UKBizDB.co.uk

GRACECHURCH UTG NO. 393 LIMITED

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

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.

Company Information

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:
  • 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 Secretary19 December 2019Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director19 December 2019Active
40 Warley Mount, Brentwood, CM14 5EN

Secretary31 January 2008Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Secretary27 August 2009Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary17 December 2007Active
38 Bolton Gardens, Teddington, TW11 9AY

Director31 January 2008Active
7 The Broadwalk, Northwood, HA6 2XF

Director17 December 2007Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director19 December 2019Active
Avaya House, 2 Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director22 September 2009Active
Avaya House, 2 Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director07 July 2009Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director30 January 2018Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director01 March 2019Active
Avaya House, 2 Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director13 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent 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 (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
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-30Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination 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
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Appoint corporate director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-21Officers

Appoint corporate secretary company with name date.

Download
2020-01-21Address

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

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.