GRACECHURCH UTG NO. 379 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Officers. Officer name: Jeremy Richard Holt Evans. Termination date: 2023-07-31. 2023-08-08 View Report
Officers. Officer name: Mr Mark John Tottman. Appointment date: 2023-07-31. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Accounts. Accounts type total exemption full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2020-10-06 View Report
Persons with significant control. Notification date: 2019-11-27. Psc name: Nomina Services Limited. 2020-01-17 View Report
Resolution. Description: Resolutions. 2020-01-16 View Report
Persons with significant control. Withdrawal date: 2020-01-16. 2020-01-16 View Report
Officers. Officer name: Jeremy Richard Holt Evans. Appointment date: 2019-11-27. 2020-01-16 View Report
Officers. Appointment date: 2019-11-27. Officer name: Nomina Plc. 2020-01-16 View Report
Officers. Officer name: Hampden Legal Plc. Appointment date: 2019-11-27. 2020-01-16 View Report
Officers. Termination date: 2019-11-27. Officer name: Angus Murray Sladen. 2020-01-16 View Report
Officers. Officer name: Capita Commercial Insurance Services Limited. Termination date: 2019-11-27. 2020-01-16 View Report
Officers. Officer name: Joseph Richard Foley. Termination date: 2019-11-27. 2020-01-16 View Report
Address. New address: 5th Floor, 40 Gracechurch Street London EC3V 0BT. Change date: 2020-01-16. Old address: C/O Sue Colwill PO Box 1219 the Grange Bishops Cleeve Cheltenham Gloucestershire GL50 9WS. 2020-01-16 View Report
Auditors. Auditors resignation company. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Accounts. Accounts type full. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Accounts type full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type full. 2017-08-23 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type full. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type full. 2014-07-03 View Report
Officers. Officer name: Capita Commercial Insurance Services Limited. 2014-05-13 View Report
Officers. Officer name: Richard Morgan. 2014-05-13 View Report
Address. Change date: 2014-05-13. Old address: 40 Dukes Place London EC3A 7NH. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Accounts. Accounts type full. 2013-10-02 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Accounts. Accounts type full. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Officers. Officer name: Mr Angus Murray Sladen. 2010-12-22 View Report
Officers. Officer name: Benjamin Williamson. 2010-10-05 View Report
Accounts. Accounts type full. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Annual return. Legacy. 2009-09-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 145. 2009-04-07 View Report