UKBizDB.co.uk

GRACECHURCH UTG NO. 395 LIMITED

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

This company is commonly known as Gracechurch Utg No. 395 Limited. The company was founded 26 years ago and was given the registration number 03584339. 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 99999 - Dormant Company.

Company Information

Name:GRACECHURCH UTG NO. 395 LIMITED
Company Number:03584339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Secretary14 September 2012Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Secretary14 March 2013Active
20 Woodcote Avenue, Wallington, SM6 0QY

Secretary12 January 2006Active
11 Norham Court, Park Farm, Peterborough, PE2 8UX

Secretary01 March 2004Active
29 Spurgate, Hutton, Brentwood, CM13 2JS

Secretary05 November 1998Active
19 Harts Grove, Woodford Green, IG8 0BN

Secretary12 January 2006Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary15 June 1998Active
10 Lady Street, Lavenham, CO10 9RA

Director24 June 1998Active
4 Weston Park, Weston Green, Thames Ditton, KT7 0HQ

Director05 November 1998Active
Woodland View, 4 Brassey Close, Limpsfield, RH8 0EX

Director24 June 1998Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director15 June 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director19 December 2019Active
Box Cottage, The Street, Bethersden, TN26 3AD

Director23 August 2006Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director14 September 2012Active
Exchequer Court 33, St. Mary Axe, London, EC3A 8AG

Director19 January 2009Active
Charnwood South Drive, Dorking, RH5 4AG

Director18 July 2008Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director12 January 2017Active
Ekeby, Bayleys Hill, Sevenoaks, TN14 6HS

Director23 August 2006Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director15 June 1998Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director13 August 2014Active
14 Capstan Close, Cambridge, CB4 1BJ

Director05 November 1998Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director14 March 2013Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director14 March 2013Active
10 Lady Street, Lavenham, CO10 9RA

Director04 April 2000Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director14 March 2013Active
Wickham Place, Wickham Bishops, Witham, CM8 3JB

Director05 November 1998Active

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
Enstar Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.