GRACECHURCH UTG NO. 428 LIMITED - LONDON


Company Profile Company Filings

Overview

GRACECHURCH UTG NO. 428 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 428 LIMITED was incorporated 30 years ago on 13/09/1993 and has the registered number: 02852607. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GRACECHURCH UTG NO. 428 LIMITED - LONDON

This company is listed in the following categories:
65120 - Non-life insurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5TH FLOOR
LONDON
EC3V 0BT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
OAK DEDICATED TWO LIMITED (until 07/05/2021)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HAMPDEN LEGAL PLC Corporate Secretary 2021-04-23 CURRENT
NOMINA PLC Corporate Director 2021-04-23 CURRENT
MARK JOHN TOTTMAN Jun 1964 British Director 2023-07-31 CURRENT
PAUL DAVID COOPER Oct 1972 British Director 2014-09-08 UNTIL 2017-12-31 RESIGNED
MR. NIGEL SINCLAIR MEYER Jun 1967 British Director 2018-05-31 UNTIL 2021-04-23 RESIGNED
MR ROBERT DAVID LAW Feb 1960 British Director 2001-10-02 UNTIL 2013-02-22 RESIGNED
MR ANTHONY JAMES KEYS Oct 1941 British Director 1997-08-27 UNTIL 1998-09-29 RESIGNED
JEREMY RICHARD HOLT EVANS May 1958 British Director 2021-04-23 UNTIL 2023-07-31 RESIGNED
MR ROBERT JOHN HARDEN Nov 1971 British Director 2017-02-03 UNTIL 2018-05-31 RESIGNED
MR STEPHEN TREVOR MANNING Jun 1963 British Director 2013-02-28 UNTIL 2016-07-29 RESIGNED
MR MICHAEL EDWARD ARSCOTT CARPENTER Apr 1949 British, Secretary 1993-10-14 UNTIL 1996-02-08 RESIGNED
STEPHEN THOMAS CLEWS Jun 1967 Secretary 1996-02-08 UNTIL 1998-09-29 RESIGNED
ADRIANNE CORMACK Secretary 2010-08-18 UNTIL 2012-06-30 RESIGNED
CLIVE ANTON DANIELS Feb 1948 British Secretary 1998-09-29 UNTIL 2000-08-31 RESIGNED
AMANDA FETTO Secretary 2005-01-19 UNTIL 2008-04-22 RESIGNED
MRS. MARIANA DAOUD-O'CONNELL Secretary 2017-06-27 UNTIL 2019-06-04 RESIGNED
JOANNE MERRICK Sep 1964 British Secretary 2000-09-01 UNTIL 2002-03-28 RESIGNED
JAMES WILLIAM GREENFIELD Secretary 2013-05-07 UNTIL 2016-02-10 RESIGNED
AMANDA FETTO Secretary 2002-03-29 UNTIL 2002-10-24 RESIGNED
PHILIP ARTHUR VICTOR SELIM OSMAN British Secretary 2009-06-11 UNTIL 2010-07-16 RESIGNED
KEVIN KEITH RYAN Feb 1947 Secretary 2002-10-24 UNTIL 2005-01-19 RESIGNED
PAUL DONOVAN Secretary 2012-07-05 UNTIL 2013-05-07 RESIGNED
MS. JOANNE MARSHALL Secretary 2019-06-21 UNTIL 2019-10-10 RESIGNED
MR RICHARD HUGH CRIPPS Jul 1949 British Director 2001-10-02 UNTIL 2014-07-31 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1993-09-13 UNTIL 1993-10-14 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1993-09-13 UNTIL 1993-10-06 RESIGNED
ALLAN MALCOLM NICHOLS Mar 1954 British Director 1993-10-06 UNTIL 1998-09-29 RESIGNED
MR MICHAEL CLIVE WATSON Jun 1954 British Director 2002-09-03 UNTIL 2016-06-23 RESIGNED
MICHAEL CLIVE WATSON Jun 1954 British Director 2018-01-10 UNTIL 2021-04-23 RESIGNED
MR STEVEN JAY BENSINGER Jan 1955 American Director 1998-09-29 UNTIL 1999-10-27 RESIGNED
JACQUES JULES MICHEL BONNEAU May 1954 Canadian Director 1998-09-29 UNTIL 1999-10-27 RESIGNED
ANDREW KEITH OKELL Oct 1957 British Director 1999-10-27 UNTIL 2001-10-02 RESIGNED
MR RICHARD EDWARD COLE Apr 1939 American Director 1998-09-29 UNTIL 1999-10-27 RESIGNED
JOANNE MERRICK Sep 1964 British Director 1999-10-27 UNTIL 2002-03-28 RESIGNED
PIERRE DAVID CROIZAT Sep 1940 French Director 1999-10-27 UNTIL 2001-04-19 RESIGNED
CLIVE ANTON DANIELS Feb 1948 British Director 1998-09-29 UNTIL 2000-08-31 RESIGNED
MR. STUART ROBERT DAVIES Nov 1967 British Director 2016-06-23 UNTIL 2016-11-22 RESIGNED
MR MICHAEL EDWARD ARSCOTT CARPENTER Apr 1949 British, Director 1993-10-06 UNTIL 1998-09-29 RESIGNED
MICHAEL DUFFY Apr 1964 British Director 2016-08-04 UNTIL 2021-04-23 RESIGNED
MR ROGER BRAMALL MORGAN Oct 1941 British Director 1993-10-14 UNTIL 1997-08-27 RESIGNED
CHARLES EDWARD MEYERS Apr 1949 British Director 1998-09-29 UNTIL 2000-08-15 RESIGNED
MS. LAURIE ESTHER DAVISON Jul 1980 Irish Director 2018-05-31 UNTIL 2021-04-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nomina Services Limited 2021-04-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Canopius Holdings Uk Limited 2016-04-06 - 2017-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMUNDI (UK) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
NOVAE SYNDICATES LIMITED WOKINGHAM Dissolved... FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 95 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 324 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 94 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
QBE HOLDINGS (EUROPE) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GRACECHURCH UTG NO. 98 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GRACECHURCH UTG NO. 97 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 156 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
CHUBB CAPITAL IV LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 155 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
GRACECHURCH UTG NO. 96 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
NOVAE HOLDINGS LIMITED WOKINGHAM Dissolved... FULL 70100 - Activities of head offices
KILN UNDERWRITING LIMITED LONDON Active FULL 65110 - Life insurance
AXIS CORPORATE CAPITAL UK II LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GRACECHURCH UTG NO. 414 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
AMTRUST CORPORATE MEMBER TWO LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
NOVAE GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
VERNHAM FOURTEEN LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTHONY CHRISTOPHER SCHIRMER INTERNATIONAL LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AQUA COMPUTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
AMANARA LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ARK PEST CONTROL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
ARBELA LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
APEX BUSINESS CONSULTING LIMITED LONDON Active DORMANT 70229 - Management consultancy activities other than financial management
ARCHOVER LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
APHOBOS LIMITED LONDON Active DORMANT 62020 - Information technology consultancy activities
ANDORMAN (UK) LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
ARAX VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management