Background WavePink WaveYellow Wave

UBER LONDON LIMITED (08014782)

UBER LONDON LIMITED (08014782) is an active UK company. incorporated on 2 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. UBER LONDON LIMITED has been registered for 13 years. Current directors include BREM, Andrew Peter David, HOOPER, Susan Mary, MCGONIGLE, Neil Gerrard and 2 others.

Company Number
08014782
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
Floors 13-15, Aldgate Tower 2 Leman Street, London, E1 8FA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BREM, Andrew Peter David, HOOPER, Susan Mary, MCGONIGLE, Neil Gerrard, POWERS-FREELING, Laurel Claire, PRAKASH, Mayank
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBER LONDON LIMITED

UBER LONDON LIMITED is an active company incorporated on 2 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UBER LONDON LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08014782

LTD Company

Age

13 Years

Incorporated 2 April 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Floors 13-15, Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

Aldgate Tower - First Floor 2 Leman Street London E1 8FA
From: 18 August 2015To: 15 July 2025
, 1st Floor Focus Point, 21 Caledonian Road, London, N19GB
From: 20 May 2014To: 18 August 2015
, 259 - 269 Old Marylebone Road, Level 2 Winchester House, London, NW1 5RA, United Kingdom
From: 6 December 2013To: 20 May 2014
, 83 Baker Street, London, W1U 6AG
From: 11 November 2013To: 6 December 2013
, 3 More London Riverside, London, SE1 2AQ, United Kingdom
From: 2 April 2012To: 11 November 2013
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Funding Round
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jan 23
Director Left
Feb 25
1
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

AGBOOLA, Lola Rashidat

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 20 Jun 2022

BREM, Andrew Peter David

Active
2 Leman Street, LondonE1 8FA
Born February 1968
Director
Appointed 20 Jun 2022

HOOPER, Susan Mary

Active
2 Leman Street, LondonE1 8FA
Born February 1960
Director
Appointed 18 Apr 2018

MCGONIGLE, Neil Gerrard

Active
2 Leman Street, LondonE1 8FA
Born August 1976
Director
Appointed 15 Dec 2021

POWERS-FREELING, Laurel Claire

Active
2 Leman Street, LondonE1 8FA
Born May 1957
Director
Appointed 01 Nov 2017

PRAKASH, Mayank

Active
2 Leman Street, LondonE1 8FA
Born January 1973
Director
Appointed 07 Apr 2020

STONES, Thomas Joseph

Resigned
1097 Dp Amsterdam
Secretary
Appointed 07 Apr 2020
Resigned 20 Jun 2022

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 02 Apr 2012
Resigned 21 Jan 2016

BERGER, Oliver Kurt

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1971
Director
Appointed 02 Apr 2012
Resigned 02 Jul 2012

BERTRAM, Jo

Resigned
2 Leman Street, LondonE1 8FA
Born October 1981
Director
Appointed 18 Aug 2017
Resigned 30 Aug 2017

BREAKWELL, Simon John

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1965
Director
Appointed 22 Oct 2012
Resigned 01 Jul 2013

COOPER, Chelsea

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1980
Director
Appointed 02 Jul 2012
Resigned 21 Mar 2013

ELVIDGE, Tom

Resigned
2 Leman Street, LondonE1 8FA
Born April 1981
Director
Appointed 18 Aug 2017
Resigned 23 Apr 2019

GRAVES, Ryan Allan

Resigned
Focus Point, LondonN19GB
Born July 1983
Director
Appointed 01 Jul 2013
Resigned 15 Apr 2014

HEYWOOD, James Mcpherson

Resigned
First Floor, LondonE1 8FA
Born February 1969
Director
Appointed 24 Apr 2019
Resigned 20 Jun 2022

HOWARD, Richard Marcus

Resigned
Sunbury Avenue, LondonNW7 3TA
Born October 1984
Director
Appointed 02 Apr 2012
Resigned 02 Jul 2012

JONES, Frederick Gerald Austin

Resigned
2 Leman Street, LondonE1 8FA
Born December 1982
Director
Appointed 18 Aug 2017
Resigned 27 Jul 2020

KALANICK, Travis

Resigned
Focus Point, LondonN19GB
Born August 1976
Director
Appointed 02 Apr 2012
Resigned 15 Apr 2014

KEBRITI, Ashkan

Resigned
2 Leman Street, LondonE1 8FA
Born July 1985
Director
Appointed 12 Jan 2021
Resigned 15 Dec 2021

KOOLEN, Cornelis Petrus Henricus Maria

Resigned
More London Riverside, LondonSE1 2AQ
Born August 1965
Director
Appointed 02 Jul 2012
Resigned 22 Oct 2012

MARTINEZ, Axel

Resigned
2 Leman Street, LondonE1 8FA
Born August 1971
Director
Appointed 15 Apr 2014
Resigned 03 Nov 2015

PARRY, Roger George

Resigned
2 Leman Street, LondonE1 8FA
Born June 1953
Director
Appointed 18 Apr 2018
Resigned 31 Jan 2025

WALKER, Karen Sammis

Resigned
2 Leman Street, LondonE1 8FA
Born February 1972
Director
Appointed 15 Apr 2014
Resigned 13 Feb 2017

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 02 Apr 2012
Resigned 02 Apr 2012

WOUDE, Rob Van Der

Resigned
2 Leman Street, LondonE1 8FA
Born October 1984
Director
Appointed 03 Jan 2017
Resigned 18 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Market Street, San FranciscoCA 94103

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 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 November 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 November 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
21 November 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
21 November 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
21 November 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Memorandum Articles
31 October 2017
MAMA
Resolution
31 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Auditors Resignation Limited Company
4 October 2015
AA03AA03
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Sail Address Company
15 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Incorporation Company
2 April 2012
NEWINCIncorporation