Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 429 LIMITED

Company number 03622957

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)
15 Oct 2019 TM02 Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 AP01 Appointment of Ms. Laurie Davison as a director on 31 May 2018
31 May 2018 AP01 Appointment of Mr. Nigel Sinclair Meyer 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
19 Mar 2018 PSC02 Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Jan 2018 PSC07 Cessation of Omega Underwriting Holdings 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
05 Oct 2017 RP04AR01 Second filing of the annual return made up to 31 December 2015
15 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 31/12/2016
09 Aug 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 AP03 Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017
03 Feb 2017 AP01 Appointment of Mr. Robert John Harden as a director on 3 February 2017
06 Jan 2017 CS01 31/12/16 Statement of Capital gbp 28.25
06 Dec 2016 TM01 Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 AP01 Appointment of Michael Duffy as a director on 4 August 2016
10 Aug 2016 AD01 Registered office address changed from , 5th Floor New London House, 6 London Street, London, EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016
10 Aug 2016 AD04 Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP
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