Background WavePink WaveYellow Wave

UBER NIR LIMITED (09783280)

UBER NIR LIMITED (09783280) is an active UK company. incorporated on 17 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UBER NIR LIMITED has been registered for 10 years. Current directors include BREM, Andrew Peter David, MCGONIGLE, Neil Gerrard.

Company Number
09783280
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
Floors 13-15, Aldgate Tower 2 Leman Street, London, E1 8FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREM, Andrew Peter David, MCGONIGLE, Neil Gerrard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBER NIR LIMITED

UBER NIR LIMITED is an active company incorporated on 17 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UBER NIR LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09783280

LTD Company

Age

10 Years

Incorporated 17 September 2015

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 27 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 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 United Kingdom
From: 17 September 2015To: 15 July 2025
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Apr 19
Director Left
Apr 19
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
Feb 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BREM, Andrew Peter David

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

MCGONIGLE, Neil Gerrard

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

BERTRAM, Joanna

Resigned
2 Leman Street, LondonE1 8FA
Born October 1981
Director
Appointed 06 Nov 2015
Resigned 15 Dec 2017

ELVIDGE, Thomas

Resigned
2 Leman Street, LondonE1 8FA
Born April 1981
Director
Appointed 06 Oct 2017
Resigned 23 Apr 2019

HEYWOOD, James Mcpherson

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

JONES, Frederick Gerald Austin

Resigned
2 Leman Street, LondonE1 8FA
Born December 1982
Director
Appointed 06 Oct 2017
Resigned 27 Jul 2020

KEBRITI, Ashkan

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

WALKER, Karen Sammis

Resigned
2 Leman Street, LondonE1 8FA
Born February 1972
Director
Appointed 17 Sept 2015
Resigned 06 Nov 2015

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
Suite 400, San Francisco

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

70

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 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
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
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 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
3 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Legacy
10 September 2018
PARENT_ACCPARENT_ACC
Legacy
10 September 2018
AGREEMENT2AGREEMENT2
Legacy
10 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2017
AAAnnual Accounts
Legacy
18 August 2017
GUARANTEE2GUARANTEE2
Legacy
3 August 2017
PARENT_ACCPARENT_ACC
Legacy
3 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2015
NEWINCIncorporation