Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPHAM GROUP LIMITED
Company Information for

UPHAM GROUP LIMITED

THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, BERKSHIRE, SL5 7HL,
Company Registration Number
07837768
Private Limited Company
Active

Company Overview

About Upham Group Ltd
UPHAM GROUP LIMITED was founded on 2011-11-07 and has its registered office in Ascot. The organisation's status is listed as "Active". Upham Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UPHAM GROUP LIMITED
 
Legal Registered Office
THE OLD BAKEHOUSE
COURSE ROAD
ASCOT
BERKSHIRE
SL5 7HL
Other companies in SL5
 
Previous Names
THE UPHAM ALE COMPANY LIMITED20/05/2015
Filing Information
Company Number 07837768
Company ID Number 07837768
Date formed 2011-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPHAM GROUP LIMITED
The accountancy firm based at this address is JACKSONS ACCOUNTANTS (ASCOT) 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.

Company Officers of UPHAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
HUGH JACKSON
Company Secretary 2011-12-14
DAVID BUTCHER
Director 2012-01-12
CHARLES ANTHONY GOOD
Director 2011-11-07
ROBERT EDWARD HARRIS
Director 2015-01-01
HUGH JACKSON
Director 2012-02-25
JOHN MOORE MCMILLAN
Director 2011-11-07
CHRISTOPHER MICHAEL GERALD PHILLIPS
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH JACKSON
Company Secretary 2011-11-07 2011-12-14
HUGH JACKSON
Director 2011-11-07 2011-12-14
HUGH JACKSON
Director 2011-11-07 2011-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BUTCHER THE UPHAM PUB COMPANY LIMITED Director 2012-03-23 CURRENT 1988-02-18 Active
CHARLES ANTHONY GOOD CAPITAL FOR BUSINESS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CHARLES ANTHONY GOOD CHARLES GOOD LTD Director 2015-06-25 CURRENT 2015-06-25 Active
CHARLES ANTHONY GOOD ROSEBOURNE LIMITED Director 2014-12-22 CURRENT 2014-04-17 Active
CHARLES ANTHONY GOOD COX MARINE LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
CHARLES ANTHONY GOOD COX AERO LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
CHARLES ANTHONY GOOD MYPAD PAISLEY LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
CHARLES ANTHONY GOOD SAP DEVELOPMENT PROPERTIES LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
CHARLES ANTHONY GOOD SAP PROPERTY INVESTMENT LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
CHARLES ANTHONY GOOD STUDENT & AFFORDABLE PROPERTY LIMITED Director 2013-02-28 CURRENT 2013-02-01 Active
CHARLES ANTHONY GOOD THE UPHAM PUB COMPANY LIMITED Director 2012-03-23 CURRENT 1988-02-18 Active
CHARLES ANTHONY GOOD THE CLORE SOCIAL LEADERSHIP PROGRAMME Director 2012-02-23 CURRENT 2010-04-13 Active
CHARLES ANTHONY GOOD COX POWERTRAIN LIMITED Director 2008-12-23 CURRENT 2005-07-06 Active
ROBERT EDWARD HARRIS THE WEIGHBRIDGE BREWHOUSE LIMITED Director 2017-02-10 CURRENT 2010-09-08 Dissolved 2018-06-05
ROBERT EDWARD HARRIS OEK PUBS LIMITED Director 2015-11-06 CURRENT 2014-12-10 Active - Proposal to Strike off
ROBERT EDWARD HARRIS THE UPHAM PUB COMPANY LIMITED Director 2015-01-01 CURRENT 1988-02-18 Active
HUGH JACKSON THE UPHAM ALE COMPANY LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active - Proposal to Strike off
HUGH JACKSON ROSEBOURNE LIMITED Director 2015-01-14 CURRENT 2014-04-17 Active
HUGH JACKSON UPHAM BREWERY LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
HUGH JACKSON MYPAD PAISLEY LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
HUGH JACKSON STUDENT & AFFORDABLE PROPERTY LIMITED Director 2013-04-15 CURRENT 2013-02-01 Active
HUGH JACKSON SAP DEVELOPMENT PROPERTIES LIMITED Director 2013-04-15 CURRENT 2013-03-13 Active
HUGH JACKSON SAP PROPERTY INVESTMENT LIMITED Director 2013-04-15 CURRENT 2013-03-13 Active
HUGH JACKSON JACKSONS ACCOUNTANTS (ASCOT) LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
