UPP (LANCASTER) LIMITED

UPP (LANCASTER) LIMITED

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

    Company NameUPP (LANCASTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04440009
    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 (LANCASTER) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is UPP (LANCASTER) LIMITED located?

    Registered Office Address
    1st Floor 12, Arthur Street
    EC4R 9AB London
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    JARVISHELF 27 LIMITEDMay 16, 2002May 16, 2002

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

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

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    33 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    32 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    33 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    36 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 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

    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

    Full accounts made up to Sep 30, 2021

    34 pagesAA

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

    1 pagesTM01

    Director's details changed for Mr Mark Swindlehurst on Nov 16, 2020

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    37 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Change of details for Upp (Lancaster) Holdings 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 1st Floor 12, Arthur Street London EC4R 9AB on Nov 16, 2020

    1 pagesAD01

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    40 pagesAA

    Full accounts made up to Sep 30, 2018

    37 pagesAA

    Who are the officers of UPP (LANCASTER) 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
    EnglandBritish301091930001
    BOORNE, Simon Anthony
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Director
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    EnglandBritish216750490001
    BURTON, Matthew John
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Director
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    EnglandBritish292886210001
    BENKEL, Julian Christopher William
    Gracechurch Street
    EC3V 0BT London
    40
    Secretary
    Gracechurch Street
    EC3V 0BT London
    40
    British101959400002
    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
    EnglandBritish101959410001
    BAILEY-WATTS, Robin Samuel
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish168847320031
    BEHR, Gabriel Simon
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish140439370002
    BENKEL, Julian Christopher William
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritish101959400002
    BIENFAIT, Richard Antoine
    Gracechurch Street
    EC3V 0BT London
    40
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United KingdomBritish218069030001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    CLAPP, Andrew David
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish152309440001
    CRAWFORD, Clive Wilson
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    Director
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    EnglandBritish67610070002
    GERVAISE-JONES, Henry Barnaby
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Director
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    EnglandBritish253058340001
    GREGSON, Anita Catherine
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish147214480001
    JENNINGS, Oliver James Wake
    62 Kings Road
    KT2 5HS Kingston Upon Thames
    Surrey
    Director
    62 Kings Road
    KT2 5HS Kingston Upon Thames
    Surrey
    British86815910001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish117237400001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MCCLATCHEY, Robert Sean
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish140441450001
    MCCLATCHEY, Robert Sean
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    United KingdomBritish140441450001
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Director
    51 Forest Side
    Chingford
    E4 6BA London
    United KingdomBritish80354780001
    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 KingdomBritish110729740001
    SWINDLEHURST, Mark
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Director
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    United KingdomBritish247770640001
    WAKEFORD, Jonathan James
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Director
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    EnglandBritish292886590001
    WAKEFORD, Jonathan James
    Gracechurch Street
    EC3V 0BT London
    40
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    EnglandBritish175852330002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Upp (Lancaster) Holdings Limited
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Apr 06, 2016
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number04647019
    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