You are here: bizstats.co.uk > a-z index > U list > UP list

Uphold Europe Limited LONDON


Uphold Europe started in year 2014 as Private Limited Company with registration number 09281410. The Uphold Europe company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Eastcastle House. Postal code: W1W 8DH. Since 2015/10/08 Uphold Europe Limited is no longer carrying the name Br Services Europe.

The firm has 4 directors, namely Patrick M., Kevin L. and Alistair M. and others. Of them, Simon M. has been with the company the longest, being appointed on 1 February 2018 and Patrick M. has been with the company for the least time - from 25 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Diane G. who worked with the the firm until 1 January 2019.

Uphold Europe Limited Address / Contact

Office Address Eastcastle House
Office Address2 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281410
Date of Incorporation Mon, 27th Oct 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Patrick M.

Position: Director

Appointed: 25 January 2024

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 May 2023

Kevin L.

Position: Director

Appointed: 01 November 2021

Alistair M.

Position: Director

Appointed: 01 April 2019

Simon M.

Position: Director

Appointed: 01 February 2018

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 01 May 2021

Resigned: 01 May 2023

Lindsay R.

Position: Director

Appointed: 12 March 2021

Resigned: 31 January 2024

Kim E.

Position: Director

Appointed: 01 December 2018

Resigned: 29 March 2019

Alistair M.

Position: Director

Appointed: 30 July 2018

Resigned: 13 December 2018

Diane G.

Position: Secretary

Appointed: 02 February 2018

Resigned: 01 January 2019

Anthony W.

Position: Director

Appointed: 07 January 2016

Resigned: 31 December 2017

Diane G.

Position: Director

Appointed: 07 January 2016

Resigned: 02 February 2018

Carl W.

Position: Director

Appointed: 27 October 2014

Resigned: 07 January 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Uphold Ltd from Grand Cayman, Cayman Islands. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uphold Ltd

Ugland House PO BOX 309, Ugland House, Grand Cayman, --Select A State--, Cayman Islands

Legal authority The Companies Law (2013 Revision)
Legal form Company Limited By Shares
Country registered Cayman Islands
Place registered Cayman Islands Registry
Registration number 283772
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Br Services Europe October 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1     
Balance Sheet
Cash Bank On Hand 10 421 9395 930 7477 440 68012 679 82913 364 642
Current Assets113 510 02119 030 90613 333 56413 750 04869 987 540
Debtors13 088 08213 100 1595 892 8841 070 21956 573 522
Other Debtors 48365 0981 269129 17349 376
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Accrued Liabilities     565 524
Accumulated Amortisation Impairment Intangible Assets     450
Amounts Owed By Group Undertakings     3 230 649
Amounts Owed To Group Undertakings 13 299 68518 885 07914 445 6057 308 75812 886 467
Average Number Employees During Period 2585847
Comprehensive Income Expense    10 014 979-975 403
Corporation Tax Payable  1 150219 7351 480 564-167 431
Creditors 13 490 02518 988 68814 864 83910 165 83971 895 900
Fixed Assets    9 074 41714 903 002
Future Minimum Lease Payments Under Non-cancellable Operating Leases     452 617
Increase From Amortisation Charge For Year Intangible Assets     450
Intangible Assets     4 046
Intangible Assets Gross Cost     4 496
Investments Fixed Assets   2 373 5519 074 41714 898 956
Net Current Assets Liabilities119 99642 218-1 531 2753 584 209-1 908 360
Number Shares Issued Fully Paid  11 1
Other Creditors 48 19528 644189 019923 18752 929 600
Other Investments Other Than Loans   2 373 5519 074 41714 898 956
Par Value Share  11 1
Prepayments Accrued Income  13 26422 183308 643211 270
Profit Loss    5 670 369-6 517 814
Total Additions Including From Business Combinations Intangible Assets     4 496
Total Assets Less Current Liabilities119 99642 218842 27612 658 62612 994 642
Trade Creditors Trade Payables 137 45573 81510 480341 61461 868
Other Taxation Social Security Payable 4 6901 150   
Recoverable Value-added Tax  51 83499 939  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/01
filed on: 16th, February 2024
Free Download (3 pages)

Company search