London
WC1N 2EB
Director Name | Mr Dick Leong |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 04 February 2020(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Svp, Finance |
Country of Residence | Canada |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Dan Ciotu |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Calea Lui Traian Bl 27 Sc A Et 3 Ap 12 Ramnicu Valcea Valcea Romania |
Director Name | Dragos Ilinca |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Aleea Valea Florilor Bl Pll Sc E Apt 86 Sector 6 Bucharest Romania |
Director Name | Vladimir Oane |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Emil Avramescu Bl E Sc B Apt 8 Ramnicu Valcea Valcea Romania |
Director Name | Peter Gareth Barker Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Richmond Surrey TW10 6NS |
Director Name | Mr Mark Benjamin Pascarella |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2011(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | James Rumble |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 East 8th Street Vancouver Bc V5t 1r6 |
Director Name | Mr Ryan Holmes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 East 8th Street Vancouver Bc V5t 1r6 |
Director Name | Mr Jeffrey Lieberman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 5 East 8th Street Vancouver Bc V5t 1r6 |
Director Name | Gary Harold Tauss |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 East 8th Street Vancouver Bc V5t 1r6 |
Director Name | Mr Ryan Joseph Sweeney |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2017) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 5 East 8th Street Vancouver Bc V5t 1r6 |
Director Name | Mr Sujeet Vithal Kini |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 2017(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 East 8th Ave Vancouver V5t 1r6 |
Director Name | Mrs Paula Pepin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 East 8th Ave Vancouver V5t 1r6 |
Director Name | Mr Gregory Douglas Twinney |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2020) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 5 East 8th Ave Vancouver British Columbia L7c 3c2 |
Director Name | Mr Karim Amlani |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2019(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2020) |
Role | Legal Counsel |
Country of Residence | Canada |
Correspondence Address | 10 John Street London WC1N 2EB |
Secretary Name | He/Vlg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Secretary Name | BR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 January 2014) |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2017) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | ubervu.com |
---|---|
Telephone | 01497 313478 |
Telephone region | Hay-on-Wye |
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£495,219 |
Cash | £18,884 |
Current Liabilities | £682,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
13 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
7 February 2020 | Appointment of Mr Craig Segal as a director on 4 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Karim Amlani as a director on 4 February 2020 (1 page) |
6 February 2020 | Appointment of Mr Dick Leong as a director on 4 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Gregory Douglas Twinney as a director on 4 February 2020 (1 page) |
22 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
24 June 2019 | Appointment of Mr Karim Amlani as a director on 13 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Paula Pepin as a director on 13 June 2019 (1 page) |
28 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
23 November 2018 | Director's details changed for Mr Gregory Douglas Twinney on 23 November 2018 (2 pages) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 August 2018 | Withdrawal of a person with significant control statement on 6 August 2018 (2 pages) |
6 August 2018 | Notification of a person with significant control statement (2 pages) |
5 March 2018 | Termination of appointment of Sujeet Vithal Kini as a director on 1 March 2018 (1 page) |
5 March 2018 | Appointment of Mr Gregory Douglas Twinney as a director on 1 March 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
31 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
31 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 September 2017 | Termination of appointment of Gary Harold Tauss as a director on 22 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Jeffrey Lieberman as a director on 22 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Gary Harold Tauss as a director on 22 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Jeffrey Lieberman as a director on 22 September 2017 (1 page) |
26 September 2017 | Appointment of Mrs Paula Pepin as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Sujeet Vithal Kini as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Paula Pepin as a director on 25 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Ryan Joseph Sweeney as a director on 22 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Ryan Joseph Sweeney as a director on 22 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Ryan Holmes as a director on 22 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Ryan Holmes as a director on 22 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Sujeet Vithal Kini as a director on 25 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from 5 New Street Square London EC4A 3TW to 10 John Street London WC1N 2EB on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 5 New Street Square London EC4A 3TW to 10 John Street London WC1N 2EB on 26 September 2017 (1 page) |
23 August 2017 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 March 2017 (1 page) |
23 August 2017 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 March 2017 (1 page) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 March 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
