Company NameUbervu Limited
DirectorsCraig Segal and Dick Leong
Company StatusActive
Company Number06717335
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Craig Segal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed04 February 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Legal Officer & Corporate Secretary
Country of ResidenceCanada
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Dick Leong
Date of BirthApril 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed04 February 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleSvp, Finance
Country of ResidenceCanada
Correspondence Address10 John Street
London
WC1N 2EB
Director NameDan Ciotu
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address164 Calea Lui Traian
Bl 27 Sc A Et 3 Ap 12 Ramnicu Valcea
Valcea
Romania
Director NameDragos Ilinca
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Aleea Valea Florilor
Bl Pll Sc E Apt 86 Sector 6
Bucharest
Romania
Director NameVladimir Oane
Date of BirthMarch 1983 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Emil Avramescu Bl E Sc B Apt 8
Ramnicu Valcea
Valcea
Romania
Director NamePeter Gareth Barker Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Richmond
Surrey
TW10 6NS
Director NameMr Mark Benjamin Pascarella
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2011(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameJames Rumble
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 East 8th Street
Vancouver
Bc
V5t 1r6
Director NameMr Ryan Holmes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 East 8th Street
Vancouver
Bc
V5t 1r6
Director NameMr Jeffrey Lieberman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address5 East 8th Street
Vancouver
Bc
V5t 1r6
Director NameGary Harold Tauss
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 East 8th Street
Vancouver
Bc
V5t 1r6
Director NameMr Ryan Joseph Sweeney
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2017)
RolePartner
Country of ResidenceUnited States
Correspondence Address5 East 8th Street
Vancouver
Bc
V5t 1r6
Director NameMr Sujeet Vithal Kini
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 2017(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 East 8th Ave
Vancouver
V5t 1r6
Director NameMrs Paula Pepin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 East 8th Ave
Vancouver
V5t 1r6
Director NameMr Gregory Douglas Twinney
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2018(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2020)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address5 East 8th Ave
Vancouver
British Columbia
L7c 3c2
Director NameMr Karim Amlani
Date of BirthJuly 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2019(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2020)
RoleLegal Counsel
Country of ResidenceCanada
Correspondence Address10 John Street
London
WC1N 2EB
Secretary NameHe/Vlg Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2008(same day as company formation)
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Secretary NameBR Secretaries Ltd (Corporation)
StatusResigned
Appointed16 December 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 2014)
Correspondence Address8 Clifford Street
London
W1S 2LQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2017)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteubervu.com
Telephone01497 313478
Telephone regionHay-on-Wye

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£495,219
Cash£18,884
Current Liabilities£682,990

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
7 February 2020Appointment of Mr Craig Segal as a director on 4 February 2020 (2 pages)
6 February 2020Termination of appointment of Karim Amlani as a director on 4 February 2020 (1 page)
6 February 2020Appointment of Mr Dick Leong as a director on 4 February 2020 (2 pages)
6 February 2020Termination of appointment of Gregory Douglas Twinney as a director on 4 February 2020 (1 page)
22 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
24 June 2019Appointment of Mr Karim Amlani as a director on 13 June 2019 (2 pages)
24 June 2019Termination of appointment of Paula Pepin as a director on 13 June 2019 (1 page)
28 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
23 November 2018Director's details changed for Mr Gregory Douglas Twinney on 23 November 2018 (2 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 August 2018Withdrawal of a person with significant control statement on 6 August 2018 (2 pages)
6 August 2018Notification of a person with significant control statement (2 pages)
5 March 2018Termination of appointment of Sujeet Vithal Kini as a director on 1 March 2018 (1 page)
5 March 2018Appointment of Mr Gregory Douglas Twinney as a director on 1 March 2018 (2 pages)
5 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
31 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Termination of appointment of Gary Harold Tauss as a director on 22 September 2017 (1 page)
27 September 2017Termination of appointment of Jeffrey Lieberman as a director on 22 September 2017 (1 page)
27 September 2017Termination of appointment of Gary Harold Tauss as a director on 22 September 2017 (1 page)
27 September 2017Termination of appointment of Jeffrey Lieberman as a director on 22 September 2017 (1 page)
26 September 2017Appointment of Mrs Paula Pepin as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mr Sujeet Vithal Kini as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mrs Paula Pepin as a director on 25 September 2017 (2 pages)
26 September 2017Termination of appointment of Ryan Joseph Sweeney as a director on 22 September 2017 (1 page)
26 September 2017Termination of appointment of Ryan Joseph Sweeney as a director on 22 September 2017 (1 page)
26 September 2017Termination of appointment of Ryan Holmes as a director on 22 September 2017 (1 page)
26 September 2017Termination of appointment of Ryan Holmes as a director on 22 September 2017 (1 page)
26 September 2017Appointment of Mr Sujeet Vithal Kini as a director on 25 September 2017 (2 pages)
26 September 2017Registered 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 2017Registered 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 2017Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 March 2017 (1 page)
23 August 2017Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 March 2017 (1 page)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Full accounts made up to 31 December 2015 (18 pages)
7 November 2016Full accounts made up to 31 December 2015 (18 pages)
30 March 2016Accounts for a small company made up to 31 December 2014 (8 pages)
30 March 2016Accounts for a small company made up to 31 December 2014 (8 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,653.88
(11 pages)
25 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,653.88
(11 pages)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 10,653.88
(6 pages)
28 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 10,653.88
