GRACECHURCH UTG NO. 404 LIMITED

Register to unlock more data on OkredoRegister

GRACECHURCH UTG NO. 404 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05976052

Incorporation date

24/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon30/04/2024
Application to strike the company off the register
dot icon14/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon01/08/2023
Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mark John Tottman as a director on 2023-07-31
dot icon26/07/2023
Certificate of change of name
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon17/12/2020
Termination of appointment of Asta Management Services Ltd as a secretary on 2020-12-07
dot icon17/12/2020
Notification of Nomina Services Limited as a person with significant control on 2020-12-07
dot icon17/12/2020
Termination of appointment of Paul Michael Rayner as a director on 2020-12-07
dot icon17/12/2020
Termination of appointment of Andrew James Tom Milligan as a director on 2020-12-07
dot icon17/12/2020
Cessation of Beat Syndicate Services Limited as a person with significant control on 2020-12-07
dot icon17/12/2020
Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2020-12-17
dot icon17/12/2020
Appointment of Hampden Legal Plc as a secretary on 2020-12-07
dot icon17/12/2020
Appointment of Jeremy Richard Holt Evans as a director on 2020-12-07
dot icon17/12/2020
Appointment of Nomina Plc as a director on 2020-12-07
dot icon20/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon23/08/2019
Change of details for Beat Syndicate Services Limited as a person with significant control on 2017-11-07
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon22/08/2019
Change of details for a person with significant control
dot icon01/02/2019
Resolutions
dot icon31/01/2019
Change of details for Paraline Group (Uk) Limited as a person with significant control on 2019-01-29
dot icon30/10/2018
Appointment of Mr Andrew James Tom Milligan as a director on 2018-10-17
dot icon26/10/2018
Appointment of Mr Paul Michael Rayner as a director on 2018-10-17
dot icon26/10/2018
Termination of appointment of Mark Cicirelli as a director on 2018-10-17
dot icon26/10/2018
Termination of appointment of John Seward Struck as a director on 2018-10-17
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon19/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon17/08/2018
Change of details for Paraline Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon12/03/2018
Termination of appointment of Megan Mcconnell as a director on 2018-03-12
dot icon15/11/2017
Director's details changed for Mr John Seward Struck on 2017-11-03
dot icon15/11/2017
Director's details changed for Mr John Seward Struck on 2017-11-03
dot icon07/11/2017
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 2017-11-07
dot icon07/11/2017
Appointment of Asta Management Services Ltd as a secretary on 2017-11-03
dot icon10/10/2017
Termination of appointment of Clyde Secretaries Limited as a secretary on 2017-10-10
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Megan Mcconnell as a director on 2017-08-01
dot icon17/08/2017
Appointment of Mr John Seward Struck as a director on 2017-08-01
dot icon17/08/2017
Termination of appointment of Derek Cochems as a director on 2017-08-01
dot icon17/08/2017
Termination of appointment of Jonas Ulrik Rydell as a director on 2017-08-01
dot icon17/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon20/12/2013
Satisfaction of charge 21 in full
dot icon20/12/2013
Satisfaction of charge 22 in full
dot icon20/12/2013
Satisfaction of charge 23 in full
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Mr Mark Cicirelli on 2013-02-07
dot icon07/02/2013
Director's details changed for Mr Jonas Ulrik Rydell on 2013-02-07
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 23
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Director's details changed for Mr Derek Cochems on 2011-08-22
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon07/06/2011
Appointment of Mr Derek Cochems as a director
dot icon07/06/2011
Termination of appointment of John Graham as a director
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 22
dot icon15/12/2010
Appointment of Mr Jonas Ulrik Rydell as a director
dot icon15/12/2010
Termination of appointment of Stephen Dizard as a director
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 21
dot icon10/08/2010
Appointment of Stephen Wood Dizard as a director
dot icon10/08/2010
Termination of appointment of Thomas Mckay as a director
dot icon10/08/2010
Termination of appointment of Jeffrey Dunn as a director
dot icon10/08/2010
Appointment of Mark Cicirelli as a director
dot icon01/06/2010
Duplicate mortgage certificatecharge no:20
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 20
dot icon02/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon18/12/2008
Director appointed thomas geoffrey mckay
dot icon09/12/2008
Return made up to 24/10/08; full list of members
dot icon01/12/2008
Appointment terminate, director david capobianco logged form
dot icon27/11/2008
Appointment terminated director david capobianco
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon03/11/2007
Return made up to 24/10/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Director's particulars changed
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Ad 06/11/06--------- £ si 99@1
dot icon21/11/2006
Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon13/11/2006
Memorandum and Articles of Association
dot icon07/11/2006
Certificate of change of name
dot icon24/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
07/12/2020 - Present
1396
HAMPDEN LEGAL PLC
Corporate Secretary
07/12/2020 - Present
1361
Milligan, Andrew James Tom
Director
17/10/2018 - 07/12/2020
20
Rayner, Paul Michael
Director
17/10/2018 - 07/12/2020
26
Evans, Jeremy Richard Holt
Director
07/12/2020 - 31/07/2023
1634

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRACECHURCH UTG NO. 404 LIMITED

GRACECHURCH UTG NO. 404 LIMITED is an(a) Dissolved company incorporated on 24/10/2006 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRACECHURCH UTG NO. 404 LIMITED?

toggle

GRACECHURCH UTG NO. 404 LIMITED is currently Dissolved. It was registered on 24/10/2006 and dissolved on 23/07/2024.

Where is GRACECHURCH UTG NO. 404 LIMITED located?

toggle

GRACECHURCH UTG NO. 404 LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does GRACECHURCH UTG NO. 404 LIMITED do?

toggle

GRACECHURCH UTG NO. 404 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GRACECHURCH UTG NO. 404 LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.