Edinburgh
EH2 2LL
Scotland
Director Name | Mr Bruce Adam Cargill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | William Wordie Stancer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Banker |
Correspondence Address | Bohuns Hall Tollesbury Maldon Essex |
Director Name | Mr Mark William Hammond |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, Citymark 150 Fountainbridge Edinburgh Midlothian EH3 9PE Scotland |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 North Campbell Avenue Milngavie Glasgow Lanarkshire G62 7AA Scotland |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 October 2009) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2012) |
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 Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Widows Investment Partnership Edinburgh O 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Ms Alice Nisbet |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 2013) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Gershon Daniel Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Andrew McCaffery |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2019) |
Role | Global Head Of Alternative Investments |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Rowan Jennifer McNay |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Director Name | Mr Ian Harris |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2014) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2020) |
Correspondence Address | 10 Queens Terrace Aberdeen Scotland AB10 1YG |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Current Liabilities | £11 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 21 October 2020 (1 page) |
23 October 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 21 October 2020 (2 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
10 May 2019 | Appointment of Mr Ian Harris as a director on 10 May 2019 (2 pages) |
2 May 2019 | Appointment of Mrs Rowan Jennifer Mcnay as a director on 2 May 2019 (2 pages) |
17 April 2019 | Termination of appointment of Andrew Mccaffery as a director on 15 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (12 pages) |
2 May 2018 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
6 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 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 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page) |
5 April 2016 | Full accounts made up to 30 September 2015 (10 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (10 pages) |
31 March 2016 | Auditor's resignation (2 pages) |
31 March 2016 | Auditor's resignation (2 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 November 2015 | Company name changed aberdeen infrastructure (holdings) LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed aberdeen infrastructure (holdings) LIMITED\certificate issued on 19/11/15
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
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 (13 pages) |
27 January 2015 | Full accounts made up to 30 September 2014 (13 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Company name changed uberior fund holdings LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Company name changed uberior fund holdings LIMITED\certificate issued on 25/11/14
|
24 November 2014 | Registered office address changed from Level 1, City Mark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Level 1, City Mark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page) |
22 July 2014 | Section 519 (1 page) |
22 July 2014 | Section 519 (1 page) |
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) |
25 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 June 2014 | Appointment of Andrew Mccaffery as a director on 1 May 2014 (3 pages) |
10 June 2014 | Appointment of Andrew Mccaffery as a director on 1 May 2014 (3 pages) |
10 June 2014 | Appointment of Andrew Mccaffery as a director on 1 May 2014 (3 pages) |
28 May 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
28 May 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
28 May 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
8 May 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Graham John Mcdonald as a director on 1 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Graham John Mcdonald as a director on 1 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Graham John Mcdonald as a director on 1 May 2014 (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) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
23 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 October 2013 | Termination of appointment of Alice Nisbet as a director on 15 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Alice Nisbet as a director on 15 October 2013 (1 page) |
14 October 2013 | Amended full accounts made up to 31 December 2011 (13 pages) |
14 October 2013 | Amended full accounts made up to 31 December 2011 (13 pages) |
11 June 2013 | Appointment of Mr Gershon Daniel Cohen as a director on 22 May 2013 (2 pages) |
11 June 2013 | Appointment of Mr Gershon Daniel Cohen as a director on 22 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Pamela Simone Dickson as a director on 22 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Pamela Simone Dickson as a director on 22 May 2013 (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Appointment of Ms Alice Nisbet as a director on 30 October 2012 (2 pages) |
5 November 2012 | Appointment of Ms Alice Nisbet as a director on 30 October 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
9 July 2012 | Appointment of Ms Pamela Simone Dickson as a director on 2 July 2012 (2 pages) |
9 July 2012 | Appointment of Ms Pamela Simone Dickson as a director on 2 July 2012 (2 pages) |
9 July 2012 | Appointment of Ms Pamela Simone Dickson as a director on 2 July 2012 (2 pages) |
6 July 2012 | Termination of appointment of Karen Margaret Bothwell as a director on 2 July 2012 (1 page) |
6 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 2 July 2012 (2 pages) |
6 July 2012 | Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 2 July 2012 (1 page) |
6 July 2012 | Termination of appointment of Karen Margaret Bothwell as a director on 2 July 2012 (1 page) |
6 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 2 July 2012 (2 pages) |
6 July 2012 | Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 2 July 2012 (1 page) |
6 July 2012 | Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 2 July 2012 (1 page) |
6 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 2 July 2012 (2 pages) |
6 July 2012 | Termination of appointment of Karen Margaret Bothwell as a director on 2 July 2012 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
20 January 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Statement of company's objects (2 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (11 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) |
24 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 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) |
14 June 2010 | Appointment of Mr Graham John Mcdonald as a director (2 pages) |
14 June 2010 | Appointment of Mr Graham John Mcdonald as a director (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages) |
19 October 2009 | Termination of appointment of Ceri Richards as a director (1 page) |
19 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) |
6 October 2009 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
6 October 2009 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
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 (12 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 November 2008 | Appointment terminated director graham mcdonald (1 page) |
26 November 2008 | Director appointed ceri richards (1 page) |
26 November 2008 | Appointment terminated director mark hammond (1 page) |
26 November 2008 | Director appointed ceri richards (1 page) |
26 November 2008 | Appointment terminated director graham mcdonald (1 page) |
26 November 2008 | Appointment terminated director mark hammond (1 page) |
21 November 2008 | Company name changed uberior isaf coip gp LIMITED\certificate issued on 21/11/08 (2 pages) |
21 November 2008 | Company name changed uberior isaf coip gp LIMITED\certificate issued on 21/11/08 (2 pages) |
17 October 2008 | Memorandum and Articles of Association (13 pages) |
17 October 2008 | Memorandum and Articles of Association (13 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
11 March 2008 | Director appointed mark william hammond (3 pages) |
11 March 2008 | Director appointed mark william hammond (3 pages) |
4 March 2008 | Director appointed graeme robert andrew shankland (3 pages) |
4 March 2008 | Director appointed graeme robert andrew shankland (3 pages) |
28 February 2008 | Director appointed william wordie stancer (3 pages) |
28 February 2008 | Director appointed graham john mcdonald (3 pages) |
28 February 2008 | Secretary appointed jennifer elizabeth nielsen (2 pages) |
28 February 2008 | Secretary appointed jennifer elizabeth nielsen (2 pages) |
28 February 2008 | Director appointed graham john mcdonald (3 pages) |
28 February 2008 | Director appointed william wordie stancer (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
4 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
30 January 2008 | Incorporation (17 pages) |
30 January 2008 | Incorporation (17 pages) |