About

Registered Number: 09115827
Date of Incorporation: 03/07/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 61, 63 And 65 Spear Street, Manchester, M1 1DF,

 

Established in 2014, Upside Energy Ltd have registered office in Manchester. The companies directors are listed as Celal, Devrim, Joly, Christopher Charles, Potts, Matthew David at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CELAL, Devrim 21 December 2017 - 1
JOLY, Christopher Charles 31 March 2016 - 1
POTTS, Matthew David 27 April 2015 21 December 2017 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 June 2020
RESOLUTIONS - N/A 29 April 2020
CH01 - Change of particulars for director 27 April 2020
SH01 - Return of Allotment of shares 17 April 2020
RESOLUTIONS - N/A 28 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 July 2019
SH08 - Notice of name or other designation of class of shares 03 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2019
RP04CS01 - N/A 26 June 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 24 January 2019
RESOLUTIONS - N/A 21 January 2019
MA - Memorandum and Articles 21 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 03 July 2018
PSC08 - N/A 17 April 2018
PSC07 - N/A 04 April 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
SH01 - Return of Allotment of shares 10 January 2018
SH08 - Notice of name or other designation of class of shares 08 January 2018
RESOLUTIONS - N/A 05 January 2018
AA - Annual Accounts 04 December 2017
SH01 - Return of Allotment of shares 27 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2017
RESOLUTIONS - N/A 05 October 2017
CH01 - Change of particulars for director 28 July 2017
CS01 - N/A 13 July 2017
SH01 - Return of Allotment of shares 02 May 2017
SH01 - Return of Allotment of shares 27 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2017
RESOLUTIONS - N/A 15 March 2017
SH01 - Return of Allotment of shares 19 January 2017
CS01 - N/A 15 July 2016
SH01 - Return of Allotment of shares 14 July 2016
SH01 - Return of Allotment of shares 01 June 2016
AA - Annual Accounts 17 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 May 2016
SH01 - Return of Allotment of shares 23 April 2016
SH01 - Return of Allotment of shares 23 April 2016
RESOLUTIONS - N/A 22 April 2016
AP01 - Appointment of director 14 April 2016
SH01 - Return of Allotment of shares 20 February 2016
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 29 August 2015
SH01 - Return of Allotment of shares 29 August 2015
AA - Annual Accounts 20 July 2015
AA01 - Change of accounting reference date 20 July 2015
AR01 - Annual Return 05 July 2015
RESOLUTIONS - N/A 20 May 2015
SH01 - Return of Allotment of shares 15 May 2015
AP01 - Appointment of director 08 May 2015
NEWINC - New incorporation documents 03 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.