London
EC4R 9AB
Director Name | Mr Simon Anthony Boorne |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Mark Christopher Bamford |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Arthur Street London EC4R 9AB |
Director Name | Mr Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Secretary Name | Zickie Hwei Ling Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden Essex CB10 2EF |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 7 Southvale Road Blackheath London SE3 0TP |
Director Name | Mr David James Lomas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Sean O'Shea |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2008) |
Role | Surveyor |
Correspondence Address | 66 Duke Street Windsor Berkshire SL4 1SQ |
Secretary Name | Mr Julian Christopher William Benkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Gabriel Simon Behr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Julian Christopher William Benkel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2019) |
Role | Company Secretary & Compliance Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Sean O'Shea |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robin Samuel Bailey-Watts |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jonathan James Wakeford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Richard Antoine Bienfait |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Henry Barnaby Gervaise-Jones |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Mark Swindlehurst |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Jonathan James Wakeford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Website | www.upp-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 73987200 |
Telephone region | London |
Registered Address | 1st Floor 12, Arthur Street London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,134,000 |
Gross Profit | £2,198,000 |
Net Worth | -£4,363,000 |
Current Liabilities | £873,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
5 March 2013 | Delivered on: 13 March 2013 Persons entitled: U.S. Bank Trustees Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other assetco secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mortgaged property being the l/h land and buildings k/a darwin field university of kent at canterbury canterbury t/n K931827 and l/h land k/a plant room woolf college university of kent canterbury t/n K931828 and any buildings, fixtures, fittings, fixed plant or machinery see image for full details. Outstanding |
---|---|
5 March 2013 | Delivered on: 8 March 2013 Persons entitled: U.S. Bank Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the other assetco secured creditors) or any of the other assetco secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 June 2010 | Delivered on: 10 June 2010 Satisfied on: 10 April 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A mortgage Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those l/h premises known as plant room within the academic building darwin field canterbury campus university of kent any buildings fixtures fittings fixed plant or machinery and includes alll related rights see image for full details. Fully Satisfied |
30 October 2007 | Delivered on: 9 November 2007 Satisfied on: 31 October 2011 Persons entitled: Barclays European Infrastructure Ii Limited (Acting in Its Capacity as General Partner Ofbarclays European Infrastructure Ii Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property the tangible moveable property the accounts the insurance policies all monetary claims and related rights. See the mortgage charge document for full details. Fully Satisfied |
30 October 2007 | Delivered on: 5 November 2007 Satisfied on: 10 April 2013 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 October 2007 | Delivered on: 5 November 2007 Satisfied on: 10 April 2013 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises k/a darwin field canterbury campus university of kent. See the mortgage charge document for full details. Fully Satisfied |
15 April 2023 | Full accounts made up to 31 August 2022 (33 pages) |
---|---|
9 March 2023 | Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page) |
19 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
13 October 2022 | Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages) |
13 May 2022 | Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022 (2 pages) |
9 May 2022 | Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page) |
14 April 2022 | Full accounts made up to 31 August 2021 (32 pages) |
24 February 2022 | Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 August 2020 (37 pages) |
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
16 November 2020 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 1st Floor 12, Arthur Street London EC4R 9AB on 16 November 2020 (1 page) |
16 November 2020 | Change of details for Upp Bond 1 Limited as a person with significant control on 16 November 2020 (2 pages) |
19 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
14 January 2020 | Full accounts made up to 31 August 2019 (37 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 May 2019 | Second filing for the termination of Sean O'shea as a director (5 pages) |
25 February 2019 | Appointment of Mr Mark Swindlehurst Swindlehurst as a director on 1 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
20 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page) |
5 February 2019 | Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page) |
28 January 2019 | Full accounts made up to 31 August 2018 (37 pages) |
23 January 2019 | Termination of appointment of Sean O'shea as a director on 23 January 2019
|
8 January 2019 | Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 31 August 2017 (35 pages) |
24 January 2018 | Full accounts made up to 31 August 2017 (35 pages) |
18 January 2018 | Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
2 August 2017 | Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages) |
16 February 2017 | Full accounts made up to 31 August 2016 (38 pages) |
16 February 2017 | Full accounts made up to 31 August 2016 (38 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages) |
16 May 2016 | Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page) |
19 January 2016 | Full accounts made up to 31 August 2015 (22 pages) |
