Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 393 LIMITED

Company number 06454952

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2024 DS01 Application to strike the company off the register
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
31 Jul 2023 AP01 Appointment of Mark John Tottman as a director on 31 July 2023
31 Jul 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
26 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
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
21 Jan 2020 PSC07 Cessation of Shelbourne Group Limited as a person with significant control on 19 December 2019
21 Jan 2020 PSC02 Notification of Nomina Services Limited as a person with significant control on 19 December 2019
21 Jan 2020 AP02 Appointment of Nomina Plc as a director on 19 December 2019
21 Jan 2020 AP01 Appointment of Jeremy Richard Holt Evans as a director on 19 December 2019
21 Jan 2020 TM01 Termination of appointment of Brendan Richard Anthony Merriman as a director on 19 December 2019
21 Jan 2020 TM01 Termination of appointment of Siobhan Mary Hextall as a director on 19 December 2019
21 Jan 2020 TM02 Termination of appointment of Siobhan Mary Hextall as a secretary on 19 December 2019
21 Jan 2020 AP04 Appointment of Hampden Legal Plc as a secretary on 19 December 2019
21 Jan 2020 AD01 Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 21 January 2020
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 AP01 Appointment of Mr Brendan Richard Anthony Merriman as a director on 1 March 2019