GRACECHURCH UTG NO. 302 LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03405762
CategoryPrivate Limited Company
Incorporated15 Jul 1997
Age26 years, 10 months
JurisdictionEngland Wales

SUMMARY

GRACECHURCH UTG NO. 302 LIMITED is an active private limited company with number 03405762. It was incorporated 26 years, 10 months ago, on 15 July 1997. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

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

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Tottman

Appointment date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change corporate director company with change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nomina Plc

Change date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: 85 Gracechurch Street London EC3V 0AA

Change date: 2015-12-07

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 432

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 433

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 431

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 434

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed soc corporate member no.1 LIMITED\certificate issued on 17/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hampden Legal Plc

Appointment date: 2014-07-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-07-09

Officer name: Nomina Plc

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-09

Officer name: Mr Jeremy Richard Holt Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rbs Secretarial Services Limited

Termination date: 2014-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Gary Warner

Termination date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 1 Princes Street London EC2R 8BP England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-09

Officer name: Peter Ballard

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Annandale

Termination date: 2014-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-06

Officer name: Fiona Jane Macgregor

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2012-04-27

Officer name: Rbs Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Elizabeth Fletcher

Termination date: 2012-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Gary Warner

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Riddell

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: 3 Princess Way Redhill Surrey RH1 1NP

Change date: 2010-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 616

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 615

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rachel fletcher / 16/02/2009

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed rachel elizabeth fletcher

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark craig

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 08/06/05 from: fountain house 130 fenchurch street london EC3M 5DJ

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ASHTON CARE HOMES LIMITED

14 HIGHBURY ROAD,LONDON,SW19 7PR

Number:09140646
Status:ACTIVE
Category:Private Limited Company

ASSOCIATION OF ORTHOPATHIC PRACTITIONERS

23 ST MARY STREET,WINCHESTER,SO22 4AQ

Number:05353321
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BURTON-STONES DEVELOPMENTS LTD

116 C/O STRINGER MALLARD,LEEDS,LS6 3BJ

Number:09295614
Status:ACTIVE
Category:Private Limited Company

HOUSE OF FRAMES LIMITED

UNITS 11 WORCESTER COURT,SWANSEA,SA7 9FD

Number:04908011
Status:ACTIVE
Category:Private Limited Company

J SPEED SERVICES LIMITED

31 TEMPLAR ROAD,OXFORD,OX2 8LS

Number:11591467
Status:ACTIVE
Category:Private Limited Company

OYSTER INVEST LLP

23 HAWTHORNE AVENUE,HARROW,HA3 8AG

Number:OC399886
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source