UPP (PLYMOUTH) LIMITED

UPP (PLYMOUTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUPP (PLYMOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03452420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UPP (PLYMOUTH) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UPP (PLYMOUTH) LIMITED located?

    Registered Office Address
    First Floor
    12 Arthur Street
    EC4R 9AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UPP (PLYMOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFERBIND LIMITEDOct 20, 1997Oct 20, 1997

    What are the latest accounts for UPP (PLYMOUTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for UPP (PLYMOUTH) LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for UPP (PLYMOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    3 pagesAA

    Termination of appointment of Jonathan James Wakeford as a director on Mar 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Christopher Bamford as a director on Oct 03, 2022

    2 pagesAP01

    Appointment of Mr Simon Anthony Boorne as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Henry Barnaby Gervaise-Jones as a director on Apr 29, 2022

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Appointment of Mr Jonathan James Wakeford as a director on Feb 16, 2022

    2 pagesAP01

    Appointment of Mr Matthew John Burton as a director on Feb 16, 2022

    2 pagesAP01

    Termination of appointment of Mark Swindlehurst as a director on Feb 02, 2022

    1 pagesTM01

    Director's details changed for Mr Henry Barnaby Gervaise-Jones on Nov 16, 2020

    2 pagesCH01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Change of details for Upp (Plymouth Three) Limited as a person with significant control on Nov 16, 2020

    2 pagesPSC05

    Registered office address changed from 40 Gracechurch Street London EC3V 0BT to First Floor 12 Arthur Street London EC4R 9AB on Nov 16, 2020

    1 pagesAD01

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    2 pagesAA

    Termination of appointment of Richard Antoine Bienfait as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Henry-Barnaby Gervaise-Jones as a director

    6 pagesRP04AP01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Who are the officers of UPP (PLYMOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAMFORD, Mark Christopher
    12 Arthur Street
    EC4R 9AB London
    1st Floor
    United Kingdom
    Director
    12 Arthur Street
    EC4R 9AB London
    1st Floor
    United Kingdom
    EnglandBritishChief Finance Officer301091930001
    BOORNE, Simon Anthony
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Director
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    EnglandBritishInvestment Director216750490001
    BURTON, Matthew John
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Director
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    EnglandBritishDirector292886210001
    BENKEL, Julian Christopher William
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    BritishFinance Director101959400002
    BUTTERY, Alison Tracey
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    Secretary
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    British61671200001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Secretary
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    BritishAccountant20374510001
    KINGDON, Patricia Ann
    76 Whitworth Road
    NN1 4HJ Northampton
    Secretary
    76 Whitworth Road
    NN1 4HJ Northampton
    British53054840001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    ALLEN, Mark
    7 Southvale Road
    Blackheath
    SE3 0TP London
    Director
    7 Southvale Road
    Blackheath
    SE3 0TP London
    EnglandBritishDirector101959410001
    BEHR, Gabriel Simon
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritishChartered Accountant140439370002
    BENKEL, Julian Christopher William
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishCompany Secretary & Compliance Director101959400002
    BENKEL, Julian Christopher William
    8 St Heliers Avenue
    BN3 5RE Hove
    East Sussex
    Director
    8 St Heliers Avenue
    BN3 5RE Hove
    East Sussex
    EnglandBritishCompany Secretary And Compliance Director101959400002
    BIENFAIT, Richard Antoine
    Gracechurch Street
    EC3V 0BT London
    40
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United KingdomBritishDirector218069030001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritishCommercial Director90700330001
    CLAPP, Andrew David
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritishInvestment Director152309440001
    CRAWFORD, Clive Wilson
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    Director
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    EnglandBritishArchitect67610070002
    CRAWFORD, Clive Wilson
    Greencroft Westbourne Avenue
    Acton
    W3 6JL London
    Director
    Greencroft Westbourne Avenue
    Acton
    W3 6JL London
    BritishArchitect67610070001
    ELLIOTT, Christopher James
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    BritishVenture Capitalist31541950001
    GERVAISE-JONES, Henry Barnaby
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Director
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    United KingdomBritishAccountant253058340002
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritishAccountant20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritishAccountant146249130001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritishAccountant146249130001
    MAY, Andrew John
    Villa Way
    Wootton Fields
    NN4 6JH Northampton
    5
    Northamptonshire
    Director
    Villa Way
    Wootton Fields
    NN4 6JH Northampton
    5
    Northamptonshire
    United KingdomBritishChartered Surveyor101959430003
    MCCLATCHEY, Robert Sean
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritishDirector140441450001
    MCCLATCHEY, Robert Sean
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    United KingdomBritishVenture Capitalist140441450001
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritishDivisional Chief Executive110729740001
    SWINDLEHURST, Mark
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Director
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    United KingdomBritishManaging Director247770640001
    WAKEFORD, Jonathan James
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Director
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    EnglandBritishDirector292886590001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of UPP (PLYMOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upp (Plymouth Three) Limited
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Apr 06, 2016
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number05016132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0