This company is commonly known as Gracechurch Utg No. 15 Limited. The company was founded 24 years ago and was given the registration number 03819714. 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.
Name | : | GRACECHURCH UTG NO. 15 LIMITED |
---|---|---|
Company Number | : | 03819714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 20 March 2009 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 20 March 2009 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 04 August 1999 | Active |
28 Chamberlain Crescent, West Wickham, BR4 0LL | Secretary | 23 December 2002 | Active |
4 The Grove, North Cray, Sidcup, DA14 5NQ | Secretary | 29 April 2003 | Active |
Maple Park Lodge, Golf House Lane Piltdown, Uckfield, TN22 3XB | Secretary | 04 August 1999 | Active |
66 Sedbergh Road, Kendal, LA9 6BE | Secretary | 13 August 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 August 1999 | Active |
GU30 | Director | 04 August 1999 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 20 March 2009 | Active |
5 Moorland House, Ordnance Wharf, Queensway, Gibraltar, | Director | 04 August 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 August 1999 | Active |
Holly Tree Barn Mewith, High Bentham, Lancaster, LA2 7AY | Director | 13 August 2001 | Active |
Holly Tree Barn Mewith, High Bentham, Lancaster, LA2 7AY | Director | 30 April 2001 | Active |
2 Lumley Road, Kendal, LA9 5HT | Director | 13 August 2001 | Active |
2 Lumley Road, Kendal, LA9 5HT | Director | 30 April 2001 | Active |
Meadhurst, 15 Meadow Way Farnborough Park, Orpington, BR6 8LN | Director | 24 July 2003 | Active |
4 The Grove, North Cray, Sidcup, DA14 5NQ | Director | 29 April 2003 | Active |
7206 Teal Creek Glen, Lakewood Ranch, United States, | Director | 04 August 1999 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 04 August 1999 | Active |
Syke Royd, Holmefield Avenue, Thornton Cleveleys, FY5 2QS | Director | 13 August 2001 | Active |
Syke Royd, Holmefield Avenue, Thornton Cleveleys, FY5 2QS | Director | 30 April 2001 | Active |
Oldfield, 55 Lewes Road, Haywards Heath, RH17 7TA | Director | 04 August 1999 | Active |
Slyne Hall, Slyne With Hest, Lancaster, LA2 6BE | Director | 13 August 2001 | Active |
Slyne Hall, Slyne With Hest, Lancaster, LA2 6BE | Director | 30 April 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Officers | Change corporate director company with change date. | Download |
2015-12-07 | Address | Change registered office address company with date old address new address. | Download |
2015-09-08 | Accounts | Accounts with accounts type full. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.