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(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 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 | 27 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 | 27 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 | 27 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 | 27 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 | 27 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 | Over 30 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 | Full |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
5 February 2018 | Delivered on: 6 February 2018 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Particulars: The freehold land known as phase 1C (formerly known as area d), crymlyn burrows, swansea comprised of part of title number CYM589925 and part of title number WA518 as registered at land registry. Outstanding |
---|
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Full accounts made up to 31 August 2022 (28 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) |
26 July 2022 | Confirmation statement made on 24 July 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 (28 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
6 August 2021 | Confirmation statement made on 24 July 2021 with updates (3 pages) |
8 July 2021 | Termination of appointment of Andrew Jon Rhodes as a director on 21 May 2021 (1 page) |
25 May 2021 | Full accounts made up to 31 August 2020 (28 pages) |
16 November 2020 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to First Floor 12 Arthur Street London EC4R 9AB on 16 November 2020 (1 page) |
16 November 2020 | Change of details for Upp (Swansea) Finance 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) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 26 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 (29 pages) |
19 July 2019 | Appointment of Mr Stephen Patrick Wilks as a director on 16 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 July 2019 | Termination of appointment of Robert Alexander Brelsford-Smith as a director on 16 July 2019 (1 page) |
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 director on 31 January 2019 (1 page) |
21 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page) |
19 February 2019 | Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages) |
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) |
29 January 2019 | Full accounts made up to 31 August 2018 (27 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) |
26 June 2018 | Confirmation statement made on 26 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
|
6 February 2018 | Registration of charge 108364880001, created on 5 February 2018 (40 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 | Change of details for Upp (Swansea) Holdings Limited as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Change of details for Upp (Swansea) Holdings Limited as a person with significant control on 5 October 2017 (2 pages) |
27 June 2017 | Incorporation Statement of capital on 2017-06-27
|
27 June 2017 | Incorporation Statement of capital on 2017-06-27
|