Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 427 LIMITED

Company number 02982085

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)
15 Oct 2019 TM02 Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019
15 Oct 2019 AP03 Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
12 Jun 2018 AP01 Appointment of Ms. Laurie Davison as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of Robert John Harden as a director on 31 May 2018
31 May 2018 AP01 Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018
16 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2018 AP01 Appointment of Michael Clive Watson as a director on 10 January 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Jan 2018 PSC08 Notification of a person with significant control statement
04 Jan 2018 PSC07 Cessation of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017
03 Jan 2018 TM01 Termination of appointment of Paul David Cooper as a director on 31 December 2017
28 Jun 2017 AP03 Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017
05 May 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Feb 2017 AP01 Appointment of Mr. Robert John Harden as a director on 3 February 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Aug 2016 AP01 Appointment of Michael Duffy as a director on 4 August 2016
29 Jul 2016 TM01 Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016
24 Jun 2016 AP01 Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016
24 Jun 2016 TM01 Termination of appointment of Michael Clive Watson as a director on 23 June 2016
22 Feb 2016 TM02 Termination of appointment of James William Greenfield as a secretary on 10 February 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 123,448