About

Registered Number: 03227302
Date of Incorporation: 19/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.