UPP WAREHOUSE LIMITED

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

    Company NameUPP WAREHOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04312388
    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 WAREHOUSE LIMITED?

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

    Where is UPP WAREHOUSE 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 WAREHOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPP HOLDINGS LIMITEDJan 19, 2004Jan 19, 2004
    JARVIS UPP HOLDINGS LIMITEDMar 19, 2002Mar 19, 2002
    EVER 1643 LIMITEDOct 29, 2001Oct 29, 2001

    What are the latest accounts for UPP WAREHOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for UPP WAREHOUSE LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for UPP WAREHOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 26, 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 Oct 26, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 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 Oct 26, 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 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

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

    1 pagesTM02

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Oct 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    Who are the officers of UPP WAREHOUSE 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
    Secretary
    Gracechurch Street
    EC3V 0BT London
    40
    BritishFinance Director101959400002
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    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
    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
    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
    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
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    United KingdomBritishVenture Capitalist140441450001
    OSHEA, Sean
    St. Marks Road
    SL4 3BD Windsor
    23
    Berkshire
    Director
    St. Marks Road
    SL4 3BD Windsor
    23
    Berkshire
    BritishSurveyor132149000001
    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
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of UPP WAREHOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upp Group 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 And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number6218832
    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