UKBizDB.co.uk

GRACECHURCH UTG NO. 4 LIMITED

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

This company is commonly known as Gracechurch Utg No. 4 Limited. The company was founded 30 years ago and was given the registration number 02862681. 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. 4 LIMITED
Company Number:02862681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 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, United Kingdom, HP16 9RD

Corporate Secretary03 November 2008Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director03 November 2008Active
Flat 1, 20 Collingham Gardens, London, SW5 0HL

Secretary12 June 2007Active
Park View Camp Road, Woldingham, CR3 7LH

Secretary22 October 1993Active
43 Lockesfield Place, London, E14 3AJ

Secretary01 November 2007Active
Flat 3 3 Ludgate Square, London, EC4M 7AS

Secretary19 September 2006Active
Glen Rosa 3 Tannersfield, Shalford, Guildford, GU4 8JW

Secretary23 June 1997Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary11 October 1993Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director11 October 1993Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director03 November 2008Active
Church Farmhouse, Blakesley, Towcester, NN12 8RA

Director22 October 1993Active
Rainscombe Park, Oare, Marlborough, SN8 4HZ

Director22 October 1993Active
Sissinghurst Place, Sissinghurst, Cranbrook, TN17 2JP

Director22 October 1993Active
Pedlars Wood, Church Lane, Woldingham, CR3 7JX

Director22 October 1993Active
Ailsa 25 Summerlea Road, Seamill, West Kilbride, KA23 9HP

Director22 October 1993Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director11 October 1993Active
West Court, Inkpen, Hungerford, RG17 9DP

Director22 October 1993Active
Glen Rosa 3 Tannersfield, Shalford, Guildford, GU4 8JW

Director18 January 2005Active
Firstead Bank, Chillies Lane, High Hurstwood, Uckfield, TN22 4AA

Director16 January 1996Active

People with Significant Control

Nomina Services Limited
Notified on:06 April 2016
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
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
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-04-17Officers

Change person director company with change date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Change corporate director company with change date.

Download
2015-12-07Address

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

Download

Copyright © 2024. All rights reserved.