Upl Europe Ltd was registered on 13 August 1993, it has a status of "Active". Upl Europe Ltd has 23 directors listed at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE GAILLARD, Guilhem | 01 June 2019 | - | 1 |
BARKER, Gordon Howard | 30 May 1997 | 30 November 1998 | 1 |
BRILLEMAN, Hildo | 01 May 2019 | 20 September 2019 | 1 |
COLCHESTER, John Edward | 11 March 1996 | 30 November 1998 | 1 |
HEWITT, John Sinclair | 19 March 1994 | 30 April 1998 | 1 |
HOLLAND, Trevor John | 25 June 2015 | 30 April 2019 | 1 |
MCILWRAITH, John Rodger | 06 October 1994 | 31 January 1995 | 1 |
PARKIN, Albert Kevin | 29 August 1994 | 17 December 1997 | 1 |
PREMNATH, Ajit Kumar | 04 January 2011 | 10 March 2017 | 1 |
SHINTRE, Anand | 04 August 1994 | 31 May 1999 | 1 |
SHROFF, Jai | 20 September 1993 | 01 July 2012 | 1 |
SHROFF, Rajju | 20 September 1993 | 30 August 2016 | 1 |
SHROFF, Sandra | 20 September 1993 | 30 August 2016 | 1 |
SHROFF, Vikram | 08 December 1998 | 30 August 2016 | 1 |
SPRINGALL, Jonathan Paul, Dr | 04 May 1999 | 30 June 2000 | 1 |
STREETER, Gary Nicholas, Sir | 29 August 1994 | 06 July 1995 | 1 |
WRIGHT, Stephen | 25 March 1997 | 31 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KADAM, Mandar Jayant | 08 May 2017 | - | 1 |
DRURY, Brendan Joseph Bernard | 31 May 1999 | 31 May 2002 | 1 |
ECCLES, James Gordon | 17 August 1998 | 28 May 1999 | 1 |
MANSELL, Andrew Simon | 10 March 2017 | 08 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
SH01 - Return of Allotment of shares | 15 August 2020 | |
MR01 - N/A | 10 February 2020 | |
SH01 - Return of Allotment of shares | 22 January 2020 | |
AA - Annual Accounts | 01 November 2019 | |
TM01 - Termination of appointment of director | 27 September 2019 | |
CS01 - N/A | 03 September 2019 | |
RP04SH01 - N/A | 06 August 2019 | |
AP01 - Appointment of director | 06 June 2019 | |
AP01 - Appointment of director | 14 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
AD01 - Change of registered office address | 26 March 2019 | |
RESOLUTIONS - N/A | 21 February 2019 | |
SH01 - Return of Allotment of shares | 13 February 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 01 August 2018 | |
PSC08 - N/A | 30 April 2018 | |
PSC09 - N/A | 30 April 2018 | |
PSC07 - N/A | 30 April 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 14 August 2017 | |
PSC02 - N/A | 14 August 2017 | |
TM02 - Termination of appointment of secretary | 08 May 2017 | |
AP03 - Appointment of secretary | 08 May 2017 | |
TM01 - Termination of appointment of director | 22 March 2017 | |
TM02 - Termination of appointment of secretary | 22 March 2017 | |
AP03 - Appointment of secretary | 22 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
CS01 - N/A | 24 August 2016 | |
SH01 - Return of Allotment of shares | 14 April 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
AR01 - Annual Return | 28 August 2014 | |
CH03 - Change of particulars for secretary | 28 August 2014 | |
AA - Annual Accounts | 24 July 2014 | |
CERTNM - Change of name certificate | 28 May 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AUD - Auditor's letter of resignation | 04 December 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 31 August 2012 | |
CH01 - Change of particulars for director | 31 August 2012 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
RESOLUTIONS - N/A | 23 May 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 May 2012 | |
CC04 - Statement of companies objects | 23 May 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 18 May 2010 | |
363a - Annual Return | 07 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363s - Annual Return | 03 October 2008 | |
RESOLUTIONS - N/A | 01 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
123 - Notice of increase in nominal capital | 01 July 2008 | |
AA - Annual Accounts | 05 November 2007 | |
RESOLUTIONS - N/A | 30 September 2007 | |
RESOLUTIONS - N/A | 30 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2007 | |
123 - Notice of increase in nominal capital | 30 September 2007 | |
363s - Annual Return | 26 September 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 August 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 24 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2004 | |
