GRACECHURCH UTG NO. 394 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
Officers. Termination date: 2023-07-31. Officer name: Jeremy Richard Holt Evans. 2023-08-08 View Report
Officers. Officer name: Mr Mark John Tottman. Appointment date: 2023-07-31. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2023-06-16 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Accounts. Accounts type total exemption full. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-10-09 View Report
Resolution. Description: Resolutions. 2020-01-21 View Report
Persons with significant control. Cessation date: 2019-12-19. Psc name: Enstar Group Limited. 2020-01-21 View Report
Officers. Officer name: Hampden Legal Plc. Appointment date: 2019-12-19. 2020-01-21 View Report
Officers. Termination date: 2019-12-19. Officer name: Siobhan Mary Hextall. 2020-01-21 View Report
Officers. Officer name: Derek Robert Douglas Reid. Termination date: 2019-12-19. 2020-01-21 View Report
Officers. Termination date: 2019-12-19. Officer name: Siobhan Mary Hextall. 2020-01-21 View Report
Address. New address: 5th Floor, 40 Gracechurch Street London EC3V 0BT. Change date: 2020-01-21. Old address: 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom. 2020-01-21 View Report
Officers. Officer name: Jeremy Richard Holt Evans. Appointment date: 2019-12-19. 2020-01-21 View Report
Persons with significant control. Psc name: Nomina Services Limited. Notification date: 2019-12-19. 2020-01-21 View Report
Officers. Officer name: Nomina Plc. Appointment date: 2019-12-19. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type dormant. 2019-09-03 View Report
Officers. Officer name: Clive Paul Thomas. Termination date: 2019-04-30. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type full. 2017-08-31 View Report
Officers. Officer name: Ms Siobhan Mary Hextall. Appointment date: 2017-01-12. 2017-01-23 View Report
Officers. Officer name: Alan John Turner. Termination date: 2016-12-15. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Address. Change date: 2016-08-02. Old address: Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL. New address: 3 Guildford Business Park Guildford England and Wales GU2 8XG. 2016-08-02 View Report
Accounts. Accounts type full. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type full. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Officers. Appointment date: 2014-08-13. Officer name: Mr Derek Robert Douglas Reid. 2014-09-09 View Report
Officers. Officer name: Theo Wilkes. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Officers. Officer name: Rosalind Segren. 2013-04-17 View Report
Officers. Officer name: Ronald Iles. 2013-04-17 View Report
Officers. Officer name: Alasdair Bishop. 2013-04-17 View Report
Officers. Officer name: John Abramson. 2013-04-17 View Report
Officers. Officer name: Mr Clive Paul Thomas. 2013-04-15 View Report
Change of name. Description: Company name changed jago capital LIMITED\certificate issued on 11/04/13. 2013-04-11 View Report
Change of name. Change of name notice. 2013-04-11 View Report
Address. Old address: Exchequer Court 33 St Mary Axe London EC3A 8AG. Change date: 2013-04-11. 2013-04-11 View Report
Officers. Officer name: Siobhan Mary Hextall. 2013-04-11 View Report
Officers. Officer name: Mr Alan John Turner. 2013-04-11 View Report