Company NameUpsilon Global Ltd
Company StatusActive
Company Number10507512
CategoryPrivate Limited Company
Incorporation Date2 December 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Jonathon Bromwich
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldfield Drive
Haywards Heath
RH17 7TF
Director NameMr Ashley Martyn Geoffrey Swan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sheppeys
Haywards Heath
RH16 4NZ
Director NameZachariah Joseph Beda
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(6 months after company formation)
Appointment Duration6 years, 10 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbury House 106 Queens Road
Brighton
BN1 3XF
Director NameMr Calum James Cannon Hurley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(2 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Peter James Archard
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Harbour Reach
London
SW6 2SS

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

5 July 2022Delivered on: 7 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 November 2018Delivered on: 1 November 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

14 December 2023Cessation of Paul Jonathon Bromwich as a person with significant control on 2 December 2016 (1 page)
14 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
13 December 2023Notification of Tempest Ventures Limited as a person with significant control on 2 December 2016 (2 pages)
13 December 2023Notification of Ashley Martyn Geoffrey Swan as a person with significant control on 2 December 2016 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 May 2023Change of share class name or designation (2 pages)
20 May 2023Memorandum and Articles of Association (41 pages)
20 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
7 July 2022Registration of charge 105075120002, created on 5 July 2022 (16 pages)
1 July 2022Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022 (1 page)
9 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 December 2021Cessation of Ashley Martyn Geoffrey Swan as a person with significant control on 1 December 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
16 June 2021Registered office address changed from 6 Gracechurch Street London EC3V 0AT to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021 (1 page)
17 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 December 2019Confirmation statement made on 1 December 2019 with updates (6 pages)
3 December 2019Cessation of Peter James Archard as a person with significant control on 1 December 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 April 2019Change of share class name or designation (2 pages)
30 April 2019Sub-division of shares on 27 March 2019 (6 pages)
16 April 2019Termination of appointment of Peter James Archard as a director on 27 March 2019 (1 page)
16 April 2019Appointment of Mr Calum James Cannon Hurley as a director on 27 March 2019 (2 pages)
4 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
7 December 2018Registered office address changed from Queensbury House 106 Queens Road Brighton BN1 3XF England to 6 Gracechurch Street London EC3V 0AT on 7 December 2018 (2 pages)
1 November 2018Registration of charge 105075120001, created on 1 November 2018 (27 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 June 2017Appointment of Zachariah Joseph Beda as a director on 1 June 2017 (3 pages)
8 June 2017Appointment of Zachariah Joseph Beda as a director on 1 June 2017 (3 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 December 2016Incorporation
Statement of capital on 2016-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)