
    BRIAN, Antony Gerald Shewell
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    Director
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    ScotlandBritish197650520002
    CORSTORPHINE, Iain Anderson
    8 Willow Tree Place
    EH14 5AZ Balerno
    Midlothian
    Director
    8 Willow Tree Place
    EH14 5AZ Balerno
    Midlothian
    British105798020001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    England
    Director
    Gresham Street
    EC2V 7HN London
    25
    England
    United KingdomBritish46297770002
    DARLING, Andrew David
    12 Astley Avenue
    Toronto
    Ontario M4w 3b4
    Canada
    Director
    12 Astley Avenue
    Toronto
    Ontario M4w 3b4
    Canada
    CanadaBritish73218540003
    DOWSETT, Colin Graham
    Aldershot Road
    Fleet
    GU51 3NN Hampshire
    26a
    England
    England
    Director
    Aldershot Road
    Fleet
    GU51 3NN Hampshire
    26a
    England
    England
    EnglandBritish152332230001
    HENDRY, William Peter
    5 Cope Circle
    Rye
    New York 10580
    Usa
    Director
    5 Cope Circle
    Rye
    New York 10580
    Usa
    American111243640001
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish184775990002
    MATHIAS, Jennifer Elizabeth
    150 Fountainbridge
    EH3 9PE Edinburgh
    Citymark
    Scotland
    Director
    150 Fountainbridge
    EH3 9PE Edinburgh
    Citymark
    Scotland
    United KingdomBritish121078120003
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    MORE, Gordon Lennie Truman
    Paseo De Peru 51 Cuidalcampo
    28707 Madrid
    Spain
    Director
    Paseo De Peru 51 Cuidalcampo
    28707 Madrid
    Spain
    British111414890001
    REID, George Gibson
    Perth Road
    Milnathort
    KY13 9XU Kinross
    Morvern, 14
    United Kingdom
    Director
    Perth Road
    Milnathort
    KY13 9XU Kinross
    Morvern, 14
    United Kingdom
    ScotlandBritish95498730003
    SHEPHERD, Peter Anthony
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish165564860003
    WOODERSON, Michael
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    ScotlandBritish73899660001

    Who are the persons with significant control of UBERIOR ENA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Oct 01, 2018
    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.
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    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