Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 417 LIMITED

Company number 07353698

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)
28 Jun 2019 AP03 Appointment of Ms. Joanne Marshall as a secretary on 25 June 2019
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 AP01 Appointment of Ms. Laurie Davison as a director on 20 June 2018
06 Jun 2018 TM01 Termination of appointment of Robert John Harden as a director on 31 May 2018
06 Jun 2018 AP01 Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018
20 Mar 2018 PSC02 Notification of Canopius Holdings Uk Limited as a person with significant control on 6 April 2016
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2018 TM01 Termination of appointment of Paul David Cooper as a director on 31 December 2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 AP03 Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017
03 Feb 2017 AP01 Appointment of Mr. Robert John Harden as a director on 3 February 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 AP01 Appointment of Michael Duffy as a director on 4 August 2016
29 Jul 2016 TM01 Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016
24 Jun 2016 AP01 Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016
24 Jun 2016 TM01 Termination of appointment of Michael Clive Watson as a director on 23 June 2016
22 Feb 2016 TM02 Termination of appointment of James William Greenfield as a secretary on 10 February 2016
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 December 2013