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(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | First 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(3 years, 10 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 Richard Antoine Bienfait |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 03 December 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 12 Arthur Street London EC4R 9AB |
Secretary Name | Julian Christopher William Benkel |
---|---|
Status | Resigned |
Appointed | 03 December 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Mark Swindlehurst |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First 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(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 12 Arthur Street London EC4R 9AB |
Registered Address | First 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 30 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 | Full |
Accounts Year End | 31 August |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
29 November 2019 | Delivered on: 4 December 2019 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
---|
4 January 2021 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
---|---|
16 November 2020 | Registered 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 2020 | Change of details for Upp Group Limited as a person with significant control on 16 November 2020 (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
6 August 2020 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
19 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
16 January 2020 | Second filing of Confirmation Statement dated 16/12/2019 (6 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates
|
12 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
4 December 2019 | Registration of charge 117085590001, created on 29 November 2019 (52 pages) |
2 August 2019 | Second filing for the appointment of Mr Mark Swindlehurst as a director (6 pages) |
21 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Mark Swindlehurst as a director on 18 January 2019
|
3 December 2018 | Incorporation Statement of capital on 2018-12-03
|