GRACECHURCH UTG NO. 395 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 395 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 395 LIMITED was incorporated 25 years ago on 15/06/1998 and has the registered number: 03584339. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 395 LIMITED was incorporated 25 years ago on 15/06/1998 and has the registered number: 03584339. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 395 LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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:
DLCM NO. 2 LIMITED (until 23/01/2020)
DLCM NO. 2 LIMITED (until 23/01/2020)
MFCM LIMITED (until 11/04/2013)
MARKETFORM CORPORATE MEMBER LIMITED (until 22/12/2005)
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 |
---|---|---|---|---|---|
NOMINA PLC | Corporate Director | 2019-12-19 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
HAMPDEN LEGAL PLC | Corporate Secretary | 2019-12-19 | CURRENT | ||
SIMON GEORGE TURNER | Mar 1967 | British | Director | 2000-04-04 UNTIL 2005-12-13 | RESIGNED |
JOHN MATTHEW ABRAMSON | Secretary | 2012-09-14 UNTIL 2013-03-14 | RESIGNED | ||
GRAHAM KEITH JONES | Oct 1974 | British | Secretary | 2006-01-12 UNTIL 2012-06-22 | RESIGNED |
SIOBHAN MARY HEXTALL | British | Secretary | 2013-03-14 UNTIL 2019-12-19 | RESIGNED | |
KIRA MASON | Secretary | 2004-03-01 UNTIL 2008-09-08 | RESIGNED | ||
TREVOR ROBERT SMITH | Sep 1951 | Secretary | 1998-11-05 UNTIL 2004-03-01 | RESIGNED | |
CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Nominee Director | 1998-06-15 UNTIL 1998-06-22 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Nominee Director | 1998-06-15 UNTIL 1998-06-22 | RESIGNED |
IAN GORDON SINCLAIR | May 1944 | British | Director | 1998-11-05 UNTIL 2001-01-30 | RESIGNED |
MR DEREK ROBERT DOUGLAS REID | Nov 1965 | British | Director | 2014-08-13 UNTIL 2019-12-19 | RESIGNED |
MICHAEL DAVID LANG VERNON | British | Secretary | 2006-01-12 UNTIL 2009-04-03 | RESIGNED | |
MR JOHN YOUNG | Sep 1966 | British | Director | 1998-11-05 UNTIL 2000-03-31 | RESIGNED |
MR CLIVE PAUL THOMAS | Aug 1962 | British | Director | 2013-03-14 UNTIL 2019-04-30 | RESIGNED |
MR ALAN JOHN TURNER | Mar 1967 | British | Director | 2013-03-14 UNTIL 2016-12-15 | RESIGNED |
MS SIOBHAN MARY HEXTALL | Aug 1968 | Irish | Director | 2017-01-12 UNTIL 2019-12-19 | RESIGNED |
MR THEO JAMES RICKUS WILKES | Jan 1975 | British | Director | 2013-03-14 UNTIL 2014-06-16 | RESIGNED |
MR MARK LOWTON | Mar 1962 | British | Director | 2006-08-23 UNTIL 2008-07-11 | RESIGNED |
JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2019-12-19 UNTIL 2023-07-31 | RESIGNED |
MR JEREMY FRANCIS HALL | May 1954 | British | Director | 2008-07-18 UNTIL 2009-01-30 | RESIGNED |
MR ALISTAIR JOHN SINCLAIR GUNN | Jul 1955 | British | Director | 2009-01-19 UNTIL 2012-06-28 | RESIGNED |
MICHAEL JOHN GENT | May 1964 | British | Director | 2012-09-14 UNTIL 2013-03-14 | RESIGNED |
HOWARD GUY EYRE | Apr 1952 | British | Director | 2006-08-23 UNTIL 2009-01-09 | RESIGNED |
PETER JAMES COOPER | Nov 1954 | British | Director | 1998-06-24 UNTIL 2006-05-31 | RESIGNED |
ALASDAIR GRAHAM BISHOP | May 1961 | British | Director | 1998-11-05 UNTIL 2013-03-14 | RESIGNED |
MS HOLLY JANE CURRIE BELLINGHAM | Jan 1960 | British | Director | 1998-06-24 UNTIL 2005-12-13 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 1998-06-15 UNTIL 1998-11-05 | 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 Hm11 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |