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, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street 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(4 years, 12 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 | 06 October 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 | 06 October 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 | 06 October 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 | 06 October 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 | 06 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
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, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Mark Swindlehurst |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Jonathan James Wakeford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Registered Address | 1st 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 10 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 | Group |
Accounts Year End | 31 August |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
28 June 2018 | Delivered on: 4 July 2018 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
---|
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Group of companies' accounts made up to 31 August 2022 (35 pages) |
9 March 2023 | Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page) |
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
13 October 2022 | Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages) |
12 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) |
24 February 2022 | Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages) |
14 February 2022 | Group of companies' accounts made up to 31 August 2021 (33 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
25 May 2021 | Group of companies' accounts made up to 31 August 2020 (36 pages) |
16 November 2020 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor 12, Arthur Street London EC4R 9AB on 16 November 2020 (1 page) |
16 November 2020 | Change of details for Upp Group Limited as a person with significant control on 16 November 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
14 February 2020 | Group of companies' accounts made up to 31 August 2019 (34 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 August 2019 | Second filing for the appointment of Mr Henry-Barnaby Gervaise Jones as a director (6 pages) |
2 August 2019 | Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages) |
1 May 2019 | Second filing for the termination of Sean O'shea as a director (5 pages) |
20 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
20 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page) |
23 January 2019 | Group of companies' accounts made up to 31 August 2018 (32 pages) |
23 January 2019 | Termination of appointment of Sean O'shea as a director on 23 January 2019
|
21 January 2019 | Appointment of Mr Mark Swindlehurst as a director on 21 January 2019
|
16 January 2019 | Appointment of Mr Henry Barnaby Gervaise Jones as a director on 16 January 2019
|
11 October 2018 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
4 July 2018 | Registration of charge 110009780001, created on 28 June 2018 (50 pages) |
16 April 2018 | Resolutions
|
18 January 2018 | Director's details changed for Jonathan James Wakeford on 1 December 2017 (2 pages) |
18 January 2018 | Director's details changed for Jonathan James Wakeford on 1 December 2017 (2 pages) |
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|