UKBizDB.co.uk

GRACECHURCH UTG NO. 400 LIMITED

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

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.

Company Information

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:
  • 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 Secretary25 October 2011Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director15 June 2020Active
13 Forest Close, Crawley Down, RH10 4LT

Secretary12 January 2005Active
50, Fenchurch Street, London, United Kingdom, EC3M 3JY

Secretary16 November 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary11 January 2005Active
22 Redesdale Street, London, SW3 4BJ

Director09 February 2005Active
Sidcup House, 12-18 Station Road, Sidcup, United Kingdom, DA15 7EX

Director09 February 2005Active
4 The Grangeway, Grange Park, London, N21 2HA

Director12 January 2005Active
85, Gracechurch Street, London, England, EC3V 0AA

Director23 September 2011Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 June 2020Active
Waggoners Cottage, Dodford, Northampton, United Kingdom, NN7 4SZ

Director17 December 2007Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director24 April 2014Active
85, Gracechurch Street, London, England, EC3V 0AA

Director01 May 2009Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director09 February 2005Active
85, Gracechurch Street, London, England, EC3V 0AA

Director23 September 2011Active
Sidcup House, 12-18 Station Road, Sidcup, United Kingdom, DA15 7EX

Director09 February 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director11 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Change account reference date company current shortened.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint corporate director company with name date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Change account reference date company current extended.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.