Company NamePip Infrastructure Managers Limited
DirectorsEdward Arthur Wilson and Pinecroft Corporate Services Limited
Company StatusActive
Company NumberSC327270
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Arthur Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group The Shard, 32 London Bridge St
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusCurrent
Appointed18 December 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMark William Hammond
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Level 7, 155 Bishopsgate
London
EC2M 3YB
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Widows Investment Partnership Edinburgh O
60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMr Graeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 04 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameWilliam Wordie Stancer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2009)
RoleBanker
Correspondence AddressBohuns Hall
Tollesbury
Maldon
Essex
Director NameMr Alistair Linn Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameMrs Dorothy Elizabeth Lowry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2009)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameMr John Conway Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 29 September 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address20 Woodend Drive
Glasgow
Lanarkshire
G13 1QS
Scotland
Director NameMr Mohammed Sameer Amin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2013)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Andrew William Geczy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameThomas Cuff Murphy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh One 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMr Anthony Paul Owens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh One 69 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Gershon Daniel Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Nicholas Tommy Cole
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cheapside House
138 Cheapside
London
EC2V 6AE
Director NameMr Edward Arthur Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPensions Infrastructure Platform Limited Birchin C
20 Birchin Lane
London
EC3V 9DU
Director NameMs Paula Burgess
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPensions Infrastructure Platform Limited Birchin C
20 Birchin Lane
London
EC3V 9DU
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2012(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 15 August 2012)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed19 October 2017(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2017)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 2YG
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusResigned
Appointed25 January 2019(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 February 2022)
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland

Contact

Telephone01224 625766
Telephone regionAberdeen

Location

Registered AddressC/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£15,430,350
Net Worth£20,494,198
Cash£25,052,495
Current Liabilities£10,322,366

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

4 February 2021Termination of appointment of Paula Burgess as a director on 18 December 2020 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (33 pages)
16 December 2020Director's details changed for Mr Andrew David Clapp on 1 November 2020 (2 pages)
16 December 2020Director's details changed for Mr Andrew David Clapp on 1 November 2020 (2 pages)
15 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
22 November 2019Director's details changed for Mr Andrew David Clapp on 22 November 2019 (2 pages)
30 October 2019Termination of appointment of Edward Arthur Wilson as a director on 23 October 2019 (1 page)
30 October 2019Appointment of Mr Andrew David Clapp as a director on 23 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Edward Arthur Wilson on 15 October 2019 (2 pages)
22 October 2019Director's details changed for Miss Paula Burgess on 15 October 2019 (2 pages)
25 July 2019Full accounts made up to 31 December 2018 (33 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Nicholas Tommy Cole as a director on 30 April 2019 (1 page)
25 January 2019Registered 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 2019Appointment of Infrastructure Managers Limited as a secretary on 25 January 2019 (2 pages)
24 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
17 July 2018Register 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 2018Second filing for the appointment of Mr Nicholas Cole as a director (6 pages)
21 February 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 224,445,156.00
(4 pages)
6 February 2018Notification of Pip Ppp Limited as a person with significant control on 6 December 2017 (4 pages)
19 December 2017Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2017 (1 page)
19 December 2017Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2017 (1 page)
19 December 2017Appointment of Miss Paula Burgess as a director on 6 December 2017 (2 pages)
