Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 3 LIMITED

Company number 02862680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
08 Sep 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 CERTNM Company name changed gracechurch underwriting no. 3 LTD\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
26 Sep 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
19 Sep 2013 AA Full accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
26 Nov 2009 CH04 Secretary's details changed for Hampden Legal Plc on 1 October 2009
26 Nov 2009 CH02 Director's details changed for Nomina Plc on 1 October 2009
09 Apr 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 138
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 139
19 Mar 2009 AUD Auditor's resignation
20 Feb 2009 AUD Auditor's resignation
11 Nov 2008 CERTNM Company name changed hiscox select c LIMITED\certificate issued on 12/11/08
07 Nov 2008 288b Appointment terminated director nigel tyler
07 Nov 2008 287 Registered office changed on 07/11/2008 from 1 great st helens london EC3A 6HX
07 Nov 2008 288a Director appointed jeremy richard holt evans