UBERIOR ENA LIMITED
Overview
| Company Name | UBERIOR ENA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC282495 |
| 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 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 Address | No |
What were the previous names of UBERIOR ENA LIMITED?
| Company Name | From | Until |
|---|---|---|
| UBERIOR EUROPE LIMITED | Apr 01, 2005 | Apr 01, 2005 |
What are the latest accounts for UBERIOR ENA 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 ENA LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for UBERIOR ENA 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 | 19 pages | AA | ||
Confirmation statement made on Feb 20, 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 | 19 pages | AA | ||
Confirmation statement made on Feb 20, 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 | ||
Appointment of Mr Neil Scott Burnett as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark St John Daly as a director on Mar 12, 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 | 17 pages | AA | ||
Confirmation statement made on Apr 01, 2019 with updates | 5 pages | CS01 | ||
Notification of Uberior Investments Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC02 | ||
Cessation of Bank of Scotland Plc as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||
Who are the officers of UBERIOR ENA 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 | 318422600002 | |||||||||||
| 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 | |||||||||
| BRIAN, Antony Gerald Shewell | Secretary | 7 Camus Avenue EH10 6RF Edinburgh Midlothian | British | 197650520002 | ||||||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 204404720001 | |||||||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 219760030001 | |||||||||||
| MACDONALD, Iain Alasdair | Secretary | 170 Echline Drive EH30 9XG South Queensferry West Lothian | British | 118090850001 | ||||||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| TAYLOR, Mark Peter | Secretary | 2nd Floor, Alder Castle House 10 Noble Street EC2V 7ED London Lloyds Banking Group Plc England England | 154874450001 | |||||||||||
| 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 | 219208460001 | |||||||||
| BRIAN, Antony Gerald Shewell | Director | 7 Camus Avenue EH10 6RF Edinburgh Midlothian | Scotland | British | 197650520002 | |||||||||
| CORSTORPHINE, Iain Anderson | Director | 8 Willow Tree Place EH14 5AZ Balerno Midlothian | British | 105798020001 | ||||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 England | United Kingdom | British | 46297770002 | |||||||||
| DARLING, Andrew David | Director | 12 Astley Avenue Toronto Ontario M4w 3b4 Canada | Canada | British | 73218540003 | |||||||||
| DOWSETT, Colin Graham | Director | Aldershot Road Fleet GU51 3NN Hampshire 26a England England | England | British | 152332230001 | |||||||||
| HENDRY, William Peter | Director | 5 Cope Circle Rye New York 10580 Usa | American | 111243640001 | ||||||||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||||||
| MATHIAS, Jennifer Elizabeth | Director | 150 Fountainbridge EH3 9PE Edinburgh Citymark Scotland | United Kingdom | British | 121078120003 | |||||||||
| MCDONALD, Derek | Director | 8 Glen Sannox Grove Craigmarloch G68 0GH Cumbernauld | Scotland | British | 190466700001 | |||||||||
| MORE, Gordon Lennie Truman | Director | Paseo De Peru 51 Cuidalcampo 28707 Madrid Spain | British | 111414890001 | ||||||||||
| REID, George Gibson | Director | Perth Road Milnathort KY13 9XU Kinross Morvern, 14 United Kingdom | Scotland | British | 95498730003 | |||||||||
| SHEPHERD, Peter Anthony | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 165564860003 | |||||||||
| WOODERSON, Michael | Director | The Mound EH1 1YZ Edinburgh | Scotland | British | 73899660001 |
Who are the persons with significant control of UBERIOR ENA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uberior Investments Limited | Oct 01, 2018 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bank Of Scotland Plc | 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