UPP (RNCM) LIMITED
Overview
Company Name | UPP (RNCM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03808878 |
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 (RNCM) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UPP (RNCM) 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 (RNCM) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.1752) LIMITED | Jan 24, 2000 | Jan 24, 2000 |
HARROWBY RESIDENTIAL TWO LIMITED | Aug 17, 1999 | Aug 17, 1999 |
SHELFCO (NO.1713) LIMITED | Jul 16, 1999 | Jul 16, 1999 |
What are the latest accounts for UPP (RNCM) 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 (RNCM) LIMITED?
Last Confirmation Statement Made Up To | Jul 16, 2026 |
---|---|
Next Confirmation Statement Due | Jul 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2025 |
Overdue | No |
What are the latest filings for UPP (RNCM) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||
Appointment of Mr Alexander Edwards Compton Hare as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Confirmation statement made on Jul 16, 2021 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||
Change of details for Upp Group 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 Jul 16, 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 Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||
Second filing for the termination of Sean O'shea as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Julian Christopher William Benkel as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Julian Christopher William Benkel as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||
Termination of appointment of Sean O'shea as a director on Jan 01, 2019 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Mr Henry Barnaby Gervaise-Jones as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||
Who are the officers of UPP (RNCM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOORNE, Simon Anthony | Director | 12 Arthur Street EC4R 9AB London First Floor England | England | British | Investment Director | 216750490001 | ||||
HARE, Alexander Edward Compton, Mr | Director | 12 Arthur Street EC4R 9AB London First Floor England | United Kingdom | British | Chartered Accountant | 308520840001 | ||||
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 | Company Secretary | 61671200001 | |||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
BENKEL, Julian Christopher William | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | 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 | ||||
CRAWFORD, Clive Wilson | Director | 5 Leaver Gardens Western Avenue, Greenford UB6 8EN London | England | British | Architect | 67610070002 | ||||
ELLIOTT, Christopher James | Director | 29 Kippington Road TN13 2LJ Sevenoaks Kent | British | Venture Capitalist | 31541950001 | |||||
GARDINER, Patrick Hugh | Director | Greystones Cornsland CM14 4JL Brentwood Essex | British | Director | 63883470001 | |||||
GERVAISE-JONES, Henry Barnaby | Director | 12 Arthur Street EC4R 9AB London First Floor England | England | British | Accountant | 253058340001 | ||||
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 | Chartered 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 | ||||
MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | Venture Capitalist | 140441450001 | ||||
MILNER, Paul George | Director | 25 Cascade Avenue N10 3PT London | United Kingdom | British | Solicitor | 52531230004 | ||||
O'SHEA, Sean | Director | Gracechurch Street EC3V 0BT London 40 | United Kingdom | British | Surveyor | 101959370002 | ||||
RICHARDSON, Peter Miles | Director | 71 De Tany Court AL1 1TX St Albans Hertfordshire | British | Civil Engineer | 48853120003 | |||||
SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | Divisional Chief Executive | 110729740001 | ||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of UPP (RNCM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Upp Group Limited | Jul 31, 2018 | 12 Arthur Street EC4R 9AB London First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Upp (Rncm) Holdings Limited | Apr 06, 2016 | Gracechurch Street EC3V 0BT London 40 England | Yes | ||||||||||
| |||||||||||||
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