This company is commonly known as Upsilon Global Ltd. The company was founded 7 years ago and was given the registration number 10507512. The firm's registered office is in LONDON. You can find them at 6 Gracechurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UPSILON GLOBAL LTD |
---|---|---|
Company Number | : | 10507512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Gracechurch Street, London, EC3V 0AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensbury House, 106 Queens Road, Brighton, United Kingdom, BN1 3XF | Director | 01 June 2017 | Active |
4, Oldfield Drive, Haywards Heath, United Kingdom, RH17 7TF | Director | 02 December 2016 | Active |
Dawson House, 5 Jewry Street, London, England, EC3N 2EX | Director | 27 March 2019 | Active |
12, Sheppeys, Haywards Heath, United Kingdom, RH16 4NZ | Director | 02 December 2016 | Active |
Flat 7, Harbour Reach, London, United Kingdom, SW6 2SS | Director | 02 December 2016 | Active |
Mr Ashley Martyn Geoffrey Swan | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Sheppeys, Haywards Heath, United Kingdom, RH16 4NZ |
Nature of control | : |
|
Mr Peter James Archard | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7, Harbour Reach, London, United Kingdom, SW6 2SS |
Nature of control | : |
|
Mr Paul Jonathon Bromwich | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Oldfield Drive, Haywards Heath, United Kingdom, RH17 7TF |
Nature of control | : |
|
Tempest Ventures Limited | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dawson House, 5 Jewry Street, London, England, EC3N 2EX |
Nature of control | : |
|
Mr Ashley Martyn Geoffrey Swan | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Sheppeys, Haywards Heath, England, RH16 4NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-20 | Incorporation | Memorandum articles. | Download |
2023-05-20 | Capital | Capital name of class of shares. | Download |
2023-05-20 | Resolution | Resolution. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-04-30 | Capital | Capital alter shares subdivision. | Download |
2019-04-30 | Capital | Capital name of class of shares. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.