GRACECHURCH UTG NO. 396 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

29/04/2429 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

07/08/237 August 2023 Appointment of Mr Mark John Tottman as a director on 2023-07-31

View Document

03/08/233 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 2021-07-05 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

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

View Document

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

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED DLCM NO. 3 LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

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

View Document

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

View Document

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

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, 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

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual return made up to 1 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

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR THEO WILKES

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

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

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT BELDEN

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY ROSALIND SEAGREN

View Document

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

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 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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 COMPANY NAME CHANGED GULF UNDERWRITING LIMITED CERTIFICATE ISSUED ON 11/04/13

View Document

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

View Document

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

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 SECRETARY APPOINTED JOHN MATTHEW ABRAMSON

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

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

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

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

View Document

02/07/102 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/08/095 August 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: 23

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

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

View Document

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

View Document

30/10/0830 October 2008 REDUCE ISSUED CAPITAL 17/09/2008

View Document

30/10/0830 October 2008 REDUCTION OF ISSUED CAPITAL

View Document

30/10/0830 October 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 SECRETARY APPOINTED MICHAEL DAVID LANG VERNON

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM PULLMAN PLACE GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3EA

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ALASDAIR GRAHAM BISHOP

View Document

06/08/086 August 2008 SECRETARY APPOINTED ROSALIND LOUISE SEAGREN

View Document

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

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY CAPITA LONDON MARKET SERVICES LIMITED

View Document

20/06/0820 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0820 June 2008 NC INC ALREADY ADJUSTED 31/12/2004

View Document

20/06/0820 June 2008 NC INC ALREADY ADJUSTED 26/07/2002

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 £ NC 32700000/45000000 31/

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 £ NC 100/32700000 26/

View Document

16/04/0316 April 2003 NC INC ALREADY ADJUSTED 26/07/02

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; 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

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

View Document

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

View Document

14/12/0014 December 2000 S366A DISP HOLDING AGM 27/11/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: EASTGATE HOUSE 40 DUKES PLACE LONDON EC3A 7NH

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

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: KEMPSON HOUSE 570 PO BOX LONDON EC3A 7AN

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED JAGO UNDERWRITING LIMITED CERTIFICATE ISSUED ON 29/07/99

View Document

19/07/9919 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 COMPANY NAME CHANGED DOMTRADE LIMITED CERTIFICATE ISSUED ON 15/07/99

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/991 June 1999 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