Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPP (GILL STREET) LIMITED
Company Information for

UPP (GILL STREET) LIMITED

1ST FLOOR, 12, ARTHUR STREET, LONDON, EC4R 9AB,
Company Registration Number
04798145
Private Limited Company
Active

Company Overview

About Upp (gill Street) Ltd
UPP (GILL STREET) LIMITED was founded on 2003-06-13 and has its registered office in London. The organisation's status is listed as "Active". Upp (gill Street) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UPP (GILL STREET) LIMITED
 
Legal Registered Office
1ST FLOOR
12, ARTHUR STREET
LONDON
EC4R 9AB
Other companies in EC3V
 
Filing Information
Company Number 04798145
Company ID Number 04798145
Date formed 2003-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 08:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPP (GILL STREET) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UPP (GILL STREET) LIMITED
The following companies were found which have the same name as UPP (GILL STREET) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPP (GILL STREET) HOLDINGS LIMITED 40 GRACECHURCH STREET LONDON EC3V 0BT Active - Proposal to Strike off Company formed on the 2003-06-13

Company Officers of UPP (GILL STREET) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHRISTOPHER WILLIAM BENKEL
Company Secretary 2005-05-04
JULIAN CHRISTOPHER WILLIAM BENKEL
Director 2008-10-15
SEAN O'SHEA
Director 2008-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALLEN
Director 2008-07-21 2008-10-15
JULIAN CHRISTOPHER WILLIAM BENKEL
Director 2008-04-15 2008-10-15
CLIVE WILSON CRAWFORD
Director 2003-10-15 2008-10-15
ANDREW JOHN MAY
Director 2008-04-15 2008-10-15
ROBERT SEAN MCCLATCHEY
Director 2005-08-23 2008-10-15
RAY GORDON
Director 2004-12-21 2005-04-29
SECRETARIAT SERVICES LIMITED
Company Secretary 2003-06-13 2005-01-04
ROBERT NIGEL JOHNSON
Director 2004-02-11 2004-06-15
ANDREW JOHN SUTTON
Director 2003-10-15 2004-02-11
GEOFFREY KEITH HOWARD MASON
Director 2003-06-13 2003-10-15
MARGARET LOUISE MELLOR
Director 2003-06-13 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LORING HALL LIMITED Company Secretary 2008-10-15 CURRENT 1997-02-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ALCUIN) LIMITED Company Secretary 2007-08-15 CURRENT 2007-02-01 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP LIMITED Company Secretary 2007-07-25 CURRENT 2007-04-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION) LIMITED Company Secretary 2007-07-23 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP SECRETARIAL SERVICES LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP MANAGEMENT LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP INVESTMENTS LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-05 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Company Secretary 2007-01-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Company Secretary 2007-01-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP JAMES SQUARE PLYMOUTH LIMITED Company Secretary 2006-11-16 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP PROJECTS LIMITED Company Secretary 2006-09-01 CURRENT 2004-10-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP RESIDENTIAL SERVICES LIMITED Company Secretary 2005-11-23 CURRENT 2005-01-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP HOLDINGS LIMITED Company Secretary 2005-10-24 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) LIMITED Company Secretary 2005-05-04 CURRENT 1999-07-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 1999-11-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (OXFORD BROOKES) LIMITED Company Secretary 2005-05-04 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (NOTTINGHAM) LTD Company Secretary 2005-05-04 CURRENT 2001-09-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING ST GEORGE'S) LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-06-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH THREE) LIMITED Company Secretary 2005-05-04 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) A LIMITED Company Secretary 2005-05-04 CURRENT 2001-03-05 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) B LIMITED Company Secretary 2005-05-04 CURRENT 2001-03-06 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ABERDEEN) LIMITED Company Secretary 2005-05-04 CURRENT 2001-08-22 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH) LIMITED Company Secretary 2005-05-04 CURRENT 1997-10-20 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING) LIMITED Company Secretary 2005-05-04 CURRENT 2000-01-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH TWO) LIMITED Company Secretary 2005-05-04 CURRENT 2000-01-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (YORK) LIMITED Company Secretary 2005-05-04 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RACHEL MCMILLAN) LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP WAREHOUSE LIMITED Company Secretary 2005-05-04 CURRENT 2001-10-29 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) LIMITED Company Secretary 2005-05-04 CURRENT 2002-05-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (HULL) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (HULL) HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (DUNCAN HOUSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SUSSEX) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-11-15
