This company is commonly known as Gracechurch Card Programme Funding Plc. The company was founded 15 years ago and was given the registration number 06714746. The firm's registered office is in LONDON. You can find them at 1 Churchill Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRACECHURCH CARD PROGRAMME FUNDING PLC |
---|---|---|
Company Number | : | 06714746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Churchill Place, London, E14 5HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Churchill Place, London, E14 5HP | Corporate Secretary | 24 November 2009 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 16 November 2015 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Corporate Director | 10 November 2008 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Corporate Director | 10 November 2008 | Active |
10, Upper Bank Street, London, E14 5JJ | Secretary | 03 October 2008 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Corporate Secretary | 10 November 2008 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 12 April 2013 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 27 May 2015 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 23 May 2014 | Active |
1 Churchill Place, London, E14 5HP | Director | 02 December 2008 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 01 September 2010 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 03 October 2008 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 05 March 2010 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 11 October 2010 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 03 October 2008 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 09 October 2015 | Active |
Gracechurch Card (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge part. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Change corporate director company with change date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Change corporate director company with change date. | Download |
2016-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-10 | Accounts | Accounts with accounts type full. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.