Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UBERIOR INVESTMENTS LIMITED
Company Information for

UBERIOR INVESTMENTS LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC073998
Private Limited Company
Active

Company Overview

About Uberior Investments Ltd
UBERIOR INVESTMENTS LIMITED was founded on 1981-02-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Uberior Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UBERIOR INVESTMENTS LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH3
 
Filing Information
Company Number SC073998
Company ID Number SC073998
Date formed 1981-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 17:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBERIOR INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UBERIOR INVESTMENTS LIMITED
The following companies were found which have the same name as UBERIOR INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UBERIOR INVESTMENTS PLC Singapore Active Company formed on the 2008-10-09

Company Officers of UBERIOR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-06-30
NEIL SCOTT BURNETT
Director 2016-08-23
ANDREW HULME
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CHARLOTTE BONE
Director 2016-11-24 2018-02-23
KAREN MARGARET BOTHWELL
Director 2012-07-02 2016-11-24
PAUL GITTINS
Company Secretary 2016-01-15 2016-06-30
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-06-24 2016-01-15
ANDREW JOHN CUMMING
Director 2009-08-06 2014-12-31
ANDREW WILLIAM GECZY
Director 2009-11-10 2013-01-16
JENNIFER ELIZABETH NIELSEN
Company Secretary 2007-08-31 2012-06-24
JONATHAN BRITTON
Director 2009-08-06 2012-06-24
DAVID WARREN GODFREY
Director 2009-08-06 2012-01-16
STEWART FRASER LIVINGSTON
Director 2008-05-01 2009-08-13
KAREN MARGARET BOTHWELL
Director 2006-09-22 2009-08-06
PETER JOSEPH CUMMINGS
Director 2001-01-01 2009-01-16
STEPHEN ALEXANDER CAMPBELL
Director 2006-10-18 2008-12-29
RONALD LAMONT ADAM
Director 2006-11-03 2008-10-23
HUGH CARROLL MCMILLAN
Director 2001-01-01 2008-05-01
ALISTAIR IAN MACRAE
Company Secretary 2001-01-01 2007-08-31
THOMAS ALEXANDER ABRAHAM
Director 2004-01-16 2006-09-22
HAROLD FRANCIS BAINES
Director 2001-11-19 2002-10-14
PETER ALEXANDER BURT
Director 1989-06-16 2002-10-14
MICHAEL HENRY ELLIS
Director 2001-11-30 2002-10-14
COLIN MATTHEW
Director 2001-01-01 2002-10-14
JOHN STEWART HUNTER
Director 1996-03-15 2001-11-19
JAMES PAXTON MALCOLM
Director 2001-01-01 2001-11-05
GAVIN GEORGE MASTERTON
Director 2001-01-01 2001-06-15
LYSANNE JANE WARREN BLACK
Company Secretary 1996-02-15 2001-01-01
JAMES ROBIN BROWNING
Director 1990-02-09 1997-08-31
JOHN STEWART HUNTER
Company Secretary 1995-09-04 1996-02-15
KAREN MARGARET BOTHWELL
Company Secretary 1993-01-08 1995-09-04
ALISTAIR IAN MACRAE
Company Secretary 1990-02-12 1993-01-08
ARCHIBALD TURNER GIBSON
Director 1989-06-16 1992-06-05
MALCOLM STEWART MACDOUGALL
Director 1989-06-16 1990-05-09
ANTONY GERALD SHEWELL BRIAN
Company Secretary 1989-06-16 1990-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SCOTT BURNETT UBERIOR (MOORFIELD) LIMITED Director 2016-11-11 CURRENT 2005-05-19 Active
NEIL SCOTT BURNETT WEST CRAIGS LIMITED Director 2016-06-01 CURRENT 2001-12-24 Active
NEIL SCOTT BURNETT UBERIOR EQUITY LIMITED Director 2016-06-01 CURRENT 2002-08-08 Active
NEIL SCOTT BURNETT BOS EDINBURGH NO 1 LIMITED Director 2016-06-01 CURRENT 2006-11-02 Liquidation
NEIL SCOTT BURNETT PRESTONFIELD INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2012-10-01 Active
NEIL SCOTT BURNETT UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2016-06-01 CURRENT 1999-03-30 Active
NEIL SCOTT BURNETT UBERIOR TRADING LIMITED Director 2016-06-01 CURRENT 1987-01-29 Active
NEIL SCOTT BURNETT UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1998-05-22 Active
NEIL SCOTT BURNETT UBERIOR VENTURES LIMITED Director 2016-06-01 CURRENT 2002-08-07 Active
NEIL SCOTT BURNETT UBERIOR FUND INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2004-08-26 Active
NEIL SCOTT BURNETT UBERIOR CO-INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2005-06-20 Liquidation
NEIL SCOTT BURNETT UBERIOR EUROPE LIMITED Director 2016-06-01 CURRENT 2006-03-22 Active
