UKBizDB.co.uk

GRACECHURCH CARD PROGRAMME FUNDING PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Churchill Place, London, E14 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Churchill Place, London, E14 5HP

Corporate Secretary24 November 2009Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director16 November 2015Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Corporate Director10 November 2008Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Corporate Director10 November 2008Active
10, Upper Bank Street, London, E14 5JJ

Secretary03 October 2008Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary10 November 2008Active
1, Churchill Place, London, England, E14 5HP

Director12 April 2013Active
1, Churchill Place, London, England, E14 5HP

Director27 May 2015Active
1, Churchill Place, London, England, E14 5HP

Director23 May 2014Active
1 Churchill Place, London, E14 5HP

Director02 December 2008Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director01 September 2010Active
10 Upper Bank Street, London, E14 5JJ

Director03 October 2008Active
1, Churchill Place, London, England, E14 5HP

Director05 March 2010Active
1, Churchill Place, London, England, E14 5HP

Director11 October 2010Active
10 Upper Bank Street, London, E14 5JJ

Director03 October 2008Active
1, Churchill Place, London, England, E14 5HP

Director09 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Mortgage

Mortgage satisfy charge part.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Change corporate director company with change date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Change corporate director company with change date.

Download
2016-08-25Mortgage

Mortgage satisfy charge full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Accounts

Accounts with accounts type full.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.