GRACECHURCH UTG NO. 457 LIMITED
Status | ACTIVE |
Company No. | 03637479 |
Category | Private Limited Company |
Incorporated | 18 Sep 1998 |
Age | 25 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GRACECHURCH UTG NO. 457 LIMITED is an active private limited company with number 03637479. It was incorporated 25 years, 8 months, 19 days ago, on 18 September 1998. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.
Company Fillings
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Certificate change of name company
Date: 11 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prime underwriting LIMITED\certificate issued on 11/08/23
Documents
Cessation of a person with significant control
Date: 10 Aug 2023
Action Date: 24 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Holdco (No.1902) Limited
Cessation date: 2023-07-24
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-24
Officer name: Robert Samuel Page
Documents
Notification of a person with significant control
Date: 09 Aug 2023
Action Date: 24 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-24
Psc name: Nomina Services Limited
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark John Tottman
Appointment date: 2023-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 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
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Apcl Corporate Director No.1 Limited
Termination date: 2020-03-23
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
Old address: 5th Floor 70 Gracechurch Street London EC3V 0XL England
New address: 5th Floor 40 Gracechurch Street London EC3V 0BT
Change date: 2020-03-25
Documents
Termination secretary company with name termination date
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-23
Officer name: Argenta Secretariat Limited
Documents
Appoint corporate secretary company with name date
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hampden Legal Plc
Appointment date: 2020-03-23
Documents
Appoint corporate director company with name date
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-03-23
Officer name: Nomina Plc
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Richard Holt Evans
Appointment date: 2020-03-23
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 04 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Dec 2018
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type full
Date: 07 Oct 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: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-05
Officer name: Mr Robert Samuel Page
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 10 Mar 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-12-21
Officer name: Argenta Secretariat Limited
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ
New address: 5th Floor 70 Gracechurch Street London EC3V 0XL
Change date: 2017-01-10
Documents
Change corporate director company with change date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-12-19
Officer name: Apcl Corporate Director No.1 Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-08
Charge number: 036374790225
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2016
Action Date: 12 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036374790224
Charge creation date: 2016-05-12
Documents
Appoint corporate director company with name date
Date: 12 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Apcl Corporate Director No.1 Limited
Appointment date: 2016-04-26
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Eugene Henri Poindessault
Termination date: 2016-04-26
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanne Marguerite Louise Poindessault
Termination date: 2016-04-26
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-26
Officer name: Mr Robert Samuel Page
Documents
Accounts with accounts type full
Date: 12 Oct 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: 09 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monsieur Patrick Eugene Henri Poindessault
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanne Marguerite Louise Poindessault
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 07 Nov 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: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type full
Date: 02 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: 20 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type full
Date: 02 Nov 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: 28 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Legacy
Date: 07 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 222
Documents
Legacy
Date: 07 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 223
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 221
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Legacy
Date: 08 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 220
Documents
Legacy
Date: 08 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 219
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 217
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 218
Documents
Legacy
Date: 28 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 216
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Certificate change of name company
Date: 02 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prony underwriting LIMITED\certificate issued on 02/02/06
Documents
Accounts with accounts type full
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 21 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 21/06/03 from: c/o 122 leadenhall street london EC3V 4SJ
Documents
Legacy
Date: 10 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
IVY BUSSINESS CENTRE LTD CROWN STREET,MANCHESTER,M35 9BG
Number: | 11487072 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 MERSHAM ROAD,THORNTON HEATH,CR7 8NU
Number: | 09213213 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 GREENSWARD LANE,,HOCKLEY,SS5 5HG
Number: | 11561228 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MELDRUMS GROVE,ALTRINCHAM,WA14 1AF
Number: | 08038323 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW
Number: | 08072421 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 EWELL ROAD,SUTTON,SM3 8BU
Number: | 04962384 |
Status: | ACTIVE |
Category: | Private Limited Company |