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(10 years, 5 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(10 years, 10 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 Gabriel Simon Behr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(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 | 30 November 2011(same day as company formation) |
Role | Company Secretary And Compliance Director |
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 | 30 November 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Julian Christopher William Benkel |
---|---|
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr John Stephen Jackson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(2 months, 1 week 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(2 years, 4 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 Stephen John Denton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(4 years, 4 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(4 years, 8 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(4 years, 10 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(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2022) |
Role | Accountant |
Country of Residence | England |
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(7 years, 1 month 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] |
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 |
---|---|
Net Worth | £564,000 |
Cash | £9,430,000 |
Current Liabilities | £7,386,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
19 March 2018 | Delivered on: 26 March 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Upp (Byron House) Holdings Limited Classification: A registered charge Particulars: The leasehold land and buildings known as byron house, shakespeare street, nottingham, and gill street car park, nottingham, NG1 4GH registered title absolute at the land registry with title number NT479615. Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Leasehold land and buildings known as byron house, shakespeare street, nottingham and gill street car park, nottingham, NG1 4GH - title no.: NT479615. Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: U.S. Bank Trustees Limited as Security Trustee Classification: A registered charge Particulars: Leasehold and buildings known as byron house, shakespeare street, nottingham and gill street car park, nottingham, NG1 4GH - title no.: NT479615. Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Upp (Byron House) Holdings Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
8 February 2012 | Delivered on: 10 February 2012 Persons entitled: The Royal Bank of Scotland PLC 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: Land and buildings k/a byron house and gill street car park at nottingham trent university and any buildings, fixtures, fittings, fixed plant or machinery see image for full details. Outstanding |
8 February 2012 | Delivered on: 10 February 2012 Persons entitled: Upp (Byron House) Holdings Limited Classification: Mortgage 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: Land and buildings known as byron house and gill street car park at nottingham trent university any buildings fixtures fittings fixed plant or machinery see image for full details. Outstanding |
8 February 2012 | Delivered on: 10 February 2012 Persons entitled: Upp (Byron House) 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 |
8 February 2012 | Delivered on: 10 February 2012 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: 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 |
26 June 2023 | Full accounts made up to 31 August 2022 (32 pages) |
---|---|
6 January 2023 | Confirmation statement made on 24 December 2022 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) |
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 (30 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
4 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 August 2020 (32 pages) |
10 March 2021 | Termination of appointment of Stephen John Denton as a director on 10 March 2021 (1 page) |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
22 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
16 November 2020 | Change of details for Upp (Byron House) Holdings Limited as a person with significant control on 16 November 2020 (2 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) |
13 February 2020 | Full accounts made up to 31 August 2019 (35 pages) |
6 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 May 2019 | Second filing for the termination of Sean O'shea as a director (5 pages) |
27 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
21 February 2019 | Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages) |
19 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page) |
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) |
28 January 2019 | Full accounts made up to 31 August 2018 (32 pages) |
23 January 2019 | Termination of appointment of Sean O'shea as a director on 23 January 2019
|
8 January 2019 | Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 March 2018 | Registration of charge 078663190009, created on 19 March 2018 (26 pages) |
23 January 2018 | Full accounts made up to 31 August 2017 (34 pages) |
23 January 2018 | Full accounts made up to 31 August 2017 (34 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) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with 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) |
21 March 2017 | Full accounts made up to 31 August 2016 (39 pages) |
21 March 2017 | Full accounts made up to 31 August 2016 (39 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 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 | Termination of appointment of John Stephen Jackson as a director on 25 May 2016 (1 page) |
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 | Appointment of Mr Stephen John Denton as a director on 22 April 2016 (2 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) |
11 April 2016 | Registration of charge 078663190005, created on 7 April 2016 (46 pages) |
11 April 2016 | Registration of charge 078663190007, created on 7 April 2016 (8 pages) |
11 April 2016 | Registration of charge 078663190008, created on 7 April 2016 (10 pages) |
11 April 2016 | Registration of charge 078663190006, created on 7 April 2016 (46 pages) |
11 April 2016 | Registration of charge 078663190007, created on 7 April 2016 (8 pages) |
11 April 2016 | Registration of charge 078663190008, created on 7 April 2016 (10 pages) |
11 April 2016 | Registration of charge 078663190006, created on 7 April 2016 (46 pages) |
11 April 2016 | Registration of charge 078663190005, created on 7 April 2016 (46 pages) |
19 January 2016 | Full accounts made up to 31 August 2015 (22 pages) |
19 January 2016 | Full accounts made up to 31 August 2015 (22 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
16 January 2015 | Full accounts made up to 31 August 2014 (22 pages) |
16 January 2015 | Full accounts made up to 31 August 2014 (22 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
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) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 November 2013 | Full accounts made up to 31 August 2013 (16 pages) |
4 November 2013 | Full accounts made up to 31 August 2013 (16 pages) |
30 November 2012 | Director's details changed for Mr John Stephen Jackson on 1 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Julian Christopher William Benkel on 1 November 2012 (1 page) |
30 November 2012 | Director's details changed for Mr Sean O'shea on 1 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Director's details changed for Mr Sean O'shea on 1 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Julian Christopher William Benkel on 1 November 2012 (1 page) |
30 November 2012 | Director's details changed for Mr John Stephen Jackson on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr John Stephen Jackson on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Sean O'shea on 1 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Julian Christopher William Benkel on 1 November 2012 (1 page) |
30 November 2012 | Director's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Director's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (2 pages) |
5 November 2012 | Full accounts made up to 31 August 2012 (16 pages) |
5 November 2012 | Full accounts made up to 31 August 2012 (16 pages) |
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) |
28 February 2012 | Resolutions
|
28 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
28 February 2012 | Resolutions
|
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 December 2011 | Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
22 December 2011 | Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|