UBERIOR EUROPE LIMITED
Overview
| Company Name | UBERIOR EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC299325 |
| 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 EUROPE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is UBERIOR EUROPE LIMITED located?
| Registered Office Address | The Mound EH1 1YZ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UBERIOR EUROPE 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 EUROPE 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 EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
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 | ||
Notification of Uberior Investments Limited as a person with significant control on Oct 24, 2024 | 2 pages | PSC02 | ||
Cessation of Uberior Ventures Limited as a person with significant control on Oct 24, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
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 | 22 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with 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 | 21 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Mar 22, 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 | 22 pages | AA | ||
Confirmation statement made on Mar 22, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Who are the officers of UBERIOR EUROPE 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 | 318422860002 | |||||||||||
| 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 | 204457350001 | |||||||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 211178100001 | |||||||||||
| MACDONALD, Iain Alasdair | Secretary | 170 Echline Drive EH30 9XG South Queensferry West Lothian | British | 118090850001 | ||||||||||
| NIELSON, Jennifer Elizabeth | Secretary | 25 Nile Street EH12 4RE Edinburgh | British | 123043800001 | ||||||||||
| RAE, Jonathan | Secretary | 9 Moston Terrace EH9 2DE Edinburgh Midlothian | British | 107474830001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| ANDERSON, Bruce Smith | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 73849040001 | |||||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||||||
| BOTHWELL, Karen Margaret | Director | 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group, New Uberior House | Scotland | British | 34800860003 | |||||||||
| BRIAN, Antony Gerald Shewell | Director | 7 Camus Avenue EH10 6RF Edinburgh Midlothian | Scotland | British | 197650520002 | |||||||||
| BURNETT, Neil Scott | Director | Hermitage Gardens EH10 6DL Edinburgh 1 Scotland United Kingdom | Scotland | British | 93937250003 | |||||||||
| CORSTORPHINE, Iain | Director | 34 Ravelrig Gait EH14 7NH Balerno Midlothian | British | 114704900001 | ||||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| 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 | |||||||||
| GATELEY, Donald Kenneth | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 Scotland | United Kingdom | British | 104442220001 | |||||||||
| GERVASI, Pierre Rene | Director | 16 Rue Suzanne 95600 Eaubonne 95600 France | French | 109596850001 | ||||||||||
| GERVASI, Pierre Rene | Director | 16 Rue Suzanne 95600 Eaubonne 95600 France | French | 109596850001 | ||||||||||
| GIBSON, Fiona Jane | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 199628530002 | |||||||||
| GIBSON, Stuart Henry | Director | 31 Lockharton Avenue EH14 1AY Edinburgh Midlothian | Scotland | British | 11819750002 | |||||||||
| HALLEY, James | Director | 93 Orchard Road EH4 2EX Edinburgh Midlothian | Scotland | British | 172863130001 | |||||||||
| HEWITT, Alistair James Neil | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | 113081830001 | |||||||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||||||
| MCDONALD, Derek | Director | 8 Glen Sannox Grove Craigmarloch G68 0GH Cumbernauld | Scotland | British | 190466700001 | |||||||||
| MCMILLAN, Hugh Carroll | Director | 1/6 Ettrick Loan Ettrick Road EH10 5EP Edinburgh | British | 36652940002 | ||||||||||
| MOLONY, John Benjamin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 156562100001 | |||||||||
| MORAN, John Conway | Director | 20 Woodend Drive G13 1QS Glasgow Lanarkshire | Scotland | British | 104387940001 | |||||||||
| MORE, Gordon Lennie Truman | Director | 20 Dollarbeg Park FK14 7LJ Dollar Clackmannanshire | United Kingdom | Scottish | 111414890002 | |||||||||
| MORRISON, Edward James | Director | Dollarbeg Park FK14 7LJ Dollar 25 Clackmannanshire | British | 79242190002 | ||||||||||
| MOSS, Nigel | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 146369400002 | |||||||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||||||
| SHANKLAND, Graeme Robert Andrew | Director | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | United Kingdom | British | 103095190002 |
Who are the persons with significant control of UBERIOR EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uberior Investments Limited | Oct 24, 2024 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uberior Ventures 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