UKBizDB.co.uk

GRACECHURCH UTG NO. 203 LIMITED

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

This company is commonly known as Gracechurch Utg No. 203 Limited. The company was founded 26 years ago and was given the registration number 03570743. 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 65110 - Life insurance.

Company Information

Name:GRACECHURCH UTG NO. 203 LIMITED
Company Number:03570743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 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, United Kingdom, HP16 9RD

Corporate Secretary18 October 2013Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director18 October 2013Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary27 May 1998Active
2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

Secretary05 June 1998Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director27 May 1998Active
2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

Director05 June 1998Active
2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

Director05 June 1998Active
9f No 46 Alley 9 Lane, 22 Wen-Teh Road, Taipei, Republic Of China, 114

Director05 June 1998Active
9f 59 Sec 1 Ho Ping East Road, Taipei, Republic Of China, FOREIGN

Director01 August 2003Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director18 October 2013Active
2 Fl. 15-1 Tseueiling Road, Beitou Chiu, Taipai, Republic Of China, FOREIGN

Director07 May 2001Active
2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

Director20 April 2010Active
5f No 19 Alley 17 Lane 96, Ho Ping E Road Sec 2, Taipei, Republic Of China, 106

Director05 June 1998Active

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 (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
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
2022-08-24Accounts

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
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-06-06Annual 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
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.