UPP (GILL STREET) LIMITED
Overview
Company Name | UPP (GILL STREET) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04798145 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UPP (GILL STREET) LIMITED?
Company Name | From | Until |
---|---|---|
JARVISHELF 57 LIMITED | Jun 13, 2003 | Jun 13, 2003 |
What are the latest accounts for UPP (GILL STREET) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for UPP (GILL STREET) LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for UPP (GILL STREET) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Jun 13, 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 Jun 13, 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 Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||
Change of details for Upp (Nottingham) 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 1st Floor 12, Arthur Street London EC4R 9AB on Nov 16, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 13, 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 Jun 13, 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 | 4 pages | RP04TM01 | ||||||
Termination of appointment of Julian Christopher William Benkel as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||
Termination of appointment of Julian Christopher William Benkel as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Sean O'shea as a director on Jan 01, 2019 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Mr Richard Antoine Bienfait as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr Henry Barnaby Gervaise-Jones as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 13, 2018 with updates | 3 pages | CS01 | ||||||
Who are the officers of UPP (GILL STREET) 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 1st Floor England | England | British | Investment Director | 216750490001 | ||||
HARE, Alexander Edward Compton, Mr | Director | 12, Arthur Street EC4R 9AB London 1st 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 | |||||
SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
ALLEN, Mark | Director | 7 Southvale Road Blackheath SE3 0TP London | England | British | It Director | 101959410001 | ||||
BENKEL, Julian Christopher William | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | Director | 101959400002 | ||||
BENKEL, Julian Christopher William | Director | 8 St Heliers Avenue BN3 5RE Hove East Sussex | England | British | Company Secretary And Compliance Director | 101959400002 | ||||
BIENFAIT, Richard Antoine | Director | Gracechurch Street EC3V 0BT London 40 | United Kingdom | British | Director | 218069030001 | ||||
CRAWFORD, Clive Wilson | Director | 5 Leaver Gardens Western Avenue, Greenford UB6 8EN London | England | British | Architect | 67610070002 | ||||
GERVAISE-JONES, Henry Barnaby | Director | 12, Arthur Street EC4R 9AB London 1st Floor England | England | British | Accountant | 253058340001 | ||||
GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | Chartered Quantity Surveyor | 102379260001 | |||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||
MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | Chartered Secretary | 37404250003 | ||||
MAY, Andrew John | Director | Villa Way Wootton Fields NN4 6JH Northampton 5 Northamptonshire | United Kingdom | British | Chartered Surveyor | 101959430003 | ||||
MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | Venture Capitalist | 140441450001 | ||||
MELLOR, Margaret Louise | Director | 51 Forest Side Chingford E4 6BA London | United Kingdom | British | Chartered Secretary | 80354780001 | ||||
O'SHEA, Sean | Director | Gracechurch Street EC3V 0BT London 40 | United Kingdom | British | Surveyor | 101959370002 | ||||
SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | Divisional Chief Executive | 110729740001 |
Who are the persons with significant control of UPP (GILL STREET) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Upp (Nottingham) Limited | Apr 06, 2016 | 12, Arthur Street EC4R 9AB London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UPP (GILL STREET) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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