GRACECHURCH UTG NO. 339 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 339 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 339 LIMITED was incorporated 30 years ago on 07/10/1993 and has the registered number: 02860160. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 339 LIMITED was incorporated 30 years ago on 07/10/1993 and has the registered number: 02860160. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 339 LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
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, 40
LONDON
EC3V 0BT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AUT (NO.5) LIMITED (until 26/04/2017)
AUT (NO.5) LIMITED (until 26/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Corporate Secretary | 2016-12-14 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
NOMINA PLC | Corporate Director | 2016-12-14 | CURRENT | ||
MR PAUL CHARLES HORNCASTLE | Aug 1966 | British | Director | 2011-12-16 UNTIL 2016-12-14 | RESIGNED |
HARRIET HELEN LUCINDA CHARLES | British | Secretary | 2004-04-28 UNTIL 2004-11-12 | RESIGNED | |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1993-10-07 UNTIL 1993-10-27 | RESIGNED | ||
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 2004-11-12 UNTIL 2016-06-23 | RESIGNED |
MRS FRANCES MOULE | Secretary | 2016-08-09 UNTIL 2016-12-14 | RESIGNED | ||
MR CHARLES CHRISTOPHER TRESILIAN PENDER | Jun 1956 | British | Secretary | 1997-10-13 UNTIL 2004-04-28 | RESIGNED |
MR RICHARD ANTHONY HEXTALL | Apr 1968 | British | Director | 2000-07-01 UNTIL 2011-12-16 | RESIGNED |
MR CHARLES EDWARD LAURENCE PHILIPPS | Jan 1959 | British | Director | 1997-05-30 UNTIL 2008-12-15 | RESIGNED |
MR ANDREW JOHN PATTERSON | Sep 1967 | British | Director | 2016-08-19 UNTIL 2016-12-14 | RESIGNED |
PHILIP VERNON OLSEN | Mar 1945 | British | Director | 1993-10-27 UNTIL 1997-05-30 | RESIGNED |
MR STEVEN ROY MCMURRAY | Dec 1973 | British | Director | 2008-12-15 UNTIL 2016-01-31 | RESIGNED |
JOHN MAXWELL KENNEDY | Jul 1934 | British | Director | 1993-10-27 UNTIL 1997-05-30 | RESIGNED |
JAMES LE TALL ILLINGWORTH | Oct 1961 | British | Director | 1997-05-30 UNTIL 2004-04-28 | RESIGNED |
NEIL LESLIE CRAWFORD-SMITH | Jan 1960 | British | Director | 1999-07-19 UNTIL 2002-01-14 | RESIGNED |
MR DAVID IAN JOHN HERBERT | Apr 1961 | British | Director | 1997-05-30 UNTIL 1999-07-19 | RESIGNED |
MR JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2016-12-14 UNTIL 2023-07-31 | RESIGNED |
CHARLES FREDERICK EARDLEY SHAKERLEY | Jun 1934 | British | Director | 1996-10-31 UNTIL 1997-05-30 | RESIGNED |
MR JOHN MICHAEL GEOFFREY ANDREWS | Nov 1926 | British | Director | 1993-10-27 UNTIL 1997-05-30 | RESIGNED |
SIMON RORY ARNOLD | Sep 1933 | British | Director | 1996-10-31 UNTIL 1997-05-30 | RESIGNED |
MR ANDREW REEVE WALDRON SMITHERS | Sep 1937 | British | Director | 1993-10-27 UNTIL 1996-09-25 | RESIGNED |
JOHN LAWRENCE STACE | Jul 1948 | New Zealand | Director | 1997-05-30 UNTIL 2003-12-30 | RESIGNED |
LORD BERNARD HAROLD IAN HALLEY STEWARTBY | Aug 1935 | British | Director | 1996-10-31 UNTIL 1997-05-30 | RESIGNED |
JOHN ROLAND SANDERS | Feb 1943 | British | Director | 1993-10-27 UNTIL 1997-05-30 | RESIGNED |
COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC | Corporate Secretary | 1993-11-26 UNTIL 1997-10-13 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-10-07 UNTIL 1993-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nomina Services Limited | 2016-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aut Holdings Limited | 2016-04-06 - 2016-12-14 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |