UPP (GILL STREET) LIMITED

UPP (GILL STREET) LIMITED

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

    Company NameUPP (GILL STREET) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04798145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UPP (GILL STREET) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UPP (GILL STREET) 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 (GILL STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVISHELF 57 LIMITEDJun 13, 2003Jun 13, 2003

    What are the latest accounts for UPP (GILL STREET) 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 (GILL STREET) LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for UPP (GILL STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 13, 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 Jun 13, 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 Jun 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Change of details for Upp (Nottingham) 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 Jun 13, 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 Jun 13, 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

    4 pagesRP04TM01

    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

    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 Richard Antoine Bienfait as a director on Jan 01, 2019

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Jun 13, 2018 with updates

    3 pagesCS01

    Who are the officers of UPP (GILL STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOORNE, Simon Anthony
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Director
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    EnglandBritishInvestment Director216750490001
    HARE, Alexander Edward Compton, Mr
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Director
    12, Arthur Street
    EC4R 9AB London
    1st 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
    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
    EnglandBritishIt Director101959410001
    BENKEL, Julian Christopher William
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishDirector101959400002
    BENKEL, Julian Christopher William
    8 St Heliers Avenue
    BN3 5RE Hove
    East Sussex
    Director
    8 St Heliers Avenue
    BN3 5RE Hove
    East Sussex
    EnglandBritishCompany Secretary And Compliance Director101959400002
    BIENFAIT, Richard Antoine
    Gracechurch Street
    EC3V 0BT London
    40
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United KingdomBritishDirector218069030001
    CRAWFORD, Clive Wilson
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    Director
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    EnglandBritishArchitect67610070002
    GERVAISE-JONES, Henry Barnaby
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    Director
    12, Arthur Street
    EC4R 9AB London
    1st Floor
    England
    EnglandBritishAccountant253058340001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    BritishChartered Quantity Surveyor102379260001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritishChartered Secretary37404250003
    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
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Director
    51 Forest Side
    Chingford
    E4 6BA London
    United KingdomBritishChartered Secretary80354780001
    O'SHEA, Sean
    Gracechurch Street
    EC3V 0BT London
    40
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United KingdomBritishSurveyor101959370002
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Upp (Nottingham) 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 Number04288837
    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.

    Does UPP (GILL STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordinated debenture
    Created On Apr 17, 2008
    Delivered On May 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a fixed charge all the chargor's right, title and interest from time to time: all the tangible moveable property: all goodwill, the upp gill st shares and the upp gill st loan stock see image for full details.
    Persons Entitled
    • Upp Group Limited
    Transactions
    • May 01, 2008Registration of a charge (395)
    • Oct 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 17, 2008
    Delivered On Apr 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Dexia Management Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    • Oct 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 17, 2008
    Delivered On Apr 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land and buildings on the north side of gill street nottingham t/no:NT389071 buildings fixtures fittings fixed plant see image for full details.
    Persons Entitled
    • Dexia Management Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    • Apr 30, 2008
    • Oct 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Apr 07, 2004
    Delivered On Apr 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any senior creditor and any subordinated shareholder loan provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's rights title benefits and interest in and to each of the material contracts. By way of first floating charge all of the company's undertaking property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee for the Beneficiaries
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • May 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Oct 15, 2003
    Delivered On Oct 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any senior creditor and any subordinated shareholder loan provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee for the Beneficiaries (Thesecurity Trustee)
    Transactions
    • Oct 27, 2003Registration of a charge (395)
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)

    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