Company NameUpspring Limited
Company StatusDissolved
Company Number04946505
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMs Vidya Somaiah Bittianda
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed08 September 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 June 2017)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameMs Kelly-Ann Lesley McKinnis
StatusClosed
Appointed01 February 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMrs Brenda Dianne Hebb Trenowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian,British
StatusClosed
Appointed06 February 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 June 2017)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameFranklin John Gamble
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 November 2003)
RoleBanker
Correspondence AddressDrumour Steading
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusResigned
Appointed05 November 2003(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameJoseph David Gordon Branston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOrchard House
Wonersh Common
Guildford
Surrey
GU5 0PH
Director NameMr Shaun Mark Taulbut
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameMr Peter John Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2007)
RoleBank Officer
Correspondence Address135 Hadlow Road
Tonbridge
Kent
TN9 1QE
Director NameJennifer Anne Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2010)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address78 Discovery Dock East
South Quay Plaza Canary Wharf
London
E14 9RU
Director NameGregory John Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2009(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address103 Cloudesley Road
London
N1 0EN
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Jonathan Lyall Farquharson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2014)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameLouise Frances Hourigan
NationalityBritish
StatusResigned
Appointed30 July 2011(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 August 2013)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Paul Hamilton Mason
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameBarry Russell Hart
NationalityBritish
StatusResigned
Appointed15 August 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteupspringbaby.com
Email address[email protected]

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5EJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
10 March 2017Accounts for a dormant company made up to 30 September 2016 (13 pages)
10 March 2017Accounts for a dormant company made up to 30 September 2016 (13 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (13 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (13 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (12 pages)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (12 pages)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (15 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (15 pages)
27 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2013Statement by directors (1 page)
27 August 2013Solvency statement dated 15/08/13 (1 page)
27 August 2013Solvency statement dated 15/08/13 (1 page)
27 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2013Statement of capital on 27 August 2013
  • GBP 1
(4 pages)
27 August 2013Statement by directors (1 page)
27 August 2013Statement of capital on 27 August 2013
  • GBP 1
(4 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
8 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
8 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
8 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
4 January 2013Full accounts made up to 30 September 2012 (24 pages)
4 January 2013Full accounts made up to 30 September 2012 (24 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 January 2012Full accounts made up to 30 September 2011 (26 pages)
27 January 2012Full accounts made up to 30 September 2011 (26 pages)
30 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
9 March 2011Full accounts made up to 30 September 2010 (29 pages)
9 March 2011Full accounts made up to 30 September 2010 (29 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
15 June 2010Full accounts made up to 30 September 2009 (27 pages)
15 June 2010Full accounts made up to 30 September 2009 (27 pages)
28 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
28 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
7 July 2009Director appointed gregory john miller (2 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Full accounts made up to 30 September 2008 (26 pages)
7 July 2009Full accounts made up to 30 September 2008 (26 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
5 January 2009Return made up to 29/10/08; full list of members (3 pages)
5 January 2009Return made up to 29/10/08; full list of members (3 pages)
6 March 2008Full accounts made up to 30 September 2007 (22 pages)
6 March 2008Full accounts made up to 30 September 2007 (22 pages)
7 November 2007Return made up to 29/10/07; no change of members (7 pages)
7 November 2007Return made up to 29/10/07; no change of members (7 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
14 July 2007Full accounts made up to 30 September 2006 (22 pages)
14 July 2007Full accounts made up to 30 September 2006 (22 pages)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
14 November 2006Return made up to 29/10/06; full list of members (7 pages)
14 November 2006Return made up to 29/10/06; full list of members (7 pages)
25 August 2006£ ic 210301790/301790 26/07/06 £ sr 210000000@1=210000000 (1 page)
25 August 2006£ ic 210301790/301790 26/07/06 £ sr 210000000@1=210000000 (1 page)
27 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 June 2006Declaration of shares redemption:auditor's report (4 pages)
27 June 2006Declaration of shares redemption:auditor's report (4 pages)
27 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
21 March 2006Full accounts made up to 30 September 2005 (10 pages)
21 March 2006Full accounts made up to 30 September 2005 (10 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Return made up to 29/10/05; full list of members (7 pages)
11 November 2005Return made up to 29/10/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 September 2004 (10 pages)
5 May 2005Full accounts made up to 30 September 2004 (10 pages)
18 November 2004Return made up to 29/10/04; full list of members (7 pages)
18 November 2004Return made up to 29/10/04; full list of members (7 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Ad 01/12/03--------- £ si 210301788@1=210301788 £ ic 2/210301790 (2 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Ad 01/12/03--------- £ si 210301788@1=210301788 £ ic 2/210301790 (2 pages)
11 November 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 November 2003Registered office changed on 11/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
29 October 2003Incorporation (12 pages)
29 October 2003Incorporation (12 pages)