London
EC4R 9AB
Director Name | Mr Simon Anthony Boorne |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | First Floor, 12 Arthur Street London EC4R 9AB |
Director Name | Dr Gregory Justin Ducie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(5 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director: Estates And Campus Services |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Street 1st Floor 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(5 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 Julian Christopher William Benkel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(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 | 26 June 2017(same day as company formation) |
Role | Surveyor |
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 | 26 June 2017(same day as company formation) |
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 | 26 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Julian Christopher William Benkel |
---|---|
Status | Resigned |
Appointed | 26 June 2017(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 | 25 January 2018(7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robert Alexander Brelsford-Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 March 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2019) |
Role | Director Of Finance |
Country of Residence | Wales |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Mark Swindlehurst |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(1 year, 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 | First 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(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor, 12 Arthur Street London EC4R 9AB |
Director Name | Mr Stephen Patrick Wilks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2020) |
Role | Professor / Pro- Vice Chancellor |
Country of Residence | Wales |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Andrew Jon Rhodes |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 May 2021) |
Role | Registrar & Chief Operating Officer |
Country of Residence | Wales |
Correspondence Address | First Floor, 12 Arthur Street London EC4R 9AB |
Director Name | Mrs Karen Morgon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 12 Arthur Street London EC4R 9AB |
Registered Address | First 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 | 2 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Full accounts made up to 31 August 2022 (27 pages) |
8 March 2023 | Termination of appointment of Karen Morgon 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) |
27 July 2022 | Appointment of Gregory Justin Ducie as a director on 19 July 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 25 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) |
28 February 2022 | Appointment of Mrs Karen Morgon as a director on 16 February 2022 (2 pages) |
24 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 (26 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
8 July 2021 | Termination of appointment of Andrew Jon Rhodes as a director on 21 May 2021 (1 page) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to First Floor, 12 Arthur Street London EC4R 9AB on 22 June 2021 (1 page) |
25 May 2021 | Full accounts made up to 31 August 2020 (26 pages) |
16 November 2020 | Change of details for Upp (Swansea) Holdings Limited as a person with significant control on 16 November 2020 (2 pages) |
28 September 2020 | Appointment of Mr. Andrew Jon Rhodes as a director on 24 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stephen Patrick Wilks as a director on 31 July 2020 (1 page) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
13 February 2020 | Full accounts made up to 31 August 2019 (28 pages) |
19 July 2019 | Appointment of Mr Stephen Patrick Wilks as a director on 16 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Robert Alexander Brelsford-Smith as a director on 16 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
3 May 2019 | Second filing for the termination of Sean O'shea as a director (5 pages) |
21 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page) |
21 February 2019 | Appointment of Mr Mark Swindlehurst Swindlehurst as a director on 1 January 2019 (2 pages) |
21 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) |
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 (25 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) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
23 March 2018 | Appointment of Mr Robert Alexander Brelsford-Smith as a director on 20 March 2018 (2 pages) |
15 February 2018 | Resolutions
|
14 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
7 February 2018 | Registration of charge 108362040002, created on 5 February 2018 (39 pages) |
7 February 2018 | Registration of charge 108362040001, created on 5 February 2018 (18 pages) |
25 January 2018 | Appointment of Mr Robin Samuel Bailey-Watts as a director on 25 January 2018 (2 pages) |
18 January 2018 | Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page) |
18 January 2018 | Director's details changed for Jonathan James Wakeford on 1 December 2017 (2 pages) |
6 October 2017 | Cessation of Upp Group Limited as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Notification of Upp (Swansea) Holdings Limited as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Upp (Swansea) Holdings Limited as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Cessation of Upp Group Limited as a person with significant control on 6 October 2017 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
26 June 2017 | Incorporation Statement of capital on 2017-06-26
|
26 June 2017 | Incorporation Statement of capital on 2017-06-26
|