Cornhill
London
EC3V 3NG
Director Name | Mr Henry Whitfield |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 36-38 Cornhill London EC3V 3NG |
Director Name | Mr Antoine Vettes |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Manager |
Country of Residence | France |
Correspondence Address | International House 36-38 Cornhill London EC3V 3NG |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 36-38 Cornhill London EC3V 3NG |
Website | www.upslide.org |
---|
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Upslide Sas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
14 March 2024 | Appointment of Mr Henry Whitfield as a director on 12 March 2024 (2 pages) |
---|---|
14 March 2024 | Termination of appointment of Antoine Vettes as a director on 12 March 2024 (1 page) |
14 March 2024 | Termination of appointment of Robert Jones as a director on 12 March 2024 (1 page) |
14 March 2024 | Appointment of Mr Julien Villemonteix as a director on 12 March 2024 (2 pages) |
28 February 2024 | Change of details for Upslide Sas as a person with significant control on 8 February 2024 (2 pages) |
28 February 2024 | Confirmation statement made on 9 February 2024 with updates (4 pages) |
22 February 2024 | Change of details for Mr Philippe Chazalon as a person with significant control on 8 February 2024 (2 pages) |
11 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 11 July 2023 (1 page) |
11 July 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
22 September 2022 | Notification of Philippe Chazalon as a person with significant control on 1 September 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
29 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (9 pages) |
29 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
25 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (11 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 November 2020 | Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to International House 24 Holborn Viaduct London EC1A 2BN on 11 November 2020 (1 page) |
20 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 May 2019 | Registered office address changed from Level 39 One Canada Square, Canary Wharf London E14 5AB to 34-37 Liverpool Street London EC2M 7PP on 10 May 2019 (1 page) |
10 May 2019 | Director's details changed for Mr Antoine Vettes on 10 May 2019 (2 pages) |
12 February 2019 | Change of details for Upslide Sas as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 March 2018 | Notification of Upslide Sas as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Mr Robert Jones as a director on 2 March 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
5 April 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|