London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mark William Hammond |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Level 7, 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Widows Investment Partnership Edinburgh O 60 Morrison Street Edinburgh EH3 8BE Scotland |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 04 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | William Wordie Stancer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2009) |
Role | Banker |
Correspondence Address | Bohuns Hall Tollesbury Maldon Essex |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Mrs Dorothy Elizabeth Lowry |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2009) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Mr John Conway Moran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 20 Woodend Drive Glasgow Lanarkshire G13 1QS Scotland |
Director Name | Mr Mohammed Sameer Amin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Andrew William Geczy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Thomas Cuff Murphy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Dean Robert Buckley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh One 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Mr Anthony Paul Owens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh One 69 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Gary Robert Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Gershon Daniel Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Nicholas Tommy Cole |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cheapside House 138 Cheapside London EC2V 6AE |
Director Name | Mr Edward Arthur Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pensions Infrastructure Platform Limited Birchin C 20 Birchin Lane London EC3V 9DU |
Director Name | Ms Paula Burgess |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pensions Infrastructure Platform Limited Birchin C 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 August 2012) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2017) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 2YG Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2019(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2022) |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Telephone | 01224 625766 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Foresight Group Llp Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,430,350 |
Net Worth | £20,494,198 |
Cash | £25,052,495 |
Current Liabilities | £10,322,366 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
4 February 2021 | Termination of appointment of Paula Burgess as a director on 18 December 2020 (1 page) |
---|---|
21 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
16 December 2020 | Director's details changed for Mr Andrew David Clapp on 1 November 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Andrew David Clapp on 1 November 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mr Andrew David Clapp on 22 November 2019 (2 pages) |
30 October 2019 | Termination of appointment of Edward Arthur Wilson as a director on 23 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Andrew David Clapp as a director on 23 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Edward Arthur Wilson on 15 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Miss Paula Burgess on 15 October 2019 (2 pages) |
25 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Nicholas Tommy Cole as a director on 30 April 2019 (1 page) |
25 January 2019 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 25 January 2019 (1 page) |
25 January 2019 | Appointment of Infrastructure Managers Limited as a secretary on 25 January 2019 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
17 July 2018 | Register inspection address has been changed from 40 Princes Street Edinburgh EH2 2BY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page) |
4 May 2018 | Second filing for the appointment of Mr Nicholas Cole as a director (6 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
6 February 2018 | Notification of Pip Ppp Limited as a person with significant control on 6 December 2017 (4 pages) |
19 December 2017 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2017 (1 page) |
19 December 2017 | Appointment of Miss Paula Burgess as a director on 6 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Edward Arthur Wilson as a director on 6 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 2YG Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Gershon Daniel Cohen as a director on 6 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Mohammed Sameer Amin as a director on 6 December 2017 (1 page) |
19 December 2017 | Registered office address changed from , 10 Queens Terrace, Aberdeen, AB10 2YG, Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Gershon Daniel Cohen as a director on 6 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Nicholas Cole as a director on 6 December 2017
|
19 December 2017 | Appointment of Mr Edward Arthur Wilson as a director on 6 December 2017 (2 pages) |
19 December 2017 | Appointment of Miss Paula Burgess as a director on 6 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Mohammed Sameer Amin as a director on 6 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Nicholas Cole as a director on 6 December 2017 (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
16 November 2017 | Full accounts made up to 30 September 2016 (16 pages) |
16 November 2017 | Full accounts made up to 30 September 2016 (16 pages) |
14 November 2017 | Appointment of Mr Gershon Daniel Cohen as a director on 19 October 2017 (3 pages) |
14 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages) |
14 November 2017 | Appointment of Mohammed Sameer Amin as a director on 19 October 2017 (3 pages) |
