GRACECHURCH UTG NO. 9 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. Appointment date: 2023-07-31. Officer name: Mr Mark John Tottman. 2023-08-08 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. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-09-04 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-09-30 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. 2018-09-07 View Report
Officers. Officer name: Mr Jeremy Richard Holt Evans. Change date: 2018-04-17. 2018-04-17 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. 2017-01-16 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-07-18 View Report
Officers. Change date: 2015-12-04. Officer name: Nomina Plc. 2015-12-08 View Report
Address. Change date: 2015-12-07. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Old address: 85 Gracechurch Street London EC3V 0AA. 2015-12-07 View Report
Accounts. Accounts type full. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Change of name. Description: Company name changed gracechurch underwriting no. 9 LTD\certificate issued on 06/11/14. 2014-11-06 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-08-17 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Officers. Change date: 2010-07-29. Officer name: Hampden Legal Plc. 2010-08-04 View Report
Officers. Change date: 2010-07-29. Officer name: Nomina Plc. 2010-08-03 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Legacy. 2009-04-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 75. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 76. 2009-04-07 View Report
Auditors. Auditors resignation company. 2009-03-19 View Report
Auditors. Auditors resignation company. 2009-02-20 View Report
Officers. Description: Director appointed nomina PLC. 2008-11-21 View Report
Change of name. Description: Company name changed hiscox select I LIMITED\certificate issued on 12/11/08. 2008-11-11 View Report
Accounts. Accounts type full. 2008-11-07 View Report
Address. Description: Registered office changed on 07/11/2008 from 1 great st helens london EC3A 6HX. 2008-11-07 View Report
Officers. Description: Director appointed jeremy richard holt evans. 2008-11-07 View Report
Officers. Description: Secretary appointed hampden legal PLC. 2008-11-07 View Report
Officers. Description: Appointment terminated secretary kathryn silverwood. 2008-11-07 View Report