UKBizDB.co.uk

GRACECHURCH UTG NO. 214 LIMITED

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

This company is commonly known as Gracechurch Utg No. 214 Limited. The company was founded 25 years ago and was given the registration number 03627259. 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. 214 LIMITED
Company Number:03627259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1998
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 Secretary30 June 2000Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director04 November 2013Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary01 September 1998Active
20 Pettys Close, Cheshunt, Waltham Cross, EN8 0EW

Secretary01 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director04 November 2013Active
7 Earls Court Gardens, London, SW5 0TD

Director01 September 1998Active
120 East Road, London, N1 6AA

Nominee Director01 September 1998Active
Flat 4 86 Clyde Road, Manchester, M20 2JN

Director01 September 1998Active
Fernleigh 30 Lyefield Road East, Charlton Kings, Cheltenham, GL53 8AY

Director01 September 1998Active
39 Rue Principale, L-5367 Schuttrange, Luxembourg,

Director01 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director01 September 1998Active
Kirkham Church Road, Hartley, Longfield, DA3 8DN

Director01 September 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 (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
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
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Capital

Capital allotment shares.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation 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

Copyright © 2024. All rights reserved.