Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 266 LIMITED

Company number 03257721

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)
22 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 65,001.5
25 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 CERTNM Company name changed grenville underwriting I LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
09 Jun 2014 AP02 Appointment of Nomina Plc as a director
09 Jun 2014 AD01 Registered office address changed from Monks Gate House Brighton Road Monks Gate Horsham West Sussex RH13 6JD United Kingdom on 9 June 2014
09 Jun 2014 AP01 Appointment of Mr Jeremy Richard Holt Evans as a director
09 Jun 2014 AP04 Appointment of Hampden Legal Plc as a secretary
09 Jun 2014 TM01 Termination of appointment of Mark Jephcott as a director
13 Dec 2013 AP01 Appointment of Mr Mark Lanwer Jephcott as a director
12 Dec 2013 AD01 Registered office address changed from Pingle House Priors Hardwick Southam Warwickshire CV47 7SL on 12 December 2013
22 Nov 2013 TM01 Termination of appointment of Graham Nash as a director
22 Nov 2013 TM01 Termination of appointment of Christopher Hodgson as a director
22 Nov 2013 TM02 Termination of appointment of Christopher Hodgson as a secretary
18 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 October 2013
  • GBP 65,001.50
08 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
08 Jul 2013 AA Full accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
30 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Graham Paul Nash on 21 October 2009
28 Sep 2009 363a Return made up to 26/09/09; full list of members