UPP (CLIFTON) LIMITED

1st Floor 12, Arthur Street, London, EC4R 9AB, England
StatusACTIVE
Company No.07159436
CategoryPrivate Limited Company
Incorporated16 Feb 2010
Age14 years, 3 months
JurisdictionEngland Wales

SUMMARY

UPP (CLIFTON) LIMITED is an active private limited company with number 07159436. It was incorporated 14 years, 3 months ago, on 16 February 2010. The company address is 1st Floor 12, Arthur Street, London, EC4R 9AB, England.



Company Fillings

Accounts with accounts type full

Date: 24 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Bamford

Appointment date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Boorne

Appointment date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Barnaby Gervaise-Jones

Termination date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Burton

Appointment date: 2022-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Swindlehurst

Termination date: 2022-02-02

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Swindlehurst

Change date: 2020-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Denton

Termination date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Upp (Clifton) Holdings Limited

Change date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: 40 Gracechurch Street London EC3V 0BT

Change date: 2020-11-16

New address: 1st Floor 12, Arthur Street London EC4R 9AB

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Richard Antoine Bienfait

Documents

View document PDF

Second filing of director appointment with name

Date: 09 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Mark Swindlehurst

Documents

View document PDF

Second filing of director termination with name

Date: 03 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Sean O'shea

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr Henry Barnaby Gervaise-Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Christopher William Benkel

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Julian Christopher William Benkel

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Samuel Bailey-Watts

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Wakeford

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Sean O'shea

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Swindlehurst

Appointment date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Barnaby Gervaise-Jones

Appointment date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan James Wakeford

Change date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Samuel Bailey-Watts

Change date: 2017-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Antoine Bienfait

Appointment date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Wakeford

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Denton

Appointment date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Jackson

Termination date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Simon Behr

Termination date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Christopher William Benke;

Change date: 2011-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr John Stephen Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Samuel Bailey-Watts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcclatchey

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clapp

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Legacy

Date: 10 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sean Mcclatchey

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-14

Officer name: Mr Gabriel Simon Behr

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julian Christopher William Benkel

Change date: 2011-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-14

Officer name: Mr Sean O'shea

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allen

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher William Benke;

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Old address: Fourth Floor, Weston House 246 High Holborn London WC1V 7EX

Change date: 2011-03-14

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allen

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lomas

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Benkel

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Clapp

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2010

Action Date: 17 May 2010

Category: Capital

Type: SH01

Capital : 391,763 GBP

Date: 2010-05-17

Documents

View document PDF

Legacy

Date: 27 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Memorandum articles

Date: 12 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lomas

Documents

View document PDF

Incorporation company

Date: 16 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEZAR A/3 LTD

96 ALLENBY ROAD,SOUTHALL,UB1 2HH

Number:11662028
Status:ACTIVE
Category:Private Limited Company

JSC ELECTRICAL CONTRACTORS LTD

11 BASINGBOURNE ROAD,FLEET,GU52 6TE

Number:10930430
Status:ACTIVE
Category:Private Limited Company

LONGLOCH FARMING LTD

LONGLOCH FARM,FIFE,KY2 5UT

Number:SC140393
Status:ACTIVE
Category:Private Limited Company

MB CADDIE SERVICES LIMITED

93/1 FERGUSLIE PARK AVENUE,PAISLEY,PA3 1JW

Number:SC563806
Status:ACTIVE
Category:Private Limited Company

PILCKEM PROPERTIES LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC413451
Status:ACTIVE
Category:Limited Liability Partnership

TIGER MOTORS LIMITED

6 KELLS CLOSE,LINCOLN,LN5 9TU

Number:11852608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source