Company NameUPP (Exeter 2) Holdings 2 Limited
Company StatusActive
Company Number11001521
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 6 months ago)
Previous NameUPP (Exeter 2) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

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, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st 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 Address1st Floor 12, Arthur Street
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, 6 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
Appointed09 October 2017(same day as company formation)
RoleCompany Secretary And Compliance Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 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
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameJulian Christopher William Benkel
StatusResigned
Appointed09 October 2017(same day as company formation)
RoleCompany Director
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 ResidenceEngland
Correspondence Address1st 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 Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB

Location

Registered Address1st Floor
12, Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

28 June 2018Delivered on: 4 July 2018
Persons entitled: Prudential Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 August 2022 (22 pages)
9 March 2023Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
12 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)
9 May 2022Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page)
24 February 2022Appointment of Mr Jonathan James Wakeford 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 2022Full accounts made up to 31 August 2021 (21 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 August 2020 (22 pages)
16 November 2020Registered 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 2020Change of details for Upp Group Limited as a person with significant control on 16 November 2020 (2 pages)
23 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
14 February 2020Full accounts made up to 31 August 2019 (22 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
2 August 2019Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages)
1 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
26 February 2019Appointment of Mr Henry Barnaby Gervaise Jones as a director on 1 January 2019 (2 pages)
26 February 2019Appointment of Mr Henry Barnaby Gervaise - Jones as a director on 1 January 2019 (2 pages)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page)
5 February 2019Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page)
29 January 2019Full accounts made up to 31 August 2018 (20 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 01/05/2019.
(2 pages)
21 January 2019Appointment of Mr Mark Swindlehurst as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2019
(3 pages)
11 October 2018Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
9 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 42,375
(3 pages)
4 July 2018Registration of charge 110015210001, created on 28 June 2018 (50 pages)
16 April 2018Cessation of Upp (Exeter 2) Holdings Limited as a person with significant control on 16 April 2018 (1 page)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
16 April 2018Notification of Upp Group Limited as a person with significant control on 16 April 2018 (2 pages)
18 January 2018Director's details changed for Jonathan James Wakeford on 1 December 2017 (2 pages)
18 January 2018Director's details changed for Jonathan James Wakeford on 1 December 2017 (2 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)