AUD - Auditor's letter of resignation | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 14 August 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2002 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288b - Notice of resignation of directors or secretaries | 30 July 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 14 August 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2001 | |
363s - Annual Return | 21 September 2000 | |
RESOLUTIONS - N/A | 11 September 2000 | |
RESOLUTIONS - N/A | 11 September 2000 | |
RESOLUTIONS - N/A | 11 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2000 | |
123 - Notice of increase in nominal capital | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
AA - Annual Accounts | 03 February 2000 | |
395 - Particulars of a mortgage or charge | 21 January 2000 | |
363b - Annual Return | 10 January 2000 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 December 1999 | |
353 - Register of members | 23 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
288a - Notice of appointment of directors or secretaries | 27 January 1999 | |
225 - Change of Accounting Reference Date | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 December 1998 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 10 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
RESOLUTIONS - N/A | 17 July 1998 | |
RESOLUTIONS - N/A | 17 July 1998 | |
RESOLUTIONS - N/A | 17 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1998 | |
MEM/ARTS - N/A | 17 July 1998 | |
123 - Notice of increase in nominal capital | 17 July 1998 | |
288b - Notice of resignation of directors or secretaries | 17 June 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
395 - Particulars of a mortgage or charge | 28 January 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 16 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
395 - Particulars of a mortgage or charge | 15 October 1996 | |
395 - Particulars of a mortgage or charge | 15 October 1996 | |
395 - Particulars of a mortgage or charge | 20 September 1996 | |
AA - Annual Accounts | 29 August 1996 | |
363s - Annual Return | 21 August 1996 | |
288 - N/A | 21 May 1996 | |
RESOLUTIONS - N/A | 04 September 1995 | |
RESOLUTIONS - N/A | 04 September 1995 | |
RESOLUTIONS - N/A | 04 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 1995 | |
123 - Notice of increase in nominal capital | 04 September 1995 | |
363s - Annual Return | 25 August 1995 | |
MEM/ARTS - N/A | 17 August 1995 | |
288 - N/A | 21 July 1995 | |
AA - Annual Accounts | 19 June 1995 | |
288 - N/A | 13 February 1995 | |
RESOLUTIONS - N/A | 07 November 1994 | |
RESOLUTIONS - N/A | 07 November 1994 | |
RESOLUTIONS - N/A | 07 November 1994 | |
MEM/ARTS - N/A | 07 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1994 | |
123 - Notice of increase in nominal capital | 07 November 1994 | |
288 - N/A | 13 October 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 October 1994 | |
CERTNM - Change of name certificate | 21 September 1994 | |
288 - N/A | 14 September 1994 | |
287 - Change in situation or address of Registered Office | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
363x - Annual Return | 31 August 1994 | |
RESOLUTIONS - N/A | 15 August 1994 | |
RESOLUTIONS - N/A | 15 August 1994 | |
RESOLUTIONS - N/A | 15 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1994 | |
123 - Notice of increase in nominal capital | 15 August 1994 | |
395 - Particulars of a mortgage or charge | 10 August 1994 | |
MEM/ARTS - N/A | 10 August 1994 | |
288 - N/A | 05 June 1994 | |
288 - N/A | 05 June 1994 | |
288 - N/A | 25 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 September 1993 | |
CERTNM - Change of name certificate | 26 August 1993 | |
NEWINC - New incorporation documents | 13 August 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 January 2020 | Outstanding |
N/A |
Debenture | 12 June 2009 | Outstanding |
N/A |
Debenture | 26 March 2004 | Outstanding |
N/A |
Legal charge | 26 March 2004 | Outstanding |
N/A |
Debenture | 18 June 2003 | Fully Satisfied |
N/A |
Debenture | 11 December 2002 | Fully Satisfied |
N/A |
Debenture | 19 January 2000 | Fully Satisfied |
N/A |
Chattels mortgage | 28 January 1998 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 1996 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 September 1996 | Fully Satisfied |
N/A |
Debenture | 10 August 1994 | Fully Satisfied |
N/A |