Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 445 LIMITED

Company number 05832747

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)
03 Aug 2023 AP01 Appointment of Mark John Tottman as a director on 31 July 2023
03 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
17 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
17 Nov 2021 CERTNM Company name changed hampden corporate member LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
22 Sep 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 TM01 Termination of appointment of Nigel John Hanbury as a director on 27 May 2021
31 Aug 2021 PSC02 Notification of Nomina Services Limited as a person with significant control on 27 May 2021
31 Aug 2021 PSC07 Cessation of Helios Underwriting Plc as a person with significant control on 27 May 2021
10 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
09 Oct 2020 AA Full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
25 Jun 2019 AA Full accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
05 Jun 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
01 Dec 2017 MR01 Registration of charge 058327470064, created on 10 November 2017
07 Jun 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
19 Dec 2016 MR01 Registration of charge 058327470063, created on 15 December 2016
08 Jul 2016 CH01 Director's details changed for Mr Nigel John Hanbury on 6 July 2016
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1