GRACECHURCH UTG NO. 325 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. 2023-08-08 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. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-04-12 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: 2018-05-02. 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. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type full. 2016-09-12 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 total exemption small. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Change of name. Description: Company name changed babylon underwriting LIMITED\certificate issued on 13/08/15. 2015-08-13 View Report
Officers. Appointment date: 2015-07-27. Officer name: Mr Jeremy Richard Holt Evans. 2015-08-12 View Report
Officers. Officer name: Michael James Bamber. Termination date: 2015-07-27. 2015-08-12 View Report
Officers. Termination date: 2015-07-27. Officer name: Jean-Luc Dupuis. 2015-08-12 View Report
Officers. Officer name: Hubert Gosse. Termination date: 2015-07-27. 2015-08-12 View Report
Mortgage. Charge number: 214. 2014-10-30 View Report
Mortgage. Charge number: 215. 2014-10-30 View Report
Mortgage. Charge number: 213. 2014-10-30 View Report
Mortgage. Charge number: 212. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Accounts. Accounts type full. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Accounts. Accounts type full. 2013-08-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 408. 2012-11-13 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type full. 2011-09-15 View Report
Accounts. Accounts type full. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Officers. Change date: 2010-09-02. Officer name: Hampden Legal Plc. 2010-09-14 View Report
Officers. Officer name: Jean-Luc Dupuis. Change date: 2010-09-02. 2010-09-14 View Report
Officers. Officer name: Michael James Bamber. Change date: 2010-09-02. 2010-09-14 View Report
Officers. Change date: 2010-09-02. Officer name: Nomina Plc. 2010-09-14 View Report
Officers. Officer name: Hubert Gosse. Change date: 2010-09-02. 2010-09-14 View Report
Accounts. Accounts type full. 2009-09-30 View Report