This company is commonly known as Gracechurch Utg No.11 Limited. The company was founded 27 years ago and was given the registration number 03320955. 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.11 LIMITED |
---|---|---|
Company Number | : | 03320955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1997 |
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 | 01 September 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 | 01 September 2011 | Active |
15 Husseywell Crescent, Hayes, Bromley, BR2 7LN | Secretary | 20 June 1997 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 19 February 1997 | Active |
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 05 February 2001 | Active |
46 Arthur Road, London, SW19 7DS | Director | 20 June 1997 | Active |
Plantation Place South, 60 Great Tower Street, London, EC3R 5AD | Director | 28 July 2009 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Director | 19 February 1997 | Active |
2, Gableston Terrace, Brighton, BN1 5FG | Director | 28 July 2009 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 01 September 2011 | Active |
18 Vine Court Road, Sevenoaks, TN13 3UY | Director | 01 April 2005 | Active |
Warden Lodge, Knowle Hill, Kingsclere, Newbury, RG20 4PA | Director | 20 June 1997 | Active |
1665 South Oak Knoll Drive, Lake Forest, Usa, | Director | 20 June 1997 | Active |
89 Thurleigh Road, London, SW12 8TY | Director | 19 February 1997 | Active |
4 Moreton Terrace Mews South, Pimlico, London, SW1V 2NU | Director | 20 June 1997 | Active |
25 West 254 Mayflower Avenue, Naperville Illinois 60540, Usa, FOREIGN | Director | 20 June 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name 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 |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Officers | Change corporate director company with change date. | Download |
2015-12-07 | Address | Change registered office address company with date old address new address. | Download |
2015-09-08 | Accounts | Accounts with accounts type full. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.