Background WavePink WaveYellow Wave

UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED (03743500)

UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED (03743500) is an active UK company. incorporated on 30 March 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED has been registered for 26 years. Current directors include BURNETT, Neil Scott, DALY, Mark St John.

Company Number
03743500
Status
active
Type
ltd
Incorporated
30 March 1999
Age
26 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURNETT, Neil Scott, DALY, Mark St John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED

UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED is an active company incorporated on 30 March 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03743500

LTD Company

Age

26 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HALIFAX PROJECT INVESTMENTS LIMITED
From: 10 May 1999To: 3 May 2002
BROOMCO (1827) LIMITED
From: 30 March 1999To: 10 May 1999
Contact
Address

25 Gresham Street London, EC2V 7HN,

Previous Addresses

Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB
From: 30 March 1999To: 21 December 2011
Timeline

28 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
May 10
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
May 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 17 Jan 2024

BURNETT, Neil Scott

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born March 1969
Director
Appointed 01 Jun 2016

DALY, Mark St John

Active
Gresham Street, LondonEC2V 7AE
Born February 1985
Director
Appointed 10 Mar 2020

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 20 Jan 2016
Resigned 26 Jul 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 26 Jul 2016
Resigned 08 Jan 2024

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Secretary
Appointed 10 May 1999
Resigned 05 Nov 2003

MACRAE, Alistair Ian

Resigned
32 The Steils, EdinburghEH10 5XD
Secretary
Appointed 05 Nov 2003
Resigned 31 Aug 2007

NIELSEN, Jennifer Elizabeth

Resigned
25 Nile Grove, EdinburghEH10 4RE
Secretary
Appointed 31 Aug 2007
Resigned 02 Jul 2012

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 10 May 1999

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 02 Jul 2012
Resigned 20 Jan 2016

ABRAHAM, Thomas Alexander

Resigned
Eskhill House, RoslinEH25 9QW
Born October 1950
Director
Appointed 09 Dec 2005
Resigned 08 Dec 2006

AMIN, Mohammed Sameer

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1973
Director
Appointed 25 Sept 2009
Resigned 18 Oct 2013

BONE, Amy Charlotte

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1983
Director
Appointed 23 Nov 2016
Resigned 22 Feb 2018

BOTHWELL, Karen Margaret

Resigned
New Uberior House, EdinburghEH3 9BN
Born August 1962
Director
Appointed 25 Sept 2009
Resigned 02 Jul 2012

COHEN, Gershon Daniel

Resigned
Head Office, LondonEC2V 7AE
Born June 1964
Director
Appointed 01 Sept 2006
Resigned 18 Oct 2013

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 25 Sept 2009
Resigned 06 Feb 2012

CUMMINGS, Peter Joseph

Resigned
Glen View, DumbartonG82 2AT
Born July 1955
Director
Appointed 19 Mar 2002
Resigned 31 Oct 2005

DARLING, Andrew David

Resigned
4 Grange Knowe, LinlithgowEH49 7HX
Born December 1961
Director
Appointed 19 Mar 2002
Resigned 29 Jan 2004

DICKSON, Pamela Simone

Resigned
Citymark, EdinburghEH3 9PE
Born November 1967
Director
Appointed 02 Jul 2012
Resigned 01 Jun 2016

DIGGES, Jonathan Charles Nigel

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1970
Director
Appointed 11 Jul 2013
Resigned 30 Jan 2015

DOWSETT, Colin Graham

Resigned
Aldershot Road, HampshireGU51 3NN
Born July 1964
Director
Appointed 25 Sept 2009
Resigned 12 Sept 2011

ELLIS, Michael Henry

Resigned
The Mound, EdinburghEH1 1YZ
Born August 1951
Director
Appointed 01 Jan 2000
Resigned 19 Mar 2002

FOLWELL, Grenville John

Resigned
The Furze, ScarboroughYO12 4PB
Born July 1943
Director
Appointed 10 May 1999
Resigned 01 Jan 2000

GARDNER, Alasdair Robert

Resigned
25 Clifford Road, North BerwickEH39 4PW
Born September 1966
Director
Appointed 08 Dec 2006
Resigned 09 Oct 2009

GECZY, Andrew William

Resigned
Gresham Street, LondonEC2V 7AE
Born July 1963
Director
Appointed 30 Apr 2010
Resigned 16 Jan 2013

GIBSON, David Alexander Bruce

Resigned
Flat 12 Westerham Lodge, BeckenhamBR3 1QD
Born June 1965
Director
Appointed 16 Mar 2005
Resigned 28 May 2008

GIBSON, Fiona Jane

Resigned
London Wall, LondonEC2Y 5AJ
Born March 1975
Director
Appointed 23 Jul 2015
Resigned 23 Nov 2016

GOODE, Timothy James

Resigned
Lacey House Lacey Green, Princes RisboroughHP27 0RB
Born March 1953
Director
Appointed 10 May 1999
Resigned 23 May 2000

GRANT, Philip Robert

Resigned
40 Lumsdaine Drive, Dalgety BayKY11 9YU
Born January 1966
Director
Appointed 19 Mar 2002
Resigned 16 Dec 2003

HULME, Andrew

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1980
Director
Appointed 22 Feb 2018
Resigned 09 Mar 2020

KRAG, Stephen Rosenstjerne

Resigned
Lee House 40 Pinkneys Drive, MaidenheadSL6 6QE
Born February 1959
Director
Appointed 08 Jun 2000
Resigned 19 Mar 2002

MACDONALD, Keith Joseph

Resigned
Anglesea Road, Dublin 4
Born September 1957
Director
Appointed 25 Sept 2009
Resigned 21 Mar 2013

MILLER, David

Resigned
29 Queens Crescent, EdinburghEH9 2BA
Born July 1962
Director
Appointed 10 Jun 2005
Resigned 28 Sept 2009

RICHARDS, Ceri

Resigned
Level 7 Bishopsgate Exchange, LondonEC2M 3YB
Born December 1958
Director
Appointed 16 Dec 2003
Resigned 09 Oct 2009

ROGERS, Malcolm Courtney

Resigned
2 Wheatley Royd Barn, HalifaxHX2 6HX
Born September 1958
Director
Appointed 31 Oct 2000
Resigned 19 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2024
EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Change Sail Address Company With New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
13 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Statement Of Companys Objects
30 September 2011
CC04CC04
Resolution
19 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
15 June 2009
AUDAUD
Miscellaneous
28 May 2009
MISCMISC
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288cChange of Particulars
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363aAnnual Return
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
17 April 2004
363aAnnual Return
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288cChange of Particulars
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
10 April 2003
363aAnnual Return
Legacy
20 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
363aAnnual Return
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
9 April 2001
363aAnnual Return
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Memorandum Articles
6 September 2000
MEM/ARTSMEM/ARTS
Legacy
2 August 2000
123Notice of Increase in Nominal Capital
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288cChange of Particulars
Legacy
19 April 2000
363aAnnual Return
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
88(2)R88(2)R
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
225Change of Accounting Reference Date
Legacy
16 May 1999
287Change of Registered Office
Legacy
16 May 1999
123Notice of Increase in Nominal Capital
Resolution
16 May 1999
RESOLUTIONSResolutions
Resolution
16 May 1999
RESOLUTIONSResolutions
Resolution
16 May 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1999
NEWINCIncorporation