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

UBERIOR CO-INVESTMENTS LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC286372
Private Limited Company
Liquidation

Company Overview

About Uberior Co-investments Ltd
UBERIOR CO-INVESTMENTS LIMITED was founded on 2005-06-20 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Uberior Co-investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UBERIOR CO-INVESTMENTS LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH3
 
Previous Names
UBERIOR CO INVESTMENTS LIMITED14/02/2006
Filing Information
Company Number SC286372
Company ID Number SC286372
Date formed 2005-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 08:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBERIOR CO-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.

Company Officers of UBERIOR CO-INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-11-23
NEIL SCOTT BURNETT
Director 2016-06-01
ANDREW HULME
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CHARLOTTE BONE
Director 2016-11-23 2018-02-22
PAUL GITTINS
Company Secretary 2016-01-20 2016-11-23
FIONA JANE GIBSON
Director 2015-07-23 2016-11-23
PAMELA SIMONE DICKSON
Director 2012-07-02 2016-06-01
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-06-15 2016-01-20
JONATHAN CHARLES NIGEL DIGGES
Director 2013-07-11 2015-01-30
GRAHAM JOHN MCDONALD
Director 2005-06-20 2013-10-11
JOHN BENJAMIN MOLONY
Director 2010-12-16 2013-02-18
ANDREW WILLIAM GECZY
Director 2010-03-24 2013-01-16
KAREN MARGARET BOTHWELL
Director 2006-02-09 2012-07-02
JENNIFER ELIZABETH NIELSEN
Company Secretary 2007-08-31 2012-06-15
THOMAS CUFF MURPHY
Director 2010-03-24 2012-06-15
ANDREW JOHN CUMMING
Director 2009-09-29 2012-02-06
YVONNE EASTON SHARP
Director 2009-09-29 2010-06-30
GRAEME ROBERT ANDREW SHANKLAND
Director 2006-02-09 2010-05-26
IAIN JAMES PURVES
Director 2008-06-10 2009-10-26
CERI RICHARDS
Director 2007-11-05 2009-10-09
DAVID MILLER
Director 2008-06-10 2009-09-28
DAVID ALEXANDER BRUCE GIBSON
Director 2006-02-09 2008-05-28
ALISTAIR IAN MACRAE
Company Secretary 2005-06-20 2007-08-31
IAN ROBERTSON
Director 2005-06-20 2007-06-29
BARRIE JOHN WILLIAM LAMBIE
Director 2005-06-20 2006-02-09
PETER JOSEPH CUMMINGS
Director 2005-06-20 2005-10-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-06-20 2005-06-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-06-20 2005-06-20

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 UBERIOR INVESTMENTS LIMITED Director 2016-08-23 CURRENT 1981-02-27 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 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 INVESTMENTS LIMITED Director 2018-02-23 CURRENT 1981-02-27 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 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
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-08-08Register inspection address changed from 69 Morrison Street Edinburgh EH3 8EX to 69 Morrison Street Edinburgh EH3 8YF
2023-08-01Register inspection address changed from The Mound Edinburgh EH1 1YZ United Kingdom to 69 Morrison Street Edinburgh EH3 8EX
2023-08-01Registers moved to registered inspection location of 69 Morrison Street Edinburgh EH3 8EX
2023-07-26REGISTERED OFFICE CHANGED ON 26/07/23 FROM The Mound Edinburgh EH1 1YZ United Kingdom
2023-07-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-01-06Director's details changed for Mr Neil Scott Burnett on 2021-10-29
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR MARK ST JOHN DALY
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, 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
2017-11-28PSC05Change of details for Uberior Fund Investments Limited as a person with significant control on 2017-11-28
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-29PSC02Notification of Uberior Fund Investments Limited as a person with significant control on 2016-04-06
2016-11-24AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2016-11-24TM02Termination of appointment of Paul Gittins on 2016-11-23
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE GIBSON
2016-11-24AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-11-23
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-02AP01DIRECTOR APPOINTED MR NEIL SCOTT BURNETT
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SIMONE DICKSON
2016-03-23AD03Registers moved to registered inspection location of The Mound Edinburgh EH1 1YZ
2016-02-02CH01Director's details changed for Ms Fiona Jane Gibson on 2016-02-02
2016-01-21AP03SECRETARY APPOINTED MR PAUL GITTINS
2016-01-21TM02APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED
2015-07-23AP01DIRECTOR APPOINTED MS FIONA JANE GIBSON
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0120/06/15 FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGES
2014-12-15SH0125/11/14 STATEMENT OF CAPITAL GBP 1000
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AD02SAIL ADDRESS CREATED
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0120/06/14 FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCDONALD
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AP01DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES
2013-06-20AR0120/06/13 FULL LIST
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENJAMIN MOLONY
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GECZY
2012-07-09AP01DIRECTOR APPOINTED MS PAMELA SIMONE DICKSON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0120/06/12 FULL LIST
2012-06-26AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER NIELSEN
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2012-01-25RES01ADOPT ARTICLES 18/01/2012
2012-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 28/06/2011
2011-06-21AR0120/06/11 FULL LIST
2010-12-23AP01DIRECTOR APPOINTED MR JOHN BENJAMIN MOLONY
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SHARP
2010-06-25AR0120/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 16/06/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND
2010-04-19AP01DIRECTOR APPOINTED THOMAS C MURPHY
2010-04-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GECZY
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MCDONALD / 20/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 04/12/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE EASTON SHARP / 16/11/2009
2009-10-27TM01TERMINATE DIR APPOINTMENT
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2009-10-16AP01DIRECTOR APPOINTED YVONNE EASTON SHARP
2009-10-16AP01DIRECTOR APPOINTED MR ANDREW JOHN CUMMING
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILLER
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-21MISCAUDITORS RESIGNATION SECTION 519
2008-07-02288aDIRECTOR APPOINTED IAIN JAMES PURVES
2008-07-02288aDIRECTOR APPOINTED DAVID MILLER
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID GIBSON
2008-06-26363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-07-06363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03288bDIRECTOR RESIGNED
2006-02-20288bDIRECTOR RESIGNED
2006-02-14CERTNMCOMPANY NAME CHANGED UBERIOR CO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/02/06
2006-02-14288aNEW DIRECTOR APPOINTED
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 CO-INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-25
Appointment of Liquidators2023-07-25
Fines / Sanctions
No fines or sanctions have been issued against UBERIOR CO-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 CO-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

Intangible Assets
Patents
We have not found any records of UBERIOR CO-INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UBERIOR CO-INVESTMENTS LIMITED
Trademarks
We have not found any records of UBERIOR CO-INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBERIOR CO-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 CO-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 CO-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 CO-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 CO-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.