UPP (SAC2) LIMITED
Overview
| Company Name | UPP (SAC2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08296934 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UPP (SAC2) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UPP (SAC2) LIMITED located?
| Registered Office Address | First Floor 12 Arthur Street EC4R 9AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UPP (SAC2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. MODWEN (SAC2) LIMITED | Nov 16, 2012 | Nov 16, 2012 |
What are the latest accounts for UPP (SAC2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for UPP (SAC2) LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for UPP (SAC2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 26 pages | AA | ||
Termination of appointment of Karen Morgon as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Christopher Bamford as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Gregory Justin Ducie as a director on Jul 19, 2022 | 2 pages | AP01 | ||
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 | ||
Appointment of Mrs Karen Morgon as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew John Burton as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2021 | 26 pages | AA | ||
Termination of appointment of Mark Swindlehurst as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Jon Rhodes as a director on May 21, 2021 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Upp (Swansea) Finance 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 England to First Floor 12 Arthur Street London EC4R 9AB on Nov 16, 2020 | 1 pages | AD01 | ||
Appointment of Mr. Andrew Jon Rhodes as a director on Sep 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen Patrick Wilks as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Antoine Bienfait as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Who are the officers of UPP (SAC2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAMFORD, Mark Christopher | Director | 12 Arthur Street EC4R 9AB London 1st Floor United Kingdom | England | British | 301091930001 | |||||||||
| BOORNE, Simon Anthony | Director | 12 Arthur Street EC4R 9AB London First Floor England | England | British | 216750490001 | |||||||||
| BURTON, Matthew John | Director | 12 Arthur Street EC4R 9AB London First Floor England | England | British | 292886210001 | |||||||||
| DUCIE, Gregory Justin, Dr | Director | Arthur Street 1st Floor EC4R 9AB London 12 London United Kingdom | United Kingdom | British | 298428560001 | |||||||||
| BENKEL, Julian Christopher William | Secretary | Gracechurch Street EC3V 0BT London 40 England | 243130460001 | |||||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom |
| 136850980001 | ||||||||||
| BAILEY-WATTS, Robin Samuel | Director | Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | 168847320031 | |||||||||
| BENKEL, Julian Christopher William | Director | Gracechurch Street EC3V 0BT London 40 England | England | British | 101959400002 | |||||||||
| BIENFAIT, Richard Antoine | Director | Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | 218069030001 | |||||||||
| BRELSFORD-SMITH, Robert Alexander | Director | Gracechurch Street EC3V 0BT London 40 England | Wales | New Zealander | 207889210001 | |||||||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 220387120001 | |||||||||
| GERVAISE-JONES, Henry Barnaby | Director | 12 Arthur Street EC4R 9AB London First Floor England | England | British | 253058340001 | |||||||||
| HUDSON, Robert Jan | Director | Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | 201533990002 | |||||||||
| JOSELAND, Rupert | Director | Gracechurch Street EC3V 0BT London 40 England | England | British | 102024730002 | |||||||||
| MORGON, Karen | Director | 12 Arthur Street EC4R 9AB London First Floor England | United Kingdom | British | 156814940003 | |||||||||
| O'SHEA, Sean | Director | Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | 101959370002 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| PLIMMER, Tracy Lee | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | 101346150002 | |||||||||
| RHODES, Andrew Jon | Director | 12 Arthur Street EC4R 9AB London First Floor England | Wales | British | 248238920001 | |||||||||
| SWINDLEHURST, Mark | Director | 12 Arthur Street EC4R 9AB London First Floor England | United Kingdom | British | 247770640001 | |||||||||
| WAKEFORD, Jonathan James | Director | Gracechurch Street EC3V 0BT London 40 England | England | British | 175852330002 | |||||||||
| WILKS, Stephen Patrick | Director | Gracechurch Street EC3V 0BT London 40 England | Wales | British | 222059510001 |
Who are the persons with significant control of UPP (SAC2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upp (Swansea) Finance Limited | Feb 05, 2018 | 12 Arthur Street EC4R 9AB London First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Properties Plc | Apr 06, 2016 | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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