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(12 years, 2 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(12 years, 7 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 Julian Christopher William Benkel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Secretary & Compliance |
Country of Residence | England |
Correspondence Address | Fourth Floor, Weston House 246 High Holborn London WC1V 7EX |
Director Name | Mr Sean O'Shea |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
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 | 16 February 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, Weston House 246 High Holborn London WC1V 7EX |
Secretary Name | Mr Julian Christopher William Benkel |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr David James Lomas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
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(1 year, 4 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 John Stephen Jackson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 May 2016) |
Role | Accountant |
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(4 years, 1 month 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 Stephen John Denton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
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 | 27 July 2016(6 years, 5 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(6 years, 7 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(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
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(8 years, 10 months 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 |
Website | www.upp-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 72838777 |
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 | £3,867,000 |
Gross Profit | £2,929,000 |
Net Worth | £1,087,000 |
Cash | £2,347,000 |
Current Liabilities | £1,307,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
8 February 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
15 April 2023 | Full accounts made up to 31 August 2022 (35 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
13 October 2022 | Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages) |
12 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) |
28 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
24 February 2022 | Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages) |
14 February 2022 | Full accounts made up to 31 August 2021 (33 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
18 November 2021 | Director's details changed for Mr Mark Swindlehurst on 16 November 2020 (2 pages) |
27 May 2021 | Full accounts made up to 31 August 2020 (38 pages) |
15 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Stephen John Denton as a director on 10 March 2021 (1 page) |
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 (Clifton) Holdings Limited as a person with significant control on 16 November 2020 (2 pages) |
27 February 2020 | Full accounts made up to 31 August 2019 (37 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
9 May 2019 | Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages) |
3 May 2019 | Second filing for the termination of Sean O'shea as a director (5 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page) |
20 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
20 February 2019 | Director's details changed for Mr Henry Barnaby Gervaise-Jones on 31 January 2019 (2 pages) |
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) |
29 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
|
21 January 2019 | Appointment of Mr Mark Swindlehurst as a director on 21 January 2019
|
8 January 2019 | Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 31 August 2017 (36 pages) |
24 January 2018 | Full accounts made up to 31 August 2017 (36 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) |
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) |
21 March 2017 | Full accounts made up to 31 August 2016 (38 pages) |
21 March 2017 | Full accounts made up to 31 August 2016 (38 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages) |
23 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) |
3 June 2016 | Appointment of Mr Stephen John Denton as a director on 22 April 2016 (2 pages) |
3 June 2016 | Appointment of Mr Stephen John Denton as a director on 22 April 2016 (2 pages) |
3 June 2016 | Termination of appointment of John Stephen Jackson as a director on 25 May 2016 (1 page) |
3 June 2016 | Termination of appointment of John Stephen Jackson as a director on 25 May 2016 (1 page) |
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) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Julian Christopher William Benke; on 18 February 2011 (2 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Julian Christopher William Benke; on 18 February 2011 (2 pages) |
19 January 2016 | Full accounts made up to 31 August 2015 (21 pages) |
19 January 2016 | Full accounts made up to 31 August 2015 (21 pages) |
25 February 2015 | Director's details changed for Mr John Stephen Jackson on 1 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr John Stephen Jackson on 1 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr John Stephen Jackson on 1 January 2015 (2 pages) |
16 January 2015 | Full accounts made up to 31 August 2014 (21 pages) |
16 January 2015 | Full accounts made up to 31 August 2014 (21 pages) |
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) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 November 2013 | Full accounts made up to 31 August 2013 (20 pages) |
4 November 2013 | Full accounts made up to 31 August 2013 (20 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Full accounts made up to 31 August 2012 (21 pages) |
5 November 2012 | Full accounts made up to 31 August 2012 (21 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) |
3 May 2012 | Appointment of Mr John Stephen Jackson as a director (2 pages) |
3 May 2012 | Appointment of Mr John Stephen Jackson as a director (2 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 November 2011 | Full accounts made up to 31 August 2011 (17 pages) |
1 November 2011 | Full accounts made up to 31 August 2011 (17 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 July 2011 | Secretary's details changed for Julian Christopher William Benkel on 14 March 2011 (1 page) |
14 July 2011 | Director's details changed for Mr Sean O'shea on 14 March 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Sean O'shea on 14 March 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Julian Christopher William Benkel on 14 March 2011 (1 page) |
14 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Termination of appointment of Mark Allen as a director (1 page) |
16 March 2011 | Termination of appointment of Mark Allen as a director (1 page) |
14 March 2011 | Termination of appointment of Mark Allen as a director (1 page) |
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 Benke; 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 | Appointment of Mr Julian Christopher William Benke; as a director (2 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (17 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (17 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) |
22 September 2010 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
22 September 2010 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
9 September 2010 | Termination of appointment of Julian Benkel as a director (1 page) |
9 September 2010 | Termination of appointment of Julian Benkel as a director (1 page) |
30 June 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
30 June 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Memorandum and Articles of Association (19 pages) |
12 May 2010 | Memorandum and Articles of Association (19 pages) |
10 May 2010 | Appointment of Mr David Lomas as a director (2 pages) |
10 May 2010 | Appointment of Mr David Lomas as a director (2 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|