UKBizDB.co.uk

GRACECHURCH UTG NO. 251 LIMITED

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

This company is commonly known as Gracechurch Utg No. 251 Limited. The company was founded 21 years ago and was given the registration number 04594226. 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. 251 LIMITED
Company Number:04594226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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 Secretary21 February 2014Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director21 February 2014Active
3 Curlew Avenue, Lower Halstow, Sittingbourne, ME9 7DF

Secretary11 December 2002Active
After Eight 24 Blue Meadows Lane, Hamilton, Parish Cro3, Bermuda,

Secretary05 November 2008Active
Regus Pembroke House, 28-32 Pembroke Street Upper, Dublin 2, Ireland,

Secretary01 August 2011Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary19 November 2002Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary05 November 2008Active
3 Curlew Avenue, Lower Halstow, Sittingbourne, ME9 7DF

Director11 December 2002Active
501, Easterby Street, Suasalito, Usa, 94965

Director24 October 2008Active
Panorama, 29 Salt Kettle Road, Paget, Bermuda, PG 01

Director16 December 2003Active
35 St. Margaret's Road, Malahide, Ireland,

Director30 September 2008Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director19 November 2002Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director21 February 2014Active
41 Tuckers Town Road, St George's, Bermuda,

Director16 December 2003Active
Hunter's Lodge, Goodley Stock Road, Crockham Hill, Edenbridge, TN8 6TA

Director20 June 2007Active
Ditton Place, 12 Bourneside, Virginia Water, GU25 4LZ

Director16 December 2003Active
28 South Road, Warwick, Bermuda, WK 02

Director20 June 2007Active
33 Westbury Lodge Close, Pinner, HA5 3EG

Director11 December 2002Active
Sandstones, Langton Road, Speldhurst, TN3 0JU

Director16 December 2003Active

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
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-25Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination 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
2021-09-05Accounts

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
2019-04-12Accounts

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
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

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
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.