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.
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 | : |
|
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 | 30 June 2000 | 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 | 04 November 2013 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 01 September 1998 | Active |
20 Pettys Close, Cheshunt, Waltham Cross, EN8 0EW | Secretary | 01 September 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 04 November 2013 | Active |
7 Earls Court Gardens, London, SW5 0TD | Director | 01 September 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 September 1998 | Active |
Flat 4 86 Clyde Road, Manchester, M20 2JN | Director | 01 September 1998 | Active |
Fernleigh 30 Lyefield Road East, Charlton Kings, Cheltenham, GL53 8AY | Director | 01 September 1998 | Active |
39 Rue Principale, L-5367 Schuttrange, Luxembourg, | Director | 01 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 01 September 1998 | Active |
Kirkham Church Road, Hartley, Longfield, DA3 8DN | Director | 01 September 1998 | 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 |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | 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 |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Capital | Capital allotment shares. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-28 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.