GRACECHURCH UTG NO. 427 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 427 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 427 LIMITED was incorporated 29 years ago on 21/10/1994 and has the registered number: 02982085. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 427 LIMITED was incorporated 29 years ago on 21/10/1994 and has the registered number: 02982085. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 427 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
LONDON
EC3V 0BT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OAK DEDICATED THREE LIMITED (until 07/05/2021)
OAK DEDICATED THREE 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 |
MICHAEL CLIVE WATSON | Jun 1954 | British | Director | 2018-01-10 UNTIL 2021-04-23 | RESIGNED |
CHARLES SINCLAIR PORTSMOUTH | Aug 1956 | British | Secretary | 1994-11-28 UNTIL 1999-01-13 | RESIGNED |
JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2021-04-23 UNTIL 2023-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-10-21 UNTIL 1994-11-09 | RESIGNED | ||
JOHN EDWARD MICHAEL DILLON | Feb 1963 | British | Director | 1994-10-21 UNTIL 1994-11-28 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1994-11-09 UNTIL 1994-11-28 | RESIGNED | ||
MS. LAURIE ESTHER DAVISON | Jul 1980 | Irish | Director | 2018-05-31 UNTIL 2021-04-23 | RESIGNED |
MR. STUART ROBERT DAVIES | Nov 1967 | British | Director | 2016-06-23 UNTIL 2016-11-22 | RESIGNED |
PIERRE DAVID CROIZAT | Sep 1940 | French | Director | 1999-10-27 UNTIL 2001-04-19 | RESIGNED |
PAUL DAVID COOPER | Oct 1972 | British | Director | 2014-09-08 UNTIL 2017-12-31 | RESIGNED |
MR RICHARD EDWARD COLE | Apr 1939 | American | Director | 1999-03-18 UNTIL 1999-10-27 | RESIGNED |
MR STEVEN JAY BENSINGER | Jan 1955 | American | Director | 1999-03-18 UNTIL 1999-10-27 | RESIGNED |
MICHAEL DUFFY | Apr 1964 | British | Director | 2016-08-04 UNTIL 2021-04-23 | RESIGNED |
ANTHONY LOUIS SIDNEY STACEY BREND | May 1934 | British-Australian | Director | 1998-02-11 UNTIL 1999-01-28 | RESIGNED |
JACQUES JULES MICHEL BONNEAU | May 1954 | Canadian | Director | 1999-03-18 UNTIL 1999-10-27 | RESIGNED |
JEAN ALBERT ARVIS | Dec 1935 | French | Director | 1994-11-28 UNTIL 1999-01-28 | RESIGNED |
MR RICHARD EDWARD COLE | Apr 1939 | American | Director | 1994-11-28 UNTIL 1997-09-22 | RESIGNED |
MR JOHN NIVEN DUNCAN | Apr 1932 | British | Director | 1994-11-28 UNTIL 1999-01-28 | RESIGNED |
MR RICHARD HUGH CRIPPS | Jul 1949 | British | Director | 2001-10-02 UNTIL 2014-07-31 | RESIGNED |
PAUL MARTIN FLETCHER | Oct 1953 | British | Director | 1998-08-21 UNTIL 1999-02-28 | RESIGNED |
MR MICHAEL CLIVE WATSON | Jun 1954 | British | Director | 2002-09-03 UNTIL 2016-06-23 | RESIGNED |
KEVIN KEITH RYAN | Feb 1947 | Secretary | 2002-10-24 UNTIL 2005-01-19 | RESIGNED | |
AMANDA FETTO | Secretary | 2005-01-19 UNTIL 2008-04-22 | RESIGNED | ||
MR ANDREW JAMES GIBSON | Mar 1957 | British | Director | 1999-01-13 UNTIL 1999-03-16 | RESIGNED |
PHILIP ARTHUR VICTOR SELIM OSMAN | May 1951 | British | Secretary | 2009-06-11 UNTIL 2010-07-16 | RESIGNED |
JOANNE MERRICK | Sep 1964 | British | Secretary | 2000-09-01 UNTIL 2002-03-28 | RESIGNED |
MS. JOANNE MARSHALL | Secretary | 2019-06-21 UNTIL 2019-10-10 | RESIGNED | ||
AMANDA FETTO | Secretary | 2002-03-29 UNTIL 2002-10-24 | RESIGNED | ||
JAMES WILLIAM GREENFIELD | Secretary | 2013-05-07 UNTIL 2016-02-10 | RESIGNED | ||
PAUL DONOVAN | Secretary | 2012-07-05 UNTIL 2013-05-07 | RESIGNED | ||
MRS. MARIANA DAOUD-O'CONNELL | Secretary | 2017-06-27 UNTIL 2019-06-04 | RESIGNED | ||
CLIVE ANTON DANIELS | Feb 1948 | British | Secretary | 1999-03-18 UNTIL 2000-08-31 | RESIGNED |
ADRIANNE CORMACK | Secretary | 2010-08-18 UNTIL 2012-06-30 | RESIGNED | ||
MICHAEL DAVID CONWAY | Apr 1958 | Secretary | 1999-01-13 UNTIL 1999-03-16 | RESIGNED | |
LEON NEAL | Mar 1926 | British | Director | 1994-10-21 UNTIL 1994-11-28 | RESIGNED |
JAMES KENNETH STEEN | Nov 1940 | American | Director | 1994-11-28 UNTIL 1994-12-31 | RESIGNED |
MR ROBERT JOHN HARDEN | Nov 1971 | British | Director | 2017-02-03 UNTIL 2018-05-31 | RESIGNED |
MR ROBERT DAVID LAW | Feb 1960 | British | Director | 2001-10-02 UNTIL 2013-02-22 | RESIGNED |
MR STEPHEN TREVOR MANNING | Jun 1963 | British | Director | 2013-02-28 UNTIL 2016-07-29 | RESIGNED |
JOANNE MERRICK | Sep 1964 | British | Director | 1999-10-27 UNTIL 2002-03-28 | RESIGNED |
MR. NIGEL SINCLAIR MEYER | Jun 1967 | British | Director | 2018-05-31 UNTIL 2021-04-23 | RESIGNED |
CHARLES EDWARD MEYERS | Apr 1949 | British | Director | 1999-03-18 UNTIL 2000-08-15 | RESIGNED |
WILLIAM MOORE WILSON | May 1937 | British | Director | 1994-11-28 UNTIL 1999-01-28 | RESIGNED |
ANDREW KEITH OKELL | Oct 1957 | British | Director | 1999-10-27 UNTIL 2001-10-02 | RESIGNED |
THE LORD DAVID CHARLES POOLE | Jan 1945 | British | Director | 1999-01-13 UNTIL 1999-03-16 | RESIGNED |
CHARLES SINCLAIR PORTSMOUTH | Aug 1956 | British | Director | 1995-03-01 UNTIL 1999-03-16 | RESIGNED |
BRUCE WILLIAM SCHNITZER | May 1944 | American | Director | 1994-11-28 UNTIL 1998-03-31 | 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 |