(6 pages)
2 February 2015Termination of appointment of James Rumble as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of James Rumble as a director on 30 January 2015 (1 page)
28 November 2014Appointment of Gary Harold Tauss as a director on 11 November 2014 (2 pages)
28 November 2014Appointment of Ryan Joseph Sweeney as a director on 11 November 2014 (2 pages)
28 November 2014Appointment of Jeffrey Lieberman as a director on 11 November 2014 (2 pages)
28 November 2014Appointment of Ryan Joseph Sweeney as a director on 11 November 2014 (2 pages)
28 November 2014Appointment of Jeffrey Lieberman as a director on 11 November 2014 (2 pages)
28 November 2014Appointment of Gary Harold Tauss as a director on 11 November 2014 (2 pages)
27 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
27 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,653.87
(9 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,653.87
(9 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,653.87
(9 pages)
18 September 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 21 January 2014 (2 pages)
18 September 2014Termination of appointment of Dragos Ilinca as a director on 21 January 2014 (1 page)
18 September 2014Termination of appointment of Peter Gareth Barker Jones as a director on 21 January 2014 (1 page)
18 September 2014Registered 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 2014Termination of appointment of Br Secretaries Ltd as a secretary on 21 January 2014 (1 page)
18 September 2014Termination of appointment of Dan Ciotu as a director on 21 January 2014 (1 page)
18 September 2014Termination of appointment of Dan Ciotu as a director on 21 January 2014 (1 page)
18 September 2014Termination of appointment of Mark Benjamin Pascarella as a director on 21 January 2014 (1 page)
18 September 2014Termination of appointment of Vladimir Oane as a director on 21 January 2014 (1 page)
18 September 2014Appointment of James Rumble as a director on 21 January 2014 (2 pages)
18 September 2014Termination of appointment of Peter Gareth Barker Jones as a director on 21 January 2014 (1 page)
18 September 2014Appointment of Ryan Holmes as a director on 21 January 2014 (2 pages)
18 September 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 21 January 2014 (2 pages)
18 September 2014Termination of appointment of Dragos Ilinca as a director on 21 January 2014 (1 page)
18 September 2014Registered 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 2014Termination of appointment of Mark Benjamin Pascarella as a director on 21 January 2014 (1 page)
18 September 2014Termination of appointment of Vladimir Oane as a director on 21 January 2014 (1 page)
18 September 2014Appointment of James Rumble as a director on 21 January 2014 (2 pages)
18 September 2014Appointment of Ryan Holmes as a director on 21 January 2014 (2 pages)
18 September 2014Termination of appointment of Br Secretaries Ltd as a secretary on 21 January 2014 (1 page)
13 August 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
13 August 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 10,653.87
(8 pages)
3 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 10,653.87
(8 pages)
14 January 2014Appointment of Mr Mark Benjamin Pascarella as a director (2 pages)
14 January 2014Appointment of Mr Mark Benjamin Pascarella as a director (2 pages)
10 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
10 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
10 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
10 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (18 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (18 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (18 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
27 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (18 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (18 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (18 pages)
21 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 7,415.87
  • EUR 500.00
(8 pages)
21 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 7,415.87
  • EUR 500.00
(8 pages)
21 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 7,415.87
  • EUR 500.00
(8 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (18 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (18 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (18 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Resolutions
  • RES13 ‐ Loan agreement 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2011Resolutions
  • RES13 ‐ Loan agreement 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflict of interest 02/02/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflict of interest 02/02/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 June 2011Secretary's details changed for Brbibr Nominee Secretaries Limited on 15 January 2009 (1 page)
6 June 2011Secretary's details changed for Brbibr Nominee Secretaries Limited on 15 January 2009 (1 page)
9 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (18 pages)
9 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (18 pages)
9 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (18 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 341,293
  • EUR 500,000
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 341,293
  • EUR 500,000
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 341,293
  • EUR 500,000
(4 pages)
8 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
8 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
8 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (17 pages)
17 February 2009Director appointed peter gareth barker jones (2 pages)
17 February 2009Director appointed peter gareth barker jones (2 pages)
11 February 2009Ad 26/01/09\gbp si [email protected]=1766.67\gbp ic 4520/6286.67\ (3 pages)
11 February 2009Ad 26/01/09\gbp si [email protected]=1766.67\gbp ic 4520/6286.67\ (3 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 January 2009Nc inc already adjusted 23/12/08 (1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 January 2009Nc inc already adjusted 23/12/08 (1 page)
19 December 2008Secretary appointed brbibr nominee secretaries LIMITED (4 pages)
19 December 2008Ad 07/10/08\gbp si [email protected]=500\gbp ic 4020/4520\ (2 pages)
19 December 2008Registered office changed on 19/12/2008 from condor house 10 st. Paul's churchyard london EC4M 8AL (1 page)
19 December 2008Appointment terminated secretary he/vlg secretaries LIMITED (1 page)
19 December 2008Registered office changed on 19/12/2008 from condor house 10 st. Paul's churchyard london EC4M 8AL (1 page)
19 December 2008Appointment terminated secretary he/vlg secretaries LIMITED (1 page)
19 December 2008Secretary appointed brbibr nominee secretaries LIMITED (4 pages)
19 December 2008Ad 07/10/08\gbp si [email protected]=500\gbp ic 4020/4520\ (2 pages)
7 October 2008Incorporation (22 pages)
7 October 2008Incorporation (22 pages)