Company NameUPP (Swansea 2) Holdings 2 Limited
Company StatusActive
Company Number11708559
CategoryPrivate Limited Company
Incorporation Date3 December 2018(5 years, 4 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, 2 months after company formation)
Appointment Duration2 years, 2 months
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 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressFirst 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(3 years, 10 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 Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 12 Arthur Street
London
EC4R 9AB
Secretary NameJulian Christopher William Benkel
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Mark Swindlehurst
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 weeks, 1 day 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 Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
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 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

29 November 2019Delivered on: 4 December 2019
Persons entitled: Prudential Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

4 January 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
16 November 2020Registered office address changed from 40 Gracechurch Street London United Kingdom EC3V 0BT United Kingdom to First 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)
26 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 August 2020Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
19 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
16 January 2020Second filing of Confirmation Statement dated 16/12/2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/01/2020.
(5 pages)
12 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 47,497
(3 pages)
4 December 2019Registration of charge 117085590001, created on 29 November 2019 (52 pages)
2 August 2019Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages)
21 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page)
18 January 2019Appointment of Mr Mark Swindlehurst as a director on 18 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2019.
(3 pages)
3 December 2018Incorporation
Statement of capital on 2018-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)