UKBizDB.co.uk

GRACECHURCH UTG NO. 398 LIMITED

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

This company is commonly known as Gracechurch Utg No. 398 Limited. The company was founded 26 years ago and was given the registration number 03440586. 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 65110 - Life insurance.

Company Information

Name:GRACECHURCH UTG NO. 398 LIMITED
Company Number:03440586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 65202 - Non-life reinsurance

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 Secretary30 June 2000Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director26 September 1999Active
3 Claremont Terrace, Brighton, BN1 6SH

Secretary04 February 1998Active
The Mill House, Leavenheath, CO6 4PT

Secretary26 September 1997Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 January 2009Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director01 November 2001Active
The Mill House, Leavenheath, CO6 4PT

Director26 September 1997Active
42 Crutched Friars, London, EC3N 2AP

Director04 July 2001Active

People with Significant Control

Nomina Services Limited
Notified on:15 January 2020
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
Sd Underwriting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hampden House, Great Hampden, Great Missenden, England, HP16 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2016-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.