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT TURING) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT TURING) HOLDINGS LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 ISSUER PLC Director 2012-10-16 CURRENT 2012-10-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CARTWRIGHT GARDENS) LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MIDCO) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BYRON HOUSE) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING I) HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING I) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LORING HALL LIMITED Director 2011-02-18 CURRENT 1997-02-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (OXFORD BROOKES) LIMITED Director 2011-02-18 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (NOTTINGHAM) LTD Director 2011-02-18 CURRENT 2001-09-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING ST GEORGE'S) LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH THREE) LIMITED Director 2011-02-18 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP JAMES SQUARE PLYMOUTH LIMITED Director 2011-02-18 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ALCUIN) LIMITED Director 2011-02-18 CURRENT 2007-02-01 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LEEDS STUDENT RESIDENCES LIMITED Director 2011-02-18 CURRENT 2007-12-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP DORMANT 1 LIMITED Director 2011-02-18 CURRENT 2009-08-26 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CLIFTON) LIMITED Director 2011-02-18 CURRENT 2010-02-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CLIFTON) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2010-04-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH) LIMITED Director 2011-02-18 CURRENT 1997-10-20 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING) LIMITED Director 2011-02-18 CURRENT 2000-01-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH TWO) LIMITED Director 2011-02-18 CURRENT 2000-01-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (YORK) LIMITED Director 2011-02-18 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP WAREHOUSE LIMITED Director 2011-02-18 CURRENT 2001-10-29 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) LIMITED Director 2011-02-18 CURRENT 2002-05-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KCH) LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP ASSET FINANCE LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) LIMITED Director 2008-10-15 CURRENT 1999-07-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) HOLDINGS LIMITED Director 2008-10-15 CURRENT 1999-11-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) HOLDINGS LIMITED Director 2008-10-15 CURRENT 2003-06-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) A LIMITED Director 2008-10-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) B LIMITED Director 2008-10-15 CURRENT 2001-03-06 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ABERDEEN) LIMITED Director 2008-10-15 CURRENT 2001-08-22 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RACHEL MCMILLAN) LIMITED Director 2008-10-15 CURRENT 2001-06-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP LIMITED Director 2007-07-25 CURRENT 2007-04-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP SECRETARIAL SERVICES LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP INVESTMENTS LIMITED Director 2007-01-30 CURRENT 2006-10-05 Active
SEAN O'SHEA UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
SEAN O'SHEA UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
SEAN O'SHEA UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SEAN O'SHEA UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SEAN O'SHEA UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
SEAN O'SHEA UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SEAN O'SHEA UPP (HULL) LIMITED Director 2017-05-04 CURRENT 2017-01-25 Active
SEAN O'SHEA UPP (HULL) HOLDINGS LIMITED Director 2017-05-04 CURRENT 2017-01-24 Active
SEAN O'SHEA UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
SEAN O'SHEA UPP (DUNCAN HOUSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SEAN O'SHEA UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SEAN O'SHEA UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2013-10-23 CURRENT 2006-11-07 Active
SEAN O'SHEA UPP (KENT TURING) HOLDINGS LIMITED Director 2013-10-15 CURRENT 2013-06-14 Active
SEAN O'SHEA UPP (KENT TURING) LIMITED Director 2013-08-14 CURRENT 2013-07-10 Active
SEAN O'SHEA UPP (READING ST GEORGE'S) LIMITED Director 2012-12-20 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP (READING) LIMITED Director 2012-12-20 CURRENT 2000-01-10 Active
SEAN O'SHEA UPP BOND 1 LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
SEAN O'SHEA UPP BOND 1 ISSUER PLC Director 2012-10-16 CURRENT 2012-10-16 Active
SEAN O'SHEA UPP BOND 1 HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
SEAN O'SHEA UPP ASSET FINANCE LIMITED Director 2012-02-28 CURRENT 2009-06-02 Active
SEAN O'SHEA UPP (MIDCO) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
SEAN O'SHEA UPP (BYRON HOUSE) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
SEAN O'SHEA UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
SEAN O'SHEA UPP (READING I) HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SEAN O'SHEA UPP (READING I) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
SEAN O'SHEA UPP (CLIFTON) HOLDINGS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
SEAN O'SHEA UPP (CLIFTON) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
SEAN O'SHEA UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2009-10-28 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP (BROADGATE PARK) LIMITED Director 2009-10-28 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP DORMANT 1 LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
SEAN O'SHEA UPP (KCH) LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
SEAN O'SHEA UPP (EXETER) LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SEAN O'SHEA UPP LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SEAN O'SHEA UPP PROJECTS LIMITED Director 2009-04-22 CURRENT 2004-10-28 Active
SEAN O'SHEA UPP (RNCM) LIMITED Director 2008-10-15 CURRENT 1999-07-16 Active
