UKBizDB.co.uk

GRACECHURCH UTG NO.13 LIMITED

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

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.

Company Information

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:
  • 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, United Kingdom, HP16 9RD

Corporate Secretary05 February 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

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

Corporate Director01 September 2011Active
15 Husseywell Crescent, Hayes, Bromley, BR2 7LN

Secretary20 October 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary03 October 2000Active
46 Arthur Road, London, SW19 7DS

Director20 October 2000Active
Plantation Place South, 60 Great Tower Street, London, EC3R 5AD

Director28 July 2009Active
2, Gableson Avenue, Brighton, England, BN1 5FG

Director28 July 2009Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director01 September 2011Active
Furnace Mill Farm Water Lane, Hawkhurst, Cranbrook, TN18 5BA

Director16 March 2001Active
18 Vine Court Road, Sevenoaks, TN13 3UY

Director01 April 2005Active
Warden Lodge, Knowle Hill, Kingsclere, Newbury, RG20 4PA

Director20 October 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director03 October 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director03 October 2000Active

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 (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
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

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
2019-04-10Accounts

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
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

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
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type full.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.