Background WavePink WaveYellow Wave

UPP (SAC2) LIMITED (08296934)

UPP (SAC2) LIMITED (08296934) is an active UK company. incorporated on 16 November 2012. 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 (SAC2) LIMITED has been registered for 13 years. Current directors include BAMFORD, Mark Christopher, BOORNE, Simon Anthony, BURTON, Matthew John and 1 others.

Company Number
08296934
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
First Floor, 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, DUCIE, Gregory Justin, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP (SAC2) LIMITED

UPP (SAC2) LIMITED is an active company incorporated on 16 November 2012 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 (SAC2) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08296934

LTD Company

Age

13 Years

Incorporated 16 November 2012

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 15 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

ST. MODWEN (SAC2) LIMITED
From: 16 November 2012To: 12 February 2018
Contact
Address

First Floor 12 Arthur Street London, EC4R 9AB,

Previous Addresses

40 Gracechurch Street London EC3V 0BT England
From: 12 February 2018To: 16 November 2020
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 12 February 2018
Sir Stanley Clarke House 7 Ridgeway, Quinton Business Park Quinton Birmingham B32 1AF
From: 30 November 2012To: 29 October 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 16 November 2012To: 30 November 2012
Timeline

38 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Loan Secured
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Mar 23
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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

DUCIE, Gregory Justin, Dr

Active
Arthur Street, LondonEC4R 9AB
Born September 1974
Director
Appointed 19 Jul 2022

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 29 Jan 2018
Resigned 31 Jan 2019

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
17 High Street, BirminghamB31 2UQ
Corporate secretary
Appointed 29 Nov 2012
Resigned 29 Jan 2018

BAILEY-WATTS, Robin Samuel

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 29 Jan 2018
Resigned 31 Dec 2018

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1962
Director
Appointed 29 Jan 2018
Resigned 31 Jan 2019

BIENFAIT, Richard Antoine

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 29 Jan 2018
Resigned 31 Jan 2020

BRELSFORD-SMITH, Robert Alexander

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1968
Director
Appointed 20 Mar 2018
Resigned 16 Jul 2019

BURKE, Stephen James

Resigned
17 High Street, BirminghamB31 2UQ
Born April 1959
Director
Appointed 30 Nov 2016
Resigned 13 Mar 2017

GERVAISE-JONES, Henry Barnaby

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

HUDSON, Robert Jan

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 29 Jan 2018

JOSELAND, Rupert

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1970
Director
Appointed 29 Nov 2012
Resigned 29 Jan 2018

MORGON, Karen

Resigned
12 Arthur Street, LondonEC4R 9AB
Born October 1967
Director
Appointed 16 Feb 2022
Resigned 01 Mar 2023

O'SHEA, Sean

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1963
Director
Appointed 29 Jan 2018
Resigned 31 Dec 2018

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 29 Nov 2012
Resigned 30 Nov 2016

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 16 Nov 2012
Resigned 29 Nov 2012

RHODES, Andrew Jon

Resigned
12 Arthur Street, LondonEC4R 9AB
Born October 1977
Director
Appointed 24 Sept 2020
Resigned 21 May 2021

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 29 Jan 2018
Resigned 31 Jan 2019

WILKS, Stephen Patrick

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1967
Director
Appointed 16 Jul 2019
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
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 05 Feb 2018
17 High Street, BirminghamB31 2UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
8 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
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Certificate Change Of Name Company
12 February 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Resolution
10 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
2 December 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Incorporation Company
16 November 2012
NEWINCIncorporation