UKBizDB.co.uk

UPP (RNCM) LIMITED

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

This company is commonly known as Upp (rncm) Limited. The company was founded 24 years ago and was given the registration number 03808878. 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 (RNCM) LIMITED
Company Number:03808878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1999
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, United Kingdom, EC3V 0BT

Secretary04 May 2005Active
9 Cornish Court, 16 Bridlington Road, London, N9 7RS

Secretary17 August 1999Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary16 July 1999Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary17 September 1999Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

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

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

Director02 July 2003Active
5 Leaver Gardens, Western Avenue, Greenford, London, UB6 8EN

Director27 March 2001Active
29 Kippington Road, Sevenoaks, TN13 2LJ

Director01 November 2000Active
Greystones, Cornsland, Brentwood, CM14 4JL

Director17 August 1999Active
First Floor, 12 Arthur Street, London, England, EC4R 9AB

Director01 January 2019Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director11 February 2004Active
44 Moreland Drive, Gerrards Cross, SL9 8BD

Director17 August 1999Active
Windmill House, 4 High Street, Sharnbrook, MK44 1PG

Director27 March 2001Active
Windmill House, 4 High Street, Sharnbrook, MK44 1PG

Director17 August 1999Active
Condor House, St Paul's Churchyard, London, EC4M 8AL

Director01 November 2000Active
50 Stratton Street, London, W1X 5FL

Nominee Director16 July 1999Active
25 Cascade Avenue, London, N10 3PT

Director01 November 2000Active
40, Gracechurch Street, London, EC3V 0BT

Director15 October 2008Active
71 De Tany Court, St Albans, AL1 1TX

Director17 August 1999Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director02 August 2001Active

People with Significant Control

Upp Group Limited
Notified on:31 July 2018
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
Upp (Rncm) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Gracechurch Street, London, England, EC3V 0BT
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
2023-07-17Confirmation 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
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

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
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Officers

Second filing of director termination with name.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.