GRACECHURCH UTG NO. 395 LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

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

View Document

08/08/238 August 2023 Appointment of Mr Mark John Tottman as a director on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Jeremy Richard Holt Evans 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

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMINA SERVICES LIMITED

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY SIOBHAN HEXTALL

View Document

23/01/2023 January 2020 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

23/01/2023 January 2020 CORPORATE DIRECTOR APPOINTED NOMINA PLC

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED JEREMY RICHARD HOLT EVANS

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 3 GUILDFORD BUSINESS PARK GUILDFORD ENGLAND AND WALES GU2 8XG UNITED KINGDOM

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN HEXTALL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED DLCM NO. 2 LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

23/01/2023 January 2020 CESSATION OF ENSTAR GROUP LIMITED AS A PSC

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MS SIOBHAN MARY HEXTALL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7YL

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID

View Document

20/07/1420 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR THEO WILKES

View Document

22/07/1322 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GENT

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BISHOP

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ABRAMSON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR CLIVE PAUL THOMAS

View Document

11/04/1311 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 SECRETARY APPOINTED SIOBHAN MARY HEXTALL

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED THEO JAMES RICKUS WILKES

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ALAN JOHN TURNER

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM EXCHEQUER COURT 33 ST MARY AXE LONDON EC3A 8AG

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED MFCM LIMITED CERTIFICATE ISSUED ON 11/04/13

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 SECRETARY APPOINTED JOHN MATTHEW ABRAMSON

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MICHAEL JOHN GENT

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GUNN

View Document

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN SINCLAIR GUNN / 29/06/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL VERNON

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 60 GRACECHURCH STREET LONDON EC3V 0HR

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HALL

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ALISTAIR JOHN SINCLAIR GUNN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD EYRE

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY KIRA MASON

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JEREMY FRANCIS HALL

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK LOWTON

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ADOPT MEMORANDUM 28/04/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS; AMEND

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

17/01/0717 January 2007 RED OF CAP AND CANCEL SHARE PREM £ IC 600010/ 1

View Document

28/12/0628 December 2006 NC DEC ALREADY ADJUSTED 08/12/06

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 1-2 THE LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7YJ

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED MARKETFORM CORPORATE MEMBER LIMI TED CERTIFICATE ISSUED ON 22/12/05

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 £ NC 600000/600010 30/12

View Document

28/01/0528 January 2005 NC INC ALREADY ADJUSTED 30/12/04

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 40 LIME STREET LONDON EC3M 5EA

View Document

05/11/025 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 AUDITOR'S RESIGNATION

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: 40 LIME STREET LONDON EC3M 5EA

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 S386 DIS APP AUDS 05/11/98

View Document

18/11/9818 November 1998 £ NC 100/600000 05/11

View Document

18/11/9818 November 1998 ADOPT MEM AND ARTS 05/11/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 40 LIME STREET LONDON EC3M 5EA

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

18/11/9818 November 1998 NC INC ALREADY ADJUSTED 05/11/98

View Document

18/11/9818 November 1998 S366A DISP HOLDING AGM 05/11/98

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 ALTER MEM AND ARTS 22/06/98

View Document

15/07/9815 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 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