Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 201 LIMITED

Company number 03087770

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 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 36,237,598
26 Sep 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 36,237,598
30 Sep 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 CERTNM Company name changed county down LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
09 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
09 Sep 2013 AP04 Appointment of Hampden Legal Plc as a secretary
09 Sep 2013 AP02 Appointment of Nomina Plc as a director
09 Sep 2013 AP01 Appointment of Mr Jeremy Richard Holt Evans as a director
09 Sep 2013 AD01 Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL on 9 September 2013
31 May 2013 TM02 Termination of appointment of Graham Brady as a secretary
31 May 2013 TM01 Termination of appointment of Graham Brady as a director
31 May 2013 TM01 Termination of appointment of Richard Garner as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 December 2010
05 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
05 Aug 2010 AD01 Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL on 5 August 2010
04 Aug 2010 CH01 Director's details changed for Mr Graham Leslie Brady on 1 October 2009
04 Aug 2010 CH01 Director's details changed for Richard Edward Garner on 1 October 2009
08 Jul 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 51
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 50
09 Apr 2010 TM01 Termination of appointment of Simon Barrett as a director