GRACECHURCH UTG NO. 416 LIMITED
Overview
| Company Name | GRACECHURCH UTG NO. 416 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07702351 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRACECHURCH UTG NO. 416 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GRACECHURCH UTG NO. 416 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. 416 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANOPIUS CAPITAL ELEVEN LIMITED | Jul 12, 2011 | Jul 12, 2011 |
What are the latest accounts for GRACECHURCH UTG NO. 416 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GRACECHURCH UTG NO. 416 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 | ||||||||||
Appointment of Mark John Tottman as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
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 Oct 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Nigel Sinclair Meyer as a director on Apr 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Patrick Duffy as a director on Apr 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurie Davison as a director on Apr 23, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Canopius Holdings Uk Limited as a person with significant control on Apr 23, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Jeremy Richard Holt Evans as a director on Apr 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Nomina Plc as a director on Apr 23, 2021 | 2 pages | AP02 | ||||||||||
Appointment of Hampden Legal Plc as a secretary on Apr 23, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to 5th Floor 40 Gracechurch Street London EC3V 0BT on Apr 30, 2021 | 1 pages | AD01 | ||||||||||
Notification of Nomina Services Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GRACECHURCH UTG NO. 416 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 Bucks 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 | ||||||||||
| CORMACK, Adrianne Helen Marie | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 161515450001 | |||||||||||
| DAOUD-O'CONNELL, Mariana, Mrs. | Secretary | One Lime Street EC3M 7HA London Gallery 9 | 234503050001 | |||||||||||
| DONOVAN, Paul | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 171250510001 | |||||||||||
| GREENFIELD, James William | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 179050530001 | |||||||||||
| MARSHALL, Joanne, Ms. | Secretary | One Lime Street EC3M 7HA London Gallery 9 | 261467280001 | |||||||||||
| COOPER, Paul David | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 178892050001 | |||||||||
| CRIPPS, Richard Hugh | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 56275630001 | |||||||||
| DAVIES, Stuart Robert | Director | One Lime Street EC3M 7HA London Gallery 9 | England | British | 102224810002 | |||||||||
| DAVISON, Laurie Esther, Ms. | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | Irish | 304127990001 | |||||||||
| DUFFY, Michael Patrick | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | England | British | 171446030001 | |||||||||
| EVANS, Jeremy Richard Holt | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 247750500001 | |||||||||
| HARDEN, Robert John, Mr. | Director | One Lime Street EC3M 7HA London Gallery 9 | United Kingdom | British | 135026050001 | |||||||||
| LAW, Robert David | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 50487940002 | |||||||||
| MANNING, Stephen Trevor | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 191001170001 | |||||||||
| MEYER, Nigel Sinclair, Mr. | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 306117510001 | |||||||||
| WATSON, Michael Clive | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 78617840010 |
Who are the persons with significant control of GRACECHURCH UTG NO. 416 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nomina Services Limited | Apr 23, 2021 | 40 Gracechurch Street EC3V 0BT London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canopius Holdings Uk Limited | Dec 31, 2017 | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canopius Holdings Uk Limited | Apr 06, 2016 | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GRACECHURCH UTG NO. 416 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2017 | Dec 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does GRACECHURCH UTG NO. 416 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deposit trust deed (third party deposit) (gen) (10) | Created On Mar 15, 2013 Delivered On Mar 27, 2013 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) | Created On Jan 01, 2012 Delivered On Jan 17, 2012 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009 | Created On Jan 01, 2012 Delivered On Jan 17, 2012 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the present and future assets of the company comprised in the company’s dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002 | Created On Jan 01, 2012 Delivered On Jan 17, 2012 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument. See image for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002 | Created On Jan 01, 2012 Delivered On Jan 17, 2012 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future assets of the company comprised in the company’s offshore policies trust fund constituted under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument. See image for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lloyd’s premium trust deed (general business) (the trust deed) | Created On Jan 01, 2012 Delivered On Jan 17, 2012 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future assets of the company comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed. See image for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lloyd’s security & trust deed (interavailable – corporate member version) (letter of credit and guarantee) (the trust deed) made between the LLP, flectat limited (the “2011 member”) and the society incorporated by lloyd’s act 1871 by the name of lloyd’s (the society) | Created On Dec 01, 2011 Delivered On Dec 06, 2011 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As security for the secured obligations referred to in paragraph 1 under “amounts secured”, all moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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