Uberior Infrastructure Investments (no2) Limited LONDON


Uberior Infrastructure Investments (no2) started in year 1999 as Private Limited Company with registration number 03743500. The Uberior Infrastructure Investments (no2) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 25 Gresham Street. Postal code: EC2V 7HN. Since May 3, 2002 Uberior Infrastructure Investments (no2) Limited is no longer carrying the name Halifax Project Investments.

At present there are 2 directors in the the company, namely Mark D. and Neil B.. In addition one secretary - Alyson M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uberior Infrastructure Investments (no2) Limited Address / Contact

Office Address 25 Gresham Street
Town London
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03743500
Date of Incorporation Tue, 30th Mar 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Alyson M.

Position: Secretary

Appointed: 17 January 2024

Mark D.

Position: Director

Appointed: 10 March 2020

Neil B.

Position: Director

Appointed: 01 June 2016

Andrew H.

Position: Director

Appointed: 22 February 2018

Resigned: 09 March 2020

Amy B.

Position: Director

Appointed: 23 November 2016

Resigned: 22 February 2018

David H.

Position: Secretary

Appointed: 26 July 2016

Resigned: 08 January 2024

Paul G.

Position: Secretary

Appointed: 20 January 2016

Resigned: 26 July 2016

Fiona G.

Position: Director

Appointed: 23 July 2015

Resigned: 23 November 2016

Jonathan D.

Position: Director

Appointed: 11 July 2013

Resigned: 30 January 2015

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 02 July 2012

Resigned: 20 January 2016

Pamela D.

Position: Director

Appointed: 02 July 2012

Resigned: 01 June 2016

Andrew G.

Position: Director

Appointed: 30 April 2010

Resigned: 16 January 2013

Andrew C.

Position: Director

Appointed: 25 September 2009

Resigned: 06 February 2012

Karen B.

Position: Director

Appointed: 25 September 2009

Resigned: 02 July 2012

Colin D.

Position: Director

Appointed: 25 September 2009

Resigned: 12 September 2011

Keith M.

Position: Director

Appointed: 25 September 2009

Resigned: 21 March 2013

Mohammed A.

Position: Director

Appointed: 25 September 2009

Resigned: 18 October 2013

Jennifer N.

Position: Secretary

Appointed: 31 August 2007

Resigned: 02 July 2012

Alasdair G.

Position: Director

Appointed: 08 December 2006

Resigned: 09 October 2009

Gershon C.

Position: Director

Appointed: 01 September 2006

Resigned: 18 October 2013

Thomas A.

Position: Director

Appointed: 09 December 2005

Resigned: 08 December 2006

Lindsay T.

Position: Director

Appointed: 09 December 2005

Resigned: 07 April 2009

David M.

Position: Director

Appointed: 10 June 2005

Resigned: 28 September 2009

David G.

Position: Director

Appointed: 16 March 2005

Resigned: 28 May 2008

Andrew T.

Position: Director

Appointed: 29 January 2004

Resigned: 18 October 2013

Ceri R.

Position: Director

Appointed: 16 December 2003

Resigned: 09 October 2009

Alistair M.

Position: Secretary

Appointed: 05 November 2003

Resigned: 31 August 2007

Philip G.

Position: Director

Appointed: 19 March 2002

Resigned: 16 December 2003

Andrew D.

Position: Director

Appointed: 19 March 2002

Resigned: 29 January 2004

Peter C.

Position: Director

Appointed: 19 March 2002

Resigned: 31 October 2005

Michael W.

Position: Director

Appointed: 19 March 2002

Resigned: 09 December 2005

Malcolm R.

Position: Director

Appointed: 31 October 2000

Resigned: 19 March 2002

Stephen K.

Position: Director

Appointed: 08 June 2000

Resigned: 19 March 2002

Michael E.

Position: Director

Appointed: 01 January 2000

Resigned: 19 March 2002

Matthew L.

Position: Secretary

Appointed: 10 May 1999

Resigned: 05 November 2003

Nicholas W.

Position: Director

Appointed: 10 May 1999

Resigned: 19 March 2002

Grenville F.

Position: Director

Appointed: 10 May 1999

Resigned: 01 January 2000

Timothy G.

Position: Director

Appointed: 10 May 1999

Resigned: 23 May 2000

James S.

Position: Director

Appointed: 10 May 1999

Resigned: 19 March 2002

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1999

Resigned: 10 May 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 March 1999

Resigned: 10 May 1999

Dla Nominees Limited

Position: Nominee Director

Appointed: 30 March 1999

Resigned: 10 May 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Uberior Infrastructure Investments Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uberior Infrastructure Investments Limited

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc186247
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Halifax Project Investments May 3, 2002
Broomco (1827) May 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, July 2023
Free Download (24 pages)

Company search

Advertisements