This company is commonly known as Gracechurch Utg No. 352 Limited. The company was founded 26 years ago and was given the registration number 03410887. 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. 352 LIMITED |
---|---|---|
Company Number | : | 03410887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1997 |
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 | 14 December 2016 | 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 | 14 December 2016 | Active |
4 Church Walk, Highgate, London, N6 6QY | Secretary | 01 June 2000 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG | Secretary | 14 June 2006 | Active |
66 Fentiman Road, London, SW8 1LA | Secretary | 03 September 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 23 July 1997 | Active |
61 Leopold Road, Wimbledon, London, SW19 7JG | Director | 30 July 1997 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 14 December 2016 | Active |
Gleneagles, Auchterarder, PH3 1PJ | Director | 30 July 1997 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG | Director | 30 September 2006 | Active |
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG | Director | 08 July 2004 | Active |
Old Church Farm, Broughton, Stockbridge, SO20 8AA | Director | 06 May 1998 | Active |
St Helen's, 1 Undershaft, London, EC3A 8ND | Director | 13 July 2006 | Active |
66 Fentiman Road, London, SW8 1LA | Director | 08 July 2004 | Active |
Sholford Farm, Huish Champflower, Taunton, TA4 2HB | Director | 30 July 1997 | Active |
Broughton Green, Broughton, Biggar, ML12 6HQ | Director | 03 September 2001 | Active |
Broughton Green, Broughton, Biggar, ML12 6HQ | Director | 30 July 1997 | Active |
Flat 3 And Flat 4 Deacons Heights, Barnet Lane Elstree, Borehamwood, WD6 3QY | Director | 30 July 1997 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 23 July 1997 | Active |
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 | : |
|
Stace Barr Angerstein Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | 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 |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | 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 |
2017-08-22 | Accounts | Accounts with accounts type full. | Download |
2017-04-26 | Resolution | Resolution. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Officers | Appoint corporate director company with name date. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Officers | Appoint corporate secretary company with name date. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.