UKBizDB.co.uk

UPPTON INVESTMENTS LIMITED

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

This company is commonly known as Uppton Investments Limited. The company was founded 6 years ago and was given the registration number 10807667. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UPPTON INVESTMENTS LIMITED
Company Number:10807667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director07 June 2017Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director07 June 2020Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director02 May 2022Active
136-144, Golders Green Road, London, England, NW11 8HB

Director07 June 2017Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ

Director07 June 2017Active

People with Significant Control

Mr Israel Chaim Gluck
Notified on:08 June 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Isaiah Gluck
Notified on:07 June 2017
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Change account reference date company current shortened.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.