Company NameUPP (Clifton) Limited
Company StatusActive
Company Number07159436
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months 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 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(12 years, 2 months 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(12 years, 7 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
Appointed16 February 2010(same day as company formation)
RoleCompany Secretary & Compliance
Country of ResidenceEngland
Correspondence AddressFourth Floor, Weston House 246 High Holborn
London
WC1V 7EX
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(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
Appointed16 February 2010(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 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Weston House 246 High Holborn
London
WC1V 7EX
Secretary NameMr Julian Christopher William Benkel
StatusResigned
Appointed16 February 2010(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
Appointed23 April 2010(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 2010)
RoleCompany 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(3 months, 2 weeks 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 Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(1 year, 4 months 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 John Stephen Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robin Samuel Bailey-Watts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 1 month 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 Stephen John Denton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(6 years, 5 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(6 years, 7 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(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
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(8 years, 10 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

Contact

Websitewww.upp-ltd.com
Email address[email protected]
Telephone020 72838777
Telephone regionLondon

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 MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,867,000
Gross Profit£2,929,000
Net Worth£1,087,000
Cash£2,347,000
Current Liabilities£1,307,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

8 February 2012Delivered on: 10 February 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Supplemental debenture supplementing a debenture dated 17 may 2010 and
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 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: Assigned the benefit of the assigned agreement, all guarantees and warranties in connection; by way of floating charge all present and future assets and undertakings of the chargor. See image for full details.
Outstanding
17 May 2010Delivered on: 27 May 2010
Persons entitled: Upp (Clifton) Holdings Limited (as Noteholder)

Classification: A subordinated 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 May 2010Delivered on: 24 May 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the land and premises at clifton campus nottingham and any buildings, fixtures, fittings, fixed plant and machinery from time to time see image for full details.
Outstanding
17 May 2010Delivered on: 24 May 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the security trustee 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 book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 April 2023Full accounts made up to 31 August 2022 (35 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
12 May 2022Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022 (2 pages)
9 May 2022Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
24 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
14 February 2022Full accounts made up to 31 August 2021 (33 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
18 November 2021Director's details changed for Mr Mark Swindlehurst on 16 November 2020 (2 pages)
27 May 2021Full accounts made up to 31 August 2020 (38 pages)
15 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Stephen John Denton as a director on 10 March 2021 (1 page)
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)
16 November 2020Change of details for Upp (Clifton) Holdings Limited as a person with significant control on 16 November 2020 (2 pages)
27 February 2020Full accounts made up to 31 August 2019 (37 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
9 May 2019Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages)
3 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 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)
20 February 2019Director's details changed for Mr Henry Barnaby Gervaise-Jones on 31 January 2019 (2 pages)
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)
29 January 2019Full accounts made up to 31 August 2018 (37 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)
21 January 2019Appointment of Mr Mark Swindlehurst as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
8 January 2019Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 August 2017 (36 pages)
24 January 2018Full accounts made up to 31 August 2017 (36 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)
21 March 2017Full accounts made up to 31 August 2016 (38 pages)
21 March 2017Full accounts made up to 31 August 2016 (38 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
23 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)
3 June 2016Appointment of Mr Stephen John Denton as a director on 22 April 2016 (2 pages)
3 June 2016Appointment of Mr Stephen John Denton as a director on 22 April 2016 (2 pages)
3 June 2016Termination of appointment of John Stephen Jackson as a director on 25 May 2016 (1 page)
3 June 2016Termination of appointment of John Stephen Jackson as a director on 25 May 2016 (1 page)
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)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 391,763
(5 pages)
18 February 2016Director's details changed for Mr Julian Christopher William Benke; on 18 February 2011 (2 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 391,763
(5 pages)
18 February 2016Director's details changed for Mr Julian Christopher William Benke; on 18 February 2011 (2 pages)
19 January 2016Full accounts made up to 31 August 2015 (21 pages)
19 January 2016Full accounts made up to 31 August 2015 (21 pages)
25 February 2015Director's details changed for Mr John Stephen Jackson on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mr John Stephen Jackson on 1 January 2015 (2 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 391,763
(5 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 391,763
(5 pages)
25 February 2015Director's details changed for Mr John Stephen Jackson on 1 January 2015 (2 pages)
16 January 2015Full accounts made up to 31 August 2014 (21 pages)
16 January 2015Full accounts made up to 31 August 2014 (21 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)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 391,763
(6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 391,763
(6 pages)
4 November 2013Full accounts made up to 31 August 2013 (20 pages)
4 November 2013Full accounts made up to 31 August 2013 (20 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
5 November 2012Full accounts made up to 31 August 2012 (21 pages)
5 November 2012Full accounts made up to 31 August 2012 (21 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)
3 May 2012Appointment of Mr John Stephen Jackson as a director (2 pages)
3 May 2012Appointment of Mr John Stephen Jackson as a director (2 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 November 2011Full accounts made up to 31 August 2011 (17 pages)
1 November 2011Full accounts made up to 31 August 2011 (17 pages)
14 September 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
14 September 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
14 July 2011Secretary's details changed for Julian Christopher William Benkel on 14 March 2011 (1 page)
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)
14 July 2011Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages)
14 July 2011Secretary's details changed for Julian Christopher William Benkel on 14 March 2011 (1 page)
14 July 2011Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
16 March 2011Termination of appointment of Mark Allen as a director (1 page)
16 March 2011Termination of appointment of Mark Allen as a director (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 2011Termination of appointment of Mark Allen as a director (1 page)
14 March 2011Appointment of Mr Julian Christopher William Benke; as a director (2 pages)
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 Benke; as a director (2 pages)
25 February 2011Full accounts made up to 31 August 2010 (17 pages)
25 February 2011Full accounts made up to 31 August 2010 (17 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)
22 September 2010Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
22 September 2010Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
9 September 2010Termination of appointment of Julian Benkel as a director (1 page)
9 September 2010Termination of appointment of Julian Benkel as a director (1 page)
30 June 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
30 June 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
8 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 391,763
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 391,763
(4 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2010Memorandum and Articles of Association (19 pages)
12 May 2010Memorandum and Articles of Association (19 pages)
10 May 2010Appointment of Mr David Lomas as a director (2 pages)
10 May 2010Appointment of Mr David Lomas as a director (2 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)