Company NameUPP (Exeter) Limited
Company StatusActive
Company Number06885967
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew John Burton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Simon Anthony Boorne
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(13 years after company formation)
Appointment Duration1 year, 12 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Mark Christopher Bamford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Julian Christopher William Benkel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Secretary And Compliance Director
Country of ResidenceEngland
Correspondence Address8 St Heliers Avenue
Hove
East Sussex
BN3 5RE
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Gabriel Simon Behr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Mark Allen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Southvale Road
Blackheath
London
SE3 0TP
Secretary NameMr Julian Christopher William Benkel
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr David James Lomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2010)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Julian Christopher William Benkel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2019)
RoleCompany Secretary & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robin Samuel Bailey-Watts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Mark Swindlehurst
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB

Contact

Websitewww.upp-ltd.com
Email address[email protected]

Location

Registered Address1st Floor
12, Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£12,660,000
Gross Profit£9,087,000
Net Worth£18,042,000
Cash£8,273,000
Current Liabilities£4,046,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

9 December 2014Delivered on: 12 December 2014
Persons entitled: U.S. Bank Trustees Limited Acting for Itself and as Security Trustee for the Other Assetco Secured Creditors (Assetco Security Trustee)

Classification: A registered charge
Particulars: L/H property k/a block 1 duryard block 2 duryard lower argyll road exeter t/no DN595019. Please see image for details of further property charged.
Outstanding
9 December 2014Delivered on: 12 December 2014
Persons entitled: U.S. Bank Trustees Limited Acting for Itself and as Security Trustee for the Other Assetco Secured Creditors (Assetco Security Trustee)

Classification: A registered charge
Outstanding
24 September 2009Delivered on: 29 September 2009
Persons entitled: Upp (Exeter) Holdings Limited

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: 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
11 November 2009Delivered on: 20 November 2009
Satisfied on: 10 November 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or the bridge borrower to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Duryard hall, adjacent to lower argyll road, exeter. Lafrowda phase 2, adjacent to st germans road and prince of wales road, exeter. Lafrowda phase 3, adjacent to st germans road and prince of wales road, exeter see image for full details.
Fully Satisfied
24 September 2009Delivered on: 30 September 2009
Satisfied on: 10 November 2015
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 September 2009Delivered on: 30 September 2009
Satisfied on: 10 November 2015
Persons entitled: The Royal Bank of Scotland 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 September 2009Delivered on: 29 September 2009
Satisfied on: 6 January 2016
Persons entitled: The University of Exeter

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property, the accounts, the insurance policies, the shares, all dividends, benefit of all guarantees, benefit of all the assigned agreements. See image for full details.
Fully Satisfied

