GRACECHURCH UTG NO. 397 LIMITED
Overview
| Company Name | GRACECHURCH UTG NO. 397 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02983096 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRACECHURCH UTG NO. 397 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOSHAWK DEDICATED LIMITED | Nov 22, 1996 | Nov 22, 1996 |
| GOSHAWK SYNDICATE LIMITED | Nov 15, 1995 | Nov 15, 1995 |
| GOSHAWK SYNDICATE LIMITED | Oct 25, 1994 | Oct 25, 1994 |
What are the latest accounts for GRACECHURCH UTG NO. 397 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Dec 15, 2023 |
What are the latest filings for GRACECHURCH UTG NO. 397 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark John Tottman as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Enstar Group Limited as a person with significant control on Dec 19, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Derek Robert Douglas Reid as a director on Dec 19, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Jeremy Richard Holt Evans as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Nomina Plc as a director on Dec 19, 2019 | 2 pages | AP02 | ||||||||||
Notification of Nomina Services Limited as a person with significant control on Dec 19, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Siobhan Mary Hextall as a director on Dec 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Siobhan Mary Hextall as a secretary on Dec 19, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Hampden Legal Plc as a secretary on Dec 19, 2019 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GRACECHURCH UTG NO. 397 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House England |
| 56301100002 | ||||||||||
| TOTTMAN, Mark John | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 72513380002 | |||||||||
| NOMINA PLC | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England |
| 81968410003 | ||||||||||
| AYCLIFFE, Angus Hugh | Secretary | Catlin Mews 11 Between The Walls FOREIGN Pembroke Bermuda Hm06 | British | 102734490001 | ||||||||||
| DIXON CLARKE, Peter John | Secretary | Hennings High Street Pitton SP5 1DQ Salisbury Wiltshire | British | 102380840001 | ||||||||||
| FOX, Andrew Staley | Secretary | 4 Dukes Road RH16 2JH Haywards Heath West Sussex | British | 43073160004 | ||||||||||
| HEXTALL, Siobhan Mary | Secretary | Gracechurch Street EC3V 0BT London 5th Floor, 40 England | Irish | 65283470005 | ||||||||||
| HOLMES, Catherine Anne Lee | Secretary | 29 Marlborough Crescent TN13 2HH Sevenoaks Kent | British | 97575830001 | ||||||||||
| RYAN, Paul Benedict | Secretary | 63 Jodane Street SE8 London | Irish | 71201120004 | ||||||||||
| PRO INSURANCE SOLUTIONS LIMITED | Secretary | Bruton Court Bruton Way GL1 1DA Gloucester Gloucestershire | 80812430001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALDOUS, Stephen David | Director | 8 The Cedars GU1 1YU Guildford Surrey | British | 103211370001 | ||||||||||
| BAKER, Edward James Macdonald | Director | 28 Aboyne Road SW17 0AE London | British | 40719330001 | ||||||||||
| DAWSON, Michael George | Director | Finkley House Finkley SP11 6AE Andover Hampshire | England | British | 43588680002 | |||||||||
| DIXON CLARKE, Peter John | Director | Beech House East Winterslow SP5 1BG Salisbury Wiltshire | United Kingdom | British | 102380840005 | |||||||||
| EVANS, Jeremy Richard Holt | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 247750500001 | |||||||||
| FOX, Andrew Staley | Director | 4 Dukes Road RH16 2JH Haywards Heath West Sussex | United Kingdom | British | 43073160004 | |||||||||
| GAMMELL, Andrew John | Director | Laguna Murthly PH1 4HE Perth Perthshire | Scotland | British | 45276630001 | |||||||||
| HEXTALL, Siobhan Mary | Director | Gracechurch Street EC3V 0BT London 5th Floor, 40 England | United Kingdom | Irish | 65283470005 | |||||||||
| HOOKER, David Symonds | Director | 12 Lindsay Square SW1V 3SB London | England | British | 32191550001 | |||||||||
| NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | England | English | 141023860001 | |||||||||
| REID, Derek Robert Douglas | Director | Gracechurch Street EC3V 0BT London 5th Floor, 40 England | United Kingdom | British | 97706670003 | |||||||||
| RYAN, Paul Benedict | Director | 63 Jodane Street SE8 London | England | Irish | 71201120004 | |||||||||
| THOMAS, Clive Paul | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 170854570001 | |||||||||
| TURNER, Alan John | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 103211340004 | |||||||||
| WILKES, Theo James Rickus | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | United Kingdom | British | 172126980001 | |||||||||
| PROOFSECOND LIMITED | Director | 52 Jermyn Street SW1Y6LX London | 96107970002 |
Who are the persons with significant control of GRACECHURCH UTG NO. 397 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nomina Services Limited | Dec 19, 2019 | 40 Gracechurch Street EC3V 0BT London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enstar Group Limited | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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