19 December 2017Appointment of Mr Edward Arthur Wilson as a director on 6 December 2017 (2 pages)
19 December 2017Registered 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 2017Termination of appointment of Gershon Daniel Cohen as a director on 6 December 2017 (1 page)
19 December 2017Termination of appointment of Mohammed Sameer Amin as a director on 6 December 2017 (1 page)
19 December 2017Registered 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 2017Termination of appointment of Gershon Daniel Cohen as a director on 6 December 2017 (1 page)
19 December 2017Appointment of Mr Nicholas Cole as a director on 6 December 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 04/05/2018
(2 pages)
19 December 2017Appointment of Mr Edward Arthur Wilson as a director on 6 December 2017 (2 pages)
19 December 2017Appointment of Miss Paula Burgess as a director on 6 December 2017 (2 pages)
19 December 2017Termination of appointment of Mohammed Sameer Amin as a director on 6 December 2017 (1 page)
19 December 2017Appointment of Mr Nicholas Cole as a director on 6 December 2017 (2 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
16 November 2017Full accounts made up to 30 September 2016 (16 pages)
16 November 2017Full accounts made up to 30 September 2016 (16 pages)
14 November 2017Appointment of Mr Gershon Daniel Cohen as a director on 19 October 2017 (3 pages)
14 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
14 November 2017Appointment of Mohammed Sameer Amin as a director on 19 October 2017 (3 pages)
14 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
14 November 2017Appointment of Mohammed Sameer Amin as a director on 19 October 2017 (3 pages)
14 November 2017Appointment of Mr Gershon Daniel Cohen as a director on 19 October 2017 (3 pages)
8 November 2017Appointment of Aberdeen Asset Management Plc as a secretary on 19 October 2017 (3 pages)
8 November 2017Registered 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 2017Appointment of Aberdeen Asset Management Plc as a secretary on 19 October 2017 (3 pages)
8 November 2017Confirmation statement made on 6 July 2016 with updates (12 pages)
8 November 2017Registered 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 2017Confirmation statement made on 6 July 2016 with updates (12 pages)
8 November 2017Confirmation statement made on 6 July 2017 with updates (12 pages)
8 November 2017Confirmation statement made on 6 July 2017 with updates (12 pages)
17 October 2017Order of court to rescind winding up (1 page)
17 October 2017Order of court to rescind winding up (1 page)
16 August 2017Return of final meeting of voluntary winding up (3 pages)
8 August 2016Termination of appointment of Gershon Daniel Cohen as a director on 6 May 2016 (2 pages)
8 August 2016Termination of appointment of Gershon Daniel Cohen as a director on 6 May 2016 (2 pages)
8 August 2016Termination of appointment of Mohammed Sameer Amin as a director on 6 May 2016 (2 pages)
8 August 2016Termination of appointment of Gary Robert Marshall as a director on 6 May 2016 (2 pages)
8 August 2016Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 May 2016 (2 pages)
8 August 2016Termination of appointment of Gary Robert Marshall as a director on 6 May 2016 (2 pages)
8 August 2016Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 May 2016 (2 pages)
8 August 2016Termination of appointment of Mohammed Sameer Amin as a director on 6 May 2016 (2 pages)
6 June 2016Register inspection address has been changed to 40 Princes Street Edinburgh EH2 2BY (2 pages)
6 June 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-06
(2 pages)
6 June 2016Registered 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 2016Register inspection address has been changed to 40 Princes Street Edinburgh EH2 2BY (2 pages)
8 April 2016Registered 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 2016Registered 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 2016Auditor's resignation (2 pages)
31 March 2016Auditor's resignation (2 pages)
3 February 2016Full accounts made up to 30 September 2015 (19 pages)
3 February 2016Full accounts made up to 30 September 2015 (19 pages)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 1.00
(4 pages)
15 January 2016Statement by Directors (2 pages)
15 January 2016Solvency Statement dated 11/01/16 (2 pages)
15 January 2016Statement by Directors (2 pages)
15 January 2016Statement of capital on 15 January 2016
  • GBP 1.00
(4 pages)
15 January 2016Solvency Statement dated 11/01/16 (2 pages)
11 September 2015Director's details changed for Mr Mohammed Sameer Amin on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Mohammed Sameer Amin on 11 September 2015 (2 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,005
(7 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,005
(7 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,005
(7 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
8 May 2015Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
4 February 2015Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 (2 pages)
