GRACECHURCH UTG NO. 423 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 423 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 423 LIMITED was incorporated 21 years ago on 15/10/2002 and has the registered number: 04562605. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 423 LIMITED was incorporated 21 years ago on 15/10/2002 and has the registered number: 04562605. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 423 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
LONDON
EC3V 0BT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CREECHURCH DEDICATED (3) LIMITED (until 05/05/2021)
CREECHURCH DEDICATED (3) LIMITED (until 05/05/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NOMINA PLC | Corporate Director | 2021-04-23 | CURRENT | ||
HAMPDEN LEGAL PLC | Corporate Secretary | 2021-04-23 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
MR ROBERT JOHN HARDEN | Nov 1971 | British | Director | 2017-02-03 UNTIL 2018-05-31 | RESIGNED |
ADRIANNE HELEN MARIE CORMACK | Secretary | 2010-08-18 UNTIL 2012-06-30 | RESIGNED | ||
MRS. MARIANA DAOUD-O'CONNELL | Secretary | 2017-06-27 UNTIL 2019-06-04 | RESIGNED | ||
PAUL DONOVAN | Secretary | 2012-07-05 UNTIL 2013-05-07 | RESIGNED | ||
AMANDA FETTO | Secretary | 2007-07-04 UNTIL 2008-04-22 | RESIGNED | ||
PAULA DIANE GOLDSTONE | Feb 1964 | Secretary | 2002-10-28 UNTIL 2005-06-10 | RESIGNED | |
MS KAREN ELIZABETH GRAVES | Jun 1965 | British | Secretary | 2005-06-10 UNTIL 2007-07-04 | RESIGNED |
JAMES WILLIAM GREENFIELD | Secretary | 2013-05-07 UNTIL 2016-02-10 | RESIGNED | ||
MS. JOANNE MARSHALL | Secretary | 2019-06-21 UNTIL 2019-10-10 | RESIGNED | ||
PHILIP ARTHUR VICTOR SELIM OSMAN | British | Secretary | 2009-07-01 UNTIL 2010-07-16 | RESIGNED | |
MR RICHARD HUGH CRIPPS | Jul 1949 | British | Director | 2006-11-30 UNTIL 2014-07-31 | RESIGNED |
MR DAVID VICTOR DUNNING | Jan 1959 | British | Director | 2003-11-14 UNTIL 2005-09-23 | RESIGNED |
MR STEPHEN TREVOR MANNING | Jun 1963 | British | Director | 2014-09-08 UNTIL 2016-07-29 | RESIGNED |
MR ROBERT DAVID LAW | Feb 1960 | British | Director | 2006-11-30 UNTIL 2013-02-22 | RESIGNED |
EVERDIRECTOR LIMITED | Corporate Nominee Director | 2002-10-15 UNTIL 2002-10-28 | RESIGNED | ||
BRUCE WILLIAM CHARLES GRAHAM | Aug 1955 | British | Director | 2002-10-28 UNTIL 2006-05-30 | RESIGNED |
JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2021-04-23 UNTIL 2023-07-31 | RESIGNED |
MR MICHAEL CLIVE WATSON | Jun 1954 | British | Director | 2007-06-08 UNTIL 2016-06-23 | RESIGNED |
MICHAEL DUFFY | Apr 1964 | British | Director | 2016-08-04 UNTIL 2021-04-23 | RESIGNED |
MS. LAURIE ESTHER DAVISON | Jul 1980 | Irish | Director | 2018-06-20 UNTIL 2021-04-23 | RESIGNED |
MR. STUART ROBERT DAVIES | Nov 1967 | British | Director | 2016-06-23 UNTIL 2016-11-22 | RESIGNED |
PAUL DAVID COOPER | Oct 1972 | British | Director | 2014-09-08 UNTIL 2017-12-31 | RESIGNED |
MR DAVID JOHN PYE | Jul 1947 | British | Director | 2002-10-28 UNTIL 2009-05-12 | RESIGNED |
MR MICHAEL JOHN WATSON | Feb 1953 | British | Director | 2005-10-27 UNTIL 2007-06-08 | RESIGNED |
MR. NIGEL SINCLAIR MEYER | Jun 1967 | British | Director | 2018-05-31 UNTIL 2021-04-23 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Nominee Secretary | 2002-10-15 UNTIL 2002-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nomina Services Limited | 2021-04-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Creechurch Holdings Limited | 2017-12-31 - 2021-04-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Creechurch Holdings Limited | 2016-04-06 - 2017-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |