Having been setup in 1996, Upp Technologies Group Ltd have registered office in London, it's status at Companies House is "Active". Driscoll, Shelley, Birha, Tarndeep Singh, Pearce, Corinne Winifred, Smith, Simon Nicholas, Bird, Keith Leonard, Pearce, Vanessa Lesley, Smith, Simon Nicholas, Watson, Paul William are listed as directors of the business. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRISCOLL, Shelley | 01 December 2019 | - | 1 |
BIRD, Keith Leonard | 04 January 2011 | 26 June 2013 | 1 |
PEARCE, Vanessa Lesley | 19 July 1996 | 14 September 2010 | 1 |
SMITH, Simon Nicholas | 15 February 2017 | 30 September 2019 | 1 |
WATSON, Paul William | 14 October 2013 | 10 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRHA, Tarndeep Singh | 09 November 2012 | 15 February 2017 | 1 |
PEARCE, Corinne Winifred | 19 July 1996 | 24 March 2002 | 1 |
SMITH, Simon Nicholas | 15 February 2017 | 30 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
TM01 - Termination of appointment of director | 27 April 2020 | |
RESOLUTIONS - N/A | 12 March 2020 | |
SH01 - Return of Allotment of shares | 13 February 2020 | |
SH01 - Return of Allotment of shares | 13 February 2020 | |
AP01 - Appointment of director | 12 December 2019 | |
PSC01 - N/A | 21 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
AD01 - Change of registered office address | 21 November 2019 | |
AD01 - Change of registered office address | 15 October 2019 | |
CH01 - Change of particulars for director | 15 October 2019 | |
AD01 - Change of registered office address | 15 October 2019 | |
RESOLUTIONS - N/A | 14 October 2019 | |
AD01 - Change of registered office address | 14 October 2019 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
TM02 - Termination of appointment of secretary | 07 October 2019 | |
RESOLUTIONS - N/A | 01 October 2019 | |
MR04 - N/A | 24 September 2019 | |
SH01 - Return of Allotment of shares | 10 September 2019 | |
TM01 - Termination of appointment of director | 06 September 2019 | |
TM01 - Termination of appointment of director | 02 September 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 24 June 2019 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 28 June 2018 | |
MR04 - N/A | 18 January 2018 | |
AP01 - Appointment of director | 18 December 2017 | |
AA - Annual Accounts | 07 October 2017 | |
SH01 - Return of Allotment of shares | 13 September 2017 | |
RESOLUTIONS - N/A | 06 September 2017 | |
AP01 - Appointment of director | 23 August 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
AP03 - Appointment of secretary | 17 February 2017 | |
TM02 - Termination of appointment of secretary | 16 February 2017 | |
AP01 - Appointment of director | 16 February 2017 | |
MR04 - N/A | 26 January 2017 | |
AA - Annual Accounts | 25 November 2016 | |
AA01 - Change of accounting reference date | 25 October 2016 | |
AR01 - Annual Return | 22 July 2016 | |
SH01 - Return of Allotment of shares | 08 July 2016 | |
AA - Annual Accounts | 12 May 2016 | |
SH01 - Return of Allotment of shares | 08 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
RESOLUTIONS - N/A | 25 September 2015 | |
RESOLUTIONS - N/A | 25 September 2015 | |
SH01 - Return of Allotment of shares | 25 September 2015 | |
RESOLUTIONS - N/A | 03 September 2015 | |
SH01 - Return of Allotment of shares | 03 September 2015 | |
RESOLUTIONS - N/A | 02 September 2015 | |
RESOLUTIONS - N/A | 01 September 2015 | |
AA - Annual Accounts | 13 July 2015 | |
RESOLUTIONS - N/A | 09 June 2015 | |
CERTNM - Change of name certificate | 16 February 2015 | |
AD01 - Change of registered office address | 16 February 2015 | |
AD01 - Change of registered office address | 16 February 2015 | |
CONNOT - N/A | 16 February 2015 | |
MR01 - N/A | 08 January 2015 | |
CH01 - Change of particulars for director | 19 December 2014 | |
AR01 - Annual Return | 06 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 May 2014 | |
RESOLUTIONS - N/A | 12 May 2014 | |
RESOLUTIONS - N/A | 12 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 12 May 2014 | |
SH01 - Return of Allotment of shares | 12 May 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
AR01 - Annual Return | 07 November 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
SH01 - Return of Allotment of shares | 08 July 2013 | |
SH01 - Return of Allotment of shares | 08 July 2013 | |
AP03 - Appointment of secretary | 26 June 2013 | |
TM02 - Termination of appointment of secretary | 26 June 2013 | |
AA - Annual Accounts | 07 May 2013 | |
RESOLUTIONS - N/A | 10 January 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 02 May 2012 | |
SH01 - Return of Allotment of shares | 19 April 2012 | |
SH01 - Return of Allotment of shares | 12 April 2012 | |
MEM/ARTS - N/A | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 February 2012 | |
RESOLUTIONS - N/A | 08 February 2012 | |
SH01 - Return of Allotment of shares | 08 February 2012 | |
RESOLUTIONS - N/A | 06 February 2012 | |
MEM/ARTS - N/A | 06 February 2012 | |
RESOLUTIONS - N/A | 26 October 2011 | |
AR01 - Annual Return | 06 October 2011 | |
RESOLUTIONS - N/A | 20 May 2011 | |
SH06 - Notice of cancellation of shares | 20 May 2011 | |
SH03 - Return of purchase of own shares | 20 May 2011 | |
RESOLUTIONS - N/A | 10 May 2011 | |
RESOLUTIONS - N/A | 10 May 2011 | |
SH01 - Return of Allotment of shares | 10 May 2011 | |
SH01 - Return of Allotment of shares | 10 May 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 January 2011 | |
RESOLUTIONS - N/A | 11 November 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 November 2010 | |
RESOLUTIONS - N/A | 22 September 2010 | |
AP01 - Appointment of director | 22 September 2010 | |
AP01 - Appointment of director | 22 September 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 September 2010 | |
SH01 - Return of Allotment of shares | 22 September 2010 | |
CC04 - Statement of companies objects | 22 September 2010 | |
TM01 - Termination of appointment of director | 22 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 10 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 2008 | |
RESOLUTIONS - N/A | 01 October 2008 | |
AA - Annual Accounts | 14 February 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 18 August 2007 | |
363s - Annual Return | 24 August 2006 | |
RESOLUTIONS - N/A | 11 July 2006 | |
123 - Notice of increase in nominal capital | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 July 2006 | |
CERTNM - Change of name certificate | 04 July 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 26 May 2005 | |
287 - Change in situation or address of Registered Office | 08 February 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
CERTNM - Change of name certificate | 27 August 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 09 August 2002 | |
AA - Annual Accounts | 26 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2002 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 11 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 1998 | |
287 - Change in situation or address of Registered Office | 08 April 1998 | |
AA - Annual Accounts | 20 January 1998 | |
363s - Annual Return | 03 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1996 | |
288 - N/A | 25 July 1996 | |
288 - N/A | 25 July 1996 | |
288 - N/A | 25 July 1996 | |
288 - N/A | 25 July 1996 | |
NEWINC - New incorporation documents | 19 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 January 2015 | Fully Satisfied |
N/A |
Second priority debenture | 31 January 2012 | Fully Satisfied |
N/A |
Debenture | 19 January 2011 | Fully Satisfied |
N/A |