UP INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08548999 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 11 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
UP INVESTMENTS LIMITED is an active private limited company with number 08548999. It was incorporated 11 years, 19 days ago, on 30 May 2013. The company address is 10-12 East Parade, Leeds, LS1 2BH, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type unaudited abridged
Date: 16 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 08 Feb 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David John Holgate
Appointment date: 2023-12-13
Documents
Appoint person director company with name date
Date: 08 Feb 2024
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Michael Davis
Appointment date: 2023-12-08
Documents
Capital cancellation shares
Date: 07 Jun 2023
Action Date: 31 May 2022
Category: Capital
Type: SH06
Capital : 1,038,571 GBP
Date: 2022-05-31
Documents
Capital return purchase own shares
Date: 07 Jun 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-30
Psc name: Mr Daniel Rajkumar
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-30
Psc name: White Label Crowdfunding Limited
Documents
Change corporate director company with change date
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-05-30
Officer name: White Label Crowdfunding Limited
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
New address: 10-12 East Parade Leeds LS1 2BH
Change date: 2021-09-10
Old address: Round Foundy Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Rajkumar
Change date: 2021-03-15
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-15
Psc name: White Label Crowdfunding Limited
Documents
Change corporate director company with change date
Date: 01 Jun 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-03-15
Officer name: White Label Crowdfunding Limited
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Rajkumar
Change date: 2021-03-15
Documents
Capital allotment shares
Date: 11 May 2021
Action Date: 11 May 2021
Category: Capital
Type: SH01
Capital : 1,388,571 GBP
Date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
New address: Round Foundy Media Centre Foundry Street Leeds West Yorkshire LS11 5QP
Old address: Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE United Kingdom
Change date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-07
Officer name: Georgina Elizabeth Summers
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Georgina Elizabeth Summers
Appointment date: 2018-07-30
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bradbury
Termination date: 2017-11-01
Documents
Gazette filings brought up to date
Date: 02 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-09
Officer name: Mr Daniel Rajkumar
Documents
Termination secretary company with name termination date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David John White
Termination date: 2017-09-20
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Old address: Wework Old St Corsham Street London N1 6DR England
New address: Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE
Change date: 2017-03-31
Documents
Appoint corporate director company with name date
Date: 02 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-01-31
Officer name: White Label Crowdfunding Limited
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Tuckett
Termination date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-20
Officer name: Mr David John White
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital allotment shares
Date: 31 Jul 2016
Action Date: 16 Jun 2016
Category: Capital
Type: SH01
Capital : 1,038,571 GBP
Date: 2016-06-16
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominik Wolf
Termination date: 2016-07-21
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: James Dean Milby
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Edward Bruce
Termination date: 2016-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: George St Leger Granville
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cary Allen Depel
Termination date: 2016-06-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-21
Officer name: Mr James Dean Milby
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-21
Officer name: Mr Cary Allen Depel
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Edward Bruce
Change date: 2016-04-30
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-05
Officer name: James Paul Rai
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
New address: Wework Old St Corsham Street London N1 6DR
Old address: 1 Bath Street London EC1V 9LB England
Change date: 2016-04-04
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Cary Depel
Documents
Capital allotment shares
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-31
Capital : 697,075 GBP
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Paul Rai
Appointment date: 2015-11-26
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John White
Termination date: 2015-11-20
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Old address: 1 Bath Street Bath Street London EC1V 9LB England
Change date: 2015-11-20
New address: 1 Bath Street London EC1V 9LB
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Old address: Mendip Court Bath Road Wells Somerset BA5 3DG
Change date: 2015-11-19
New address: 1 Bath Street Bath Street London EC1V 9LB
Documents
Capital allotment shares
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-28
Capital : 352,075 GBP
Documents
Capital allotment shares
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-22
Capital : 180,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-28
Officer name: Mr James Dean Milby
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-28
Officer name: Mr Philip Edward Bruce
Documents
Appoint person director company with name date
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-28
Officer name: Mr George St Leger Granville
Documents
Appoint person director company with name date
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-28
Officer name: Mr Dominik Wolf
Documents
Appoint person director company with name date
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-28
Officer name: Mr Christopher Bradbury
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
New address: Mendip Court Bath Road Wells Somerset BA5 3DG
Old address: 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ
Change date: 2014-10-20
Documents
Termination secretary company with name termination date
Date: 20 Oct 2014
Action Date: 28 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Tuckett
Termination date: 2014-09-28
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 28 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave White
Appointment date: 2014-09-28
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 28 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George St Leger Granville
Termination date: 2014-09-28
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 28 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bradbury
Termination date: 2014-09-28
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 28 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Burbidge-King
Termination date: 2014-09-28
Documents
Termination director company with name termination date
Date: 24 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-23
Officer name: Dominik Wolf
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Change registered office address company with date old address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Old address: C/O the Bristol Setsquared Centre, Engine Shed Station Approach Temple Meads Bristol BS1 6QH England
Change date: 2014-06-27
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Wallace
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Bradbury
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Wallace
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Burbidge-King
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George St Leger Granville
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominik Wolf
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Corcoran
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-18
Old address: Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England
Documents
Second filing of form with form type
Date: 06 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Corcoran
Documents
Certificate change of name company
Date: 07 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed up subsidiary may 2013 LIMITED\certificate issued on 07/06/13
Documents
Change of name notice
Date: 07 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL
Number: | 04972890 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD CASTLE PROPERTIES LIMITED
THE OLD SCHOOL HOUSE,CHELTENHAM,GL53 0AX
Number: | 05477241 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 39, THE MARKET BUILDING,BRENTFORD,TW8 8FL
Number: | 10716858 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE HEATH NYETIMBER LANE,PULBOROUGH,RH20 2ND
Number: | 03666247 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WARBLINGTON PLACE,PORTSMOUTH,PO3 6FN
Number: | 11173221 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEET TREATS CONFECTIONERY LTD
21 CUDWORTH DRIVE,NOTTINGHAM,NG3 6AW
Number: | 11487706 |
Status: | ACTIVE |
Category: | Private Limited Company |