Company NameUberior Ena Limited
DirectorsMark St John Daly and Neil Scott Burnett
Company StatusActive
Company NumberSC282495
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Previous NameUberior Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(18 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Secretary NameMrs Alyson Elizabeth Mulholland
StatusCurrent
Appointed17 January 2024(18 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address12 Astley Avenue
Toronto
Ontario M4w 3b4
Canada
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameGordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2006)
RoleBanker
Correspondence AddressPaseo De Peru 51 Cuidalcampo
28707 Madrid
Spain
Director NameMr Michael Wooderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameIain Anderson Corstorphine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2006)
RoleBanker
Correspondence Address8 Willow Tree Place
Balerno
Midlothian
EH14 5AZ
Scotland
Director NameWilliam Peter Hendry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address5 Cope Circle
Rye
New York 10580
United States
Director NameMr George Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMorvern, 14 Perth Road
Milnathort
Kinross
KY13 9XU
Scotland
Director NameMr Antony Gerald Shewell Brian
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address7 Camus Avenue
Edinburgh
Midlothian
EH10 6RF
Scotland
Secretary NameIain Alasdair MacDonald
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 September 2007)
RoleCompany Director
Correspondence Address170 Echline Drive
South Queensferry
West Lothian
EH30 9XG
Scotland
Secretary NameMr Antony Gerald Shewell Brian
NationalityBritish
StatusResigned
Appointed26 September 2007(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Camus Avenue
Edinburgh
Midlothian
EH10 6RF
Scotland
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitymark 150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Secretary NameMr Mark Peter Taylor
StatusResigned
Appointed08 October 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressLloyds Banking Group Plc 2nd Floor, Alder Castle H
10 Noble Street
London
EC2V 7ED
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26a Aldershot Road
Fleet
Hampshire
GU51 3NN
Director NameMr Peter Anthony Shepherd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMr Paul Gittins
StatusResigned
Appointed20 January 2016(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed01 December 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2012(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£42,403,000
Cash£1,241,000
Current Liabilities£50,802,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

23 September 2020Full accounts made up to 31 December 2019 (16 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Mark St John Daly as a director on 12 March 2020 (2 pages)
9 March 2020Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (17 pages)
8 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
2 October 2018Cessation of Bank of Scotland Plc as a person with significant control on 1 October 2018 (1 page)
2 October 2018Notification of Uberior Investments Limited as a person with significant control on 1 October 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (18 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
14 March 2018Registered office address changed from Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 14 March 2018 (1 page)
26 February 2018Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages)
26 February 2018Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page)
30 August 2017Full accounts made up to 31 December 2016 (18 pages)
30 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 December 2016Termination of appointment of Paul Gittins as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Miss Amy Charlotte Bone as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Dermot Hennessey as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Paul Gittins as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Miss Amy Charlotte Bone as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Dermot Hennessey as a secretary on 1 December 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (17 pages)
11 August 2016Full accounts made up to 31 December 2015 (17 pages)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(6 pages)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
21 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page)
21 January 2016Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 July 2015Appointment of Mr Peter Anthony Shepherd as a director on 8 July 2015 (2 pages)
10 July 2015Appointment of Mr Peter Anthony Shepherd as a director on 8 July 2015 (2 pages)
10 July 2015Appointment of Mr Peter Anthony Shepherd as a director on 8 July 2015 (2 pages)
27 April 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 101
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 101
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 101
(3 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
(4 pages)
2 February 2015Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (16 pages)
19 August 2013Full accounts made up to 31 December 2012 (16 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Full accounts made up to 31 December 2011 (14 pages)
11 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 June 2012Termination of appointment of Mark Taylor as a secretary (1 page)
11 June 2012Termination of appointment of Mark Taylor as a secretary (1 page)
11 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as they where factually inaccurate.
(2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as they where factually inaccurate.
(2 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
31 January 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
31 January 2012Termination of appointment of Jennifer Mathias as a director (1 page)
31 January 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
31 January 2012Termination of appointment of Jennifer Mathias as a director (1 page)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 October 2011Statement of company's objects (2 pages)
26 July 2011Full accounts made up to 31 December 2010 (16 pages)
26 July 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
23 March 2011Secretary's details changed for Mr Mark Peter Taylor on 10 March 2011 (2 pages)
23 March 2011Secretary's details changed for Mr Mark Peter Taylor on 10 March 2011 (2 pages)
13 October 2010Termination of appointment of Michael Wooderson as a director (1 page)
13 October 2010Termination of appointment of Antony Brian as a secretary (1 page)
13 October 2010Termination of appointment of George Reid as a director (1 page)
13 October 2010Termination of appointment of Antony Brian as a director (1 page)
13 October 2010Appointment of Ms Jennifer Elizabeth Mathias as a director (2 pages)
13 October 2010Appointment of Mr Mark Peter Taylor as a secretary (2 pages)
13 October 2010Termination of appointment of George Reid as a director (1 page)
13 October 2010Termination of appointment of Antony Brian as a secretary (1 page)
13 October 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
13 October 2010Appointment of Mr Mark Peter Taylor as a secretary (2 pages)
13 October 2010Termination of appointment of Michael Wooderson as a director (1 page)
13 October 2010Registered office address changed from 4Th Floor Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 13 October 2010 (1 page)
13 October 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
13 October 2010Registered office address changed from 4Th Floor Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 13 October 2010 (1 page)
13 October 2010Appointment of Ms Jennifer Elizabeth Mathias as a director (2 pages)
13 October 2010Termination of appointment of Antony Brian as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
16 April 2010Director's details changed for Antony Gerald Shewell Brian on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Antony Gerald Shewell Brian on 1 April 2010 (2 pages)
16 April 2010Director's details changed for George Gibson Reid on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Michael Wooderson on 1 April 2010 (2 pages)
16 April 2010Termination of appointment of Andrew Darling as a director (1 page)
16 April 2010Termination of appointment of Andrew Darling as a director (1 page)
16 April 2010Director's details changed for Michael Wooderson on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Wooderson on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Andrew David Darling on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Antony Gerald Shewell Brian on 1 April 2010 (2 pages)
16 April 2010Director's details changed for George Gibson Reid on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Andrew David Darling on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Andrew David Darling on 1 April 2010 (2 pages)
16 April 2010Director's details changed for George Gibson Reid on 1 April 2010 (2 pages)
20 January 2010Director's details changed for Michael Wooderson on 9 November 2009 (3 pages)
20 January 2010Director's details changed for Michael Wooderson on 9 November 2009 (3 pages)
20 January 2010Director's details changed for Michael Wooderson on 9 November 2009 (3 pages)
5 June 2009Appointment terminated director william hendry (1 page)
5 June 2009Appointment terminated director william hendry (1 page)
20 May 2009Auditor's resignation (2 pages)
20 May 2009Auditor's resignation (2 pages)
8 May 2009Resignation of auditor - section 519, 517, 523 (1 page)
8 May 2009Resignation of auditor - section 519, 517, 523 (1 page)
8 May 2009Full accounts made up to 31 December 2008 (21 pages)
8 May 2009Full accounts made up to 31 December 2008 (21 pages)
14 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 April 2009Return made up to 01/04/09; full list of members (4 pages)
26 August 2008Director's change of particulars / george reid / 22/08/2008 (1 page)
26 August 2008Director's change of particulars / george reid / 22/08/2008 (1 page)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (17 pages)
3 April 2008Full accounts made up to 31 December 2007 (17 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
6 January 2008Director's particulars changed (1 page)
6 January 2008Director's particulars changed (1 page)
6 January 2008Director's particulars changed (1 page)
6 January 2008Director's particulars changed (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (2 pages)
2 May 2007Registered office changed on 02/05/07 from: level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
2 May 2007Registered office changed on 02/05/07 from: level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
30 April 2007Return made up to 01/04/07; full list of members (7 pages)
30 April 2007Return made up to 01/04/07; full list of members (7 pages)
16 April 2007Full accounts made up to 31 December 2006 (19 pages)
16 April 2007Full accounts made up to 31 December 2006 (19 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
20 April 2006Return made up to 01/04/06; full list of members (7 pages)
20 April 2006Return made up to 01/04/06; full list of members (7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (3 pages)
9 January 2006Company name changed uberior europe LIMITED\certificate issued on 09/01/06 (2 pages)
9 January 2006Company name changed uberior europe LIMITED\certificate issued on 09/01/06 (2 pages)
16 June 2005New director appointed (4 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (4 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
18 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
18 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)