Company number 04312388
Status Active
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address 40 GRACECHURCH STREET, LONDON, EC3V 0BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016; Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016. The most likely internet sites of UPP WAREHOUSE LIMITED are www.uppwarehouse.co.uk, and www.upp-warehouse.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and twelve 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 Warehouse Limited is a Private Limited Company.
The company registration number is 04312388. Upp Warehouse Limited has been working since 29 October 2001.
The present status of the company is Active. The registered address of Upp Warehouse Limited is 40 Gracechurch Street London Ec3v 0bt. The company`s financial liabilities are £4111k. It is £0k against last year. And the total assets are £2372k, which is £0k against last year. 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. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director ALLEN, Mark has been resigned. Director BEHR, Gabriel Simon has been resigned. Director BIRCH, Alan Edward has been resigned. Director CRAWFORD, Clive Wilson has been resigned. Director ELLIOTT, Christopher James has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director MAY, Andrew John has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director OSHEA, Sean has been resigned. Director SUTTON, Andrew John has been resigned. The company operates in "Non-trading company".
upp warehouse Key Finiance
LIABILITIES
£4111k
CASH
n/a
TOTAL ASSETS
£2372k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 28 March 2002
Appointed Date: 29 October 2001
Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 04 January 2005
Appointed Date: 28 March 2002
Director
ALLEN, Mark
Resigned: 18 February 2011
Appointed Date: 21 July 2008
62 years old
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 26 March 2002
Appointed Date: 29 October 2001
Director
MAY, Andrew John
Resigned: 15 October 2008
Appointed Date: 21 August 2007
54 years old
Director
OSHEA, Sean
Resigned: 15 October 2008
Appointed Date: 21 July 2008
62 years old
Persons With Significant Control
Upp Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UPP WAREHOUSE LIMITED Events
08 Nov 2016
Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
16 May 2016
Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016
14 Mar 2016
Total exemption full accounts made up to 31 August 2015
02 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
...
... and 106 more events
19 Mar 2002
Company name changed ever 1643 LIMITED\certificate issued on 19/03/02
15 Mar 2002
Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2
15 Mar 2002
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
15 Mar 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
29 Oct 2001
Incorporation
17 April 2008
Subordinated debenture
Delivered: 6 May 2008
Status: Satisfied
on 31 October 2011
Persons entitled: Upp Group Limited
Description: All the tangible moveable property all goodwill the upp…
17 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied
on 31 October 2011
Persons entitled: Dexia Management Services Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2005
Account charge
Delivered: 15 November 2005
Status: Satisfied
on 6 May 2008
Persons entitled: Barclays Bank PLC
Description: First fixed charge all of its rights in respect of any…
3 May 2002
Supplemental deed of fixed and floating charge supplementing the deed of fixed and floating charge dated 29 march 2002
Delivered: 14 May 2002
Status: Satisfied
on 6 May 2008
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Senior Creditors (The Securitytrustee)
Description: With full guarantee charges in favour of the security…
29 March 2002
Deed of fixed and floating charge
Delivered: 5 April 2002
Status: Satisfied
on 6 May 2008
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Senior Creditors (As Thereindefined)
Description: Fixed and floating charges over the undertaking and all…