This company is commonly known as Gracechurch Utg No.13 Limited. The company was founded 23 years ago and was given the registration number 04082462. 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.
Name | : | GRACECHURCH UTG NO.13 LIMITED |
---|---|---|
Company Number | : | 04082462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2000 |
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, United Kingdom, HP16 9RD | Corporate Secretary | 05 February 2001 | 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 October 2000 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 03 October 2000 | Active |
46 Arthur Road, London, SW19 7DS | Director | 20 October 2000 | Active |
Plantation Place South, 60 Great Tower Street, London, EC3R 5AD | Director | 28 July 2009 | Active |
2, Gableson Avenue, Brighton, England, BN1 5FG | Director | 28 July 2009 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 01 September 2011 | Active |
Furnace Mill Farm Water Lane, Hawkhurst, Cranbrook, TN18 5BA | Director | 16 March 2001 | Active |
18 Vine Court Road, Sevenoaks, TN13 3UY | Director | 01 April 2005 | Active |
Warden Lodge, Knowle Hill, Kingsclere, Newbury, RG20 4PA | Director | 20 October 2000 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 03 October 2000 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 03 October 2000 | 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 |
2023-08-03 | 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 |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | 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 |
2018-09-07 | 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 |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type full. | 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 |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type full. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.