- Company Overview for GRACECHURCH UTG NO. 452 LIMITED (03829481)
- Filing history for GRACECHURCH UTG NO. 452 LIMITED (03829481)
- People for GRACECHURCH UTG NO. 452 LIMITED (03829481)
- Charges for GRACECHURCH UTG NO. 452 LIMITED (03829481)
- More for GRACECHURCH UTG NO. 452 LIMITED (03829481)
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 |