This company is commonly known as Gracechurch Utg No. 393 Limited. The company was founded 16 years ago and was given the registration number 06454952. 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. 393 LIMITED |
---|---|---|
Company Number | : | 06454952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2007 |
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 | 19 December 2019 | 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 | 19 December 2019 | Active |
40 Warley Mount, Brentwood, CM14 5EN | Secretary | 31 January 2008 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Secretary | 27 August 2009 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 17 December 2007 | Active |
38 Bolton Gardens, Teddington, TW11 9AY | Director | 31 January 2008 | Active |
7 The Broadwalk, Northwood, HA6 2XF | Director | 17 December 2007 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 19 December 2019 | Active |
Avaya House, 2 Cathedral Hill, Guildford, United Kingdom, GU2 7YL | Director | 22 September 2009 | Active |
Avaya House, 2 Cathedral Hill, Guildford, United Kingdom, GU2 7YL | Director | 07 July 2009 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Director | 30 January 2018 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Director | 01 March 2019 | Active |
Avaya House, 2 Cathedral Hill, Guildford, United Kingdom, GU2 7YL | Director | 13 October 2014 | Active |
Nomina Services Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Shelbourne Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Guildford Businss Park, Guildford, England, GU2 8XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Gazette | Gazette notice voluntary. | Download |
2024-04-30 | Dissolution | Dissolution application strike off company. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination 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 |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Resolution | Resolution. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Officers | Appoint corporate director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.