Company NameUPP (Kent Turing) Holdings Limited
Company StatusActive
Company Number08570105
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Previous NameUPP Joint Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew John Burton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(8 years, 8 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(8 years, 10 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(9 years, 3 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
Appointed14 June 2013(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
Appointed14 June 2013(same day as company formation)
RoleCompany Secretary And Compliance Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameJulian Christopher William Benkel
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2018)
RoleSurveyor
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(9 months, 3 weeks 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 Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(3 years, 1 month 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(3 years, 4 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(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
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(5 years, 6 months 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
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
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

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

14 October 2013Delivered on: 23 October 2013
Persons entitled: Upp Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 18 October 2013
Persons entitled: Pension Insurance Corporation Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
15 April 2023Group of companies' accounts made up to 31 August 2022 (35 pages)
9 March 2023Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
1 August 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
13 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)
18 March 2022Second filing for the appointment of Jonathan James Wakeford as a director (6 pages)
24 February 2022Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2022.
(3 pages)
24 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
14 February 2022Group of companies' accounts made up to 31 August 2021 (35 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
26 November 2021Director's details changed for Mr Henry Barnaby Gervaise-Jones on 16 November 2020 (2 pages)
18 November 2021Director's details changed for Mr Mark Swindlehurst on 16 November 2021 (2 pages)
5 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 May 2021Group of companies' accounts made up to 31 August 2020 (35 pages)
16 November 2020Change of details for Upp Group 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)
6 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
14 February 2020Group of companies' accounts made up to 31 August 2019 (37 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
1 May 2019Second filing for the appointment of Mr Henry-Barnaby as a director (6 pages)
1 May 2019Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
20 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)
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 03/05/2019.
(2 pages)
23 January 2019Group of companies' accounts made up to 31 August 2018 (36 pages)
21 January 2019Appointment of Mr Mark Swindlehurst as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2019.
(3 pages)
16 January 2019Appointment of Mr Henry Barnaby Gervaise Jones as a director on 16 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2019.
(3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 January 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
23 January 2018Group of companies' accounts made up to 31 August 2017 (37 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)
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)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 March 2017Group of companies' accounts made up to 31 August 2016 (37 pages)
20 March 2017Group of companies' accounts made up to 31 August 2016 (37 pages)
2 February 2017Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages)
2 February 2017Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages)
8 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
8 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 505,636
(4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 505,636
(4 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)
19 January 2016Group of companies' accounts made up to 31 August 2015 (21 pages)
19 January 2016Group of companies' accounts made up to 31 August 2015 (21 pages)
17 June 2015Secretary's details changed for Julian Christopher William Benkel on 1 January 2015 (1 page)
17 June 2015Secretary's details changed for Julian Christopher William Benkel on 1 January 2015 (1 page)
17 June 2015Secretary's details changed for Julian Christopher William Benkel on 1 January 2015 (1 page)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 505,636
(5 pages)
17 June 2015Director's details changed for Mr Julian Christopher William Benkel on 1 January 2015 (2 pages)
17 June 2015Director's details changed for Mr Julian Christopher William Benkel on 1 January 2015 (2 pages)
17 June 2015Director's details changed for Mr Julian Christopher William Benkel on 1 January 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 505,636
(5 pages)
13 March 2015Group of companies' accounts made up to 31 August 2014 (19 pages)
13 March 2015Group of companies' accounts made up to 31 August 2014 (19 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 505,636
(6 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 505,636
(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)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 October 2013Appointment of Mr Sean O'shea as a director (2 pages)
31 October 2013Appointment of Mr Sean O'shea as a director (2 pages)
23 October 2013Registration of charge 085701050002 (52 pages)
23 October 2013Registration of charge 085701050002 (52 pages)
21 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 505,636
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 505,636
(3 pages)
18 October 2013Registration of charge 085701050001 (47 pages)
18 October 2013Registration of charge 085701050001 (47 pages)
24 September 2013Company name changed upp joint ventures LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
(2 pages)
24 September 2013Company name changed upp joint ventures LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
(2 pages)
16 September 2013Change of name notice (2 pages)
16 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-11
(1 page)
16 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-11
(1 page)
16 September 2013Change of name notice (2 pages)
18 June 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
18 June 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)