UPP (READING) LIMITED

First Floor First Floor, London, EC4R 9AB, England
StatusACTIVE
Company No.03903661
CategoryPrivate Limited Company
Incorporated10 Jan 2000
Age24 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

UPP (READING) LIMITED is an active private limited company with number 03903661. It was incorporated 24 years, 5 months, 28 days ago, on 10 January 2000. The company address is First Floor First Floor, London, EC4R 9AB, England.



Company Fillings

Accounts with accounts type full

Date: 27 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Bamford

Appointment date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Barnaby Gervaise-Jones

Termination date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Boorne

Appointment date: 2022-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-16

Psc name: Upp (Reading I) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

Old address: 40 Gracechurch Street London EC3V 0BT

New address: First Floor 12 Arthur Street London EC4R 9AB

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Antoine Bienfait

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Second filing of director termination with name

Date: 02 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Mr Sean Oshea

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Christopher William Benkel

Termination date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Christopher William Benkel

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Samuel Bailey-Watts

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'shea

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Antoine Bienfait

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Barnaby Gervaise-Jones

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Mr Robin Samuel Bailey-Watts

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Lambert Savage

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Simon Behr

Termination date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Mr David Charles Lambert Savage

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-10

Officer name: Mr Julian Christopher William Benkel

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Samuel Bailey-Watts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean O'shea

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Lambert Savage

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcclatchey

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clapp

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clapp

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 03 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 03 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 03 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sean Mcclatchey

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-07

Officer name: Mr Gabriel Simon Behr

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: Fourth Floor Weston House 246 High Holborn London WC1V 7EX

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher William Benkel

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Clapp

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allen

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Resolution

Date: 16 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julian benkel

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew may

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed gabriel simn behr

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert mcclatchey

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean oshea

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clive crawford

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed sean oshea

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark allen

Documents

View document PDF

Statement of affairs

Date: 19 Jun 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 17/04/08\gbp si 1@1=1\gbp ic 110000/110001\

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed julian christopher william benkel

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew john may

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

BUSS FINE FOODS LTD

CITY, CHARTERED ACCOUNTANTS, SUITE 540, 5TH FLOOR,LONDON,W1B 5TF

Number:11148547
Status:ACTIVE
Category:Private Limited Company

E.A.SOWTER LIMITED

THE BOATYARD,IPSWICH,IP1 2EG

Number:00303990
Status:ACTIVE
Category:Private Limited Company

GLADYS (GOWNS) LIMITED

115 BYRKLEY STREET,STAFFS,DE14 2EG

Number:00495858
Status:ACTIVE
Category:Private Limited Company

HAM AND MOS LTD

APARTMENT 601 MILNE BUILDING,LONDON,NW6 2AF

Number:09651009
Status:ACTIVE
Category:Private Limited Company

LEEDING HOLDINGS LTD

THE OLD FARMHOUSE UPPER GREEN,DAVENTRY,NN11 3SG

Number:10531070
Status:ACTIVE
Category:Private Limited Company

PENSURE FINANCIAL MANAGEMENT LIMITED

38 HIGH STREET,COLCHESTER,CO5 7ET

Number:04839024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source