HUGH JACKSON THE UPHAM PUB COMPANY LIMITED Director 2012-03-23 CURRENT 1988-02-18 Active
HUGH JACKSON PEGASUS ADVISORY SERVICES LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2014-07-22
HUGH JACKSON ASPIRE MEDICAL PARTNERSHIPS LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
HUGH JACKSON ICEBEAR LIMITED Director 2003-04-13 CURRENT 1996-06-27 Active
JOHN MOORE MCMILLAN CAPITAL FOR BUSINESS LIMITED Director 2015-10-23 CURRENT 2015-09-10 Active
JOHN MOORE MCMILLAN STAKES CAPITAL LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
JOHN MOORE MCMILLAN THE UPHAM PUB COMPANY LIMITED Director 2012-03-23 CURRENT 1988-02-18 Active
CHRISTOPHER MICHAEL GERALD PHILLIPS THE UPHAM PUB COMPANY LIMITED Director 2012-03-23 CURRENT 1988-02-18 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
2024-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-24CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-08-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-03DIRECTOR APPOINTED MURRAY CRAIG JACKLIN
2022-05-03AP01DIRECTOR APPOINTED MURRAY CRAIG JACKLIN
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-23SH03Purchase of own shares
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
  • Resolution of removal of pre-emption rights
  • Purchase and cancelloation of 105 b shares of 1P each 26/10/2021
2021-11-05SH06Cancellation of shares. Statement of capital on 2021-10-26 GBP 164,184.31
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD HARRIS
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR IAN RICHARD DUNSTALL
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-12-11SH02Statement of capital on 2019-07-05 GBP164,185.36
2019-12-10SH06Cancellation of shares. Statement of capital on 2019-07-05 GBP 164,185.36
2019-11-22AP01DIRECTOR APPOINTED MR THOMAS KEVIN TODD
2019-07-25SH02Statement of capital on 2019-07-05 GBP164,185.36
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GERALD PHILLIPS
2019-05-15MEM/ARTSARTICLES OF ASSOCIATION
2019-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-04-09AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY GOOD
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-22RES02Resolutions passed:
  • Resolution of re-registration
2018-11-22MARRe-registration of memorandum and articles of association
2018-11-22CERT10Certificate of re-registration from Public Limited Company to Private
2018-11-22RR02Re-registration from a public company to a private limited company
2018-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 214185.36
2018-04-19SH0131/03/18 STATEMENT OF CAPITAL GBP 214185.36
2018-04-19SH0123/03/18 STATEMENT OF CAPITAL GBP 213071.21
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 212421.21
2018-03-14SH0109/03/18 STATEMENT OF CAPITAL GBP 212421.21
2018-03-14SH0123/02/18 STATEMENT OF CAPITAL GBP 211801.21
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-08-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078377680002
2017-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078377680001
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078377680003
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 211306.21
2016-09-27SH0122/06/16 STATEMENT OF CAPITAL GBP 211306.21
2016-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078377680002
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 211241.93
2015-12-17AR0107/11/15 FULL LIST
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 211241.93
2015-11-24SH0130/09/15 STATEMENT OF CAPITAL GBP 211241.93
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 211241.88
2015-10-07SH0130/08/15 STATEMENT OF CAPITAL GBP 211241.88
2015-07-16SH0129/05/15 STATEMENT OF CAPITAL GBP 205368.31
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/15
2015-05-27BSBALANCE SHEET
2015-05-27CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-05-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-05-27AUDRAUDITORS' REPORT
