UPSILON GLOBAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Director's details changed for Mr Paul Jonathon Bromwich on 2024-12-11

View Document

11/12/2411 December 2024 Change of details for Tempest Ventures Limited as a person with significant control on 2024-06-13

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 2024-06-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Cessation of Paul Jonathon Bromwich as a person with significant control on 2016-12-02

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

13/12/2313 December 2023 Notification of Ashley Martyn Geoffrey Swan as a person with significant control on 2016-12-02

View Document

13/12/2313 December 2023 Notification of Tempest Ventures Limited as a person with significant control on 2016-12-02

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Change of share class name or designation

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Cessation of Ashley Martyn Geoffrey Swan as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Registered office address changed from 6 Gracechurch Street London EC3V 0AT to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ARCHARD

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR CALUM JAMES CANNON HURLEY

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF ENGLAND

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105075120001

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED ZACHARIAH JOSEPH BEDA

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information