GRACECHURCH UTG NO. 267 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. 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. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2023-06-17 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. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-04-10 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Accounts. Accounts type full. 2018-09-10 View Report
Officers. Officer name: Mr Jeremy Richard Holt Evans. Change date: 2018-05-02. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Accounts. Accounts type full. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Officers. Officer name: Nomina Plc. Change date: 2015-12-04. 2015-12-08 View Report
Address. Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA. Change date: 2015-12-07. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. 2015-12-07 View Report
Accounts. Accounts type full. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-07-05 View Report
Change of name. Description: Company name changed grenville underwriting ii LIMITED\certificate issued on 10/06/14. 2014-06-10 View Report
Address. Change date: 2014-06-10. Old address: Monks Gate House Brighton Road Monks Gate Horsham West Sussex RH13 6JD United Kingdom. 2014-06-10 View Report
Officers. Officer name: Nomina Plc. 2014-06-10 View Report
Officers. Officer name: Mr Jeremy Richard Holt Evans. 2014-06-10 View Report
Officers. Officer name: Hampden Legal Plc. 2014-06-10 View Report
Officers. Officer name: Mark Jephcott. 2014-06-10 View Report
Officers. Officer name: Mr Mark Lanwer Jephcott. 2013-12-13 View Report
Address. Old address: Pingle House Priors Hardwick Southam Warwickshire CV47 7SL. Change date: 2013-12-12. 2013-12-12 View Report
Officers. Officer name: Christopher Hodgson. 2013-11-22 View Report
Officers. Officer name: Graham Nash. 2013-11-22 View Report
Officers. Officer name: Christopher Hodgson. 2013-11-22 View Report
Capital. Date: 2013-10-18. 2013-11-21 View Report
Capital. Capital allotment shares. 2013-11-21 View Report
Resolution. Description: Resolutions. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Accounts. Accounts type full. 2013-07-09 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type full. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-07-27 View Report
Officers. Change date: 2009-10-21. Officer name: Graham Paul Nash. 2009-10-29 View Report
Accounts. Accounts type full. 2009-09-24 View Report