Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 14 LIMITED

Company number 04298123

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)
08 Sep 2015 AA Full accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
25 Sep 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
19 Sep 2013 AA Accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
14 Sep 2012 AA Accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
05 Oct 2011 CERTNM Company name changed global two LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
27 Sep 2011 AD01 Registered office address changed from C/O C/O Sian Coope Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom on 27 September 2011
27 Sep 2011 TM02 Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary
27 Sep 2011 TM01 Termination of appointment of Martin Bride as a director
27 Sep 2011 TM01 Termination of appointment of Sian Coope as a director
27 Sep 2011 TM01 Termination of appointment of David Horton as a director
27 Sep 2011 AP01 Appointment of Jeremy Richard Holt Evans as a director
27 Sep 2011 AP02 Appointment of Nomina Plc as a director
27 Sep 2011 AP04 Appointment of Hampden Legal Plc as a secretary
09 Jun 2011 AA Accounts made up to 31 December 2010
26 Oct 2010 TM01 Termination of appointment of Andrew Beazley as a director
06 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
05 Oct 2010 AD01 Registered office address changed from C/O Arthur Manners Plantation Place South 60 Great Tower Street London EC3R 5AD on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mr Andrew Frederick Beazley on 3 October 2009
05 Oct 2010 CH01 Director's details changed for Mrs Sian Annette Coope on 3 October 2010
05 Oct 2010 CH01 Director's details changed for Mr David Andrew Horton on 3 October 2010
14 May 2010 AA Accounts made up to 31 December 2009