GRACECHURCH UTG NO. 24 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. Appointment date: 2023-07-31. Officer name: Mr Mark John Tottman. 2023-08-07 View Report
Officers. Termination date: 2023-07-31. Officer name: Jeremy Richard Holt Evans. 2023-08-03 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. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-09-05 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. 2018-09-06 View Report
Officers. Change date: 2018-05-02. Officer name: Mr Jeremy Richard Holt Evans. 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. 2017-01-16 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-07-20 View Report
Officers. Change date: 2015-12-04. Officer name: Nomina Plc. 2015-12-08 View Report
Address. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Change date: 2015-12-07. Old address: C/O Nomina Plc 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. 2015-07-14 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Change of name. Description: Company name changed ingos investments LIMITED\certificate issued on 05/10/11. 2011-10-05 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-08-18 View Report
Accounts. Accounts type full. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Change date: 2010-08-10. Officer name: Hampden Legal Plc. 2010-09-01 View Report
Officers. Change date: 2010-08-10. Officer name: Nomina Plc. 2010-08-31 View Report
Officers. Officer name: Jeremy Richard Holt Evans. 2010-02-26 View Report
Officers. Officer name: Gunther Stieneke. 2010-02-26 View Report
Accounts. Accounts type full. 2009-09-30 View Report
Annual return. Legacy. 2009-09-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 131. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 132. 2009-04-07 View Report
Officers. Description: Appointment terminated director peter steineke. 2008-11-14 View Report
Annual return. Legacy. 2008-09-04 View Report
Accounts. Accounts type full. 2008-08-04 View Report
Accounts. Accounts type full. 2007-09-07 View Report
Annual return. Legacy. 2007-09-06 View Report
Address. Description: Location of register of members. 2007-09-06 View Report
Officers. Description: New director appointed. 2007-02-28 View Report