Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 396 LIMITED

Company number 03780599

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 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
01 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
23 Jan 2017 AP01 Appointment of Ms Siobhan Mary Hextall as a director on 12 January 2017
05 Jan 2017 TM01 Termination of appointment of Alan John Turner as a director on 15 December 2016
02 Aug 2016 AD01 Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
22 Jul 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
13 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
29 Apr 2015 AA Full accounts made up to 31 December 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AP01 Appointment of Mr Derek Robert Douglas Reid as a director on 13 August 2014
01 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
01 Jul 2014 TM01 Termination of appointment of Theo Wilkes as a director
22 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
17 Apr 2013 TM01 Termination of appointment of Alasdair Bishop as a director
17 Apr 2013 TM01 Termination of appointment of Scott Belden as a director
17 Apr 2013 TM02 Termination of appointment of John Abramson as a secretary
17 Apr 2013 TM02 Termination of appointment of Rosalind Seagren as a secretary
15 Apr 2013 AP01 Appointment of Mr Clive Paul Thomas as a director
11 Apr 2013 CERTNM Company name changed gulf underwriting LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
11 Apr 2013 CONNOT Change of name notice
11 Apr 2013 AD01 Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AG on 11 April 2013
11 Apr 2013 AP03 Appointment of Siobhan Mary Hextall as a secretary