GRACECHURCH UTG NO. 466 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Cessation of Canopius Holdings Uk Limited as a person with significant control on 2025-04-29

View Document

01/05/251 May 2025 Termination of appointment of Adam Timms as a director on 2025-04-29

View Document

01/05/251 May 2025 Termination of appointment of Sheldon Lacy as a director on 2025-04-29

View Document

01/05/251 May 2025 Termination of appointment of Andrew Howarth as a director on 2025-04-29

View Document

01/05/251 May 2025 Registered office address changed from Floor 29 22 Bishopsgate London EC2N 4BQ United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Hampden Legal Plc as a secretary on 2025-04-29

View Document

01/05/251 May 2025 Notification of Nomina Services Limited as a person with significant control on 2025-04-29

View Document

01/05/251 May 2025 Appointment of Mark John Tottman as a director on 2025-04-29

View Document

01/05/251 May 2025 Appointment of Nomina Plc as a director on 2025-04-29

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Appointment of Mr. Adam Timms as a director on 2023-02-01

View Document

17/02/2317 February 2023 Appointment of Mr. Andrew Howarth as a director on 2023-02-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Michael Patrick Duffy as a director on 2022-12-31

View Document

23/12/2223 December 2022 Appointment of Mr. Sheldon Lacy as a director on 2022-12-22

View Document

14/01/2214 January 2022 Termination of appointment of Gavin Mark Phillips as a director on 2022-01-04

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/227 January 2022 Appointment of Mr. Gavin Mark Phillips as a director on 2022-01-04

View Document

06/01/226 January 2022 Termination of appointment of Nigel Sinclair Meyer as a director on 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Michael Patrick Duffy on 2021-06-30

View Document

01/07/211 July 2021 Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED STEPHEN TREVOR MANNING

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRIPPS

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DONOVAN

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

10/06/1310 June 2013 SECRETARY APPOINTED JAMES WILLIAM GREENFIELD

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW

View Document

05/10/125 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SECRETARY APPOINTED PAUL DONOVAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAW / 27/10/2011

View Document

20/09/1120 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH CRIPPS / 01/10/2009

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LAW / 27/10/2009

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE WATSON / 27/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY APPOINTED ADRIANNE CORMACK

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP OSMAN

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

03/07/093 July 2009 SECRETARY APPOINTED PHILIP ARTHUR VICTOR SELIM OSMAN

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

30/09/0830 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY AMANDA FETTO

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM:
36 GRACECHURCH STREET
LONDON
EC3V 0BT

View Document

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

View Document

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

View Document

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

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 S366A DISP HOLDING AGM 20/06/06

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/01/0520 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

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

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

15/12/0415 December 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED
GROOVEBEACH LIMITED
CERTIFICATE ISSUED ON 14/10/04

View Document

10/09/0410 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


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