This company is commonly known as Gracechurch Utg No. 213 Limited. The company was founded 27 years ago and was given the registration number 03269912. 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.
Name | : | GRACECHURCH UTG NO. 213 LIMITED |
---|---|---|
Company Number | : | 03269912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1996 |
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, United Kingdom, HP16 9RD | Corporate Secretary | 01 January 2004 | 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 | 19 April 2004 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 28 October 1996 | Active |
49 Ordnance Hill, London, NW8 6PS | Secretary | 30 October 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 October 1996 | Active |
3a Harley Road, Hampstead, London, NW1 1BX | Director | 06 January 2006 | Active |
The Finches 87 Park Drive, Sittingbourne, ME10 1RD | Director | 30 October 1996 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 05 November 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 October 1996 | Active |
4 Greenaway Gardens, Hampstead, London, NW3 7DJ | Director | 30 October 1996 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 28 October 1996 | Active |
49 Ordnance Hill, London, NW8 6PS | Director | 30 October 1996 | Active |
Cherry Tree House, Hobbs Lane, Beckley, TN31 6TU | Director | 30 October 1996 | 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 | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-04 | Dissolution | Dissolution application strike off company. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name 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 |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | 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 |
2018-05-02 | Officers | Change person director company with change date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | 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 |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.