Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 452 LIMITED

Company number 03829481

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 Nov 2018 TM01 Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 19 October 2018
22 Nov 2018 PSC07 Cessation of Julian Edward Sparkes as a person with significant control on 19 October 2018
22 Nov 2018 PSC07 Cessation of Angharad Sally Jane Sparkes as a person with significant control on 19 October 2018
22 Nov 2018 PSC02 Notification of Helios Underwriting Plc as a person with significant control on 19 October 2018
22 Nov 2018 AP02 Appointment of Nomina Plc as a director on 19 October 2018
22 Nov 2018 AP01 Appointment of Mr Nigel John Hanbury as a director on 19 October 2018
22 Nov 2018 AP01 Appointment of Jeremy Richard Holt Evans as a director on 19 October 2018
22 Nov 2018 TM01 Termination of appointment of Angharad Sally Jane Sparkes as a director on 19 October 2018
22 Nov 2018 TM01 Termination of appointment of Julian Edward Sparkes as a director on 19 October 2018
22 Nov 2018 TM02 Termination of appointment of Argenta Secretariat Limited as a secretary on 19 October 2018
22 Nov 2018 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 22 November 2018
22 Nov 2018 AP04 Appointment of Hampden Legal Plc as a secretary on 19 October 2018
20 Aug 2018 PSC04 Change of details for Mr Julian Edward Sparkes as a person with significant control on 6 April 2016
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 PSC04 Change of details for Mr Julian Edward Sparkes as a person with significant control on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Julian Edward Sparkes on 19 June 2018
24 Oct 2017 AP02 Appointment of Apcl Corporate Director No.1 Limited as a director on 5 October 2017
24 Oct 2017 TM01 Termination of appointment of Alan William Tucker as a director on 15 August 2017
24 Aug 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
08 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
15 Dec 2016 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015