19 January 2016 | Full accounts made up to 31 August 2015 (22 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
22 December 2014 | Full accounts made up to 31 August 2014 (22 pages) |
22 December 2014 | Full accounts made up to 31 August 2014 (22 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages) |
25 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 November 2013 | Full accounts made up to 31 August 2013 (21 pages) |
4 November 2013 | Full accounts made up to 31 August 2013 (21 pages) |
23 October 2013 | Appointment of Mr Sean O'shea as a director (2 pages) |
23 October 2013 | Appointment of Mr Sean O'shea as a director (2 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
10 April 2013 | Satisfaction of charge 4 in full (3 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
10 April 2013 | Satisfaction of charge 4 in full (3 pages) |
10 April 2013 | Satisfaction of charge 2 in full (3 pages) |
10 April 2013 | Satisfaction of charge 2 in full (3 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
13 March 2013 | Particulars of a mortgage or charge / charge no: 6
|
13 March 2013 | Particulars of a mortgage or charge / charge no: 6
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
30 November 2012 | Secretary's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (1 page) |
30 November 2012 | Secretary's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (1 page) |
30 November 2012 | Director's details changed for Mr Gabriel Simon Behr on 1 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Secretary's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (1 page) |
30 November 2012 | Director's details changed for Mr Gabriel Simon Behr on 1 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for Mr Gabriel Simon Behr on 1 November 2012 (2 pages) |
5 November 2012 | Full accounts made up to 31 August 2012 (20 pages) |
5 November 2012 | Full accounts made up to 31 August 2012 (20 pages) |
21 September 2012 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
21 September 2012 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
13 September 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
13 September 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2011 | Full accounts made up to 31 August 2011 (20 pages) |
1 November 2011 | Full accounts made up to 31 August 2011 (20 pages) |
15 September 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
14 September 2011 | Appointment of Mr Robert Sean Mcclatchey as a director (2 pages) |
14 September 2011 | Appointment of Mr Robert Sean Mcclatchey as a director (2 pages) |
14 March 2011 | Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page) |
14 March 2011 | Termination of appointment of Mark Allen as a director (1 page) |
14 March 2011 | Appointment of Mr Julian Christopher William Benkel as a director (2 pages) |
14 March 2011 | Appointment of Mr Julian Christopher William Benkel as a director (2 pages) |
14 March 2011 | Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page) |
14 March 2011 | Termination of appointment of Mark Allen as a director (1 page) |
25 February 2011 | Full accounts made up to 31 August 2010 (21 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (21 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
7 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
5 October 2010 | Termination of appointment of David Lomas as a director (1 page) |
5 October 2010 | Termination of appointment of David Lomas as a director (1 page) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 February 2010 | Full accounts made up to 31 August 2009 (19 pages) |
23 February 2010 | Full accounts made up to 31 August 2009 (19 pages) |
11 December 2009 | Director's details changed for Mr Gabriel Simon Behr on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Gabriel Simon Behr on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
6 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 August 2008 (18 pages) |
6 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 August 2008 (18 pages) |
17 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
17 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
17 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
17 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
17 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
17 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
24 October 2008 | Appointment terminated director sean o'shea (1 page) |
24 October 2008 | Appointment terminated director sean o'shea (1 page) |
21 October 2008 | Appointment terminated director robert mcclatchey (1 page) |
21 October 2008 | Director appointed gabriel simon behr (2 pages) |
21 October 2008 | Director appointed gabriel simon behr (2 pages) |
21 October 2008 | Appointment terminated director robert mcclatchey (1 page) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 December 2007 | Return made up to 30/11/07; full list of members (8 pages) |
5 December 2007 | Ad 30/10/07--------- £ si 284798@1 (2 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (8 pages) |
5 December 2007 | Ad 30/10/07--------- £ si 284798@1 (2 pages) |
9 November 2007 | Particulars of mortgage/charge (23 pages) |
9 November 2007 | Particulars of mortgage/charge (23 pages) |
5 November 2007 | Particulars of mortgage/charge (13 pages) |
5 November 2007 | Particulars of mortgage/charge (8 pages) |
5 November 2007 | Particulars of mortgage/charge (13 pages) |
5 November 2007 | Particulars of mortgage/charge (8 pages) |
1 November 2007 | Memorandum and Articles of Association (5 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Nc inc already adjusted 22/10/07 (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Memorandum and Articles of Association (5 pages) |
1 November 2007 | Nc inc already adjusted 22/10/07 (1 page) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (6 pages) |
31 July 2007 | New director appointed (6 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Company name changed m&r 1034 LIMITED\certificate issued on 23/07/07 (2 pages) |
23 July 2007 | Company name changed m&r 1034 LIMITED\certificate issued on 23/07/07 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
7 November 2006 | Incorporation (18 pages) |
7 November 2006 | Incorporation (18 pages) |