Filing History

24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 August 2022 (31 pages)
9 March 2023Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
6 May 2022Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022 (2 pages)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page)
13 April 2022Full accounts made up to 31 August 2021 (30 pages)
24 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
24 February 2022Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
25 May 2021Full accounts made up to 31 August 2020 (34 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
16 November 2020Change of details for Upp Bond 1 Limited as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Registered 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)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
14 January 2020Full accounts made up to 31 August 2019 (34 pages)
3 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page)
5 February 2019Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page)
23 January 2019Full accounts made up to 31 August 2018 (33 pages)
23 January 2019Termination of appointment of Sean O'shea as a director on 23 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 03/05/2019.
(2 pages)
8 January 2019Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (3 pages)
24 January 2018Full accounts made up to 31 August 2017 (33 pages)
24 January 2018Full accounts made up to 31 August 2017 (33 pages)
18 January 2018Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages)
18 January 2018Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages)
2 August 2017Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
15 February 2017Full accounts made up to 31 August 2016 (35 pages)
15 February 2017Full accounts made up to 31 August 2016 (35 pages)
8 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
8 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
1 August 2016Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages)
1 August 2016Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages)
16 May 2016Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page)
16 May 2016Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page)
25 April 2016Secretary's details changed for Mr Julian Christopher William Benkel on 23 April 2016 (1 page)
25 April 2016Secretary's details changed for Mr Julian Christopher William Benkel on 23 April 2016 (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 650,051
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 650,051
(5 pages)
19 January 2016Full accounts made up to 31 August 2015 (23 pages)
19 January 2016Full accounts made up to 31 August 2015 (23 pages)
6 January 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Satisfaction of charge 2 in full (1 page)
10 November 2015Satisfaction of charge 5 in full (1 page)
10 November 2015Satisfaction of charge 4 in full (1 page)
10 November 2015Satisfaction of charge 5 in full (1 page)
10 November 2015Satisfaction of charge 4 in full (1 page)
10 November 2015Satisfaction of charge 3 in full (1 page)
10 November 2015Satisfaction of charge 3 in full (1 page)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 650,051
(6 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 650,051
(6 pages)
22 December 2014Full accounts made up to 31 August 2014 (22 pages)
22 December 2014Full accounts made up to 31 August 2014 (22 pages)
12 December 2014Registration of charge 068859670006, created on 9 December 2014 (44 pages)
12 December 2014Registration of charge 068859670007, created on 9 December 2014 (10 pages)
12 December 2014Registration of charge 068859670006, created on 9 December 2014 (44 pages)
12 December 2014Registration of charge 068859670007, created on 9 December 2014 (10 pages)
12 December 2014Registration of charge 068859670006, created on 9 December 2014 (44 pages)
12 December 2014Registration of charge 068859670007, created on 9 December 2014 (10 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 650,051
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 650,051
(5 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
4 November 2013Full accounts made up to 31 August 2013 (22 pages)
4 November 2013Full accounts made up to 31 August 2013 (22 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 31 August 2012 (22 pages)
5 November 2012Full accounts made up to 31 August 2012 (22 pages)
21 September 2012Termination of appointment of Robert Mcclatchey as a director (1 page)
21 September 2012Termination of appointment of Robert Mcclatchey as a director (1 page)
13 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
13 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
1 November 2011Full accounts made up to 31 August 2011 (19 pages)
1 November 2011Full accounts made up to 31 August 2011 (19 pages)
29 July 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
29 July 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
15 July 2011Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages)
15 July 2011Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages)
15 July 2011Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages)
15 July 2011Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages)
14 July 2011Director's details changed for Mr Sean O'shea on 14 March 2011 (2 pages)
14 July 2011Director's details changed for Mr Sean O'shea on 14 March 2011 (2 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
14 March 2011Termination of appointment of Mark Allen as a director (1 page)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Termination of appointment of Mark Allen as a director (1 page)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Appointment of Mr Julian Christopher William Benkel as a director (2 pages)
14 March 2011Appointment of Mr Julian Christopher William Benkel as a director (2 pages)
20 January 2011Full accounts made up to 31 August 2010 (19 pages)
20 January 2011Full accounts made up to 31 August 2010 (19 pages)
5 October 2010Termination of appointment of David Lomas as a director (1 page)
5 October 2010Termination of appointment of David Lomas as a director (1 page)
29 June 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
29 June 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Julian Christopher William Benkel on 1 January 2010 (1 page)
17 May 2010Secretary's details changed for Julian Christopher William Benkel on 1 January 2010 (1 page)
17 May 2010Director's details changed for Mark Allen on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Mark Allen on 1 January 2010 (2 pages)
17 May 2010Secretary's details changed for Julian Christopher William Benkel on 1 January 2010 (1 page)
17 May 2010Director's details changed for Mark Allen on 1 January 2010 (2 pages)
29 April 2010Appointment of David Lomas as a director (1 page)
29 April 2010Appointment of David Lomas as a director (1 page)
16 April 2010Termination of appointment of Julian Benkel as a director (2 pages)
16 April 2010Termination of appointment of Julian Benkel as a director (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 5 (18 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 5 (18 pages)
19 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2009Form 123 (2 pages)
19 November 2009Form 123 (2 pages)
19 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 650,051
(4 pages)
19 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 650,051
(4 pages)
19 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (18 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (18 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 September 2009Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page)
27 September 2009Ad 23/09/09\gbp si 647330@1=647330\gbp ic 1/647331\ (2 pages)
27 September 2009Gbp nc 1000/64634100\23/09/09 (1 page)
27 September 2009Ad 23/09/09\gbp si 647330@1=647330\gbp ic 1/647331\ (2 pages)
27 September 2009Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page)
27 September 2009Gbp nc 1000/64634100\23/09/09 (1 page)
27 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2009Memorandum and Articles of Association (7 pages)
21 September 2009Memorandum and Articles of Association (7 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2009Incorporation (30 pages)
23 April 2009Incorporation (30 pages)