UPP (RNCM) LIMITED

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

    Company NameUPP (RNCM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03808878
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1752) LIMITEDJan 24, 2000Jan 24, 2000
    HARROWBY RESIDENTIAL TWO LIMITEDAug 17, 1999Aug 17, 1999
    SHELFCO (NO.1713) LIMITEDJul 16, 1999Jul 16, 1999

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

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    3 pagesAA

    Appointment of Mr Alexander Edwards Compton Hare as a director on Apr 24, 2023

    2 pagesAP01

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    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

    Confirmation statement made on Jul 16, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Change of details for Upp Group 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 Jul 16, 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 Jul 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Second filing for the termination of Sean O'shea as a director

    5 pagesRP04TM01

    Termination of appointment of Julian Christopher William Benkel as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Julian Christopher William Benkel as a secretary on Jan 31, 2019

    1 pagesTM02

    Termination of appointment of Sean O'shea as a director on Jan 01, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    May 03, 2019Clarification A second filed TM01 was registered on 03/05/2019.

    Appointment of Mr Henry Barnaby Gervaise-Jones as a director on Jan 01, 2019

    2 pagesAP01

    Who are the officers of UPP (RNCM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOORNE, Simon Anthony
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Director
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    EnglandBritishInvestment Director216750490001
    HARE, Alexander Edward Compton, Mr
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Director
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    United KingdomBritishChartered Accountant308520840001
    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
    BritishCompany Secretary61671200001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    BENKEL, Julian Christopher William
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishCompliance 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
    CRAWFORD, Clive Wilson
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    Director
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    EnglandBritishArchitect67610070002
    ELLIOTT, Christopher James
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    29 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    BritishVenture Capitalist31541950001
    GARDINER, Patrick Hugh
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    Director
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    BritishDirector63883470001
    GERVAISE-JONES, Henry Barnaby
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Director
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    EnglandBritishAccountant253058340001
    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
    EnglandBritishChartered Accountant20374510001
    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
    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
    MILNER, Paul George
    25 Cascade Avenue
    N10 3PT London
    Director
    25 Cascade Avenue
    N10 3PT London
    United KingdomBritishSolicitor52531230004
    O'SHEA, Sean
    Gracechurch Street
    EC3V 0BT London
    40
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United KingdomBritishSurveyor101959370002
    RICHARDSON, Peter Miles
    71 De Tany Court
    AL1 1TX St Albans
    Hertfordshire
    Director
    71 De Tany Court
    AL1 1TX St Albans
    Hertfordshire
    BritishCivil Engineer48853120003
    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
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Upp Group Limited
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    Jul 31, 2018
    12 Arthur Street
    EC4R 9AB London
    First Floor
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number06218832
    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.
    Upp (Rncm) Holdings Limited
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number03873779
    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