UKBizDB.co.uk

UPSTREAM TRADE FINANCE LIMITED

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

This company is commonly known as Upstream Trade Finance Limited. The company was founded 8 years ago and was given the registration number NI634644. The firm's registered office is in BELFAST. You can find them at Suite B Ground Floor, 40 Linenhall Street, Belfast, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UPSTREAM TRADE FINANCE LIMITED
Company Number:NI634644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite B Ground Floor, 40 Linenhall Street, Belfast, Northern Ireland, BT2 8BA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B, Ground Floor, 40 Linenhall Street, Belfast, Northern Ireland, BT2 8BA

Director04 November 2015Active
Suite B, Ground Floor, 40 Linenhall Street, Belfast, Northern Ireland, BT2 8BA

Director04 November 2015Active
Suite B, Ground Floor, 40 Linenhall Street, Belfast, Northern Ireland, BT2 8BA

Director04 November 2015Active
Suite B, Ground Floor, 40 Linenhall Street, Belfast, Northern Ireland, BT2 8BA

Director18 September 2017Active

People with Significant Control

Lamasom Limited
Notified on:21 May 2019
Status:Active
Country of residence:Northern Ireland
Address:Suite B Ground Floor, 40 Linenhall Street, Belfast, Northern Ireland, BT2 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan James Wardlow
Notified on:09 October 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Northern Ireland
Address:Suite B, Ground Floor, Belfast, Northern Ireland, BT2 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Margaret Totten
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Northern Ireland
Address:Suite B, Ground Floor, Belfast, Northern Ireland, BT2 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Dundas
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Northern Ireland
Address:Suite B, Ground Floor, Belfast, Northern Ireland, BT2 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Mcgivern
Notified on:06 April 2016
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:Northern Ireland
Address:Suite B, Ground Floor, Belfast, Northern Ireland, BT2 8BA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Incorporation

Memorandum articles.

Download
2023-12-22Resolution

Resolution.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Accounts

Change account reference date company current shortened.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Accounts

Change account reference date company current extended.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.