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(8 years, 10 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(9 years, 3 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 | 14 June 2013(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 | 14 June 2013(same day as company formation) |
Role | Company Secretary And Compliance Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Julian Christopher William Benkel |
---|---|
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
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 | 15 October 2013(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2018) |
Role | Surveyor |
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(9 months, 3 weeks 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(3 years, 1 month 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(3 years, 4 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(5 years, 6 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(5 years, 6 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(8 years, 8 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 | 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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 October 2013 | Delivered 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 2013 | Delivered 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 |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Group of companies' accounts made up to 31 August 2022 (35 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) |
1 August 2022 | Confirmation statement made on 14 June 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) |
18 March 2022 | Second filing for the appointment of Jonathan James Wakeford as a director (6 pages) |
24 February 2022 | Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022
|
24 February 2022 | Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages) |
14 February 2022 | Group of companies' accounts made up to 31 August 2021 (35 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
26 November 2021 | Director's details changed for Mr Henry Barnaby Gervaise-Jones on 16 November 2020 (2 pages) |
18 November 2021 | Director's details changed for Mr Mark Swindlehurst on 16 November 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 May 2021 | Group of companies' accounts made up to 31 August 2020 (35 pages) |
16 November 2020 | Change of details for Upp Group 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) |
6 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
14 February 2020 | Group of companies' accounts made up to 31 August 2019 (37 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 May 2019 | Second filing for the termination of Sean O'shea as a director (5 pages) |
1 May 2019 | Second filing for the appointment of Mr Henry-Barnaby as a director (6 pages) |
1 May 2019 | Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages) |
20 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
20 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) |
23 January 2019 | Termination of appointment of Sean O'shea as a director on 23 January 2019
|
23 January 2019 | Group of companies' accounts made up to 31 August 2018 (36 pages) |
21 January 2019 | Appointment of Mr Mark Swindlehurst as a director on 21 January 2019
|
16 January 2019 | Appointment of Mr Henry Barnaby Gervaise Jones as a director on 16 January 2019
|
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (37 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) |
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 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 March 2017 | Group of companies' accounts made up to 31 August 2016 (37 pages) |
20 March 2017 | Group of companies' accounts made up to 31 August 2016 (37 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) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
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 (21 pages) |
19 January 2016 | Group of companies' accounts made up to 31 August 2015 (21 pages) |
17 June 2015 | Secretary's details changed for Julian Christopher William Benkel on 1 January 2015 (1 page) |
17 June 2015 | Secretary's details changed for Julian Christopher William Benkel on 1 January 2015 (1 page) |
17 June 2015 | Secretary's details changed for Julian Christopher William Benkel on 1 January 2015 (1 page) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Julian Christopher William Benkel on 1 January 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Julian Christopher William Benkel on 1 January 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Julian Christopher William Benkel on 1 January 2015 (2 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 March 2015 | Group of companies' accounts made up to 31 August 2014 (19 pages) |
13 March 2015 | Group of companies' accounts made up to 31 August 2014 (19 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
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) |
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
31 October 2013 | Appointment of Mr Sean O'shea as a director (2 pages) |
31 October 2013 | Appointment of Mr Sean O'shea as a director (2 pages) |
23 October 2013 | Registration of charge 085701050002 (52 pages) |
23 October 2013 | Registration of charge 085701050002 (52 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
18 October 2013 | Registration of charge 085701050001 (47 pages) |
18 October 2013 | Registration of charge 085701050001 (47 pages) |
24 September 2013 | Company name changed upp joint ventures LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Company name changed upp joint ventures LIMITED\certificate issued on 24/09/13
|
16 September 2013 | Change of name notice (2 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
16 September 2013 | Change of name notice (2 pages) |
18 June 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
18 June 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|