Warning: file_put_contents(c/9d47c1e4d858be8fd6f69e6f17f1b7d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Uplift Capital Ii Limited, SW5 0PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UPLIFT CAPITAL II LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uplift Capital Ii Limited. The company was founded 8 years ago and was given the registration number 10024687. The firm's registered office is in LONDON. You can find them at 52 Hogarth Road, Earls Court, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UPLIFT CAPITAL II LIMITED
Company Number:10024687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:52 Hogarth Road, Earls Court, London, England, SW5 0PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Hogarth Road, Earls Court, London, England, SW5 0PU

Director24 February 2016Active
52 Hogarth Road, Earls Court, London, England, SW5 0PU

Director24 February 2016Active

People with Significant Control

Jade Property Limited
Notified on:10 April 2017
Status:Active
Country of residence:United Kingdom
Address:59, Hogarth Road, London, United Kingdom, SW5 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Supergreen Investments Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:Djh Mitten Clarke Ltd, 3rd Floor, International House, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nabeel Khalid
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:English
Country of residence:England
Address:52 Hogarth Road, Earls Court, London, England, SW5 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yassar Hussain
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:52 Hogarth Road, Earls Court, London, England, SW5 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Accounts

Change account reference date company previous extended.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.