21-24 Millbank
London
SW1P 4QP
Director Name | Mr Matthew Charles Rodger |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 12th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Mr Gordon Stuart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 7-11 Bishopsgate London EC2N 3AQ |
Secretary Name | Mr Peter Norman Wood Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Tarters Sherston Malmesbury Wiltshire SN16 0NT |
Director Name | Irene Elizabeth Johnston |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Tarters Sherston Malmesbury Wiltshire SN16 0NT |
Director Name | Mr Peter Norman Wood Johnston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Tarters Sherston Malmesbury Wiltshire SN16 0NT |
Director Name | James William David Turner |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robert Harry Swerling |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Up Group, 18th Floor Millbank Tower, 21-24 Mil London SW1P 4QP |
Director Name | Mr Jed Butcher |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | theupgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30055600 |
Telephone region | London |
Registered Address | Millbank Tower 12th Floor 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
120 at £1 | Clare Elizabeth Johnston 66.67% Ordinary A |
---|---|
60 at £1 | James William David Turner 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £624,552 |
Cash | £7,400 |
Current Liabilities | £1,355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
25 August 2022 | Delivered on: 31 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
11 December 2018 | Delivered on: 21 December 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument. Outstanding |
25 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
22 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
31 August 2022 | Registration of charge 063767290003, created on 25 August 2022 (12 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
27 June 2022 | Appointment of Mr Gordon Stuart as a director on 20 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of James Cheesewright as a director on 20 May 2022 (1 page) |
6 December 2021 | Registered office address changed from 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 6 December 2021 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
12 August 2021 | Amended full accounts made up to 31 December 2020 (21 pages) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
30 June 2021 | Termination of appointment of Jed Butcher as a director on 30 June 2021 (1 page) |
18 May 2021 | Satisfaction of charge 063767290001 in full (1 page) |
18 May 2021 | Satisfaction of charge 063767290002 in full (1 page) |
21 January 2021 | Appointment of Mr Matthew Charles Rodger as a director on 1 December 2020 (2 pages) |
21 January 2021 | Appointment of Mr James Cheesewright as a director on 1 December 2020 (2 pages) |
11 November 2020 | Statement of capital following an allotment of shares on 22 April 2016
|
5 November 2020 | Second filing of Confirmation Statement dated 20 September 2016 (3 pages) |
3 November 2020 | Change of details for Rocket Acquo Limited as a person with significant control on 22 April 2016 (2 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
4 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
21 December 2018 | Registration of charge 063767290002, created on 11 December 2018 (21 pages) |
4 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
23 August 2018 | Termination of appointment of Robert Harry Swerling as a director on 3 July 2018 (1 page) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
31 May 2018 | Appointment of Mr Jed Butcher as a director on 12 June 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 September 2016 | 20/09/16 Statement of Capital gbp 216
|
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
4 May 2016 | Appointment of Mr Robert Harry Swerling as a director on 21 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of James William David Turner as a director on 21 April 2016 (1 page) |
4 May 2016 | Termination of appointment of James William David Turner as a director on 21 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Robert Harry Swerling as a director on 21 April 2016 (2 pages) |
28 April 2016 | Registration of charge 063767290001, created on 22 April 2016 (22 pages) |
28 April 2016 | Registration of charge 063767290001, created on 22 April 2016 (22 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
17 November 2014 | Director's details changed for Miss Clare Elizabeth Johnston on 20 September 2014 (2 pages) |
17 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for James William David Turner on 20 September 2014 (2 pages) |
17 November 2014 | Director's details changed for James William David Turner on 20 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Miss Clare Elizabeth Johnston on 20 September 2014 (2 pages) |
17 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 October 2014 | Termination of appointment of Irene Elizabeth Johnston as a director on 2 July 2014 (1 page) |
17 October 2014 | Termination of appointment of Irene Elizabeth Johnston as a director on 2 July 2014 (1 page) |
17 October 2014 | Termination of appointment of Irene Elizabeth Johnston as a director on 2 July 2014 (1 page) |
17 October 2014 | Termination of appointment of Peter Norman Wood Johnston as a director on 2 July 2014 (1 page) |
17 October 2014 | Termination of appointment of Peter Norman Wood Johnston as a director on 2 July 2014 (1 page) |
17 October 2014 | Termination of appointment of Peter Norman Wood Johnston as a director on 2 July 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Purchase of own shares. (3 pages) |
5 August 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
5 August 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
5 August 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
28 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders
|
28 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders
|
18 October 2013 | Registered office address changed from 144-146 Buckingham Palace Road London SW1W 9TR on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 144-146 Buckingham Palace Road London SW1W 9TR on 18 October 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Director's details changed for James William David Turner on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for James William David Turner on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Miss Clare Elizabeth Johnston on 24 February 2012 (2 pages) |
12 September 2012 | Director's details changed for Miss Clare Elizabeth Johnston on 24 February 2012 (2 pages) |
9 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Clare Elizabeth Johnston on 4 April 2011 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Registered office address changed from 33 Newman Street London W1T 1PY England on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 33 Newman Street London W1T 1PY England on 25 March 2011 (2 pages) |
17 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
7 July 2010 | Appointment of Mr Peter Norman Wood Johnston as a director (3 pages) |
7 July 2010 | Appointment of Mr Peter Norman Wood Johnston as a director (3 pages) |
7 July 2010 | Appointment of James William David Turner as a director (3 pages) |
7 July 2010 | Termination of appointment of Peter Johnston as a secretary (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
7 July 2010 | Termination of appointment of Peter Johnston as a secretary (2 pages) |
7 July 2010 | Appointment of Irene Elizabeth Johnston as a director (3 pages) |
7 July 2010 | Appointment of James William David Turner as a director (3 pages) |
7 July 2010 | Appointment of Irene Elizabeth Johnston as a director (3 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Change of name notice (2 pages) |
22 December 2009 | Director's details changed for Clare Elizabeth Johnston on 21 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 17 Shorts Gardens Covent Garden London WC2H 9AT on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Clare Elizabeth Johnston on 21 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 17 Shorts Gardens Covent Garden London WC2H 9AT on 22 December 2009 (1 page) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
27 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
27 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
12 October 2007 | Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2007 | Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
20 September 2007 | Incorporation (21 pages) |
20 September 2007 | Incorporation (21 pages) |