GRACECHURCH UTG NO. 452 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 452 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 452 LIMITED was incorporated 24 years ago on 17/08/1999 and has the registered number: 03829481. The accounts status is FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 452 LIMITED was incorporated 24 years ago on 17/08/1999 and has the registered number: 03829481. The accounts status is FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 452 LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
66120 - Security and commodity contracts dealing activities
66290 - Other activities auxiliary to insurance and pension funding
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:
LLEWELLYN HOUSE UNDERWRITING LIMITED (until 10/08/2023)
LLEWELLYN HOUSE UNDERWRITING LIMITED (until 10/08/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NOMINA PLC | Corporate Director | 2018-10-19 | CURRENT | ||
HAMPDEN LEGAL PLC | Corporate Secretary | 2018-10-19 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
APCL CORPORATE DIRECTOR NO.1 LIMITED | Corporate Director | 2017-10-05 UNTIL 2018-10-19 | RESIGNED | ||
AMLIN MEMBERS SERVICES LIMITED | Secretary | 1999-08-17 UNTIL 2000-01-31 | RESIGNED | ||
CBS PRIVATE CAPITAL LIMITED | Secretary | 2000-01-31 UNTIL 2002-05-24 | RESIGNED | ||
ANGHARAD SALLY JANE SPARKES | Apr 1987 | British | Director | 2012-11-02 UNTIL 2018-10-19 | RESIGNED |
MR ALAN WILLIAM TUCKER | Dec 1948 | English | Director | 1999-08-17 UNTIL 2000-01-31 | RESIGNED |
MR ALAN WILLIAM TUCKER | Dec 1948 | English | Director | 2014-07-08 UNTIL 2017-08-15 | RESIGNED |
MR JULIAN EDWARD SPARKES | May 1952 | British | Director | 1999-08-17 UNTIL 2018-10-19 | RESIGNED |
JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2018-10-19 UNTIL 2023-07-31 | RESIGNED |
MR NIGEL JOHN HANBURY | Mar 1957 | British | Director | 2018-10-19 UNTIL 2023-07-24 | RESIGNED |
QUICKNESS LIMITED | Mar 1981 | Director | 1999-08-17 UNTIL 1999-08-17 | RESIGNED | |
WILLIAM ROGER PETER SEDGWICK ROUGH | Jun 1951 | British | Director | 1999-08-17 UNTIL 2000-01-31 | RESIGNED |
ARGENTA SECRETARIAT LIMITED | Corporate Secretary | 2002-05-24 UNTIL 2018-10-19 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-08-17 UNTIL 1999-08-17 | RESIGNED | ||
EXCELLET INVESTMENTS LIMITED | Secretary | 1999-08-17 UNTIL 1999-08-17 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-08-17 UNTIL 1999-08-17 | 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 | 2018-10-19 - 2023-07-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Miss Angharad Sally Jane Sparkes | 2016-04-06 - 2018-10-19 | 4/1987 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Julian Edward Sparkes | 2016-04-06 - 2018-10-19 | 5/1952 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |