Company NameUPP (Swansea) Holdings Limited
Company StatusActive
Company Number11000276
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew John Burton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Simon Anthony Boorne
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 12 Arthur Street
London
EC4R 9AB
Director NameDr Gregory Justin Ducie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleDirector: Estates And Campus Services
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
1st Floor
London
EC4R 9AB
Director NameMr Mark Christopher Bamford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Julian Christopher William Benkel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleCompany Secretary And Compliance Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameJulian Christopher William Benkel
StatusResigned
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robin Samuel Bailey-Watts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robert Alexander Brelsford-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 March 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2019)
RoleDirector Of Finance
Country of ResidenceWales
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Mark Swindlehurst
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Stephen Patrick Wilks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2020)
RoleProfessor / Pro- Vice Chancellor
Country of ResidenceWales
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Andrew Jon Rhodes
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(2 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 May 2021)
RoleRegistrar & Chef Operating Officer
Country of ResidenceWales
Correspondence AddressFirst Floor 12 Arthur Street
London
EC4R 9AB
Director NameMrs Karen Morgon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 12 Arthur Street
London
EC4R 9AB

Location

Registered AddressFirst Floor
12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

5 February 2018Delivered on: 7 February 2018
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
15 April 2023Group of companies' accounts made up to 31 August 2022 (39 pages)
8 March 2023Termination of appointment of Karen Morgon as a director on 1 March 2023 (1 page)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
27 July 2022Appointment of Gregory Justin Ducie as a director on 19 July 2022 (2 pages)
13 May 2022Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022 (2 pages)
9 May 2022Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page)
28 February 2022Appointment of Mrs Karen Morgon as a director on 16 February 2022 (2 pages)
24 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
14 February 2022Group of companies' accounts made up to 31 August 2021 (37 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
19 November 2021Director's details changed for Mr Henry Barnaby Gervaise-Jones on 16 November 2020 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
8 July 2021Termination of appointment of Andrew Jon Rhodes as a director on 21 May 2021 (1 page)
25 May 2021Group of companies' accounts made up to 31 August 2020 (38 pages)
16 November 2020Change of details for Upp Group Limited as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Registered 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)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 September 2020Appointment of Mr. Andrew Jon Rhodes as a director on 24 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Patrick Wilks as a director on 31 July 2020 (1 page)
19 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
13 February 2020Group of companies' accounts made up to 31 August 2019 (38 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Stephen Patrick Wilks as a director on 16 July 2019 (2 pages)
18 July 2019Termination of appointment of Robert Alexander Brelsford-Smith as a director on 16 July 2019 (1 page)
8 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
1 May 2019Second filing for the appointment of Mr Henry-Barnaby as a director (6 pages)
21 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
21 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page)
19 February 2019Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages)
11 February 2019Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page)
5 February 2019Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page)
29 January 2019Accounts made up to 31 August 2018 (35 pages)
23 January 2019Termination of appointment of Sean O'shea as a director on 23 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 08/05/2019
(2 pages)
17 January 2019Appointment of Mr Henry Barnaby Gervaise Jones as a director on 17 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2019.
(3 pages)
8 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
23 March 2018Appointment of Mr Robert Alexander Brelsford-Smith as a director on 20 March 2018 (2 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 978,965
(3 pages)
7 February 2018Registration of charge 110002760001, created on 5 February 2018 (39 pages)
25 January 2018Appointment of Mr Robin Samuel Bailey-Watts as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr Robin Samuel Bailey-Watts as a director on 25 January 2018 (2 pages)
18 January 2018Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
18 January 2018Director's details changed for Jonathan James Wakeford on 1 December 2017 (2 pages)
18 January 2018Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
18 January 2018Director's details changed for Jonathan James Wakeford on 1 December 2017 (2 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)