GRACECHURCH UTG NO. 352 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 352 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 352 LIMITED was incorporated 26 years ago on 23/07/1997 and has the registered number: 03410887. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 352 LIMITED was incorporated 26 years ago on 23/07/1997 and has the registered number: 03410887. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 352 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:
SBA UNDERWRITING LIMITED (until 26/04/2017)
SBA UNDERWRITING 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 | ||
NOMINA PLC | Corporate Director | 2016-12-14 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
MR NICHOLAS JOHN COSH | Aug 1946 | British | Director | 1997-07-30 UNTIL 2004-07-08 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1997-07-23 UNTIL 1997-07-30 | RESIGNED | ||
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 2006-06-14 UNTIL 2016-06-23 | RESIGNED |
MR CHARLES CHRISTOPHER TRESILIAN PENDER | Jun 1956 | British | Secretary | 2001-09-03 UNTIL 2006-06-14 | RESIGNED |
FIONA MARIE THERESE BENNETT | Dec 1948 | British | Secretary | 2000-06-01 UNTIL 2001-09-03 | RESIGNED |
MR RICHARD ANTHONY HEXTALL | Apr 1968 | British | Director | 2006-09-30 UNTIL 2016-12-14 | RESIGNED |
LORD BERNARD HAROLD IAN HALLEY STEWARTBY | Aug 1935 | British | Director | 2001-09-03 UNTIL 2003-05-20 | RESIGNED |
JACK WIGGLESWORTH | Oct 1941 | British | Director | 1997-07-30 UNTIL 2001-07-03 | RESIGNED |
LORD BERNARD HAROLD IAN HALLEY STEWARTBY | Aug 1935 | British | Director | 1997-07-30 UNTIL 2001-09-03 | RESIGNED |
JOHN LAWRENCE STACE | Jul 1948 | New Zealand | Director | 1997-07-30 UNTIL 2004-07-08 | RESIGNED |
MR JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2016-12-14 UNTIL 2023-07-31 | RESIGNED |
MR JAMES MARTIN HALDANE | Sep 1941 | British | Director | 1997-07-30 UNTIL 2004-07-08 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-23 UNTIL 2000-06-01 | RESIGNED | ||
JAMES LE TALL ILLINGWORTH | Oct 1961 | British | Director | 2004-07-08 UNTIL 2016-12-14 | RESIGNED |
THE HONOURABLE GUY BAINBRIDGE NORRIE | May 1940 | British | Director | 1998-05-06 UNTIL 2004-07-08 | RESIGNED |
CHRISTOPHER PATRICK JAMES O'BRIEN | Jan 1965 | British | Director | 2006-07-13 UNTIL 2006-09-30 | RESIGNED |
MR CHARLES CHRISTOPHER TRESILIAN PENDER | Jun 1956 | British | Director | 2004-07-08 UNTIL 2006-07-13 | 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 |
|
Stace Barr Angerstein Limited | 2016-04-06 - 2016-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |