Advanced company searchLink opens in new window

UP INVESTMENTS LIMITED

Company number 08548999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2016 TM01 Termination of appointment of James Paul Rai as a director on 5 May 2016
04 Apr 2016 AD01 Registered office address changed from 1 Bath Street London EC1V 9LB England to Wework Old St Corsham Street London N1 6DR on 4 April 2016
01 Feb 2016 AP01 Appointment of Mr Cary Depel as a director on 1 February 2016
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 697,075
26 Nov 2015 AP01 Appointment of Mr James Paul Rai as a director on 26 November 2015
20 Nov 2015 TM01 Termination of appointment of David John White as a director on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from 1 Bath Street Bath Street London EC1V 9LB England to 1 Bath Street London EC1V 9LB on 20 November 2015
19 Nov 2015 AD01 Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 1 Bath Street Bath Street London EC1V 9LB on 19 November 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 352,075
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 180,000
13 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Mar 2015 AP01 Appointment of Mr James Dean Milby as a director on 28 February 2015
02 Mar 2015 AA Micro company accounts made up to 31 May 2014
28 Feb 2015 AP01 Appointment of Mr Philip Edward Bruce as a director on 28 February 2015
28 Feb 2015 AP01 Appointment of Mr George St Leger Granville as a director on 28 February 2015
28 Feb 2015 AP01 Appointment of Mr Dominik Wolf as a director on 28 February 2015
28 Feb 2015 AP01 Appointment of Mr Christopher Bradbury as a director on 28 February 2015
20 Oct 2014 AD01 Registered office address changed from 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ to Mendip Court Bath Road Wells Somerset BA5 3DG on 20 October 2014
20 Oct 2014 TM02 Termination of appointment of James Tuckett as a secretary on 28 September 2014
20 Oct 2014 AP01 Appointment of Mr Dave White as a director on 28 September 2014
20 Oct 2014 TM01 Termination of appointment of George St Leger Granville as a director on 28 September 2014
20 Oct 2014 TM01 Termination of appointment of Christopher Bradbury as a director on 28 September 2014
20 Oct 2014 TM01 Termination of appointment of John Burbidge-King as a director on 28 September 2014
24 Jul 2014 TM01 Termination of appointment of Dominik Wolf as a director on 23 July 2014