UPP GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

UPP GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
UPP GROUP LIMITED was incorporated 17 years ago on 19/04/2007 and has the registered number: 06218832. The accounts status is FULL and accounts are next due on 31/05/2024.

UPP GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

FIRST FLOOR
LONDON
EC4R 9AB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INHOCO 4191 LIMITED (until 27/07/2007)

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK CHRISTOPHER BAMFORD Sep 1975 British Director 2022-11-09 CURRENT
MRS ELAINE RUTH HEWITT Jul 1964 British Director 2020-04-07 CURRENT
MR SIMON ANTHONY BOORNE May 1985 British Director 2022-04-29 CURRENT
MR ANDREW JOHN MAY Jul 1971 British Director 2007-08-21 UNTIL 2008-10-15 RESIGNED
MR JONATHAN JAMES WAKEFORD Oct 1968 British Director 2011-02-23 UNTIL 2019-01-31 RESIGNED
MR JONATHAN JAMES WAKEFORD Oct 1968 British Director 2019-03-31 UNTIL 2021-05-01 RESIGNED
MRS KELLY STAFFORD Jan 1969 British Director 2016-02-04 UNTIL 2019-03-31 RESIGNED
MR MARK SWINDLEHURST Aug 1969 British Director 2018-06-01 UNTIL 2022-02-02 RESIGNED
MR ANDREW WILLIAM PERCIVAL Feb 1972 British Director 2016-07-04 UNTIL 2021-05-17 RESIGNED
ANITA CATHERINE GREGSON Sep 1964 British Director 2008-10-15 UNTIL 2010-06-07 RESIGNED
MR SEAN O'SHEA Aug 1963 British Director 2007-07-25 UNTIL 2018-12-31 RESIGNED
MR BENEDICT HAMMOND Oct 1973 British Director 2013-05-01 UNTIL 2015-02-24 RESIGNED
MR ROBERT SEAN MCCLATCHEY Feb 1965 British Director 2007-07-25 UNTIL 2008-10-15 RESIGNED
MR DUNCAN ROGER PALMER May 1970 British Director 2011-01-26 UNTIL 2015-07-03 RESIGNED
MR ANDREW JOHN MAY Jul 1971 British Director 2008-10-15 UNTIL 2009-03-09 RESIGNED
DR PAUL MICHAEL MARSHALL Dec 1973 British Director 2014-06-02 UNTIL 2019-03-31 RESIGNED
MS ELAINE LYDON Apr 1963 British Director 2012-03-19 UNTIL 2014-12-31 RESIGNED
MR DAVID JAMES LOMAS Jul 1975 British Director 2007-07-25 UNTIL 2010-09-29 RESIGNED
MR PAUL EDWARD MILNER Oct 1965 British Director 2015-10-19 UNTIL 2023-01-12 RESIGNED
MR JULIAN CHRISTOPHER WILLIAM BENKEL Sep 1962 British Secretary 2007-07-25 UNTIL 2019-01-31 RESIGNED
MR JULIAN CHRISTOPHER WILLIAM BENKEL Sep 1962 British Director 2007-07-25 UNTIL 2019-01-31 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2007-04-19 UNTIL 2007-07-25 RESIGNED
MS LISA CLAIRE FITZSIMONS Jul 1965 British Director 2014-06-16 UNTIL 2016-02-04 RESIGNED
MR MICHAEL EADY Jun 1957 British Director 2016-02-22 UNTIL 2019-03-31 RESIGNED
MR CLIVE WILSON CRAWFORD Oct 1943 British Director 2008-10-15 UNTIL 2010-10-02 RESIGNED
MR. ANDREW DAVID CLAPP Mar 1975 British Director 2010-06-07 UNTIL 2012-09-13 RESIGNED
MR CRAIG ANDREW BRYANT Nov 1974 British Director 2020-01-01 UNTIL 2020-10-15 RESIGNED
MR PETER JOHN FITZGERALD BOWE Feb 1964 British Director 2016-01-01 UNTIL 2018-09-28 RESIGNED
MR RICHARD ANTOINE BIENFAIT Sep 1967 British Director 2016-10-11 UNTIL 2020-01-31 RESIGNED
MRS YVONNE DENISE WELLS Jul 1954 British Director 2010-02-09 UNTIL 2011-01-24 RESIGNED
MR GABRIEL SIMON BEHR Nov 1973 British Director 2008-10-15 UNTIL 2016-05-10 RESIGNED
MR MARK CHRISTOPHER BAMFORD Sep 1975 British Director 2022-10-03 UNTIL 2022-10-03 RESIGNED
MR ROBIN SAMUEL BAILEY-WATTS Jul 1970 British Director 2012-03-12 UNTIL 2018-02-28 RESIGNED
MR MARK ALLEN Dec 1962 British Director 2007-07-25 UNTIL 2008-10-15 RESIGNED
MR PAUL STEPHEN GODDARD Oct 1957 British Director 2009-12-01 UNTIL 2013-03-27 RESIGNED
MR HENRY BARNABY GERVAISE-JONES Jun 1980 British Director 2019-01-01 UNTIL 2022-04-29 RESIGNED
MR MARK ALLEN Dec 1962 British Director 2008-10-15 UNTIL 2014-06-01 RESIGNED
INHOCO FORMATIONS LIMITED Corporate Nominee Director 2007-04-19 UNTIL 2007-07-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Upp Group Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RYDON GROUP LIMITED FOREST ROW ENGLAND Active GROUP 41100 - Development of building projects
CLIVE CRAWFORD AND COMPANY (ARCHITECTURE) LIMITED QUORN Active MICRO ENTITY 74100 - specialised design activities
41 UPPER BROCKLEY ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
29/31 HORNSEY LANE GARDENS MANAGEMENT LIMITED GRANTHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
UPP (LANCASTER) HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
UPP (BROADGATE PARK) LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
UPP (BROADGATE PARK) HOLDINGS LIMITED LONDON ENGLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
UPP (GILL STREET) HOLDINGS LIMITED LONDON Dissolved... 99999 - Dormant Company
UPP (GILL STREET) LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
UPP PROJECTS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
UPP RESIDENTIAL SERVICES LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
UPP (ALCUIN) LIMITED LONDON ENGLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
BEACON PLANT HIRE (SOUTHERN) LIMITED FOREST ROW ENGLAND Active AUDIT EXEMPTION SUBSI 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CHADWICK CRAWFORD CONSULTANCY LIMITED COLCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 71111 - Architectural activities
UPP FOUNDATION LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
TILLINGHAM CONSULTING LIMITED HARTFIELD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DUNCREGGAN STUDENT VILLAGE LIMITED LONDONDERRY NORTHERN IRELAND Active SMALL 98000 - Residents property management
IUP 2 LLP BRIGHTON Active AUDIT EXEMPTION SUBSI None Supplied
UPP (ABERDEEN) LIMITED EDINBURGH Active MICRO ENTITY 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.M. BEST EUROPE - RATING SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
A.M. BEST EUROPE - INFORMATION SERVICES LIMITED LONDON ENGLAND Active SMALL 63110 - Data processing, hosting and related activities
TSESSEBE LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
UPP (SWANSEA) FINANCE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
UPP (SWANSEA) 1C LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
UPP (EXETER 2) HOLDINGS 1 LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
UPP (EXETER 2) HOLDINGS 2 LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
UPP (WEST PARK) HOLDINGS 1 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices
UPP (WEST PARK) HOLDINGS 2 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices
SCHILLINGS COMMUNICATIONS LLP LONDON ENGLAND Active NO ACCOUNTS FILED None Supplied