UKBizDB.co.uk

UPSILON GLOBAL LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Gracechurch Street, London, EC3V 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensbury House, 106 Queens Road, Brighton, United Kingdom, BN1 3XF

Director01 June 2017Active
4, Oldfield Drive, Haywards Heath, United Kingdom, RH17 7TF

Director02 December 2016Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director27 March 2019Active
12, Sheppeys, Haywards Heath, United Kingdom, RH16 4NZ

Director02 December 2016Active
Flat 7, Harbour Reach, London, United Kingdom, SW6 2SS

Director02 December 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-20Capital

Capital name of class of shares.

Download
2023-05-20Resolution

Resolution.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Address

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

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Resolution

Resolution.

Download
2019-04-30Capital

Capital alter shares subdivision.

Download
2019-04-30Capital

Capital name of class of shares.

Download
2019-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.