UKBizDB.co.uk

GRACECHURCH UTG NO. 114 LIMITED

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

This company is commonly known as Gracechurch Utg No. 114 Limited. The company was founded 30 years ago and was given the registration number 02864622. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GRACECHURCH UTG NO. 114 LIMITED
Company Number:02864622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary12 January 2012Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director12 January 2012Active
55 Bishopsgate, London, EC2N 3AS

Secretary16 March 2001Active
Fernmead, Glebe Road, Fernhurst, Haslemere, GU27 3EQ

Secretary28 November 2000Active
1 Dartmouth Road, Chelmsford, CM1 6LT

Secretary15 October 1993Active
80 Weyside Road, Guildford, GU1 1HZ

Secretary04 August 1999Active
6 Highland Grove, Billericay, CM11 1AF

Secretary27 April 1994Active
42 Rockley Court, Rockley Road Shepherds Bush, London, W14 0DB

Secretary23 July 1997Active
55, Bishopsgate, London, EC2N 3AS

Corporate Secretary22 November 2004Active
2 Gresham Street, London, EC2V 7QP

Corporate Secretary12 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 1993Active
The Old Rectory Church Road, Boreham, Chelmsford, CM3 3EP

Director02 November 1993Active
55, Bishopsgate, London, EC2N 3AS

Director22 October 2004Active
Chalvington House, Chalvington, Hailsham, BN27 3TQ

Director11 March 2002Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director12 January 2012Active
111 Iverna Court, London, W8 6TX

Director02 November 1993Active
South View, The Green, Leigh, TN11 8QR

Director22 October 2004Active
55 Bishopsgate, London, EC2N 3AS

Director11 March 2002Active
2 Montrose Court, Exhibition Road, London, SW7 2QH

Director15 October 1993Active
13 Smith Terrace, London, SW3 4DL

Director15 October 1993Active
Amberley, Park Lane, Broxbourne, EN10 7PG

Director28 November 2000Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director01 January 2011Active
62 Redbridge Lane West, Wanstead, London, E11 2JU

Director28 November 2000Active
66 Ernest Road, Hornchurch, RM11 3JW

Director22 October 2004Active
Apartment 416 Beaux Arts Building, Manor Gardens, London, N7 6JT

Director02 February 1999Active
Hill View House, Eldorado Crescent, Cheltenham, GL50 2PY

Director20 May 2005Active
Reightons, Houghton Green Lane, Playden, Rye, TN31 7PJ

Director02 February 1999Active
24 Hermitage Drive, Edinburgh, EH10 6BY

Director17 February 1994Active
2, Camelot Close, London, United Kingdom, SW19 7EA

Director01 January 2011Active
Riverhill House Riverhill, Fittleworth, Pulborough, RH20 1JY

Director11 March 2002Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Corporate Director01 January 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 October 1993Active

People with Significant Control

Nomina Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Change corporate director company with change date.

Download
2015-12-07Address

Change registered office address company with date old address new address.

Download
2015-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.