Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 397 LIMITED

Company number 02983096

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)
03 Sep 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 TM01 Termination of appointment of Clive Paul Thomas as a director on 30 April 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share cap reduced 19/12/2017
03 Jan 2018 SH20 Statement by Directors
03 Jan 2018 SH19 Statement of capital on 3 January 2018
  • GBP 1
03 Jan 2018 CAP-SS Solvency Statement dated 19/12/17
03 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jan 2017 AP01 Appointment of Ms Siobhan Mary Hextall as a director on 12 January 2017
05 Jan 2017 TM01 Termination of appointment of Alan John Turner as a director on 15 December 2016
28 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
03 Aug 2016 AD01 Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016
02 Aug 2016 AD01 Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20,393,451
29 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 20,393,451
23 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 580,000
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2014 AP01 Appointment of Mr Derek Robert Douglas Reid as a director on 13 August 2014
23 Jun 2014 TM01 Termination of appointment of Theo Wilkes as a director
29 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 580,000