UPPERBRIGHT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03817291
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 30 July 2016 with updates; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of UPPERBRIGHT LIMITED are www.upperbright.co.uk, and www.upperbright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Upperbright Limited is a Private Limited Company. The company registration number is 03817291. Upperbright Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Upperbright Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director THORPE, Julian David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 26 August 1999
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 26 August 1999
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 19 April 2000

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 30 July 1999

Nominee Director
CHARLTON, Peter John
Resigned: 26 August 1999
Appointed Date: 30 July 1999
69 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 26 August 1999
Appointed Date: 30 July 1999
82 years old

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

Persons With Significant Control

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

UPPERBRIGHT LIMITED Events

16 Jan 2017
Full accounts made up to 31 May 2016
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
08 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
13 Nov 2015
Full accounts made up to 31 May 2015
17 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

...
... and 52 more events
03 Sep 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
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.

03 Sep 1999
Registered office changed on 03/09/99 from: 200 aldersgate street london EC1A 4JJ
03 Sep 1999
Director resigned
03 Sep 1999
Director resigned
30 Jul 1999
Incorporation

UPPERBRIGHT LIMITED Charges

10 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Panns bank ii low street/russell street sunderland l/h t/n…
20 April 2000
Debenture
Delivered: 21 April 2000
Status: Satisfied on 6 May 2010
Persons entitled: Kbc Bank N.V.London Branch
Description: (Includiung trade fixtures). Fixed and floating charges…