London
EC4R 9AB
Director Name | Mr Simon Anthony Boorne |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 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, 2 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 Mark Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 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 |
Director Name | Mr Gabriel Simon Behr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 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 Julian Christopher William Benkel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Secretary And Complian |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Sean O'Shea |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Julian William Christopher Benkel |
---|---|
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
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 | 18 February 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 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(10 months, 2 weeks 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 Robin Samuel Bailey-Watts |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 8 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(5 years, 11 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, 2 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, 5 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, 5 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 |
Director Name | Mr Jonathan James Wakeford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(11 years, 6 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 | 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 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,659,000 |
Gross Profit | £1,978,000 |
Net Worth | £6,663,000 |
Cash | £1,876,000 |
Current Liabilities | £944,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
26 October 2010 | Delivered on: 5 November 2010 Persons entitled: The Royal Bank of Scotland PLC 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: All the company's right title and interest from time to time in and to each of the following assets the real property,the tangible movable property the account and the insurance policies see image for full details. Outstanding |
---|---|
26 October 2010 | Delivered on: 1 November 2010 Persons entitled: Upp Group Limited Classification: Subordinated debenture Secured details: All monies due or to become due from the company to the noteholder under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charged with full title guarantee in favour of the noteholder with the payment and discharge of the secured obligations, by way of a fixed charge which shall rank behind the fixed charge in the first ranking debenture (which so far as it relates to land in england and wales vested in the company at the date of the debenture shall be a charge by way of legal mortgage) all the company's right, title and interest from time to time in and to each of the following assets: the real property, the tangible moveable property, the accounts, the insurance policies, the shares, all dividends, all monetary claims including all rlated rights. See image for full details. Outstanding |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Group of companies' accounts made up to 31 August 2022 (39 pages) |
9 March 2023 | Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page) |
13 October 2022 | Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 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) |
24 February 2022 | Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages) |
14 February 2022 | Group of companies' accounts made up to 31 August 2021 (40 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) |
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
25 May 2021 | Group of companies' accounts made up to 31 August 2020 (45 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 Group Limited as a person with significant control on 16 November 2020 (2 pages) |
22 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
19 February 2020 | Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page) |
13 February 2020 | Group of companies' accounts made up to 31 August 2019 (41 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
2 August 2019 | Second filing for the termination of Mr Sean Oshea as a director (5 pages) |
9 May 2019 | Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages) |
27 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
26 February 2019 | Appointment of Mr Henry Barnaby Gervaise Jones as a director on 1 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Julian William Christopher Benkel as a secretary on 31 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page) |
28 January 2019 | Group of companies' accounts made up to 31 August 2018 (39 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
|
10 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (42 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (42 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) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no 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) |
3 April 2017 | Group of companies' accounts made up to 31 August 2016 (44 pages) |
3 April 2017 | Group of companies' accounts made up to 31 August 2016 (44 pages) |
2 February 2017 | Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages) |
2 February 2017 | Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 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) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 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 | Group of companies' accounts made up to 31 August 2015 (23 pages) |
19 January 2016 | Group of companies' accounts made up to 31 August 2015 (23 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 December 2014 | Group of companies' accounts made up to 31 August 2014 (23 pages) |
22 December 2014 | Group of companies' accounts made up to 31 August 2014 (23 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
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) |
4 November 2013 | Group of companies' accounts made up to 31 August 2013 (22 pages) |
4 November 2013 | Group of companies' accounts made up to 31 August 2013 (22 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
16 November 2012 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
16 November 2012 | Group of companies' accounts made up to 31 August 2012 (23 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) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Group of companies' accounts made up to 31 August 2011 (18 pages) |
1 November 2011 | Group of companies' accounts made up to 31 August 2011 (18 pages) |
15 September 2011 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
15 September 2011 | Appointment of Mr Andrew David Clapp as a director (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) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 14 March 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Sean O'shea on 14 March 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Julian Christopher William Benkel on 14 March 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Julian Christopher William Benkel on 14 March 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Julian William Christopher Benkel on 14 March 2011 (1 page) |
28 July 2011 | Secretary's details changed for Julian William Christopher Benkel on 14 March 2011 (1 page) |
28 July 2011 | Director's details changed for Mr Sean O'shea on 14 March 2011 (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 | 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) |
11 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|