UKBizDB.co.uk

UPP (READING ST GEORGE'S) LIMITED

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

This company is commonly known as Upp (reading St George's) Limited. The company was founded 21 years ago and was given the registration number 04647007. The firm's registered office is in LONDON. You can find them at First Floor, 12 Arthur Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UPP (READING ST GEORGE'S) LIMITED
Company Number:04647007
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 12 Arthur Street, London, England, EC4R 9AB

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

Director24 April 2023Active
40, Gracechurch Street, London, EC3V 0BT

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

Corporate Secretary24 January 2003Active
7 Southvale Road, Blackheath, London, SE3 0TP

Director21 July 2008Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director15 October 2008Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director18 February 2011Active
8 St Heliers Avenue, Hove, BN3 5RE

Director15 April 2008Active
40, Gracechurch Street, London, EC3V 0BT

Director01 January 2019Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director02 July 2003Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director18 February 2011Active
5 Leaver Gardens, Western Avenue, Greenford, London, UB6 8EN

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

Director01 January 2019Active
1 Churchill Place, London, EC3P 3AH

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

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

Director24 January 2003Active
5, Villa Way, Wootton Fields, Northampton, NN4 6JH

Director15 April 2008Active
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, United Kingdom, EC3V 0BT

Director20 December 2012Active
23, St. Marks Road, Windsor, SL4 3BD

Director21 July 2008Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director12 December 2012Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director04 June 2003Active

People with Significant Control

Upp (Reading) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First 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
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

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
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Second filing of director termination with name.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.