Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 25 LIMITED

Company number 03641783

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)
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
22 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 142,294
08 Sep 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 MR04 Satisfaction of charge 3 in full
23 Oct 2014 MR04 Satisfaction of charge 2 in full
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 142,294
25 Sep 2014 AA Full accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 142,294
19 Sep 2013 AA Full accounts made up to 31 December 2012
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 142,294.00
22 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 31/12/2012
23 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
05 Oct 2011 CERTNM Company name changed lenbar underwriting LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
28 Sep 2011 AA Full accounts made up to 31 December 2010
04 May 2011 TM02 Termination of appointment of Argenta Secretariat Limited as a secretary
04 May 2011 TM01 Termination of appointment of Barbara Eppel as a director
04 May 2011 TM01 Termination of appointment of Leonard Eppel as a director
04 May 2011 AP04 Appointment of Hampden Legal Plc as a secretary
04 May 2011 AP02 Appointment of Nomina Plc as a director
04 May 2011 AP01 Appointment of Jeremy Richard Holt Evans as a director
04 May 2011 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 4 May 2011
28 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
07 Jul 2010 AA Full accounts made up to 31 December 2009