This company is commonly known as Gracechurch Utg No. 400 Limited. The company was founded 19 years ago and was given the registration number 05328745. 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.
Name | : | GRACECHURCH UTG NO. 400 LIMITED |
---|---|---|
Company Number | : | 05328745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 25 October 2011 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 15 June 2020 | Active |
13 Forest Close, Crawley Down, RH10 4LT | Secretary | 12 January 2005 | Active |
50, Fenchurch Street, London, United Kingdom, EC3M 3JY | Secretary | 16 November 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 11 January 2005 | Active |
22 Redesdale Street, London, SW3 4BJ | Director | 09 February 2005 | Active |
Sidcup House, 12-18 Station Road, Sidcup, United Kingdom, DA15 7EX | Director | 09 February 2005 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Director | 12 January 2005 | Active |
85, Gracechurch Street, London, England, EC3V 0AA | Director | 23 September 2011 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 June 2020 | Active |
Waggoners Cottage, Dodford, Northampton, United Kingdom, NN7 4SZ | Director | 17 December 2007 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 24 April 2014 | Active |
85, Gracechurch Street, London, England, EC3V 0AA | Director | 01 May 2009 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 09 February 2005 | Active |
85, Gracechurch Street, London, England, EC3V 0AA | Director | 23 September 2011 | Active |
Sidcup House, 12-18 Station Road, Sidcup, United Kingdom, DA15 7EX | Director | 09 February 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 11 January 2005 | Active |
Nomina Services Limited | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Appleclaim Insurance Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Change account reference date company current shortened. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Appoint corporate director company with name date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Change account reference date company current extended. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.