2015-05-27AUDSAUDITORS' STATEMENT
2015-05-27RES02REREG PRI TO PLC; RES02 PASS DATE:27/05/2015
2015-05-27RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-05-20RES15CHANGE OF NAME 19/05/2015
2015-05-20CERTNMCOMPANY NAME CHANGED THE UPHAM ALE COMPANY LIMITED CERTIFICATE ISSUED ON 20/05/15
2015-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 193718.31
2015-05-20SH0102/04/15 STATEMENT OF CAPITAL GBP 193718.31
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078377680001
2015-03-25SH0116/12/14 STATEMENT OF CAPITAL GBP 188868.31
2015-01-26AP01DIRECTOR APPOINTED ROBERT EDWARD HARRIS
2014-12-09AR0107/11/14 FULL LIST
2014-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-03SH1903/11/14 STATEMENT OF CAPITAL GBP 183748.31
2014-11-03SH0122/09/14 STATEMENT OF CAPITAL GBP 183748.31
2014-10-29SH20STATEMENT BY DIRECTORS
2014-10-29CAP-SSSOLVENCY STATEMENT DATED 22/09/14
2014-10-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-29RES13RE WARRANT INSTRUMENT 22/09/2014
2014-10-29RES13SHARE PREMIUM ACCOUNT REDUCED 22/09/2014
2014-10-29RES01ADOPT ARTICLES 22/09/2014
2014-09-30SH0118/09/14 STATEMENT OF CAPITAL GBP 152848.31
2014-09-15SH0104/08/14 STATEMENT OF CAPITAL GBP 150848.31
2014-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-18RES15CHANGE OF NAME 02/07/2014
2014-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-11SH0113/03/14 STATEMENT OF CAPITAL GBP 130438.31
2014-04-11SH0119/03/14 STATEMENT OF CAPITAL GBP 130438.31
2014-03-31SH0113/02/14 STATEMENT OF CAPITAL GBP 113940.35
2014-01-12AR0107/11/13 FULL LIST
2014-01-06SH0104/12/13 STATEMENT OF CAPITAL GBP 113840.35
2013-12-03SH0126/11/13 STATEMENT OF CAPITAL GBP 113740.35
2013-12-03SH0120/11/13 STATEMENT OF CAPITAL GBP 113240.35
2013-08-20SH0106/08/13 STATEMENT OF CAPITAL GBP 103458.08
2013-08-16SH0129/07/13 STATEMENT OF CAPITAL GBP 95743.55
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-25SH0108/03/13 STATEMENT OF CAPITAL GBP 84529.00
2013-02-26SH0128/01/13 STATEMENT OF CAPITAL GBP 65336
2013-01-30SH0121/12/12 STATEMENT OF CAPITAL GBP 65136.00
2012-12-14AR0107/11/12 FULL LIST
2012-12-10AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-11-19SH0113/11/12 STATEMENT OF CAPITAL GBP 64936.00
2012-11-13SH0106/11/12 STATEMENT OF CAPITAL GBP 64051.00
2012-09-28SH0119/09/12 STATEMENT OF CAPITAL GBP 62001.00
2012-08-23SH0114/08/12 STATEMENT OF CAPITAL GBP 61001.00
2012-08-20SH0131/07/12 STATEMENT OF CAPITAL GBP 54001.00
2012-08-09SH0125/07/12 STATEMENT OF CAPITAL GBP 48001.00
2012-07-11SH0112/06/12 STATEMENT OF CAPITAL GBP 34101.00
2012-05-16SH0122/04/12 STATEMENT OF CAPITAL GBP 30301.00
2012-04-12SH0106/02/12 STATEMENT OF CAPITAL GBP 27751.00
2012-04-12SH0105/04/12 STATEMENT OF CAPITAL GBP 28301.00
2012-03-26AP01DIRECTOR APPOINTED HUGH JACKSON
2012-02-21SH0106/02/12 STATEMENT OF CAPITAL GBP 2251.00
2012-02-21SH0106/02/12 STATEMENT OF CAPITAL GBP 26751.00
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to UPHAM GROUP 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 UPHAM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of UPHAM GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UPHAM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPHAM GROUP LIMITED
Trademarks

Trademark applications by UPHAM GROUP LIMITED

UPHAM GROUP LIMITED is the Original Applicant for the trademark VC ™ (UK00003052337) through the UKIPO on the 2014-04-22
Trademark class: Beer.
Income
Government Income
We have not found government income sources for UPHAM GROUP 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 (56101 - Licensed restaurants) as UPHAM GROUP LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where UPHAM GROUP 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 UPHAM GROUP 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 UPHAM GROUP 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.