Advanced company searchLink opens in new window

UPSILON BETA INVESTMENT LTD

Company number 07996938

Filter by category

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)
05 Feb 2018 AD01 Registered office address changed from , 85 Great Portland Street. First Floor, C/O Upsilon Beta Investment Ltd / Shady Tawfil, London, London, W1W 7LT, England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from , 142 Cromwell Road, Kensington, London, SW7 4EF, England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 5 February 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Oct 2017 AA Accounts for a dormant company made up to 20 September 2017
02 Aug 2017 AD01 Registered office address changed from , 124 Cromwell Road, London, SW7 4ET, United Kingdom to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 2 August 2017
02 Aug 2017 AD01 Registered office address changed from , 27 Old Gloucester Street, C/O Upsilon Beta Investment Ltd / Shady Tawfik, London, WC1N 3AX, England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 2 August 2017
04 Jul 2017 AD01 Registered office address changed from , Kemp House 152-160 City Road, C/O Upsilon Beta Investment Ltd / Shady Tawfik, London, EC1V 2NX, England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 4 July 2017
13 Jun 2017 AD01 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 13 June 2017
12 Jun 2017 AD01 Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 12 June 2017
17 Apr 2017 AD01 Registered office address changed from , 142 Cromwell Road, Kensington, London, SW7 4EF, England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 17 April 2017
07 Apr 2017 AD01 Registered office address changed from , International House 124 Cromwell Road, London, SW7 4ET, England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 7 April 2017
28 Mar 2017 CH01 Director's details changed for Mr Shady Tawfik on 20 March 2013
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
02 Mar 2017 CH01 Director's details changed for Mr Shady Habib on 20 March 2012
05 Feb 2017 CH01 Director's details changed for Mr Shady Tawfik on 20 March 2012
21 Sep 2016 AA Accounts for a dormant company made up to 21 September 2016
09 Aug 2016 CH01 Director's details changed for Mr Shady Tawfik on 15 March 2013
20 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,000,000
20 Sep 2015 AA Accounts for a dormant company made up to 20 September 2015
12 Jun 2015 CH01 Director's details changed for Mr Shady Tawfik on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Mr Shady Tawfik on 20 March 2012
12 Jun 2015 CH01 Director's details changed for Mr Shady Tawfik on 12 June 2015
10 Apr 2015 AD01 Registered office address changed from , 1-Floor No 3, 124 Baker Street, London, W1U 6TY to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 10 April 2015
25 Mar 2015 CH01 Director's details changed for Mr Shady Tawfik on 18 March 2015
25 Mar 2015 CH01 Director's details changed for Mr Shady Tawfik on 18 March 2015