Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 394 LIMITED

Company number 02984074

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 Accounts for a dormant company made up to 31 December 2018
30 Apr 2019 TM01 Termination of appointment of Clive Paul Thomas as a director on 30 April 2019
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
31 Aug 2017 AA Full accounts 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 27 October 2016 with updates
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 Full accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
29 Apr 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
02 Oct 2014 AA Full accounts 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 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
17 Apr 2013 TM02 Termination of appointment of Rosalind Segren as a secretary
17 Apr 2013 TM01 Termination of appointment of Ronald Iles as a director
17 Apr 2013 TM01 Termination of appointment of Alasdair Bishop as a director
17 Apr 2013 TM02 Termination of appointment of John Abramson as a secretary
15 Apr 2013 AP01 Appointment of Mr Clive Paul Thomas as a director
11 Apr 2013 CERTNM Company name changed jago capital LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
11 Apr 2013 CONNOT Change of name notice