27 January 2015Full accounts made up to 30 September 2014 (27 pages)
27 January 2015Full accounts made up to 30 September 2014 (27 pages)
24 November 2014Registered 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 2014Company name changed uberior fund manager LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2014Company name changed uberior fund manager LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
24 November 2014Registered 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 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 600,000
(16 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 600,000
(16 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 600,000
(16 pages)
30 July 2014Auditor's resignation (1 page)
30 July 2014Auditor's resignation (1 page)
22 July 2014Section 519 (1 page)
22 July 2014Section 519 (1 page)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100,005
(4 pages)
11 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
11 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100,005
(4 pages)
8 July 2014Termination of appointment of Martin Gilbert as a director (2 pages)
8 July 2014Termination of appointment of Martin Gilbert as a director (2 pages)
4 July 2014Appointment of Gary Robert Marshall as a director (3 pages)
4 July 2014Appointment of Gary Robert Marshall as a director (3 pages)
28 May 2014Appointment of Aberdeen Asset Management Plc as a secretary (3 pages)
28 May 2014Appointment of Aberdeen Asset Management Plc as a secretary (3 pages)
27 May 2014Appointment of Mr Martin James Gilbert as a director (3 pages)
27 May 2014Appointment of Mr Martin James Gilbert as a director (3 pages)
6 May 2014Termination of appointment of Dean Buckley as a director (1 page)
6 May 2014Termination of appointment of Dean Buckley as a director (1 page)
24 April 2014Full accounts made up to 31 December 2013 (26 pages)
24 April 2014Full accounts made up to 31 December 2013 (26 pages)
10 April 2014Statement by directors (3 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 100,000.00
(4 pages)
10 April 2014Solvency statement dated 28/03/14 (3 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 100,000.00
(4 pages)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 April 2014Solvency statement dated 28/03/14 (3 pages)
10 April 2014Statement by directors (3 pages)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 March 2014Termination of appointment of Graham Mcdonald as a director (1 page)
31 March 2014Termination of appointment of Graham Mcdonald as a director (1 page)
6 March 2014Director's details changed for Mr Graham John Mcdonald on 29 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Graham John Mcdonald on 29 January 2014 (2 pages)
16 October 2013Termination of appointment of Karen Bothwell as a director (1 page)
16 October 2013Termination of appointment of Karen Bothwell as a director (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
2 July 2013Appointment of Mr Anthony Paul Owens as a director (2 pages)
2 July 2013Appointment of Mr Anthony Paul Owens as a director (2 pages)
22 May 2013Appointment of Dean Robert Buckley as a director (3 pages)
22 May 2013Appointment of Dean Robert Buckley as a director (3 pages)
26 April 2013Full accounts made up to 31 December 2012 (21 pages)
26 April 2013Full accounts made up to 31 December 2012 (21 pages)
17 January 2013Termination of appointment of Andrew Geczy as a director (1 page)
17 January 2013Termination of appointment of Andrew Geczy as a director (1 page)
15 January 2013Director's details changed for Mr Mohammed Sameer Amin on 12 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Mohammed Sameer Amin on 12 January 2013 (2 pages)
15 August 2012Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
15 August 2012Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
26 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
26 June 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
26 June 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
26 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
25 June 2012Termination of appointment of Thomas Murphy as a director (1 page)
25 June 2012Termination of appointment of Thomas Murphy as a director (1 page)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 10,100,000
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 10,100,000
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 10,100,000
(4 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
18 April 2011Full accounts made up to 31 December 2010 (19 pages)
18 April 2011Full accounts made up to 31 December 2010 (19 pages)
10 March 2011Appointment of Thomas Cuff Murphy as a director (2 pages)
10 March 2011Appointment of Thomas Cuff Murphy as a director (2 pages)
4 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
19 October 2010Director's details changed for Gershon Daniel Cohen on 18 October 2010 (2 pages)
19 October 2010Director's details changed for Gershon Daniel Cohen on 18 October 2010 (2 pages)
