GRACECHURCH UTG NO. 469 LIMITED

Register to unlock more data on OkredoRegister

GRACECHURCH UTG NO. 469 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07393412

Incorporation date

30/09/2010

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 30/09/2010)
dot icon02/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon13/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon21/08/2025
Appointment of Mark John Tottman as a director on 2025-07-13
dot icon21/08/2025
Appointment of Nomina Plc as a director on 2025-07-13
dot icon21/08/2025
Appointment of Hampden Legal Plc as a secretary on 2025-07-13
dot icon21/08/2025
Termination of appointment of Michael Logan Glover as a director on 2025-07-13
dot icon21/08/2025
Termination of appointment of Kuttikatt Samuel Verghese as a director on 2025-07-13
dot icon21/08/2025
Cessation of Arab Insurance Group (B.S.C) as a person with significant control on 2025-07-13
dot icon21/08/2025
Registered office address changed from Callidus Secretaries Limited 36 Old Jewry London EC2R 8DD United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2025-08-21
dot icon21/08/2025
Notification of Nomina Services Limited as a person with significant control on 2025-07-13
dot icon21/08/2025
Certificate of change of name
dot icon20/08/2025
Termination of appointment of Callidus Secretaries Limited as a secretary on 2025-07-13
dot icon06/06/2025
Certificate of change of name
dot icon09/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Full accounts made up to 2022-12-31
dot icon25/10/2023
Registered office address changed from C/O Callidus 15 st Helens Place London EC3A 6DG United Kingdom to Callidus Secretaries Limited 36 Old Jewry London EC2R 8DD on 2023-10-25
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon03/01/2023
Registered office address changed from Little Hobbs Tandridge Lane Lingfield Surrey RH7 6LW United Kingdom to C/O Callidus 15 st Helens Place London EC3A 6DG on 2023-01-03
dot icon27/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon24/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Registered office address changed from C/O Callidus Secretaries Limited 54 Fenchurch Street London EC3M 3JY United Kingdom to Little Hobbs Tandridge Lane Lingfield Surrey RH7 6LW on 2021-06-15
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon03/09/2020
Withdrawal of a person with significant control statement on 2020-09-03
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Termination of appointment of Yassir Taqi Albaharna as a director on 2018-12-11
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Michael Logan Glover as a director on 2018-07-02
dot icon16/05/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-04-23
dot icon17/04/2018
Registered office address changed from C/O Callidus Solutions Limited 150 Minories London EC3N 1LS United Kingdom to C/O Callidus Secretaries Limited 54 Fenchurch Street London EC3M 3JY on 2018-04-17
dot icon20/03/2018
Auditor's resignation
dot icon13/10/2017
Notification of Arab Insurance Group (B.S.C) as a person with significant control on 2016-04-06
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Termination of appointment of Nagarajan Kannan as a director on 2017-03-24
dot icon02/02/2017
Appointment of Mr Kuttikatt Samuel Verghese as a director on 2017-01-20
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/08/2016
Secretary's details changed for Callidus Secretaries Limited on 2016-05-01
dot icon23/08/2016
Registered office address changed from 2 Minster Court London EC3R 7BB to C/O Callidus Solutions Limited 150 Minories London EC3N 1LS on 2016-08-23
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Secretary's details changed for Callidus Secretaries Limited on 2015-06-05
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/07/2015
Miscellaneous
dot icon15/07/2015
Auditor's resignation
dot icon05/06/2015
Registered office address changed from Callidus Solutions Limited 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 2015-06-05
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Termination of appointment of Michael Glover as a director
dot icon21/02/2014
Appointment of Michael Logan Glover as a director
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Timothy Griffin as a director
dot icon05/01/2012
Registered office address changed from 4Th Floor Mitre House 12-14 Mitre Street London EC3A 5BU on 2012-01-05
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/10/2011
Secretary's details changed for Callidus Secretaries Limited on 2011-04-14
dot icon14/10/2011
Director's details changed for Yassir Taqi Albaharna on 2010-10-05
dot icon26/01/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon19/01/2011
Duplicate mortgage certificatecharge no:4
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon14/10/2010
Director's details changed for Kannan Nagarajan on 2010-10-13
dot icon11/10/2010
Appointment of Timothy Paul Griffin as a director
dot icon11/10/2010
Appointment of Yassir Taqi Albaharna as a director
dot icon11/10/2010
Appointment of Kannan Nagarajan as a director
dot icon11/10/2010
Termination of appointment of Michael Glover as a director
dot icon30/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
13/07/2025 - Present
1396
HAMPDEN LEGAL PLC
Corporate Secretary
13/07/2025 - Present
1361
Glover, Michael Logan
Director
21/02/2014 - 23/04/2014
97
Glover, Michael Logan
Director
30/09/2010 - 05/10/2010
97
Glover, Michael Logan
Director
02/07/2018 - 13/07/2025
97

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRACECHURCH UTG NO. 469 LIMITED

GRACECHURCH UTG NO. 469 LIMITED is an(a) Active company incorporated on 30/09/2010 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. 469 LIMITED?

toggle

GRACECHURCH UTG NO. 469 LIMITED is currently Active. It was registered on 30/09/2010 .

Where is GRACECHURCH UTG NO. 469 LIMITED located?

toggle

GRACECHURCH UTG NO. 469 LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does GRACECHURCH UTG NO. 469 LIMITED do?

toggle

GRACECHURCH UTG NO. 469 LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for GRACECHURCH UTG NO. 469 LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2024-12-31.