NEIL SCOTT BURNETT CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2016-06-01 CURRENT 1988-06-24 Active
NEIL SCOTT BURNETT HORIZON CAPITAL 2000 LIMITED Director 2016-06-01 CURRENT 1993-05-27 Active
NEIL SCOTT BURNETT CARNETHY HILL RUNNING CLUB Director 2014-11-26 CURRENT 2014-11-26 Active
NEIL SCOTT BURNETT CARNETHY HILL RACING CLUB Director 2014-11-26 CURRENT 2014-11-26 Active
ANDREW HULME STEWART MILNE (GLASGOW) LIMITED Director 2018-05-16 CURRENT 1998-11-16 Active
ANDREW HULME STEWART MILNE (WEST) LIMITED Director 2018-05-16 CURRENT 1999-01-21 Active
ANDREW HULME D.U.K.E. REAL ESTATE LIMITED Director 2018-05-02 CURRENT 2003-10-07 Active
ANDREW HULME BERGAMOT VENTURES LIMITED Director 2018-03-13 CURRENT 2002-11-08 Active
ANDREW HULME PRESTONFIELD P3 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P1 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P2 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME HORIZON RESOURCES LIMITED Director 2018-02-27 CURRENT 1992-12-18 Liquidation
ANDREW HULME HORIZON CAPITAL LIMITED Director 2018-02-27 CURRENT 1993-06-21 Liquidation
ANDREW HULME PRESTONFIELD INVESTMENTS LIMITED Director 2018-02-26 CURRENT 2012-10-01 Active
ANDREW HULME WEST CRAIGS LIMITED Director 2018-02-23 CURRENT 2001-12-24 Active
ANDREW HULME UBERIOR ENA LIMITED Director 2018-02-23 CURRENT 2005-04-01 Active
ANDREW HULME CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2018-02-23 CURRENT 1988-06-24 Active
ANDREW HULME HORIZON CAPITAL 2000 LIMITED Director 2018-02-23 CURRENT 1993-05-27 Active
ANDREW HULME UBERIOR EQUITY LIMITED Director 2018-02-22 CURRENT 2002-08-08 Active
ANDREW HULME BOS EDINBURGH NO 1 LIMITED Director 2018-02-22 CURRENT 2006-11-02 Liquidation
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2018-02-22 CURRENT 1999-03-30 Active
ANDREW HULME UBERIOR TRADING LIMITED Director 2018-02-22 CURRENT 1987-01-29 Active
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2018-02-22 CURRENT 1998-05-22 Active
ANDREW HULME UBERIOR VENTURES LIMITED Director 2018-02-22 CURRENT 2002-08-07 Active
ANDREW HULME UBERIOR FUND INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2004-08-26 Active
ANDREW HULME UBERIOR (MOORFIELD) LIMITED Director 2018-02-22 CURRENT 2005-05-19 Active
ANDREW HULME UBERIOR CO-INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2005-06-20 Liquidation
ANDREW HULME UBERIOR EUROPE LIMITED Director 2018-02-22 CURRENT 2006-03-22 Active
ANDREW HULME YELLOW DOOR DEVELOPMENT LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW HULME HGP II LIMITED Director 2017-08-04 CURRENT 2016-02-29 Active
ANDREW HULME HGP III LIMITED Director 2017-08-04 CURRENT 2016-07-29 Active
ANDREW HULME HOUSING GROWTH PARTNERSHIP MANAGER LIMITED Director 2015-05-11 CURRENT 2015-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-01-23Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-17
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-01-06Director's details changed for Mr Neil Scott Burnett on 2021-10-29
2021-12-16DIRECTOR APPOINTED MR MARK ST JOHN DALY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MONICA MARIAN DE VRIES
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MARIAN DE VRIES
2021-12-16AP01DIRECTOR APPOINTED MR MARK ST JOHN DALY
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-02-17CH01Director's details changed for Mrs Monica Marian De Vries on 2021-02-15
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-05-20CH01Director's details changed for Mrs Monica Marian De Vries on 2020-03-10
2020-03-10AP01DIRECTOR APPOINTED MRS MONICA MARIAN DE VRIES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR ANDREW HULME
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AMY CHARLOTTE BONE
2018-01-16CH01Director's details changed for Mr Neil Scott Burnett on 2018-01-16
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
2017-11-23PSC07CESSATION OF BANK OF SCOTLAND PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-23PSC02Notification of Lbg Equity Investments Limited as a person with significant control on 2017-11-20
