UKBizDB.co.uk

GRACECHURCH UTG NO. 201 LIMITED

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

This company is commonly known as Gracechurch Utg No. 201 Limited. The company was founded 28 years ago and was given the registration number 03087770. 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. 201 LIMITED
Company Number:03087770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
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 Secretary05 April 2013Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director05 April 2013Active
224 Mierscourt Road, Rainham, Gillingham, ME8 8JW

Secretary17 June 2005Active
Pullman Place, Great Western Road, Gloucester, GL1 3EA

Secretary27 March 1996Active
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB

Secretary01 December 1997Active
4 St Leonards Terrace, London, SW3 4QA

Secretary26 October 1995Active
46 Playfield Crescent, London, SE22 8QS

Secretary08 December 1998Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary04 August 1995Active
33 Green Street, Chorleywood, WD3 5QS

Director14 November 1997Active
26 Church Lane, Southwick, BN42 4GB

Director24 June 2004Active
11 Acfold Road, London, SW6 2AJ

Director28 September 2000Active
Xl House, 70 Gracechurch Street, London, EC3V 0XL

Director17 June 2005Active
Fairings Church End, Albury, Ware, SG11 2JG

Director26 October 1995Active
25 Gordon Road, Claygate, KT10 0PJ

Director24 June 2004Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director05 April 2013Active
Xl House, 70 Gracechurch Street, London, EC3V 0XL

Director17 June 2009Active
West Yaldham Farm House Kemsing Road, Kemsing, Sevenoaks, TN15 6NN

Director24 October 1995Active
8 Clifton Gardens, London, NW11 7EL

Director24 October 1995Active
34 Howe Drive, Beaconsfield, HP9 2BD

Director29 November 1996Active
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB

Director17 May 1996Active
Kenwards Farm, High Beech Lane, Lindfield, RH16 1XX

Director28 September 2000Active
229 Cranmer Court, Whiteheads Grove, London, SW3 3HD

Director17 June 2005Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director04 August 1995Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director04 August 1995Active
4 St Leonards Terrace, London, SW3 4QA

Director26 October 1995Active
304 The Chart House, Burrells Wharf Westferry Road, London, E14 3TN

Director01 March 2000Active
46 Playfield Crescent, London, SE22 8QS

Director28 September 2000Active

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
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

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
2019-04-10Accounts

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
2016-07-18Annual 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.