GRACECHURCH UTG NO. 470 LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2025-09-16

View Document

16/09/2516 September 2025 NewAppointment of Nomina Plc as a director on 2025-09-08

View Document

16/09/2516 September 2025 NewAppointment of Mark John Tottman as a director on 2025-09-08

View Document

16/09/2516 September 2025 NewTermination of appointment of Umil Rajnikant Unadkat as a director on 2025-09-08

View Document

16/09/2516 September 2025 NewTermination of appointment of Paul Larrett as a director on 2025-09-08

View Document

16/09/2516 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-16

View Document

16/09/2516 September 2025 NewNotification of Nomina Services Limited as a person with significant control on 2025-09-08

View Document

16/09/2516 September 2025 NewDirector's details changed for Mark John Tottman on 2025-09-08

View Document

16/09/2516 September 2025 NewCertificate of change of name

View Document

16/09/2516 September 2025 NewAppointment of Hampden Legal Plc as a secretary on 2025-09-08

View Document

15/09/2515 September 2025 NewTermination of appointment of Callidus Secretaries Limited as a secretary on 2025-09-08

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Director's details changed for Mr Paul Larrett on 2024-07-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Paul Larrett on 2023-12-01

View Document

04/07/244 July 2024 Director's details changed for Mr Umil Rajnikant Unadkat on 2023-12-01

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Director's details changed for Mr Umil Rajnikant Unadkat on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Paul Larrett on 2023-06-15

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

17/04/2317 April 2023 Secretary's details changed for Callidus Secretaries Limited on 2023-04-03

View Document

07/02/237 February 2023 Director's details changed for Mr Umil Ranjnikant Unadkat on 2023-02-07

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from C/O Callidus 54 Fenchurch Street London EC3M 3JY England to 12th Floor 110 Bishopsgate London EC2N 4AY on 2021-06-24

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PO-BA

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PAUL LARRETT

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 23/04/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR UMIL RANJNIKANT UNADKAT

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O CALLIDUS SECRETARIES LIMITED 150 MINORIES LONDON EC3N 1LS ENGLAND

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL STRONG

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 150 MINORIES LONDON EC3N 1LS ENGLAND

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUGLER

View Document

03/10/173 October 2017 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 12TH FLOOR, 110 BISHOPSGATE LONDON EC2N 4AY

View Document

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

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN REITH

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED NEIL LAURENCE CHARLES STRONG

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR NEIL LAURENCE CHARLES STRONG

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED LAWRENCE MARK PO-BA

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR VEGARD NILSEN

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091118260001

View Document

10/09/1410 September 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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