Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 251 LIMITED

Company number 04594226

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)
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
05 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
06 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
13 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
21 Aug 2017 AA Full accounts made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
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
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
08 Sep 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
07 Nov 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 CERTNM Company name changed imagine corporate capital LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
27 Feb 2014 AP04 Appointment of Hampden Legal Plc as a secretary
27 Feb 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 27 February 2014