GRACECHURCH UTG NO. 397 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 397 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 397 LIMITED was incorporated 29 years ago on 25/10/1994 and has the registered number: 02983096. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 397 LIMITED was incorporated 29 years ago on 25/10/1994 and has the registered number: 02983096. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 397 LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
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:
GOSHAWK DEDICATED LIMITED (until 23/01/2020)
GOSHAWK DEDICATED LIMITED (until 23/01/2020)
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 | ||
NOMINA PLC | Corporate Director | 2019-12-19 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
MR DEREK ROBERT DOUGLAS REID | Nov 1965 | British | Director | 2014-08-13 UNTIL 2019-12-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-10-25 UNTIL 1994-10-25 | RESIGNED | ||
PETER JOHN DIXON CLARKE | Dec 1965 | British | Secretary | 2006-02-01 UNTIL 2007-03-01 | RESIGNED |
ANDREW STALEY FOX | Jun 1945 | British | Secretary | 1994-10-28 UNTIL 2004-03-29 | RESIGNED |
MS SIOBHAN MARY HEXTALL | Aug 1968 | Irish | Secretary | 2008-10-14 UNTIL 2019-12-19 | RESIGNED |
CATHERINE ANNE LEE HOLMES | Secretary | 2004-03-29 UNTIL 2004-12-29 | RESIGNED | ||
PAUL RYAN | Sep 1967 | Irish | Secretary | 1994-10-25 UNTIL 1994-10-28 | RESIGNED |
MR THEO JAMES RICKUS WILKES | Jan 1975 | British | Director | 2012-09-14 UNTIL 2014-06-16 | RESIGNED |
MR ANDREW JOHN GAMMELL | Jun 1948 | British | Director | 1994-10-28 UNTIL 2004-02-24 | RESIGNED |
MR ALAN JOHN TURNER | Mar 1967 | British | Director | 2008-10-03 UNTIL 2016-12-15 | RESIGNED |
MR CLIVE PAUL THOMAS | Aug 1962 | British | Director | 2011-06-08 UNTIL 2019-04-30 | RESIGNED |
PAUL RYAN | Sep 1967 | Irish | Director | 1994-10-25 UNTIL 1994-10-28 | RESIGNED |
STEPHEN DAVID ALDOUS | Oct 1965 | British | Director | 2008-08-12 UNTIL 2008-11-06 | RESIGNED |
ANGUS HUGH AYCLIFFE | Secretary | 2004-12-29 UNTIL 2006-02-01 | RESIGNED | ||
PROOFSECOND LIMITED | Feb 1999 | Director | 2004-02-24 UNTIL 2007-04-21 | RESIGNED | |
MR GARETH HOWARD JOHN NOKES | Aug 1974 | English | Director | 2008-10-03 UNTIL 2012-07-31 | RESIGNED |
MR DAVID SYMONDS HOOKER | Oct 1942 | British | Director | 1995-10-27 UNTIL 2003-10-31 | RESIGNED |
MS SIOBHAN MARY HEXTALL | Aug 1968 | Irish | Director | 2017-01-12 UNTIL 2019-12-19 | RESIGNED |
MR MICHAEL GEORGE DAWSON | Sep 1961 | British | Director | 2007-03-01 UNTIL 2008-09-30 | RESIGNED |
ANDREW STALEY FOX | Jun 1945 | British | Director | 1995-10-27 UNTIL 2007-04-21 | RESIGNED |
JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2019-12-19 UNTIL 2023-07-31 | RESIGNED |
PETER JOHN DIXON CLARKE | Dec 1965 | British | Director | 2007-03-01 UNTIL 2008-09-30 | RESIGNED |
PRO INSURANCE SOLUTIONS LIMITED | Corporate Secretary | 2007-03-01 UNTIL 2008-10-14 | RESIGNED | ||
EDWARD JAMES MACDONALD BAKER | Dec 1969 | British | Director | 1994-10-25 UNTIL 1994-10-28 | 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 |
|
Enstar Group Limited | 2016-04-06 - 2019-12-19 | Hamilton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |