UKBizDB.co.uk

UPP (BROADGATE PARK) HOLDINGS LIMITED

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

This company is commonly known as Upp (broadgate Park) Holdings Limited. The company was founded 21 years ago and was given the registration number 04647273. The firm's registered office is in LONDON. You can find them at 1st Floor, 12, Arthur Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UPP (BROADGATE PARK) HOLDINGS LIMITED
Company Number:04647273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, 12, Arthur Street, London, England, EC4R 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 12 Arthur Street, London, United Kingdom, EC4R 9AB

Director03 October 2022Active
1st Floor, 12, Arthur Street, London, England, EC4R 9AB

Director29 April 2022Active
1st Floor, 12, Arthur Street, London, England, EC4R 9AB

Director16 February 2022Active
40, Gracechurch Street, London, EC3V 0BT

Secretary04 May 2005Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary24 January 2003Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director14 December 2009Active
40, Gracechurch Street, London, EC3V 0BT

Director01 April 2014Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director14 December 2009Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director18 February 2011Active
40, Gracechurch Street, London, EC3V 0BT

Director11 October 2016Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director07 June 2010Active
5 Leaver Gardens, Western Avenue, Greenford, London, UB6 8EN

Director04 June 2003Active
1st Floor, 12, Arthur Street, London, England, EC4R 9AB

Director01 January 2019Active
62 Kings Road, Kingston Upon Thames, KT2 5HS

Director04 June 2003Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director11 February 2004Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director24 January 2003Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director17 June 2011Active
Condor House, St Paul's Churchyard, London, EC4M 8AL

Director04 June 2003Active
51 Forest Side, Chingford, London, E4 6BA

Director24 January 2003Active
40, Gracechurch Street, London, EC3V 0BT

Director28 October 2009Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director04 June 2003Active
1st Floor, 12, Arthur Street, London, England, EC4R 9AB

Director01 January 2019Active
1st Floor, 12, Arthur Street, London, England, EC4R 9AB

Director16 February 2022Active
40, Gracechurch Street, London, EC3V 0BT

Director13 December 2016Active

People with Significant Control

Upp Bond 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 12, Arthur Street, London, England, EC4R 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Accounts

Accounts with accounts type group.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type group.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-08-13Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type group.

Download
2019-05-16Officers

Second filing of director appointment with name.

Download
2019-05-01Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.