UKBizDB.co.uk

GRACECHURCH UTG NO. 97 LIMITED

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

This company is commonly known as Gracechurch Utg No. 97 Limited. The company was founded 30 years ago and was given the registration number 02852600. 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. 97 LIMITED
Company Number:02852600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 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, England, HP16 9RD

Corporate Secretary27 September 2011Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director27 September 2011Active
2d, St Omer Road, Guildford, GU1 2DB

Secretary30 June 2001Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Secretary15 May 2007Active
14 Dynevor Road, Richmond, TW10 6PF

Secretary14 October 1993Active
Bumpers Hall, Maidstone Road, Marden, TN12 9AG

Secretary08 February 1996Active
143 Gresham Road, Staines, TW18 2AG

Secretary19 July 2005Active
143 Gresham Road, Staines, TW18 2AG

Secretary30 September 2000Active
The Upper Flat, 94 Offord Road, London, N1 1PF

Secretary08 December 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 September 1993Active
85, Gracechurch Street, London, EC3V 0AA

Director19 July 2005Active
85, Gracechurch Street, London, EC3V 0AA

Director08 February 1999Active
14 Dynevor Road, Richmond, TW10 6PF

Director06 October 1993Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director27 September 2011Active
Springate Cottage, Radleys End, Dunmow, CM6 3PT

Director08 February 1999Active
63 Pont Street, London, SW1X 0BD

Director27 August 1997Active
Oak Lodge, 2 Gypsy Lane Great Amwell, Ware, SG12 9RN

Director01 May 2003Active
25 Court Farm Road, Mottingham, London, SE9 4JL

Director01 November 2000Active
17 Holbrook Lane, Chislehurst, BR7 6PE

Director14 October 1993Active
14 Vernham Road, London, SE18 3EZ

Director06 October 1993Active
85, Gracechurch Street, London, EC3V 0AA

Director01 November 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director13 September 1993Active

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
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-07-18Annual 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
2015-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.