GRACECHURCH UTG NO. 397 LIMITED

GRACECHURCH UTG NO. 397 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRACECHURCH UTG NO. 397 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02983096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRACECHURCH UTG NO. 397 LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GRACECHURCH UTG NO. 397 LIMITED located?

    Registered Office Address
    5th Floor, 40 Gracechurch Street
    EC3V 0BT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRACECHURCH UTG NO. 397 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOSHAWK DEDICATED LIMITEDNov 22, 1996Nov 22, 1996
    GOSHAWK SYNDICATE LIMITEDNov 15, 1995Nov 15, 1995
    GOSHAWK SYNDICATE LIMITEDOct 25, 1994Oct 25, 1994

    What are the latest accounts for GRACECHURCH UTG NO. 397 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for GRACECHURCH UTG NO. 397 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2023

    What are the latest filings for GRACECHURCH UTG NO. 397 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Mark John Tottman as a director on Jul 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Nov 12, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    14 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2020

    RES15

    Cessation of Enstar Group Limited as a person with significant control on Dec 19, 2019

    1 pagesPSC07

    Termination of appointment of Derek Robert Douglas Reid as a director on Dec 19, 2019

    1 pagesTM01

    Appointment of Jeremy Richard Holt Evans as a director on Dec 19, 2019

    2 pagesAP01

    Appointment of Nomina Plc as a director on Dec 19, 2019

    2 pagesAP02

    Notification of Nomina Services Limited as a person with significant control on Dec 19, 2019

    2 pagesPSC02

    Termination of appointment of Siobhan Mary Hextall as a director on Dec 19, 2019

    1 pagesTM01

    Termination of appointment of Siobhan Mary Hextall as a secretary on Dec 19, 2019

    1 pagesTM02

    Appointment of Hampden Legal Plc as a secretary on Dec 19, 2019

    2 pagesAP04

    Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 5th Floor, 40 Gracechurch Street London EC3V 0BT on Jan 23, 2020

    1 pagesAD01

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of GRACECHURCH UTG NO. 397 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    England
    Identification TypeUK Limited Company
    Registration Number01988859
    56301100002
    TOTTMAN, Mark John
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    United KingdomBritish72513380002
    NOMINA PLC
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number03382553
    81968410003
    AYCLIFFE, Angus Hugh
    Catlin Mews
    11 Between The Walls
    FOREIGN Pembroke
    Bermuda Hm06
    Secretary
    Catlin Mews
    11 Between The Walls
    FOREIGN Pembroke
    Bermuda Hm06
    British102734490001
    DIXON CLARKE, Peter John
    Hennings
    High Street Pitton
    SP5 1DQ Salisbury
    Wiltshire
    Secretary
    Hennings
    High Street Pitton
    SP5 1DQ Salisbury
    Wiltshire
    British102380840001
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Secretary
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    HEXTALL, Siobhan Mary
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Secretary
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Irish65283470005
    HOLMES, Catherine Anne Lee
    29 Marlborough Crescent
    TN13 2HH Sevenoaks
    Kent
    Secretary
    29 Marlborough Crescent
    TN13 2HH Sevenoaks
    Kent
    British97575830001
    RYAN, Paul Benedict
    63 Jodane Street
    SE8 London
    Secretary
    63 Jodane Street
    SE8 London
    Irish71201120004
    PRO INSURANCE SOLUTIONS LIMITED
    Bruton Court
    Bruton Way
    GL1 1DA Gloucester
    Gloucestershire
    Secretary
    Bruton Court
    Bruton Way
    GL1 1DA Gloucester
    Gloucestershire
    80812430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDOUS, Stephen David
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    Director
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    British103211370001
    BAKER, Edward James Macdonald
    28 Aboyne Road
    SW17 0AE London
    Director
    28 Aboyne Road
    SW17 0AE London
    British40719330001
    DAWSON, Michael George
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    Director
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    EnglandBritish43588680002
    DIXON CLARKE, Peter John
    Beech House
    East Winterslow
    SP5 1BG Salisbury
    Wiltshire
    Director
    Beech House
    East Winterslow
    SP5 1BG Salisbury
    Wiltshire
    United KingdomBritish102380840005
    EVANS, Jeremy Richard Holt
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish247750500001
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Director
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    United KingdomBritish43073160004
    GAMMELL, Andrew John
    Laguna
    Murthly
    PH1 4HE Perth
    Perthshire
    Director
    Laguna
    Murthly
    PH1 4HE Perth
    Perthshire
    ScotlandBritish45276630001
    HEXTALL, Siobhan Mary
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    United KingdomIrish65283470005
    HOOKER, David Symonds
    12 Lindsay Square
    SW1V 3SB London
    Director
    12 Lindsay Square
    SW1V 3SB London
    EnglandBritish32191550001
    NOKES, Gareth Howard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    EnglandEnglish141023860001
    REID, Derek Robert Douglas
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    United KingdomBritish97706670003
    RYAN, Paul Benedict
    63 Jodane Street
    SE8 London
    Director
    63 Jodane Street
    SE8 London
    EnglandIrish71201120004
    THOMAS, Clive Paul
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish170854570001
    TURNER, Alan John
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish103211340004
    WILKES, Theo James Rickus
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United KingdomBritish172126980001
    PROOFSECOND LIMITED
    52 Jermyn Street
    SW1Y6LX London
    Director
    52 Jermyn Street
    SW1Y6LX London
    96107970002

    Who are the persons with significant control of GRACECHURCH UTG NO. 397 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Dec 19, 2019
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03603617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Enstar Group Limited
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Apr 06, 2016
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Yes
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityThe Companies Act 1981 Of Bermuda
    Place RegisteredRegistrar Of Companies
    Registration NumberEc 30916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0