14 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages) |
14 November 2017 | Appointment of Mohammed Sameer Amin as a director on 19 October 2017 (3 pages) |
14 November 2017 | Appointment of Mr Gershon Daniel Cohen as a director on 19 October 2017 (3 pages) |
8 November 2017 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 October 2017 (3 pages) |
8 November 2017 | Registered office address changed from , Ten George Street, Edinburgh, EH2 2DZ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 October 2017 (3 pages) |
8 November 2017 | Confirmation statement made on 6 July 2016 with updates (12 pages) |
8 November 2017 | Registered office address changed from Ten George Street Edinburgh EH2 2DZ to 10 Queens Terrace Aberdeen AB10 2YG on 8 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 6 July 2016 with updates (12 pages) |
8 November 2017 | Confirmation statement made on 6 July 2017 with updates (12 pages) |
8 November 2017 | Confirmation statement made on 6 July 2017 with updates (12 pages) |
17 October 2017 | Order of court to rescind winding up (1 page) |
17 October 2017 | Order of court to rescind winding up (1 page) |
16 August 2017 | Return of final meeting of voluntary winding up (3 pages) |
8 August 2016 | Termination of appointment of Gershon Daniel Cohen as a director on 6 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of Gershon Daniel Cohen as a director on 6 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of Mohammed Sameer Amin as a director on 6 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of Gary Robert Marshall as a director on 6 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of Gary Robert Marshall as a director on 6 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of Mohammed Sameer Amin as a director on 6 May 2016 (2 pages) |
6 June 2016 | Register inspection address has been changed to 40 Princes Street Edinburgh EH2 2BY (2 pages) |
6 June 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to Ten George Street Edinburgh EH2 2DZ on 6 June 2016 (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Registered office address changed from , 10 Queens Terrace, Aberdeen, AB10 1YG, Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 June 2016 (2 pages) |
6 June 2016 | Register inspection address has been changed to 40 Princes Street Edinburgh EH2 2BY (2 pages) |
8 April 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from , 10 Queens Terrace, Aberdeen, AB10 1XL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 8 April 2016 (1 page) |
31 March 2016 | Auditor's resignation (2 pages) |
31 March 2016 | Auditor's resignation (2 pages) |
3 February 2016 | Full accounts made up to 30 September 2015 (19 pages) |
3 February 2016 | Full accounts made up to 30 September 2015 (19 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Statement by Directors (2 pages) |
15 January 2016 | Solvency Statement dated 11/01/16 (2 pages) |
15 January 2016 | Statement by Directors (2 pages) |
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Solvency Statement dated 11/01/16 (2 pages) |
11 September 2015 | Director's details changed for Mr Mohammed Sameer Amin on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Mohammed Sameer Amin on 11 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 July 2015 | Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages) |
8 May 2015 | Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page) |
1 May 2015 | Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages) |
27 January 2015 | Full accounts made up to 30 September 2014 (27 pages) |
27 January 2015 | Full accounts made up to 30 September 2014 (27 pages) |
24 November 2014 | Registered office address changed from , Level 1, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 24 November 2014 (1 page) |
24 November 2014 | Company name changed uberior fund manager LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Company name changed uberior fund manager LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2014 | Auditor's resignation (1 page) |
30 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Section 519 (1 page) |
22 July 2014 | Section 519 (1 page) |
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 July 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
11 July 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
8 July 2014 | Termination of appointment of Martin Gilbert as a director (2 pages) |
8 July 2014 | Termination of appointment of Martin Gilbert as a director (2 pages) |
4 July 2014 | Appointment of Gary Robert Marshall as a director (3 pages) |
4 July 2014 | Appointment of Gary Robert Marshall as a director (3 pages) |
28 May 2014 | Appointment of Aberdeen Asset Management Plc as a secretary (3 pages) |
28 May 2014 | Appointment of Aberdeen Asset Management Plc as a secretary (3 pages) |
27 May 2014 | Appointment of Mr Martin James Gilbert as a director (3 pages) |
27 May 2014 | Appointment of Mr Martin James Gilbert as a director (3 pages) |
6 May 2014 | Termination of appointment of Dean Buckley as a director (1 page) |
6 May 2014 | Termination of appointment of Dean Buckley as a director (1 page) |
24 April 2014 | Full accounts made up to 31 December 2013 (26 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (26 pages) |
10 April 2014 | Statement by directors (3 pages) |
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Solvency statement dated 28/03/14 (3 pages) |
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Resolutions
|
10 April 2014 | Solvency statement dated 28/03/14 (3 pages) |
10 April 2014 | Statement by directors (3 pages) |
10 April 2014 | Resolutions
|
31 March 2014 | Termination of appointment of Graham Mcdonald as a director (1 page) |
31 March 2014 | Termination of appointment of Graham Mcdonald as a director (1 page) |
