Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 410 LIMITED

Company number 03431351

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)
08 Jul 2016 CH01 Director's details changed for Mr Nigel John Hanbury on 6 July 2016
06 Jun 2016 AA Full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 122,928
23 Dec 2015 MA Memorandum and Articles of Association
23 Dec 2015 CC04 Statement of company's objects
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
08 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 122,928
07 Oct 2015 AP01 Appointment of Mr Nigel John Hanbury as a director on 27 August 2015
30 Sep 2015 TM01 Termination of appointment of William Wolfe Roseff as a director on 27 August 2015
08 Sep 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 MR01 Registration of charge 034313510311, created on 1 September 2015
04 Sep 2015 MR01 Registration of charge 034313510310, created on 1 September 2015
30 Oct 2014 MR04 Satisfaction of charge 12 in full
30 Oct 2014 MR04 Satisfaction of charge 9 in full
30 Oct 2014 MR04 Satisfaction of charge 11 in full
30 Oct 2014 MR04 Satisfaction of charge 12 in full
06 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 122,928
12 Sep 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AP01 Appointment of William Wolfe Roseff as a director
26 Mar 2014 MR01 Registration of charge 034313510309
14 Feb 2014 MR04 Satisfaction of charge 307 in full
09 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 122,928
19 Sep 2013 AA Full accounts made up to 31 December 2012