GRACECHURCH UTG NO. 452 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-15 View Report
Change of name. Description: Company name changed llewellyn house underwriting LIMITED\certificate issued on 10/08/23. 2023-08-10 View Report
Officers. Officer name: Nigel John Hanbury. Termination date: 2023-07-24. 2023-08-09 View Report
Persons with significant control. Psc name: Helios Underwriting Plc. Cessation date: 2023-07-24. 2023-08-09 View Report
Persons with significant control. Notification date: 2023-07-24. Psc name: Nomina Services Limited. 2023-08-09 View Report
Officers. Officer name: Mark John Tottman. Appointment date: 2023-07-31. 2023-07-31 View Report
Officers. Officer name: Jeremy Richard Holt Evans. Termination date: 2023-07-31. 2023-07-31 View Report
Accounts. Accounts type full. 2023-06-17 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type full. 2022-06-09 View Report
Mortgage. Charge number: 038294810094. 2022-05-24 View Report
Mortgage. Charge creation date: 2022-04-06. Charge number: 038294810094. 2022-04-06 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type full. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Mortgage. Charge creation date: 2020-01-21. Charge number: 038294810093. 2020-01-23 View Report
Mortgage. Charge creation date: 2020-01-21. Charge number: 038294810092. 2020-01-23 View Report
Mortgage. Charge number: 038294810091. Charge creation date: 2019-12-17. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Accounts. Accounts type full. 2019-06-25 View Report
Auditors. Auditors resignation company. 2019-03-28 View Report
Incorporation. Memorandum articles. 2018-12-03 View Report
Resolution. Description: Resolutions. 2018-12-03 View Report
Change of constitution. Statement of companys objects. 2018-12-03 View Report
Officers. Termination date: 2018-10-19. Officer name: Apcl Corporate Director No.1 Limited. 2018-11-22 View Report
Persons with significant control. Cessation date: 2018-10-19. Psc name: Julian Edward Sparkes. 2018-11-22 View Report
Persons with significant control. Cessation date: 2018-10-19. Psc name: Angharad Sally Jane Sparkes. 2018-11-22 View Report
Persons with significant control. Notification date: 2018-10-19. Psc name: Helios Underwriting Plc. 2018-11-22 View Report
Officers. Officer name: Nomina Plc. Appointment date: 2018-10-19. 2018-11-22 View Report
Officers. Officer name: Mr Nigel John Hanbury. Appointment date: 2018-10-19. 2018-11-22 View Report
Officers. Appointment date: 2018-10-19. Officer name: Jeremy Richard Holt Evans. 2018-11-22 View Report
Officers. Officer name: Angharad Sally Jane Sparkes. Termination date: 2018-10-19. 2018-11-22 View Report
Officers. Termination date: 2018-10-19. Officer name: Julian Edward Sparkes. 2018-11-22 View Report
Officers. Officer name: Argenta Secretariat Limited. Termination date: 2018-10-19. 2018-11-22 View Report
Address. Change date: 2018-11-22. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Old address: 5th Floor 70 Gracechurch Street London EC3V 0XL England. 2018-11-22 View Report
Officers. Officer name: Hampden Legal Plc. Appointment date: 2018-10-19. 2018-11-22 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Julian Edward Sparkes. 2018-08-20 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Accounts. Accounts type full. 2018-07-10 View Report
Persons with significant control. Psc name: Mr Julian Edward Sparkes. Change date: 2018-06-19. 2018-06-19 View Report
Officers. Officer name: Mr Julian Edward Sparkes. Change date: 2018-06-19. 2018-06-19 View Report
Officers. Officer name: Apcl Corporate Director No.1 Limited. Appointment date: 2017-10-05. 2017-10-24 View Report
Officers. Termination date: 2017-08-15. Officer name: Alan William Tucker. 2017-10-24 View Report
Accounts. Accounts type full. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-08-11 View Report
Officers. Change date: 2016-12-21. Officer name: Argenta Secretariat Limited. 2017-03-08 View Report
Address. Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ. New address: 5th Floor 70 Gracechurch Street London EC3V 0XL. Change date: 2016-12-15. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type full. 2016-07-13 View Report