6 March 2014 | Director's details changed for Mr Graham John Mcdonald on 29 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Graham John Mcdonald on 29 January 2014 (2 pages) |
16 October 2013 | Termination of appointment of Karen Bothwell as a director (1 page) |
16 October 2013 | Termination of appointment of Karen Bothwell as a director (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Appointment of Mr Anthony Paul Owens as a director (2 pages) |
2 July 2013 | Appointment of Mr Anthony Paul Owens as a director (2 pages) |
22 May 2013 | Appointment of Dean Robert Buckley as a director (3 pages) |
22 May 2013 | Appointment of Dean Robert Buckley as a director (3 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
15 January 2013 | Director's details changed for Mr Mohammed Sameer Amin on 12 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Mohammed Sameer Amin on 12 January 2013 (2 pages) |
15 August 2012 | Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
26 June 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
26 June 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
26 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
25 June 2012 | Termination of appointment of Thomas Murphy as a director (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 March 2011 | Appointment of Thomas Cuff Murphy as a director (2 pages) |
10 March 2011 | Appointment of Thomas Cuff Murphy as a director (2 pages) |
4 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages) |
19 October 2010 | Director's details changed for Gershon Daniel Cohen on 18 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Gershon Daniel Cohen on 18 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Gershon Daniel Cohen on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Gershon Daniel Cohen on 15 October 2010 (2 pages) |
31 August 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
31 August 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
31 August 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
31 August 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
24 August 2010 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
24 August 2010 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
31 March 2010 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
31 March 2010 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
25 March 2010 | Appointment of Mohammed Sameer Amin as a director (2 pages) |
25 March 2010 | Appointment of Mohammed Sameer Amin as a director (2 pages) |
18 March 2010 | Appointment of Gershon Daniel Cohen as a director (2 pages) |
18 March 2010 | Appointment of Gershon Daniel Cohen as a director (2 pages) |
4 December 2009 | Director's details changed for Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark William Hammond on 4 December 2009 (2 pages) |
20 November 2009 | Director's details changed for Graham John Mcdonald on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Graham John Mcdonald on 20 November 2009 (2 pages) |
29 October 2009 | Termination of appointment of John Moran as a director
|
29 October 2009 | Termination of appointment of John Moran as a director
|
27 October 2009 | Termination of appointment of a director
|
27 October 2009 | Termination of appointment of a director
|
20 October 2009 | Termination of appointment of Ceri Richards as a director (1 page) |
20 October 2009 | Termination of appointment of Ceri Richards as a director (1 page) |
14 October 2009 | Termination of appointment of William Stancer as a director (1 page) |
14 October 2009 | Termination of appointment of William Stancer as a director (1 page) |
8 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
30 June 2009 | Appointment terminated director dorothy lowry (1 page) |
30 June 2009 | Appointment terminated director dorothy lowry (1 page) |
30 June 2009 | Appointment terminated director alistair webster (1 page) |
30 June 2009 | Appointment terminated director alistair webster (1 page) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
29 October 2008 | Gbp nc 10000/100000\28/10/08 (2 pages) |
29 October 2008 | Ad 28/10/08-28/10/08\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages) |
29 October 2008 | Gbp nc 10000/100000\28/10/08 (2 pages) |
29 October 2008 | Ad 28/10/08-28/10/08\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages) |
9 September 2008 | Director appointed john conway moran (2 pages) |
9 September 2008 | Director appointed john conway moran (2 pages) |
18 August 2008 | Director appointed ceri richards (1 page) |
18 August 2008 | Director appointed ceri richards (1 page) |
7 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
26 June 2008 | Director appointed dorothy elizabeth lowry (1 page) |
26 June 2008 | Director appointed dorothy elizabeth lowry (1 page) |
13 May 2008 | Director appointed alistair linn webster (5 pages) |
13 May 2008 | Director appointed alistair linn webster (5 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Nc inc already adjusted 16/10/07 (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Ad 16/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 October 2007 | Ad 16/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 October 2007 | Nc inc already adjusted 16/10/07 (2 pages) |
10 August 2007 | Memorandum and Articles of Association (17 pages) |
10 August 2007 | Memorandum and Articles of Association (17 pages) |
26 July 2007 | Company name changed uberior isaf fund LIMITED\certificate issued on 26/07/07 (2 pages) |
26 July 2007 | Company name changed uberior isaf fund LIMITED\certificate issued on 26/07/07 (2 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
19 July 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
19 July 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
4 July 2007 | Incorporation (18 pages) |
4 July 2007 | Incorporation (18 pages) |