GRACECHURCH UTG NO. 384 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 384 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 384 LIMITED was incorporated 30 years ago on 11/10/1993 and has the registered number: 02861131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 384 LIMITED was incorporated 30 years ago on 11/10/1993 and has the registered number: 02861131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 384 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:
ATRIUM 2 LIMITED (until 20/01/2020)
ATRIUM 2 LIMITED (until 20/01/2020)
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 | 2019-12-19 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
NOMINA PLC | Corporate Director | 2019-12-19 | CURRENT | ||
MR RICHARD DE WINTON WILKIN HARRIES | Feb 1965 | British | Director | 2014-01-01 UNTIL 2019-12-19 | RESIGNED |
MRS MARTHA BLANCHE WAYMARK BRUCE | Secretary | 2014-04-07 UNTIL 2019-12-19 | RESIGNED | ||
MRS MARTHA BLANCHE WAYMARK BRUCE | Dec 1965 | British | Secretary | 2003-07-01 UNTIL 2012-06-29 | RESIGNED |
SIMON PETER CURTIS | Jun 1970 | British | Director | 2006-01-03 UNTIL 2007-09-30 | RESIGNED |
MARLA BALICAO | Secretary | 2012-06-29 UNTIL 2014-04-07 | RESIGNED | ||
SIR RAYMOND JOHNSTONE CBE | Oct 1929 | British | Director | 1993-10-14 UNTIL 1998-12-02 | RESIGNED |
MR JAMES ROBERT FRANCIS LEE | Aug 1962 | British | Director | 2013-02-06 UNTIL 2019-12-19 | RESIGNED |
MR NICHOLAS CARL MARSH | Aug 1955 | British | Director | 2001-08-25 UNTIL 2013-12-31 | RESIGNED |
DANIEL GEORGE BURNETT | Jul 1954 | British | Director | 1998-12-02 UNTIL 2000-08-01 | RESIGNED |
STEVEN JAMES COOK | Jul 1964 | British | Director | 1998-12-02 UNTIL 2007-09-30 | RESIGNED |
STEVEN JAMES COOK | Jul 1964 | British | Director | 2007-09-30 UNTIL 2014-07-01 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1993-10-11 UNTIL 1993-10-14 | RESIGNED | ||
PHILIP WARING DARWIN | Oct 1929 | British | Director | 1993-11-26 UNTIL 1998-12-02 | RESIGNED |
JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2019-12-19 UNTIL 2023-07-31 | RESIGNED |
ANTONY ANDREW MCPHERSON PINSENT | Feb 1946 | British | Director | 1993-10-22 UNTIL 1998-12-02 | RESIGNED |
CHARLES HOWARD BAILEY | May 1934 | British | Director | 1998-12-02 UNTIL 2006-01-03 | RESIGNED |
MR ANDREW MARTIN BADDELEY | May 1964 | British | Director | 2008-01-23 UNTIL 2013-02-06 | RESIGNED |
MR JAMES MELVILLE SINCLAIR | Sep 1947 | British | Director | RESIGNED | |
MR ALEXANDER PRATT SPARKS | Jan 1931 | British | Director | 1994-06-02 UNTIL 1998-12-02 | RESIGNED |
MR CHRISTOPHER GILES HERRON WEAVER | Apr 1946 | British | Director | 1993-10-14 UNTIL 1993-11-26 | RESIGNED |
MR BRENDAN RICHARD ANTHONY MERRIMAN | Oct 1958 | British | Director | 2014-07-01 UNTIL 2019-12-19 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-10-11 UNTIL 1993-10-14 | RESIGNED | ||
MURRAY JOHNSTONE LIMITED | Corporate Secretary | 1993-10-14 UNTIL 2003-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nomina Services Limited | 2019-12-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Atrium Underwriting Holdings Limited | 2016-04-06 - 2019-12-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |