UKBizDB.co.uk

GRACECHURCH UTG NO. 335 LIMITED

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

This company is commonly known as Gracechurch Utg No. 335 Limited. The company was founded 30 years ago and was given the registration number 02860151. 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. 335 LIMITED
Company Number:02860151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1993
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 Secretary14 December 2016Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director14 December 2016Active
Flat 7, 6 Montague Close, London, SE1 9DF

Secretary28 April 2004Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary12 November 2004Active
The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AG

Secretary09 August 2016Active
66 Fentiman Road, London, SW8 1LA

Secretary13 October 1997Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary26 November 1993Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary07 October 1993Active
80 Palace Gardens Terrace, London, W8 4RS

Director27 October 1993Active
Bulls Barn, Ditchling Common, Ditchling, Hassocks, BN6 8TN

Director31 October 1996Active
11 Manor Rise, Bearsted, Maidstone, ME14 4DB

Director19 July 1999Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director14 December 2016Active
18 Leys Road, Cambridge, CB4 2AT

Director30 May 1997Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director01 July 2000Active
The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AG

Director16 December 2011Active
9 Ennismore Avenue, Chiswick, London, W4 1SE

Director30 May 1997Active
16 Kensington Park Road, London, W11 3BU

Director27 October 1993Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director15 December 2008Active
34 Lebanon Park, Twickenham, TW1 3DG

Director27 October 1993Active
The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AG

Director19 August 2016Active
Dalham Hall, Dalham, Newmarket, CB8 8TB

Director30 May 1997Active
Redwood House, 12 Temple Gardens, Rickmansworth, WD3 1QJ

Director27 October 1993Active
Leighton House, Leighton, Welshpool, SY21 8HT

Director31 October 1996Active
55 Melbury Court, London, W8 6NJ

Director27 October 1993Active
Lower Vexford Farm, Lydeard St Lawrence, Taunton, TA4 3QJ

Director30 May 1997Active
Broughton Green, Broughton, Biggar, ML12 6HQ

Director31 October 1996Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director07 October 1993Active

People with Significant Control

Nomina Services Limited
Notified on:14 December 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
Aut Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

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
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

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
2018-09-10Accounts

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
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-04-27Resolution

Resolution.

Download
2016-12-22Address

Change registered office address company with date old address new address.

Download
2016-12-22Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.