UKBizDB.co.uk

GRACECHURCH UTG NO. 397 LIMITED

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

This company is commonly known as Gracechurch Utg No. 397 Limited. The company was founded 29 years ago and was given the registration number 02983096. 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 96090 - Other service activities n.e.c..

Company Information

Name:GRACECHURCH UTG NO. 397 LIMITED
Company Number:02983096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other 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 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
Catlin Mews, 11 Between The Walls, Pembroke, FOREIGN

Secretary29 December 2004Active
Hennings, High Street Pitton, Salisbury, SP5 1DQ

Secretary01 February 2006Active
4 Dukes Road, Haywards Heath, RH16 2JH

Secretary28 October 1994Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Secretary14 October 2008Active
29 Marlborough Crescent, Sevenoaks, TN13 2HH

Secretary29 March 2004Active
63 Jodane Street, London, SE8

Secretary25 October 1994Active
Bruton Court, Bruton Way, Gloucester, GL1 1DA

Corporate Secretary01 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 1994Active
8 The Cedars, Guildford, GU1 1YU

Director12 August 2008Active
28 Aboyne Road, London, SW17 0AE

Director25 October 1994Active
Finkley House, Finkley, Andover, SP11 6AE

Director01 March 2007Active
Beech House, East Winterslow, Salisbury, SP5 1BG

Director01 March 2007Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director19 December 2019Active
4 Dukes Road, Haywards Heath, RH16 2JH

Director27 October 1995Active
Laguna, Murthly, Perth, PH1 4HE

Director28 October 1994Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director12 January 2017Active
12 Lindsay Square, London, SW1V 3SB

Director27 October 1995Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director03 October 2008Active
52 Jermyn Street, London, SW1Y6LX

Director24 February 2004Active
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director13 August 2014Active
63 Jodane Street, London, SE8

Director25 October 1994Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director08 June 2011Active
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG

Director03 October 2008Active
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL

Director14 September 2012Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name 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
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Resolution

Resolution.

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

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

Termination director company with name termination date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

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
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.