Company NameUPP (East Park) Holdings 1 Limited
Company StatusActive
Company Number11498053
CategoryPrivate Limited Company
Incorporation Date2 August 2018(5 years, 8 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(3 years, 6 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 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 12 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, 2 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 Robin Samuel Bailey-Watts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Julian Christopher William Benkel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(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
Appointed02 August 2018(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
Appointed02 August 2018(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
Appointed02 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameJulian Christopher William Benkel
StatusResigned
Appointed02 August 2018(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
Appointed03 December 2018(4 months after company formation)
Appointment Duration3 years, 4 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
Appointed19 December 2018(4 months, 2 weeks 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(3 years, 6 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 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

10 January 2019Delivered on: 11 January 2019
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
27 April 2023Group of companies' accounts made up to 31 August 2022 (34 pages)
9 March 2023Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 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)
24 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
24 February 2022Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages)
14 February 2022Group of companies' accounts made up to 31 August 2021 (34 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
13 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
25 May 2021Group of companies' accounts made up to 31 August 2020 (34 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)
22 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
17 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
14 February 2020Group of companies' accounts made up to 31 August 2019 (32 pages)
6 February 2020Second filing of Confirmation Statement dated 07/08/2019 (5 pages)
27 November 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 5,863,334.00
(3 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/02/2020
(4 pages)
2 August 2019Second filing for the termination of Mr Sean Oshea as a director (5 pages)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
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)
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 02/08/2019.
(2 pages)
11 January 2019Registration of charge 114980530001, created on 10 January 2019 (51 pages)
19 December 2018Appointment of Mr Mark Swindlehurst as a director on 19 December 2018 (2 pages)
3 December 2018Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 3 December 2018 (2 pages)
2 August 2018Incorporation
Statement of capital on 2018-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)