GRACECHURCH UTG NO. 458 LIMITED

Company Documents

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

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

10/08/2310 August 2023 Termination of appointment of Kevin Maurice Farr as a director on 2023-08-01

View Document

10/08/2310 August 2023 Notification of Nomina Services Limited as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Cessation of Kevin Maurice Farr as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Termination of appointment of Bonita Jane Farr as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mark John Tottman as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

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

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAURICE FARR / 23/06/2016

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

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

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

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/124 December 2012 DIRECTOR APPOINTED KEVIN MAURICE FARR

View Document

01/11/121 November 2012 CURRSHO FROM 31/07/2013 TO 31/12/2012

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company