UKBizDB.co.uk

GRACECHURCH UTG NO. 362 LIMITED

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

This company is commonly known as Gracechurch Utg No. 362 Limited. The company was founded 29 years ago and was given the registration number 02973426. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:GRACECHURCH UTG NO. 362 LIMITED
Company Number:02973426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director14 December 2017Active
Manor Farm Cottage School Hill, Soberton, Southampton, SO32 3PF

Secretary28 February 1997Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary01 May 2003Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary30 March 2007Active
76 George Street, Edinburgh, EH2 3BU

Secretary04 October 1994Active
8 Paget Road, Ipswich, IP1 3RP

Secretary09 April 2001Active
4 Rabbits Farm Cottages, Rabbits Road, South Darenth, Dartford, DA4 9JZ

Secretary07 July 2000Active
20, Gracechurch Street, London, EC3V 0BG

Secretary10 September 2015Active
5 Lambert Jones Mews, Barbican, London, EC2Y 8DP

Secretary22 September 2006Active
88 Leadenhall Street, London, EC3A 3BA

Corporate Secretary20 September 2004Active
Little Boarzell, Hurst Green, Etchingham, TN19 7QU

Director07 November 1994Active
20, Gracechurch Street, London, EC3V 0BG

Director27 October 2015Active
Albany, 26 Leafy Way, Hutton, Brentwood, CM13 2QW

Director14 June 2007Active
Manor Farm Cottage School Hill, Soberton, Southampton, SO32 3PF

Director27 February 1997Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director08 January 2013Active
3 Eastern Close, Rushmere St. Andrew, Ipswich, IP4 5BY

Director27 February 1997Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director14 December 2017Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 September 2008Active
P.O.Box 149, Center Sandwich, New Hampshire, 03227

Director23 January 1996Active
40 Edwardes Square, London, W8 6HH

Director04 October 1994Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 May 2007Active
The Orchard House, Beech Avenue, Effingham, Leatherhead, KT24 5PJ

Director26 June 2002Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 May 2007Active
55 Northumberland Place, London, W2 5AS

Director01 May 2004Active
4 Rabbits Farm Cottages, Rabbits Road, South Darenth, Dartford, DA4 9JZ

Director07 July 2000Active
2 Landridge Road, London, SW6 4LE

Director07 November 1994Active
Hollam House, Dulverton, Somerset, TA22 9JH

Director01 December 2004Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 May 2007Active
22 Linkside, Woodside Park, London, N12 7LF

Director22 September 2006Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director20 December 2011Active
10 Belford Terrace, Edinburgh, EH4 3DQ

Director04 October 1994Active
4 Farm Place, London, W8 7SX

Director07 November 1994Active
Dreve Du Bois De Mai 2, 1428 Braine L'Alleud, Belgium, FOREIGN

Director23 January 1996Active

People with Significant Control

Nomina Services Limited
Notified on:14 December 2017
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
Catlin (North American) Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-05-23Auditors

Auditors resignation company.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Resolution

Resolution.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Officers

Appoint corporate director company with name date.

Download
2018-02-23Address

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

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.