Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 172 LIMITED

Company number 03641786

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)
07 Dec 2015 AD01 Registered office address changed from C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 239,520
21 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 239,520
08 Sep 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 239,201
25 Sep 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 239,201
17 Oct 2013 CERTNM Company name changed david saville underwriting LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 239,201
19 Sep 2013 AA Full accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
08 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 25 September 2010
05 Nov 2010 CH02 Director's details changed for Nomina Plc on 25 September 2010
22 Sep 2010 AA Full accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
01 Aug 2009 288b Appointment terminated director david saville
01 Aug 2009 288a Director appointed nomina PLC
01 Aug 2009 288a Director appointed jeremy richard holt evans
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 207
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 208