GRACECHURCH UTG NO. 459 LIMITED

Register to unlock more data on OkredoRegister

GRACECHURCH UTG NO. 459 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08128684

Incorporation date

03/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Notification of Nomina Services Limited as a person with significant control on 2024-09-19
dot icon02/10/2024
Cessation of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2024-09-19
dot icon02/10/2024
Appointment of Hampden Legal Plc as a secretary on 2024-09-19
dot icon02/10/2024
Appointment of Nomina Plc as a director on 2024-09-19
dot icon02/10/2024
Appointment of Mark John Tottman as a director on 2024-09-19
dot icon02/10/2024
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2024-10-02
dot icon02/10/2024
Termination of appointment of Jeremy Edward Cadle as a director on 2024-09-19
dot icon02/10/2024
Termination of appointment of Peter Dewey as a director on 2024-09-19
dot icon02/10/2024
Certificate of change of name
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon13/07/2021
Change of details for Amtrust International Limited as a person with significant control on 2021-02-22
dot icon01/02/2021
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon26/10/2018
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA England to Exchequer Court 33 st Mary Axe London EC3A 8AA on 2018-10-26
dot icon26/10/2018
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA England to Exchequer Court 33 st Mary Axe London EC3A 8AA on 2018-10-26
dot icon26/10/2018
Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB to Exchequer Court 33 st Mary Axe London EC3A 8AA on 2018-10-26
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon09/04/2018
Termination of appointment of Janice Marie Hamilton as a director on 2018-03-28
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon02/03/2017
Appointment of Mr Jeremy Edward Cadle as a director on 2016-12-08
dot icon02/03/2017
Termination of appointment of Donal Joseph Luke Barrett as a director on 2016-12-08
dot icon02/03/2017
Termination of appointment of Donal Joseph Luke Barrett as a director on 2016-12-08
dot icon13/12/2016
Appointment of Miss Janice Marie Hamilton as a director on 2016-12-08
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon18/08/2015
Termination of appointment of Michael Hugh Pinner as a director on 2015-08-18
dot icon18/08/2015
Termination of appointment of Jeremy Edward Cadle as a director on 2015-08-18
dot icon18/08/2015
Appointment of Mr Peter Dewey as a director on 2015-08-18
dot icon18/08/2015
Appointment of Mr Donal Joseph Luke Barrett as a director on 2015-08-18
dot icon13/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon11/08/2014
Termination of appointment of Maximiliaan Gerard Caviet as a director on 2014-08-11
dot icon31/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2012
Termination of appointment of Clive Weston as a director
dot icon17/07/2012
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon17/07/2012
Appointment of Mr Jeremy Edward Cadle as a director
dot icon17/07/2012
Appointment of Mr Michael Hugh Pinner as a director
dot icon17/07/2012
Appointment of Mr Maximiliaan Gerard Caviet as a director
dot icon16/07/2012
Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB United Kingdom on 2012-07-16
dot icon12/07/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon11/07/2012
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2012-07-11
dot icon09/07/2012
Certificate of change of name
dot icon09/07/2012
Change of name notice
dot icon03/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
19/09/2024 - Present
1396
HAMPDEN LEGAL PLC
Corporate Secretary
19/09/2024 - Present
1361
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/07/2012 - 09/07/2012
364
Caviet, Maximiliaan Gerard
Director
09/07/2012 - 11/08/2014
22
Pinner, Michael Hugh
Director
09/07/2012 - 18/08/2015
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRACECHURCH UTG NO. 459 LIMITED

GRACECHURCH UTG NO. 459 LIMITED is an(a) Active company incorporated on 03/07/2012 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRACECHURCH UTG NO. 459 LIMITED?

toggle

GRACECHURCH UTG NO. 459 LIMITED is currently Active. It was registered on 03/07/2012 .

Where is GRACECHURCH UTG NO. 459 LIMITED located?

toggle

GRACECHURCH UTG NO. 459 LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does GRACECHURCH UTG NO. 459 LIMITED do?

toggle

GRACECHURCH UTG NO. 459 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for GRACECHURCH UTG NO. 459 LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-12-31.