Background WavePink WaveYellow Wave

UPP (NOTTINGHAM) LTD (04288837)

UPP (NOTTINGHAM) LTD (04288837) is an active UK company. incorporated on 18 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UPP (NOTTINGHAM) LTD has been registered for 24 years. Current directors include BAMFORD, Mark Christopher, BOORNE, Simon Anthony, BURTON, Matthew John.

Company Number
04288837
Status
active
Type
ltd
Incorporated
18 September 2001
Age
24 years
Address
1st Floor 12, Arthur Street, London, EC4R 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAMFORD, Mark Christopher, BOORNE, Simon Anthony, BURTON, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP (NOTTINGHAM) LTD

UPP (NOTTINGHAM) LTD is an active company incorporated on 18 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UPP (NOTTINGHAM) LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04288837

LTD Company

Age

24 Years

Incorporated 18 September 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

UPP (NTU) LIMITED
From: 7 July 2003To: 9 September 2005
UPP (NOTTINGHAM) LIMITED
From: 5 October 2001To: 7 July 2003
UPP (NTU) LIMITED
From: 18 September 2001To: 5 October 2001
Contact
Address

1st Floor 12, Arthur Street London, EC4R 9AB,

Previous Addresses

40 Gracechurch Street London EC3V 0BT
From: 15 March 2011To: 16 November 2020
40 Gracechurch Street London EC3V 0BT United Kingdom
From: 15 March 2011To: 15 March 2011
Fourth Floor Weston House 246 High Holborn London WC1V 7EX
From: 18 September 2001To: 15 March 2011
Timeline

33 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
May 12
Director Left
Sept 12
Director Left
Sept 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Funding Round
Sept 13
Director Joined
Apr 14
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BAMFORD, Mark Christopher

Active
12 Arthur Street, LondonEC4R 9AB
Born September 1975
Director
Appointed 03 Oct 2022

BOORNE, Simon Anthony

Active
12, Arthur Street, LondonEC4R 9AB
Born May 1985
Director
Appointed 29 Apr 2022

BURTON, Matthew John

Active
12, Arthur Street, LondonEC4R 9AB
Born December 1984
Director
Appointed 16 Feb 2022

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 04 May 2005
Resigned 31 Jan 2019

SECRETARIAT SERVICES LIMITED

Resigned
Meridian House, YorkYO24 1AW
Corporate secretary
Appointed 18 Sept 2001
Resigned 04 Jan 2005

ALLEN, Mark

Resigned
7 Southvale Road, LondonSE3 0TP
Born December 1962
Director
Appointed 21 Jul 2008
Resigned 18 Feb 2011

BAILEY-WATTS, Robin Samuel

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2018

BEHR, Gabriel Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1973
Director
Appointed 15 Oct 2008
Resigned 10 May 2016

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1962
Director
Appointed 18 Feb 2011
Resigned 31 Jan 2019

BENKEL, Julian Christopher William

Resigned
8 St Heliers Avenue, HoveBN3 5RE
Born September 1962
Director
Appointed 15 Apr 2008
Resigned 15 Oct 2008

BIENFAIT, Richard Antoine

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 11 Oct 2016
Resigned 31 Jan 2020

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 02 Jul 2003
Resigned 15 Jun 2004

CLAPP, Andrew David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born March 1975
Director
Appointed 18 Feb 2011
Resigned 13 Sept 2012

CRAWFORD, Clive Wilson

Resigned
5 Leaver Gardens, LondonUB6 8EN
Born October 1943
Director
Appointed 20 Mar 2002
Resigned 15 Oct 2008

DENTON, Stephen John

Resigned
12, Arthur Street, LondonEC4R 9AB
Born June 1965
Director
Appointed 22 Apr 2016
Resigned 10 Mar 2021

ELLIOTT, Christopher James

Resigned
29 Kippington Road, SevenoaksTN13 2LJ
Born May 1950
Director
Appointed 20 Mar 2002
Resigned 02 Dec 2003

GERVAISE-JONES, Henry Barnaby

Resigned
12, Arthur Street, LondonEC4R 9AB
Born June 1980
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

JACKSON, John Stephen

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1953
Director
Appointed 08 Feb 2012
Resigned 25 May 2016

JOHNSON, Robert Nigel

Resigned
16 Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 11 Feb 2004
Resigned 15 Jun 2004

MASON, Geoffrey Keith Howard

Resigned
5 Monmouth Road, DunstableLU5 6NE
Born February 1954
Director
Appointed 18 Sept 2001
Resigned 20 Mar 2002

MAY, Andrew John

Resigned
Villa Way, NorthamptonNN4 6JH
Born July 1971
Director
Appointed 15 Apr 2008
Resigned 15 Oct 2008

MCCLATCHEY, Robert Sean

Resigned
Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 17 Jun 2011
Resigned 12 Sept 2012

MCCLATCHEY, Robert Sean

Resigned
Condor House, LondonEC4M 8AL
Born February 1965
Director
Appointed 20 Mar 2002
Resigned 15 Oct 2008

MILNER, Paul George

Resigned
25 Cascade Avenue, LondonN10 3PT
Born August 1961
Director
Appointed 18 Sept 2001
Resigned 20 Mar 2002

O'SHEA, Sean

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1963
Director
Appointed 15 Oct 2008
Resigned 31 Dec 2018

O'SHEA, Sean

Resigned
St Marks Road, WindsorSL4 3BD
Born August 1963
Director
Appointed 14 Jul 2008
Resigned 15 Oct 2008

SUTTON, Andrew John

Resigned
Browns End Cottage, BroxtedCM6 2BE
Born November 1956
Director
Appointed 18 Sept 2001
Resigned 11 Feb 2004

SWINDLEHURST, Mark

Resigned
12, Arthur Street, LondonEC4R 9AB
Born August 1969
Director
Appointed 01 Jan 2019
Resigned 02 Feb 2022

WAKEFORD, Jonathan James

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1968
Director
Appointed 27 Jul 2016
Resigned 31 Jan 2019

Persons with significant control

1

12, Arthur Street, LondonEC4R 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Group
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
3 May 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2013
MR04Satisfaction of Charge
Resolution
14 March 2013
RESOLUTIONSResolutions
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Group
8 December 2011
AAAnnual Accounts
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Legacy
24 May 2010
MG01MG01
Accounts With Accounts Type Group
23 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
123Notice of Increase in Nominal Capital
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Statement Of Affairs
19 June 2008
SASA
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
123Notice of Increase in Nominal Capital
Resolution
19 May 2008
RESOLUTIONSResolutions
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
17 October 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
10 October 2005
287Change of Registered Office
Certificate Change Of Name Company
9 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
288cChange of Particulars
Legacy
24 December 2004
287Change of Registered Office
Legacy
20 September 2004
363aAnnual Return
Legacy
27 August 2004
288cChange of Particulars
Legacy
17 August 2004
287Change of Registered Office
Legacy
13 August 2004
288cChange of Particulars
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
17 March 2004
288cChange of Particulars
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288cChange of Particulars
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363aAnnual Return
Legacy
28 August 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
28 October 2002
363aAnnual Return
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Memorandum Articles
29 May 2002
MEM/ARTSMEM/ARTS
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 April 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
88(2)R88(2)R
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
123Notice of Increase in Nominal Capital
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Memorandum Articles
12 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2001
NEWINCIncorporation