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2000000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC02Notification of Bank of Scotland Plc as a person with significant control on 2016-04-06
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARGARET BOTHWELL
2016-11-25AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT SHELLEY
2016-08-24AP01DIRECTOR APPOINTED MR NEIL SCOTT BURNETT
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SHEPHERD
2016-07-14AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-06-30
2016-07-14TM02Termination of appointment of Paul Gittins on 2016-06-30
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED
2016-01-15AP03SECRETARY APPOINTED MR PAUL GITTINS
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2000000
2015-08-11AR0107/08/15 FULL LIST
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SHEPHERD / 08/07/2015
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2000000
2014-08-08AR0107/08/14 FULL LIST
2014-07-14RES01ADOPT ARTICLES 10/07/2014
2014-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-11AD02SAIL ADDRESS CREATED
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0107/08/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MR PETER ANTHONY SHEPHERD
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GECZY
2012-08-13AR0107/08/12 FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MRS KAREN MARGARET BOTHWELL
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER NIELSEN
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRITTON
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TATE
2012-02-06AP01DIRECTOR APPOINTED MR STEPHEN ROBERT SHELLEY
2012-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY
2012-01-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-16RES02REREG PLC TO PRI; RES02 PASS DATE:16/01/2012
2012-01-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-08-09AR0107/08/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-24AR0107/08/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 16/06/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GECZY / 29/01/2010
2009-12-02AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GECZY
2009-09-25288aDIRECTOR APPOINTED ANDREW JOHN CUMMING
2009-09-25288aDIRECTOR APPOINTED JONATHAN BRITTON
2009-09-24288aDIRECTOR APPOINTED DAVID WARREN GODFREY
2009-09-22288aDIRECTOR APPOINTED GEORGE TRUETT TATE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORAN
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR STEWART LIVINGSTON
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR KAREN BOTHWELL
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILLER
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR CERI RICHARDS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2009-08-10363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21MISCAUDITORS RESIGNATION SECTION 519
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PETER CUMMINGS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CAMPBELL
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR RONALD ADAM
2008-08-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED STEWART FRASER LIVINGSTON
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR HUGH MCMILLAN
2008-05-07288aDIRECTOR APPOINTED CERI RICHARDS
2008-05-07288aDIRECTOR APPOINTED JOHN CONWAY MORAN
2008-05-07288aDIRECTOR APPOINTED DAVID MILLER
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-09-06363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UBERIOR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UBERIOR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UBERIOR INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UBERIOR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of UBERIOR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UBERIOR INVESTMENTS LIMITED
Trademarks
We have not found any records of UBERIOR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBERIOR INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as UBERIOR INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UBERIOR INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBERIOR INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UBERIOR INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.