GRACECHURCH UTG NO. 391 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. Appointment date: 2023-07-31. Officer name: Mr Mark John Tottman. 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. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type total exemption full. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2020-06-24 View Report
Resolution. Description: Resolutions. 2020-01-20 View Report
Persons with significant control. Psc name: Nomina Services Limited. Notification date: 2019-12-19. 2020-01-13 View Report
Persons with significant control. Psc name: Atrium Underwriting Holdings Limited. Cessation date: 2019-12-19. 2020-01-13 View Report
Officers. Officer name: Hampden Legal Plc. Appointment date: 2019-12-19. 2020-01-13 View Report
Officers. Appointment date: 2019-12-19. Officer name: Nomina Plc. 2020-01-13 View Report
Officers. Appointment date: 2019-12-19. Officer name: Mr Jeremy Richard Holt Evans. 2020-01-13 View Report
Officers. Termination date: 2019-12-19. Officer name: Brendan Richard Anthony Merriman. 2020-01-13 View Report
Officers. Termination date: 2019-12-19. Officer name: Richard De Winton Wilkin Harries. 2020-01-13 View Report
Officers. Officer name: James Robert Francis Lee. Termination date: 2019-12-19. 2020-01-13 View Report
Officers. Termination date: 2019-12-19. Officer name: Martha Blanche Waymark Bruce. 2020-01-13 View Report
Address. Change date: 2020-01-13. Old address: Room 790 Lloyds 1 Lime Street London EC3M 7DQ. New address: 5th Floor, 40 Gracechurch Street London EC3V 0BT. 2020-01-13 View Report
Accounts. Accounts type dormant. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type dormant. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-06-21 View Report
Accounts. Accounts type dormant. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type dormant. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Accounts. Accounts type dormant. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Address. New address: Room 790 Lloyd's 1 Lime Street London EC3M 7DQ. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. 2014-07-18 View Report
Address. New address: Room 790 Lloyds 1 Lime Street London EC3M 7DQ. 2014-07-17 View Report
Officers. Change date: 2014-04-07. Officer name: Mr James Robert Francis Lee. 2014-07-16 View Report
Officers. Officer name: Steven James Cook. Change date: 2014-04-07. 2014-07-16 View Report
Officers. Change date: 2014-04-07. Officer name: Mr Richard De Winton Wilkin Harries. 2014-07-16 View Report
Auditors. Auditors resignation company. 2014-07-14 View Report
Auditors. Auditors resignation company. 2014-07-11 View Report
Officers. Officer name: Mr Brendan Richard Anthony Merriman. 2014-07-05 View Report
Officers. Officer name: Steven Cook. 2014-07-04 View Report
Accounts. Accounts type dormant. 2014-06-18 View Report
Officers. Officer name: Mrs Martha Blanche Waymark Bruce. 2014-04-07 View Report
Officers. Officer name: Marla Balicao. 2014-04-07 View Report
Officers. Officer name: Mr Richard De Winton Wilkin Harries. 2014-01-14 View Report
Officers. Officer name: Nicholas Marsh. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Accounts. Accounts type dormant. 2013-05-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249. 2013-03-28 View Report