UKBizDB.co.uk

GRACECHURCH UTG NO. 352 LIMITED

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

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.

Company Information

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:
  • 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
4 Church Walk, Highgate, London, N6 6QY

Secretary01 June 2000Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary14 June 2006Active
66 Fentiman Road, London, SW8 1LA

Secretary03 September 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary23 July 1997Active
61 Leopold Road, Wimbledon, London, SW19 7JG

Director30 July 1997Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director14 December 2016Active
Gleneagles, Auchterarder, PH3 1PJ

Director30 July 1997Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director30 September 2006Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director08 July 2004Active
Old Church Farm, Broughton, Stockbridge, SO20 8AA

Director06 May 1998Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director13 July 2006Active
66 Fentiman Road, London, SW8 1LA

Director08 July 2004Active
Sholford Farm, Huish Champflower, Taunton, TA4 2HB

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

Director03 September 2001Active
Broughton Green, Broughton, Biggar, ML12 6HQ

Director30 July 1997Active
Flat 3 And Flat 4 Deacons Heights, Barnet Lane Elstree, Borehamwood, WD6 3QY

Director30 July 1997Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director23 July 1997Active

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
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Dissolution

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
2023-06-16Accounts

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
2019-04-11Accounts

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
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-04-26Resolution

Resolution.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Address

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

Download
2016-12-22Officers

Appoint corporate director company with name date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Officers

Appoint corporate secretary company with name date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.