GRACECHURCH UTG NO. 370 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

20/07/2420 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mark John Tottman as a director on 2023-07-31

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED BERKLEY LIFE LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMINA SERVICES LIMITED

View Document

25/06/1825 June 2018 CESSATION OF WILLIAM ROBERT BERKLEY AS A PSC

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 17/04/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMPDEN LEGAL PLC / 06/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 06/09/2010

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/10/092 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 12-13 LIME STREET LONDON EC3M 7AB

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 S80A AUTH TO ALLOT SEC 01/03/05

View Document

07/03/057 March 2005 S386 DISP APP AUDS 01/03/05

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED NAMECO (NO. 912) LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information