Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 445 LIMITED

Company number 05832747

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
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
06 Jun 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 AD01 Registered office address changed from Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9rd to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 3 March 2016
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
09 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
13 Jun 2014 MR01 Registration of charge 058327470062
09 Jun 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
07 Jun 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Mr Nigel John Hanbury as a director
12 Jun 2012 AA Full accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 61
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
25 May 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 60
02 Oct 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 59
08 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders