Background WavePink WaveYellow Wave

UPP (GILL STREET) LIMITED (04798145)

UPP (GILL STREET) LIMITED (04798145) is an active UK company. incorporated on 13 June 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UPP (GILL STREET) LIMITED has been registered for 22 years. Current directors include BOORNE, Simon Anthony.

Company Number
04798145
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
1st Floor 12, Arthur Street, London, EC4R 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOORNE, Simon Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP (GILL STREET) LIMITED

UPP (GILL STREET) LIMITED is an active company incorporated on 13 June 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UPP (GILL STREET) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04798145

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

JARVISHELF 57 LIMITED
From: 13 June 2003To: 14 August 2003
Contact
Address

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

Previous Addresses

40 Gracechurch Street London EC3V 0BT
From: 14 March 2011To: 16 November 2020
Fourth Floor Weston House 246 High Holborn London WC1V 7EX
From: 13 June 2003To: 14 March 2011
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

BOORNE, Simon Anthony

Active
12, Arthur Street, LondonEC4R 9AB
Born May 1985
Director
Appointed 29 Apr 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 13 Jun 2003
Resigned 04 Jan 2005

ALLEN, Mark

Resigned
7 Southvale Road, LondonSE3 0TP
Born December 1962
Director
Appointed 21 Jul 2008
Resigned 15 Oct 2008

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1962
Director
Appointed 15 Oct 2008
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 01 Jan 2019
Resigned 31 Jan 2020

CRAWFORD, Clive Wilson

Resigned
5 Leaver Gardens, LondonUB6 8EN
Born October 1943
Director
Appointed 15 Oct 2003
Resigned 15 Oct 2008

GERVAISE-JONES, Henry Barnaby

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

GORDON, Ray

Resigned
29 Carrs Meadow, YorkYO19 6JZ
Born September 1960
Director
Appointed 21 Dec 2004
Resigned 29 Apr 2005

HARE, Alexander Edward Compton, Mr

Resigned
12, Arthur Street, LondonEC4R 9AB
Born June 1985
Director
Appointed 24 Apr 2023
Resigned 26 Sept 2025

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
Downing House, Croydon RoystonSG8 0EG
Born February 1954
Director
Appointed 13 Jun 2003
Resigned 15 Oct 2003

MAY, Andrew John

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

MCCLATCHEY, Robert Sean

Resigned
Condor House, LondonEC4M 8AL
Born February 1965
Director
Appointed 23 Aug 2005
Resigned 15 Oct 2008

MELLOR, Margaret Louise

Resigned
51 Forest Side, LondonE4 6BA
Born August 1960
Director
Appointed 13 Jun 2003
Resigned 15 Oct 2003

O'SHEA, Sean

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1963
Director
Appointed 14 Jul 2008
Resigned 31 Dec 2018

SUTTON, Andrew John

Resigned
Browns End Cottage, BroxtedCM6 2BE
Born November 1956
Director
Appointed 15 Oct 2003
Resigned 11 Feb 2004

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

118

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