15 October 2010Director's details changed for Gershon Daniel Cohen on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Gershon Daniel Cohen on 15 October 2010 (2 pages)
31 August 2010Termination of appointment of Graeme Shankland as a director (1 page)
31 August 2010Termination of appointment of Graeme Shankland as a director (1 page)
31 August 2010Termination of appointment of Mark Hammond as a director (1 page)
31 August 2010Termination of appointment of Mark Hammond as a director (1 page)
24 August 2010Appointment of Mr Andrew William Geczy as a director (2 pages)
24 August 2010Appointment of Mr Andrew William Geczy as a director (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 31 December 2009 (20 pages)
27 May 2010Full accounts made up to 31 December 2009 (20 pages)
31 March 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
31 March 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
25 March 2010Appointment of Mohammed Sameer Amin as a director (2 pages)
25 March 2010Appointment of Mohammed Sameer Amin as a director (2 pages)
18 March 2010Appointment of Gershon Daniel Cohen as a director (2 pages)
18 March 2010Appointment of Gershon Daniel Cohen as a director (2 pages)
4 December 2009Director's details changed for Mark William Hammond on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mark William Hammond on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mark William Hammond on 4 December 2009 (2 pages)
20 November 2009Director's details changed for Graham John Mcdonald on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Graham John Mcdonald on 20 November 2009 (2 pages)
29 October 2009Termination of appointment of John Moran as a director
  • ANNOTATION This form was filed in error. The form TM01 filed on 27/10/2009 showing a termination date of 01/10/2009 for John Moran as a director of the company is correct.
(1 page)
29 October 2009Termination of appointment of John Moran as a director
  • ANNOTATION This form was filed in error. The form TM01 filed on 27/10/2009 showing a termination date of 01/10/2009 for John Moran as a director of the company is correct.
(1 page)
27 October 2009Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Director was previously resigned 29/09/09. The e-filed TM01 maybe a duplicate notification
(1 page)
27 October 2009Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Director was previously resigned 29/09/09. The e-filed TM01 maybe a duplicate notification
(1 page)
20 October 2009Termination of appointment of Ceri Richards as a director (1 page)
20 October 2009Termination of appointment of Ceri Richards as a director (1 page)
14 October 2009Termination of appointment of William Stancer as a director (1 page)
14 October 2009Termination of appointment of William Stancer as a director (1 page)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
30 June 2009Appointment terminated director dorothy lowry (1 page)
30 June 2009Appointment terminated director dorothy lowry (1 page)
30 June 2009Appointment terminated director alistair webster (1 page)
30 June 2009Appointment terminated director alistair webster (1 page)
21 May 2009Auditors resignation section 519 (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
16 April 2009Full accounts made up to 31 December 2008 (16 pages)
16 April 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2008Gbp nc 10000/100000\28/10/08 (2 pages)
29 October 2008Ad 28/10/08-28/10/08\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages)
29 October 2008Gbp nc 10000/100000\28/10/08 (2 pages)
29 October 2008Ad 28/10/08-28/10/08\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages)
9 September 2008Director appointed john conway moran (2 pages)
9 September 2008Director appointed john conway moran (2 pages)
18 August 2008Director appointed ceri richards (1 page)
18 August 2008Director appointed ceri richards (1 page)
7 July 2008Return made up to 04/07/08; full list of members (5 pages)
7 July 2008Return made up to 04/07/08; full list of members (5 pages)
26 June 2008Director appointed dorothy elizabeth lowry (1 page)
26 June 2008Director appointed dorothy elizabeth lowry (1 page)
13 May 2008Director appointed alistair linn webster (5 pages)
13 May 2008Director appointed alistair linn webster (5 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007Nc inc already adjusted 16/10/07 (2 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007Ad 16/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 October 2007Ad 16/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 October 2007Nc inc already adjusted 16/10/07 (2 pages)
10 August 2007Memorandum and Articles of Association (17 pages)
10 August 2007Memorandum and Articles of Association (17 pages)
26 July 2007Company name changed uberior isaf fund LIMITED\certificate issued on 26/07/07 (2 pages)
26 July 2007Company name changed uberior isaf fund LIMITED\certificate issued on 26/07/07 (2 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
19 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
19 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007Incorporation (18 pages)
4 July 2007Incorporation (18 pages)