GRACECHURCH UTG NO. 400 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRACECHURCH UTG NO. 400 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRACECHURCH UTG NO. 400 LIMITED was incorporated 19 years ago on 11/01/2005 and has the registered number: 05328745. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 400 LIMITED was incorporated 19 years ago on 11/01/2005 and has the registered number: 05328745. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRACECHURCH UTG NO. 400 LIMITED - LONDON
This company is listed in the following categories:
65110 - Life insurance
65110 - Life insurance
65120 - Non-life insurance
65201 - Life reinsurance
65202 - Non-life reinsurance
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:
CASSIDY CAPITAL LIMITED (until 19/06/2020)
CASSIDY CAPITAL LIMITED (until 19/06/2020)
CAVESIGN LIMITED (until 19/01/2005)
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 |
---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Corporate Secretary | 2011-10-25 | CURRENT | ||
NOMINA PLC | Corporate Director | 2020-06-15 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
MRS PAULINE ANNE COCKBURN | Jul 1965 | British | Secretary | 2005-11-16 UNTIL 2011-10-25 | RESIGNED |
MR HENRY NICHOLAS ALMROTH COLTHURST | Jan 1957 | British | Director | 2011-09-23 UNTIL 2011-09-23 | RESIGNED |
MR ANTONY PHILIP DAWSON LANCASTER | Oct 1942 | British | Director | 2009-05-01 UNTIL 2012-05-10 | RESIGNED |
MR ANTONY PHILIP DAWSON LANCASTER | Oct 1942 | British | Director | 2014-04-24 UNTIL 2020-06-15 | RESIGNED |
MR SCOTT FORDHAM | Aug 1975 | British | Director | 2007-12-17 UNTIL 2009-02-27 | RESIGNED |
MR DONAL JOSEPH LUKE BARRETT | Dec 1952 | Irish | Secretary | 2005-01-12 UNTIL 2005-11-16 | RESIGNED |
JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2020-06-15 UNTIL 2023-07-31 | RESIGNED |
MR JEFFREY SCOTT MACK | May 1958 | American | Director | 2011-09-23 UNTIL 2014-02-28 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2005-01-11 UNTIL 2005-01-12 | RESIGNED | ||
ALEXANDER JOHNSTON BROWN | Sep 1945 | British | Director | 2005-01-12 UNTIL 2007-09-25 | RESIGNED |
SIR THEODORE THOMAS MORE AGNEW | Jan 1961 | British | Director | 2005-02-09 UNTIL 2011-09-22 | RESIGNED |
MR IAN CHARLES AGNEW | May 1944 | British | Director | 2005-02-09 UNTIL 2009-03-18 | RESIGNED |
LORD JONATHAN PETER MARLAND OF ODSTOCK | Aug 1956 | British | Director | 2005-02-09 UNTIL 2010-06-18 | RESIGNED |
MR RUPERT JAMES GRAHAM LOWE | Oct 1957 | English | Director | 2005-02-09 UNTIL 2020-06-15 | RESIGNED |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-01-11 UNTIL 2005-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nomina Services Limited | 2020-06-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Appleclaim Insurance Holdings Limited | 2016-04-06 - 2020-06-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |