UKBizDB.co.uk

GRACECHURCH UTG NO. 396 LIMITED

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

This company is commonly known as Gracechurch Utg No. 396 Limited. The company was founded 25 years ago and was given the registration number 03780599. 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. 396 LIMITED
Company Number:03780599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
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

Secretary04 September 2012Active
98 Sunset Drive, Chatham 07928, Nj, Usa,

Secretary16 July 1999Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Secretary01 August 2002Active
22 Albion Yard, 331-335 Whitechapel Road, London, E1 1BW

Secretary30 June 1999Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Secretary14 March 2013Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary01 June 1999Active
32 Addison Road, Wanstead, London, E11 2RG

Secretary18 July 2008Active
19 Harts Grove, Woodford Green, IG8 0BN

Secretary18 July 2008Active
17 Harbor Lane, Brooklyn, United States,

Director08 July 1999Active
40 Saddleridge Road, Glastonbury, United States,

Director29 June 2004Active
4 Weston Park, Weston Green, Thames Ditton, KT7 0HQ

Director23 July 2008Active
Woodland View, 4 Brassey Close, Limpsfield, RH8 0EX

Director29 June 2004Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Director29 June 2004Active
22 Albion Yard, 331-335 Whitechapel Road, London, E1 1BW

Director30 June 1999Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

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

Director26 June 2006Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 June 1999Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 June 1999Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director13 August 2014Active
24 Gladys Road, London, NW6 2PX

Director30 June 1999Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

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

Director14 March 2013Active
31, Tanglewylde Ave, Bronxville, New York, Usa,

Director08 July 1999Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director14 March 2013Active
93 Greenwood Avenue, Madison, United States,

Director08 July 1999Active

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

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-03Officers

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
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Resolution

Resolution.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-23Officers

Appoint corporate director company with name date.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Officers

Appoint corporate secretary company with name date.

Download
2020-01-23Address

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

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.