30 March 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 May 2015 | Resolutions
|
28 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
2 February 2015 | Termination of appointment of James Rumble as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of James Rumble as a director on 30 January 2015 (1 page) |
28 November 2014 | Appointment of Gary Harold Tauss as a director on 11 November 2014 (2 pages) |
28 November 2014 | Appointment of Ryan Joseph Sweeney as a director on 11 November 2014 (2 pages) |
28 November 2014 | Appointment of Jeffrey Lieberman as a director on 11 November 2014 (2 pages) |
28 November 2014 | Appointment of Ryan Joseph Sweeney as a director on 11 November 2014 (2 pages) |
28 November 2014 | Appointment of Jeffrey Lieberman as a director on 11 November 2014 (2 pages) |
28 November 2014 | Appointment of Gary Harold Tauss as a director on 11 November 2014 (2 pages) |
27 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
18 September 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 21 January 2014 (2 pages) |
18 September 2014 | Termination of appointment of Dragos Ilinca as a director on 21 January 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Gareth Barker Jones as a director on 21 January 2014 (1 page) |
18 September 2014 | Registered office address changed from 8 Clifford Street London W1S 2LQ to 5 New Street Square London EC4A 3TW on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Br Secretaries Ltd as a secretary on 21 January 2014 (1 page) |
18 September 2014 | Termination of appointment of Dan Ciotu as a director on 21 January 2014 (1 page) |
18 September 2014 | Termination of appointment of Dan Ciotu as a director on 21 January 2014 (1 page) |
18 September 2014 | Termination of appointment of Mark Benjamin Pascarella as a director on 21 January 2014 (1 page) |
18 September 2014 | Termination of appointment of Vladimir Oane as a director on 21 January 2014 (1 page) |
18 September 2014 | Appointment of James Rumble as a director on 21 January 2014 (2 pages) |
18 September 2014 | Termination of appointment of Peter Gareth Barker Jones as a director on 21 January 2014 (1 page) |
18 September 2014 | Appointment of Ryan Holmes as a director on 21 January 2014 (2 pages) |
18 September 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 21 January 2014 (2 pages) |
18 September 2014 | Termination of appointment of Dragos Ilinca as a director on 21 January 2014 (1 page) |
18 September 2014 | Registered office address changed from 8 Clifford Street London W1S 2LQ to 5 New Street Square London EC4A 3TW on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Mark Benjamin Pascarella as a director on 21 January 2014 (1 page) |
18 September 2014 | Termination of appointment of Vladimir Oane as a director on 21 January 2014 (1 page) |
18 September 2014 | Appointment of James Rumble as a director on 21 January 2014 (2 pages) |
18 September 2014 | Appointment of Ryan Holmes as a director on 21 January 2014 (2 pages) |
18 September 2014 | Termination of appointment of Br Secretaries Ltd as a secretary on 21 January 2014 (1 page) |
13 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
3 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
14 January 2014 | Appointment of Mr Mark Benjamin Pascarella as a director (2 pages) |
14 January 2014 | Appointment of Mr Mark Benjamin Pascarella as a director (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (18 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (18 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (18 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (18 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (18 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (18 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (18 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (18 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (18 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
6 June 2011 | Secretary's details changed for Brbibr Nominee Secretaries Limited on 15 January 2009 (1 page) |
6 June 2011 | Secretary's details changed for Brbibr Nominee Secretaries Limited on 15 January 2009 (1 page) |
9 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (18 pages) |
9 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (18 pages) |
9 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (18 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
8 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
8 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
17 February 2009 | Director appointed peter gareth barker jones (2 pages) |
17 February 2009 | Director appointed peter gareth barker jones (2 pages) |
11 February 2009 | Ad 26/01/09\gbp si [email protected]=1766.67\gbp ic 4520/6286.67\ (3 pages) |
11 February 2009 | Ad 26/01/09\gbp si [email protected]=1766.67\gbp ic 4520/6286.67\ (3 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
19 December 2008 | Secretary appointed brbibr nominee secretaries LIMITED (4 pages) |
19 December 2008 | Ad 07/10/08\gbp si [email protected]=500\gbp ic 4020/4520\ (2 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from condor house 10 st. Paul's churchyard london EC4M 8AL (1 page) |
19 December 2008 | Appointment terminated secretary he/vlg secretaries LIMITED (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from condor house 10 st. Paul's churchyard london EC4M 8AL (1 page) |
19 December 2008 | Appointment terminated secretary he/vlg secretaries LIMITED (1 page) |
19 December 2008 | Secretary appointed brbibr nominee secretaries LIMITED (4 pages) |
19 December 2008 | Ad 07/10/08\gbp si [email protected]=500\gbp ic 4020/4520\ (2 pages) |
7 October 2008 | Incorporation (22 pages) |
7 October 2008 | Incorporation (22 pages) |