UPP GROUP HOLDINGS LIMITED
LONDON UPP INVESTMENTS LIMITED MASMELO 4 LIMITED

Hellopages » City of London » City of London » EC3V 0BT

Company number 05016028
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address 40 GRACECHURCH STREET, LONDON, EC3V 0BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 15 January 2017 with updates; Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016. The most likely internet sites of UPP GROUP HOLDINGS LIMITED are www.uppgroupholdings.co.uk, and www.upp-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upp Group Holdings Limited is a Private Limited Company. The company registration number is 05016028. Upp Group Holdings Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Upp Group Holdings Limited is 40 Gracechurch Street London Ec3v 0bt. . BENKEL, Julian Christopher William is a Secretary of the company. BENKEL, Julian Christopher William is a Director of the company. BIENFAIT, Richard Antoine is a Director of the company. BRYAN, Michael Andrew is a Director of the company. FROLOVA, Irina Anatoljevna is a Director of the company. HUIZING, Hendrik Luitje is a Director of the company. MCCLATCHEY, Robert Sean is a Director of the company. O'SHEA, Sean is a Director of the company. WAKEFORD, Jonathan James is a Director of the company. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director ALLEN, Mark has been resigned. Director BEHR, Gabriel Simon has been resigned. Director CLAPP, Andrew David has been resigned. Director CRAWFORD, Clive Wilson has been resigned. Director GERRITSEN, Vincent has been resigned. Director GREGSON, Anita Catherine has been resigned. Director GUOZHUO, Sun, Dr has been resigned. Director HYDE, Kevin Oliver has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director KENDALL, Robert William has been resigned. Director LOMAS, David James has been resigned. Director LOVELL, Alan Charles has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MAY, Andrew John has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MELLOR, Margaret Louise has been resigned. Director RAE, Alistair Kynoch has been resigned. Director SAGGAR, Shamit has been resigned. Director VAN HEIJNINGEN, Cornelia Bernadette Maria has been resigned. Director VEENSTRA, Luite Abel has been resigned. Director WOLFS, Jeroen Johannes Petrus Maria has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENKEL, Julian Christopher William
Appointed Date: 24 October 2005

Director
BENKEL, Julian Christopher William
Appointed Date: 25 July 2007
63 years old

Director
BIENFAIT, Richard Antoine
Appointed Date: 11 October 2016
58 years old

Director
BRYAN, Michael Andrew
Appointed Date: 19 February 2013
55 years old

Director
FROLOVA, Irina Anatoljevna
Appointed Date: 28 April 2016
54 years old

Director
HUIZING, Hendrik Luitje
Appointed Date: 15 March 2013
71 years old

Director
MCCLATCHEY, Robert Sean
Appointed Date: 25 July 2013
60 years old

Director
O'SHEA, Sean
Appointed Date: 15 August 2007
62 years old

Director
WAKEFORD, Jonathan James
Appointed Date: 31 October 2013
56 years old

Resigned Directors

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 08 July 2005
Appointed Date: 15 January 2004

Director
ALLEN, Mark
Resigned: 15 October 2008
Appointed Date: 25 July 2007
62 years old

Director
BEHR, Gabriel Simon
Resigned: 10 May 2016
Appointed Date: 15 October 2008
51 years old

Director
CLAPP, Andrew David
Resigned: 28 January 2013
Appointed Date: 29 September 2010
50 years old

Director
CRAWFORD, Clive Wilson
Resigned: 15 August 2007
Appointed Date: 24 October 2005
81 years old

Director
GERRITSEN, Vincent
Resigned: 30 April 2014
Appointed Date: 12 September 2012
49 years old

Director
GREGSON, Anita Catherine
Resigned: 07 June 2010
Appointed Date: 15 October 2008
61 years old

Director
GUOZHUO, Sun, Dr
Resigned: 05 July 2016
Appointed Date: 19 February 2013
52 years old

Director
HYDE, Kevin Oliver
Resigned: 28 September 2004
Appointed Date: 14 May 2004
80 years old

Director
JOHNSON, Robert Nigel
Resigned: 15 June 2004
Appointed Date: 29 March 2004
67 years old

Director
KENDALL, Robert William
Resigned: 15 April 2004
Appointed Date: 29 March 2004
72 years old

Director
LOMAS, David James
Resigned: 15 October 2008
Appointed Date: 15 August 2007
50 years old

Director
LOVELL, Alan Charles
Resigned: 08 July 2005
Appointed Date: 30 March 2005
71 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 08 July 2005
Appointed Date: 15 January 2004
71 years old

Director
MAY, Andrew John
Resigned: 15 October 2008
Appointed Date: 21 August 2007
54 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 28 January 2013
Appointed Date: 24 October 2005
60 years old

Director
MELLOR, Margaret Louise
Resigned: 04 May 2004
Appointed Date: 15 January 2004
65 years old

Director
RAE, Alistair Kynoch
Resigned: 09 March 2005
Appointed Date: 14 May 2004
66 years old

Director
SAGGAR, Shamit
Resigned: 11 May 2016
Appointed Date: 25 July 2013
62 years old

Director
VAN HEIJNINGEN, Cornelia Bernadette Maria
Resigned: 27 September 2016
Appointed Date: 14 May 2013
54 years old

Director
VEENSTRA, Luite Abel
Resigned: 22 March 2013
Appointed Date: 12 September 2012
55 years old

Director
WOLFS, Jeroen Johannes Petrus Maria
Resigned: 27 September 2016
Appointed Date: 24 April 2014
44 years old

Persons With Significant Control

Student Uk Acqco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UPP GROUP HOLDINGS LIMITED Events

20 Mar 2017
Group of companies' accounts made up to 31 August 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
08 Nov 2016
Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016
17 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

17 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 133 more events
14 Apr 2004
New director appointed
14 Apr 2004
New director appointed
17 Mar 2004
Secretary's particulars changed
08 Mar 2004
Company name changed masmelo 4 LIMITED\certificate issued on 08/03/04
15 Jan 2004
Incorporation

UPP GROUP HOLDINGS LIMITED Charges

7 April 2004
Debenture
Delivered: 23 April 2004
Status: Satisfied on 31 October 2011
Persons entitled: Barclays Alma Mater General Partner Limited
Description: All present and future assets.
7 April 2004
A share charge
Delivered: 19 April 2004
Status: Satisfied on 31 October 2011
Persons entitled: Barclays Bank PLC
Description: All present and future shares and dividends.