Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 380 LIMITED

Company number 03085896

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
08 Aug 2023 AP01 Appointment of Mr Mark John Tottman as a director on 31 July 2023
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
16 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
16 Jan 2020 PSC07 Cessation of Canopius Holdings Uk Limited as a person with significant control on 17 December 2019
16 Jan 2020 PSC07 Cessation of Barclays Bank Plc as a person with significant control on 17 December 2019
16 Jan 2020 PSC02 Notification of Nomina Services Limited as a person with significant control on 17 December 2019
16 Jan 2020 AP01 Appointment of Jeremy Richard Holt Evans as a director on 17 December 2019
16 Jan 2020 AP02 Appointment of Nomina Plc as a director on 17 December 2019
16 Jan 2020 AP04 Appointment of Hampden Legal Plc as a secretary on 17 December 2019
16 Jan 2020 TM01 Termination of appointment of Robert Paul Flach as a director on 17 December 2019
16 Jan 2020 TM01 Termination of appointment of Jeremy Mark Bray as a director on 17 December 2019
16 Jan 2020 TM02 Termination of appointment of Argenta Secretariat Limited as a secretary on 17 December 2019
16 Jan 2020 AD01 Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 16 January 2020
11 Oct 2019 AA Full accounts made up to 31 December 2018