Company number 05432142
Status Active
Incorporation Date 21 April 2005
Company Type Public Limited Company
Address MANOR MILL, VICTORIA STREET CHADDERTON, OLDHAM, OL9 0DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA; Sub-division of shares on 28 February 2017; Change of share class name or designation. The most likely internet sites of UP GLOBAL SOURCING HOLDINGS PLC are www.upglobalsourcingholdings.co.uk, and www.up-global-sourcing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Up Global Sourcing Holdings Plc is a Public Limited Company.
The company registration number is 05432142. Up Global Sourcing Holdings Plc has been working since 21 April 2005.
The present status of the company is Active. The registered address of Up Global Sourcing Holdings Plc is Manor Mill Victoria Street Chadderton Oldham Ol9 0dd. . SCREAWN, Graham Philip is a Secretary of the company. BELL, Robbie Ian is a Director of the company. FRANKS, Barry Eric is a Director of the company. GOSSAGE, Andrew John is a Director of the company. MCCARTHY, James is a Director of the company. RIGBY, Alan is a Director of the company. SCREAWN, Graham Philip is a Director of the company. SHOWMAN, Simon Adom is a Director of the company. Secretary GOSSAGE, Andrew John has been resigned. Secretary STOREY, Ian Matthew has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BLOOMFIELD, David Leonard has been resigned. Director HARRISON, Steven Richard has been resigned. Director HODKINSON, James Clifford has been resigned. Director JOHNSON, Paul Thomas has been resigned. Director LLOYD, Darren has been resigned. Director MILBURN, Brian Carr has been resigned. Director POYNOR, Michael Woolston has been resigned. Director STOREY, Ian Matthew has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 28 July 2005
Appointed Date: 21 April 2005
Director
LLOYD, Darren
Resigned: 30 May 2007
Appointed Date: 28 July 2005
63 years old
Director
INHOCO FORMATIONS LIMITED
Resigned: 28 July 2005
Appointed Date: 21 April 2005
Persons With Significant Control
Mr Simon Adom Showman
Notified on: 6 May 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Barry Eric Franks
Notified on: 6 May 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
UP GLOBAL SOURCING HOLDINGS PLC Events
19 Apr 2017
Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA
15 Mar 2017
Sub-division of shares on 28 February 2017
13 Mar 2017
Change of share class name or designation
10 Mar 2017
Particulars of variation of rights attached to shares
09 Mar 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Sub division of cap 28/02/2017
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 130 more events
18 Aug 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
18 Aug 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
11 Aug 2005
Company name changed inhoco 3201 LIMITED\certificate issued on 11/08/05
05 Aug 2005
Particulars of mortgage/charge
21 Apr 2005
Incorporation
24 August 2016
Charge code 0543 2142 0016
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 July 2016
Charge code 0543 2142 0015
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 February 2016
Charge code 0543 2142 0014
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
12 June 2014
Charge code 0543 2142 0013
Delivered: 26 June 2014
Status: Satisfied
on 19 July 2016
Persons entitled: Andrew Gossage and Simon Showman
Description: All the present and future right, title and interest of the…
13 March 2013
A share charge
Delivered: 20 March 2013
Status: Satisfied
on 20 December 2016
Persons entitled: Hsbc Bank PLC
Description: The shares and the distribution rights see image for full…
4 April 2012
Deed of assignment and charge relating to the contracts
Delivered: 12 April 2012
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the contract proceeds see image for full…
22 October 2009
Mortgage of life policy
Delivered: 30 October 2009
Status: Satisfied
on 6 February 2017
Persons entitled: Hsbc Bank PLC
Description: The policy, insurer, st james's places UK PLC,policy no…
22 October 2009
Mortgage of life policy
Delivered: 30 October 2009
Status: Satisfied
on 6 February 2017
Persons entitled: Hsbc Bank PLC
Description: The policy. Insurer st james's place UK PLC, policy no…
22 October 2009
Charge over shares
Delivered: 30 October 2009
Status: Satisfied
on 20 December 2016
Persons entitled: Hsbc Bank PLC
Description: First fixed charge and assigned by way of fixed security to…
22 October 2009
Charge over shares
Delivered: 30 October 2009
Status: Satisfied
on 26 May 2012
Persons entitled: Hsbc Bank PLC
Description: First fixed charge agrees to assign by way of fixed…
22 October 2009
Debenture
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Share charge
Delivered: 6 August 2008
Status: Satisfied
on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: A fixed charge 2,450,000 a ordinary shares of hk$1.00 Each…
16 September 2005
Deed of assignment of keyman policy
Delivered: 17 September 2005
Status: Satisfied
on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to keyman policy no…
16 September 2005
Deed of assignment of keyman policy
Delivered: 17 September 2005
Status: Satisfied
on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to keyman policy no…
16 September 2005
Deed of assignment of keyman policy
Delivered: 17 September 2005
Status: Satisfied
on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the keyman policy on…
28 July 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied
on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…