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(9 years, 8 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, 1 month 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 | 23 August 2012(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 | 23 August 2012(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 | 23 August 2012(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 | 23 August 2012(same day as company formation) |
Role | Company Director |
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(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Duncan Roger Palmer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 days (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Paul Graham Wilkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2016) |
Role | Director Of Property & Facilities |
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 | 07 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2018) |
Role | Company 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(3 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 Andrew Charles Murphy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2018) |
Role | Chartered Accountant |
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 | 03 November 2016(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Dr Ghazwa Alwani-Starr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2020) |
Role | University Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Henry Barnaby Gervaise-Jones |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(6 years, 4 months 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(6 years, 4 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 | Miss Elizabeth Joan Conder |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2022) |
Role | Director Of Strategic Planning And Performance |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Ms Caroline Jessica Samson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2023) |
Role | Chartered Surveyor |
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 10 other UK companies use this postal address |
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 | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Pension Insurance Corporation PLC Classification: A registered charge Outstanding |
---|---|
4 July 2014 | Delivered on: 10 July 2014 Persons entitled: Pension Insurance Corporation PLC Classification: A registered charge Particulars: Leasehold land k/a the gardens tower cartwright gardens bloomsbury london. Leasehold land k/a the gardens halls cartwright gardens bloomsbury london. Outstanding |
4 July 2014 | Delivered on: 8 July 2014 Persons entitled: Upp (Cartwright Gardens) Holdings Limited (Noteholder) Classification: A registered charge Particulars: L/H land k/a the gardens tower cartwirght gardens bloomsbury london and l/h land k/a the garden halls cartwright gardens bloomsbury. Outstanding |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Full accounts made up to 31 August 2022 (31 pages) |
20 March 2023 | Termination of appointment of Caroline Jessica Samson as a director on 13 March 2023 (1 page) |
13 October 2022 | Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
18 July 2022 | Termination of appointment of Elizabeth Joan Conder as a director on 14 July 2022 (1 page) |
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 | 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 (31 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
31 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 31 August 2020 (31 pages) |
11 January 2021 | Second filing for the appointment of Ms Elizabeth Joan Conder as a director (3 pages) |
16 December 2020 | Appointment of Ms Elizabeth Joan Condor as a director on 14 December 2020
|
14 December 2020 | Appointment of Ms Caroline Jessica Samson as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Ghazwa Alwani-Starr as a director on 14 December 2020 (1 page) |
16 November 2020 | Change of details for Upp (Cartwright Gardens) 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) |
5 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
13 February 2020 | Full accounts made up to 31 August 2019 (33 pages) |
13 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
30 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
1 May 2019 | Second filing for the termination of Sean O'shea as a director (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) |
11 February 2019 | Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page) |
11 February 2019 | Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages) |
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) |
2 October 2018 | Termination of appointment of Andrew Charles Murphy as a director on 30 September 2018 (1 page) |
2 October 2018 | Appointment of Dr Ghazwa Alwani-Starr as a director on 30 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 31 August 2017 (30 pages) |
23 January 2018 | Full accounts made up to 31 August 2017 (30 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) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 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) |
20 March 2017 | Full accounts made up to 31 August 2016 (23 pages) |
20 March 2017 | Full accounts made up to 31 August 2016 (23 pages) |
18 January 2017 | Appointment of Mr Andrew Charles Murphy as a director on 11 October 2016 (2 pages) |
18 January 2017 | Appointment of Mr Andrew Charles Murphy as a director on 11 October 2016 (2 pages) |
17 January 2017 | Termination of appointment of Paul Graham Wilkinson as a director on 30 September 2016 (1 page) |
17 January 2017 | Termination of appointment of Paul Graham Wilkinson as a director on 30 September 2016 (1 page) |
23 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 3 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 3 November 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 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) |
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 | Full accounts made up to 31 August 2015 (17 pages) |
19 January 2016 | Full accounts made up to 31 August 2015 (17 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 March 2015 | Full accounts made up to 31 August 2014 (17 pages) |
18 March 2015 | Full accounts made up to 31 August 2014 (17 pages) |
31 October 2014 | Registration of charge 081887790003, created on 30 October 2014 (29 pages) |
31 October 2014 | Registration of charge 081887790003, created on 30 October 2014 (29 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Mr Julian Christopher William Benkel on 20 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Julian Christopher William Benkel on 20 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Julian Christopher William Benkel on 20 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Julian Christopher William Benkel on 20 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Sean O'shea on 20 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Sean O'shea on 20 August 2014 (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
4 August 2014 | Appointment of Mr Paul Graham Wilkinson as a director on 4 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Paul Graham Wilkinson as a director on 4 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Paul Graham Wilkinson as a director on 4 July 2014 (2 pages) |
10 July 2014 | Registration of charge 081887790002, created on 4 July 2014 (47 pages) |
10 July 2014 | Registration of charge 081887790002, created on 4 July 2014 (47 pages) |
10 July 2014 | Registration of charge 081887790002, created on 4 July 2014 (47 pages) |
8 July 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director on 7 July 2014 (2 pages) |
8 July 2014 | Registration of charge 081887790001, created on 4 July 2014 (52 pages) |
8 July 2014 | Registration of charge 081887790001, created on 4 July 2014 (52 pages) |
8 July 2014 | Registration of charge 081887790001, created on 4 July 2014 (52 pages) |
8 July 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director on 7 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Duncan Roger Palmer as a director on 7 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Duncan Roger Palmer as a director on 7 July 2014 (1 page) |
8 July 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director on 7 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Duncan Roger Palmer as a director on 7 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Duncan Roger Palmer as a director on 1 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Robin Samuel Bailey-Watts as a director on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Duncan Roger Palmer as a director on 1 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Robin Samuel Bailey-Watts as a director on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Robin Samuel Bailey-Watts as a director on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Duncan Roger Palmer as a director on 1 July 2014 (2 pages) |
30 April 2014 | Accounts made up to 31 August 2013 (2 pages) |
30 April 2014 | Accounts made up to 31 August 2013 (2 pages) |
25 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director on 1 April 2014 (2 pages) |
25 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director on 1 April 2014 (2 pages) |
25 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director on 1 April 2014 (2 pages) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|