GRACECHURCH UTG NO. 200 LIMITED
Status | ACTIVE |
Company No. | 03228029 |
Category | Private Limited Company |
Incorporated | 22 Jul 1996 |
Age | 27 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GRACECHURCH UTG NO. 200 LIMITED is an active private limited company with number 03228029. It was incorporated 27 years, 9 months, 12 days ago, on 22 July 1996. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.
Company Fillings
Dissolution application strike off company
Date: 12 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Jeremy Richard Holt Evans
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-31
Officer name: Mr Mark John Tottman
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type full
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-02
Officer name: Mr Jeremy Richard Holt Evans
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type full
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change corporate director company with change date
Date: 08 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-12-04
Officer name: Nomina Plc
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
New address: 5th Floor 40 Gracechurch Street London EC3V 0BT
Change date: 2015-12-07
Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 09 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global capital underwriting LIMITED\certificate issued on 09/09/13
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Appoint corporate secretary company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hampden Legal Plc
Documents
Appoint corporate director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Nomina Plc
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Richard Holt Evans
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-09
Old address: Xl House 70 Gracechurch Street London EC3V 0XL
Documents
Termination secretary company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Brady
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Brady
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Garner
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type dormant
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change registered office address company with date old address
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Address
Type: AD01
Old address: Xl House 70 Gracechurch Street London EC3V 0XL
Change date: 2010-07-22
Documents
Legacy
Date: 08 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 38
Documents
Accounts with accounts type full
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Barrett
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed richard edward garner
Documents
Accounts with accounts type full
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 36
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 37
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director henry keeling
Documents
Accounts with accounts type full
Date: 05 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 04/08/06 from: xl house 70 gracechurch street london EC3V 0XL
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: fitzwilliam house 10 saint mary axe london EC3A 8NL
Documents
Accounts with accounts type full
Date: 18 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 09/12/99 from: 2 minster court mincing lane london EC3R 7FL
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/99; no change of members
Documents
Accounts with accounts type full
Date: 05 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
BARNES GROUP (HOLDINGS) LIMITED
BARNES LOGISTICS LIMITED,ROCHDALE,OL11 2QA
Number: | 10713469 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,LONDON,WC2A 1QS
Number: | 09336150 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KINCARDINE PLACE,GLASGOW,G74 3DN
Number: | SC514260 |
Status: | ACTIVE |
Category: | Private Limited Company |
367 MOSSPARK BOULEVARD,GLASGOW,G52 1JH
Number: | SC626762 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 810,65 CRUTCHED FRIARS,EC3N 2NP
Number: | 00178460 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
80C MAIN STREET,FELTHAM,TW13 6TR
Number: | 08581473 |
Status: | ACTIVE |
Category: | Private Limited Company |