Advanced company searchLink opens in new window

UPP GROUP HOLDINGS LIMITED

Company number 05016028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
25 May 2021 AA Group of companies' accounts made up to 31 August 2020
18 May 2021 TM01 Termination of appointment of Andrew William Percival as a director on 17 May 2021
05 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT to First Floor 12 Arthur Street London EC4R 9AB on 16 November 2020
26 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2020 MA Memorandum and Articles of Association
01 Oct 2020 MR01 Registration of charge 050160280003, created on 30 September 2020
07 Apr 2020 AP01 Appointment of Mrs Elaine Ruth Hewitt as a director on 7 April 2020
05 Mar 2020 TM01 Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020
13 Feb 2020 AA Group of companies' accounts made up to 31 August 2019
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
11 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 January 2019
  • GBP 7,477,352
09 Aug 2019 AP01 Appointment of Mr Jingshen Hu as a director on 31 July 2019
09 Aug 2019 TM01 Termination of appointment of Michael Andrew Bryan as a director on 31 July 2019
08 May 2019 RP04TM01 Second filing for the termination of Sean O'shea as a director
20 Feb 2019 TM02 Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 8,321,507
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2019.
18 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 TM01 Termination of appointment of Sean O'shea as a director on 1 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 08/05/2019
08 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share class 21/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 AP01 Appointment of Mr Mark Swindlehurst as a director on 6 February 2019
08 Feb 2019 AP01 Appointment of Mr Andrew William Percival as a director on 6 February 2019
07 Feb 2019 AP01 Appointment of Mr Paul Edward Milner as a director on 6 February 2019
05 Feb 2019 TM01 Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019