GRACECHURCH UTG NO. 451 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 451 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 451 LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268500. The accounts status is FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 451 LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268500. The accounts status is FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 451 LIMITED - LONDON
This company is listed in the following categories:
65110 - Life insurance
65110 - 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:
DEVON UNDERWRITING LIMITED (until 10/08/2023)
DEVON UNDERWRITING LIMITED (until 10/08/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Corporate Secretary | 2016-01-21 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
NOMINA PLC | Corporate Director | 2016-01-21 | CURRENT | ||
JASON HARLEY STEED | Jun 1975 | British | Director | 1996-10-30 UNTIL 2016-01-21 | RESIGNED |
APCL CORPORATE DIRECTOR NO.2 LIMITED | Corporate Director | 2014-07-25 UNTIL 2016-01-21 | RESIGNED | ||
APCL CORPORATE DIRECTOR NO.1 LIMITED | Corporate Director | 2014-07-25 UNTIL 2016-01-21 | RESIGNED | ||
EXCELLET INVESTMENTS LIMITED | Secretary | 1996-10-24 UNTIL 1996-10-30 | RESIGNED | ||
HEATHER RAE SEED | Oct 1953 | Secretary | 1997-10-31 UNTIL 2002-07-16 | RESIGNED | |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-10-24 UNTIL 1996-10-24 | RESIGNED | ||
QUICKNESS LIMITED | Mar 1981 | Director | 1996-10-24 UNTIL 1996-10-30 | RESIGNED | |
DAVID WHITEHURST | Nov 1954 | British | Director | 1997-10-31 UNTIL 2004-07-13 | RESIGNED |
JOHN FREDERICK STEED | Jan 1940 | British | Director | 1996-10-30 UNTIL 2016-01-21 | RESIGNED |
MR DAVID PETER REAMES | Oct 1968 | British | Director | 2014-07-25 UNTIL 2016-01-21 | RESIGNED |
FIONA ANN BLOOD | May 1962 | British | Director | 1997-10-31 UNTIL 2016-01-21 | RESIGNED |
MR JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2016-01-21 UNTIL 2023-07-31 | RESIGNED |
MR NIGEL JOHN HANBURY | Mar 1957 | British | Director | 2016-01-21 UNTIL 2023-07-24 | RESIGNED |
MR JOHN RENNIE MAUDSLAY | May 1953 | British | Director | 1996-10-30 UNTIL 1997-10-31 | RESIGNED |
ARGENTA SECRETARIAT LIMITED | Corporate Secretary | 2005-04-05 UNTIL 2016-01-21 | RESIGNED | ||
ANTON FINANCIAL MANAGEMENT LIMITED | Corporate Secretary | 2002-07-16 UNTIL 2005-04-05 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-10-24 UNTIL 1996-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nomina Services Limited | 2023-07-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Helios Underwriting Plc | 2016-04-06 - 2023-07-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |