This company is commonly known as Gracechurch Utg No. 31 Limited. The company was founded 29 years ago and was given the registration number 02949529. 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. 31 LIMITED |
---|---|---|
Company Number | : | 02949529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1994 |
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 | 29 December 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 | 29 December 2004 | Active |
4 Dukes Road, Haywards Heath, RH16 2JH | Secretary | 21 January 1998 | Active |
29 Marlborough Crescent, Sevenoaks, TN13 2HH | Secretary | 29 March 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 18 July 1994 | Active |
3 Finsbury Avenue, London, EC2M 2PA | Corporate Secretary | 02 December 1994 | Active |
13 Chantry Street, London, N1 8NR | Director | 11 November 2003 | Active |
Shrubs Farm, Lamarsh, Bures, CO8 5EA | Director | 26 October 1994 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 29 December 2004 | Active |
46 Cranley Gardens, London, SW7 3DE | Director | 21 October 2003 | Active |
4 Dukes Road, Haywards Heath, RH16 2JH | Director | 06 August 1997 | Active |
Laguna, Murthly, Perth, PH1 4HE | Director | 06 August 1997 | Active |
12 Lindsay Square, London, SW1V 3SB | Director | 06 August 1997 | Active |
159 Southwood Lane, Highgate, London, N6 5TA | Director | 26 October 1994 | Active |
11 Cranleigh, 139 Ladbroke Road, London, W11 3PX | Director | 26 October 1994 | Active |
38 St Mary Axe, London, EC3A 8EX | Director | 01 April 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 18 July 1994 | 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 | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-19 | 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 |
2023-08-08 | 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 |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-18 | 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 |
2015-12-07 | Address | Change registered office address company with date old address new address. | Download |
2015-09-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.