UPP (PLYMOUTH) LIMITED
Overview
Company Name | UPP (PLYMOUTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03452420 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UPP (PLYMOUTH) LIMITED?
Company Name | From | Until |
---|---|---|
OFFERBIND LIMITED | Oct 20, 1997 | Oct 20, 1997 |
What are the latest accounts for UPP (PLYMOUTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for UPP (PLYMOUTH) LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for UPP (PLYMOUTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Termination of appointment of Jonathan James Wakeford as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Christopher Bamford as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Anthony Boorne as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Henry Barnaby Gervaise-Jones as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Appointment of Mr Jonathan James Wakeford as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew John Burton as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Swindlehurst as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Henry Barnaby Gervaise-Jones on Nov 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Change of details for Upp (Plymouth Three) Limited as a person with significant control on Nov 16, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||
Termination of appointment of Richard Antoine Bienfait as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Mr Henry-Barnaby Gervaise-Jones as a director | 6 pages | RP04AP01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Who are the officers of UPP (PLYMOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAMFORD, Mark Christopher | Director | 12 Arthur Street EC4R 9AB London 1st Floor United Kingdom | England | British | Chief Finance Officer | 301091930001 | ||||
BOORNE, Simon Anthony | Director | 12 Arthur Street EC4R 9AB London First Floor England | England | British | Investment Director | 216750490001 | ||||
BURTON, Matthew John | Director | 12 Arthur Street EC4R 9AB London First Floor England | England | British | Director | 292886210001 | ||||
BENKEL, Julian Christopher William | Secretary | Gracechurch Street EC3V 0BT London 40 United Kingdom | British | Finance Director | 101959400002 | |||||
BUTTERY, Alison Tracey | Secretary | 9 Cornish Court 16 Bridlington Road N9 7RS London | British | 61671200001 | ||||||
KENDALL, Robert William | Secretary | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | British | Accountant | 20374510001 | |||||
KINGDON, Patricia Ann | Secretary | 76 Whitworth Road NN1 4HJ Northampton | British | 53054840001 | ||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
ALLEN, Mark | Director | 7 Southvale Road Blackheath SE3 0TP London | England | British | Director | 101959410001 | ||||
BEHR, Gabriel Simon | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | Chartered Accountant | 140439370002 | ||||
BENKEL, Julian Christopher William | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | Company Secretary & Compliance Director | 101959400002 | ||||
BENKEL, Julian Christopher William | Director | 8 St Heliers Avenue BN3 5RE Hove East Sussex | England | British | Company Secretary And Compliance Director | 101959400002 | ||||
BIENFAIT, Richard Antoine | Director | Gracechurch Street EC3V 0BT London 40 | United Kingdom | British | Director | 218069030001 | ||||
BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | Commercial Director | 90700330001 | ||||
CLAPP, Andrew David | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | Investment Director | 152309440001 | ||||
CRAWFORD, Clive Wilson | Director | 5 Leaver Gardens Western Avenue, Greenford UB6 8EN London | England | British | Architect | 67610070002 | ||||
CRAWFORD, Clive Wilson | Director | Greencroft Westbourne Avenue Acton W3 6JL London | British | Architect | 67610070001 | |||||
ELLIOTT, Christopher James | Director | 29 Kippington Road TN13 2LJ Sevenoaks Kent | British | Venture Capitalist | 31541950001 | |||||
GERVAISE-JONES, Henry Barnaby | Director | 12 Arthur Street EC4R 9AB London First Floor England | United Kingdom | British | Accountant | 253058340002 | ||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||
KENDALL, Robert William | Director | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | England | British | Accountant | 20374510001 | ||||
LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | Accountant | 146249130001 | ||||
LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | Accountant | 146249130001 | ||||
MAY, Andrew John | Director | Villa Way Wootton Fields NN4 6JH Northampton 5 Northamptonshire | United Kingdom | British | Chartered Surveyor | 101959430003 | ||||
MCCLATCHEY, Robert Sean | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | Director | 140441450001 | ||||
MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | Venture Capitalist | 140441450001 | ||||
SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | Divisional Chief Executive | 110729740001 | ||||
SWINDLEHURST, Mark | Director | 12 Arthur Street EC4R 9AB London First Floor England | United Kingdom | British | Managing Director | 247770640001 | ||||
WAKEFORD, Jonathan James | Director | 12 Arthur Street EC4R 9AB London First Floor England | England | British | Director | 292886590001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of UPP (PLYMOUTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Upp (Plymouth Three) Limited | Apr 06, 2016 | 12 Arthur Street EC4R 9AB London First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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