Company NameUPP (Byron House) Limited
Company StatusActive
Company Number07866319
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 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(10 years, 2 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(10 years, 5 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(10 years, 10 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 Gabriel Simon Behr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Julian Christopher William Benkel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Secretary And Compliance Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameJulian Christopher William Benkel
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr John Stephen Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(2 months, 1 week 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(2 years, 4 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 Stephen John Denton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(4 years, 4 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(4 years, 8 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(4 years, 10 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(7 years, 1 month 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(7 years, 1 month 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]

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
Net Worth£564,000
Cash£9,430,000
Current Liabilities£7,386,000

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 Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

19 March 2018Delivered on: 26 March 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
7 April 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 11 April 2016
Persons entitled: Upp (Byron House) Holdings Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 February 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

26 June 2023Full accounts made up to 31 August 2022 (32 pages)
6 January 2023Confirmation statement made on 24 December 2022 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)
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 (30 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 August 2020 (32 pages)
10 March 2021Termination of appointment of Stephen John Denton as a director on 10 March 2021 (1 page)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 November 2020Change of details for Upp (Byron House) Holdings 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)
13 February 2020Full accounts made up to 31 August 2019 (35 pages)
6 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
27 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
21 February 2019Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages)
19 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary 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)
28 January 2019Full accounts made up to 31 August 2018 (32 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 01/05/2019.
(2 pages)
8 January 2019Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 March 2018Registration of charge 078663190009, created on 19 March 2018 (26 pages)
23 January 2018Full accounts made up to 31 August 2017 (34 pages)
23 January 2018Full accounts made up to 31 August 2017 (34 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)
30 November 2017Confirmation statement made on 30 November 2017 with updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (3 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 (39 pages)
21 March 2017Full accounts made up to 31 August 2016 (39 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 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 2016Termination of appointment of John Stephen Jackson as a director on 25 May 2016 (1 page)
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 2016Appointment of Mr Stephen John Denton as a director on 22 April 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)
11 April 2016Registration of charge 078663190005, created on 7 April 2016 (46 pages)
11 April 2016Registration of charge 078663190007, created on 7 April 2016 (8 pages)
11 April 2016Registration of charge 078663190008, created on 7 April 2016 (10 pages)
11 April 2016Registration of charge 078663190006, created on 7 April 2016 (46 pages)
11 April 2016Registration of charge 078663190007, created on 7 April 2016 (8 pages)
11 April 2016Registration of charge 078663190008, created on 7 April 2016 (10 pages)
11 April 2016Registration of charge 078663190006, created on 7 April 2016 (46 pages)
11 April 2016Registration of charge 078663190005, created on 7 April 2016 (46 pages)
19 January 2016Full accounts made up to 31 August 2015 (22 pages)
19 January 2016Full accounts made up to 31 August 2015 (22 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 564,285
(6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 564,285
(6 pages)
16 January 2015Full accounts made up to 31 August 2014 (22 pages)
16 January 2015Full accounts made up to 31 August 2014 (22 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 564,285
(6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 564,285
(6 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)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 564,285
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 564,285
(5 pages)
4 November 2013Full accounts made up to 31 August 2013 (16 pages)
4 November 2013Full accounts made up to 31 August 2013 (16 pages)
30 November 2012Director's details changed for Mr John Stephen Jackson on 1 November 2012 (2 pages)
30 November 2012Secretary's details changed for Julian Christopher William Benkel on 1 November 2012 (1 page)
30 November 2012Director's details changed for Mr Sean O'shea on 1 November 2012 (2 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Director's details changed for Mr Sean O'shea on 1 November 2012 (2 pages)
30 November 2012Secretary's details changed for Julian Christopher William Benkel on 1 November 2012 (1 page)
30 November 2012Director's details changed for Mr John Stephen Jackson on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Mr John Stephen Jackson on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Sean O'shea on 1 November 2012 (2 pages)
30 November 2012Secretary's details changed for Julian Christopher William Benkel on 1 November 2012 (1 page)
30 November 2012Director's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (2 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Director's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (2 pages)
5 November 2012Full accounts made up to 31 August 2012 (16 pages)
5 November 2012Full accounts made up to 31 August 2012 (16 pages)
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)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 564,285
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 564,285
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 564,285
(3 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 December 2011Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
22 December 2011Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)