SEAN O'SHEA UPP (RNCM) HOLDINGS LIMITED Director 2008-10-15 CURRENT 1999-11-09 Active - Proposal to Strike off
SEAN O'SHEA UPP (NOTTINGHAM) LTD Director 2008-10-15 CURRENT 2001-09-18 Active
SEAN O'SHEA UPP (MILLER STREET) A LIMITED Director 2008-10-15 CURRENT 2001-03-05 Active - Proposal to Strike off
SEAN O'SHEA UPP (MILLER STREET) B LIMITED Director 2008-10-15 CURRENT 2001-03-06 Active - Proposal to Strike off
SEAN O'SHEA UPP (ABERDEEN) LIMITED Director 2008-10-15 CURRENT 2001-08-22 Active
SEAN O'SHEA UPP (RACHEL MCMILLAN) LIMITED Director 2008-10-15 CURRENT 2001-06-01 Active - Proposal to Strike off
SEAN O'SHEA UPP (GILL STREET) HOLDINGS LIMITED Director 2008-07-14 CURRENT 2003-06-13 Active - Proposal to Strike off
SEAN O'SHEA UPP GROUP HOLDINGS LIMITED Director 2007-08-15 CURRENT 2004-01-15 Active
SEAN O'SHEA UPP GROUP LIMITED Director 2007-07-25 CURRENT 2007-04-19 Active
SEAN O'SHEA UPP SECRETARIAL SERVICES LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
SEAN O'SHEA UPP MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
SEAN O'SHEA UPP INVESTMENTS LIMITED Director 2007-01-30 CURRENT 2006-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-05-02DIRECTOR APPOINTED MR ALEXANDER EDWARDS COMPTON HARE
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR SIMON ANTHONY BOORNE
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BARNABY GERVAISE-JONES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-16PSC05Change of details for Upp (Nottingham) Limited as a person with significant control on 2020-11-16
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 40 Gracechurch Street London EC3V 0BT
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTOINE BIENFAIT
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-03RP04TM01Second filing for the termination of Sean O'shea
2019-02-27TM02Termination of appointment of Julian Christopher William Benkel on 2019-01-31
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHRISTOPHER WILLIAM BENKEL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'SHEA
2019-01-09AP01DIRECTOR APPOINTED MR HENRY BARNABY GERVAISE-JONES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 135000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 135000
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 135000
2015-06-17AR0113/06/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 135000
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-18AR0113/06/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-19AR0113/06/12 ANNUAL RETURN FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER WILLIAM BENKEL / 12/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'SHEA / 12/06/2012
2012-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN CHRISTOPHER WILLIAM BENKEL on 2012-06-12
2012-02-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-08AR0113/06/11 FULL LIST
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM FOURTH FLOOR WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-05AR0113/06/10 FULL LIST
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-17363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-16RES01ADOPT ARTICLES 30/04/2009
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-06288aDIRECTOR APPOINTED JULIAN CHRISTOPHER WILLIAM BENKEL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MAY
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BENKEL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR MARK ALLEN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCCLATCHEY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR CLIVE CRAWFORD
2008-07-25288aDIRECTOR APPOINTED MARK ALLEN
2008-07-18288aDIRECTOR APPOINTED SEAN O'SHEA
2008-07-11363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-19RES01ADOPT ARTICLES 17/04/2008
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-28288aDIRECTOR APPOINTED JULIAN CHRISTOPHER WILLIAM BENKEL
2008-04-28288aDIRECTOR APPOINTED ANDREW JOHN MAY
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-06363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-07-26363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: WESTON HOUSE FOURTH FLOOR 246 HIGH HOLBORN LONDON WC1V 7EX
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-09-07363aRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 24 BRITTON STREET LONDON EC1M 5UA
2005-01-11288bSECRETARY RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ
2004-12-24288cSECRETARY'S PARTICULARS CHANGED
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE HALL FROGMORE PARK, WATTON AT STONE HERTFORDSHIRE SG14 3RU
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UPP (GILL STREET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPP (GILL STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-17 Satisfied DEXIA MANAGEMENT SERVICES LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2008-04-17 Satisfied DEXIA MANAGEMENT SERVICES LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
SUBORDINATED DEBENTURE 2008-04-17 Satisfied UPP GROUP LIMITED
SECURITY ASSIGNMENT 2004-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES
FIXED AND FLOATING SECURITY DOCUMENT 2003-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THESECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPP (GILL STREET) LIMITED

Intangible Assets
Patents
We have not found any records of UPP (GILL STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPP (GILL STREET) LIMITED
Trademarks
We have not found any records of UPP (GILL STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPP (GILL STREET) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as UPP (GILL STREET) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UPP (GILL STREET) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPP (GILL STREET) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPP (GILL STREET) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.