GRACECHURCH UTG NO. 466 LIMITED

Register to unlock more data on OkredoRegister

GRACECHURCH UTG NO. 466 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05227757

Incorporation date

10/09/2004

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 10/09/2004)
dot icon02/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon02/05/2025
Certificate of change of name
dot icon01/05/2025
Appointment of Nomina Plc as a director on 2025-04-29
dot icon01/05/2025
Appointment of Hampden Legal Plc as a secretary on 2025-04-29
dot icon01/05/2025
Appointment of Mark John Tottman as a director on 2025-04-29
dot icon01/05/2025
Notification of Nomina Services Limited as a person with significant control on 2025-04-29
dot icon01/05/2025
Cessation of Canopius Holdings Uk Limited as a person with significant control on 2025-04-29
dot icon01/05/2025
Termination of appointment of Andrew Howarth as a director on 2025-04-29
dot icon01/05/2025
Termination of appointment of Sheldon Lacy as a director on 2025-04-29
dot icon01/05/2025
Termination of appointment of Adam Timms as a director on 2025-04-29
dot icon01/05/2025
Registered office address changed from Floor 29 22 Bishopsgate London EC2N 4BQ United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2025-05-01
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Appointment of Mr. Adam Timms as a director on 2023-02-01
dot icon17/02/2023
Appointment of Mr. Andrew Howarth as a director on 2023-02-01
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Termination of appointment of Michael Patrick Duffy as a director on 2022-12-31
dot icon23/12/2022
Appointment of Mr. Sheldon Lacy as a director on 2022-12-22
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Termination of appointment of Gavin Mark Phillips as a director on 2022-01-04
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Appointment of Mr. Gavin Mark Phillips as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Nigel Sinclair Meyer as a director on 2021-12-31
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Director's details changed for Mr Michael Patrick Duffy on 2021-06-30
dot icon01/07/2021
Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30
dot icon30/06/2021
Change of details for Canopius Holdings Uk Limited as a person with significant control on 2021-06-30
dot icon11/06/2021
Termination of appointment of Laurie Davison as a director on 2021-05-20
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Termination of appointment of Joanne Marshall as a secretary on 2019-10-10
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-21
dot icon14/08/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-06-04
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Appointment of Ms. Laurie Davison as a director on 2018-06-20
dot icon06/06/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-05-31
dot icon06/06/2018
Termination of appointment of Robert John Harden as a director on 2018-05-31
dot icon19/03/2018
Notification of Canopius Holdings Uk Limited as a person with significant control on 2016-04-06
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Termination of appointment of Paul David Cooper as a director on 2017-12-31
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2017-06-27
dot icon03/02/2017
Appointment of Mr. Robert John Harden as a director on 2017-02-03
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Termination of appointment of Stuart Robert Davies as a director on 2016-11-22
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Appointment of Michael Duffy as a director on 2016-08-04
dot icon29/07/2016
Termination of appointment of Stephen Trevor Manning as a director on 2016-07-29
dot icon24/06/2016
Appointment of Mr. Stuart Robert Davies as a director on 2016-06-23
dot icon24/06/2016
Termination of appointment of Michael Clive Watson as a director on 2016-06-23
dot icon22/02/2016
Termination of appointment of James William Greenfield as a secretary on 2016-02-10
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Appointment of Stephen Trevor Manning as a director on 2014-09-08
dot icon31/07/2014
Termination of appointment of Richard Hugh Cripps as a director on 2014-07-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of James William Greenfield as a secretary on 2013-05-07
dot icon10/06/2013
Appointment of Paul David Cooper as a director on 2013-04-23
dot icon10/06/2013
Termination of appointment of Paul Donovan as a secretary on 2013-05-07
dot icon21/03/2013
Termination of appointment of Robert David Law as a director on 2013-02-22
dot icon05/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon16/08/2012
Appointment of Paul Donovan as a secretary on 2012-07-05
dot icon13/07/2012
Termination of appointment of Adrianne Cormack as a secretary on 2012-06-30
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Director's details changed for Mr Robert David Law on 2011-10-27
dot icon20/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon22/06/2011
Director's details changed for Richard Hugh Cripps on 2009-10-01
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Director's details changed for Mr Robert David Law on 2009-10-27
dot icon01/03/2011
Director's details changed for Michael Clive Watson on 2009-10-27
dot icon13/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon23/08/2010
Appointment of Adrianne Cormack as a secretary
dot icon02/08/2010
Termination of appointment of Philip Osman as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 36
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 35
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 34
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 33
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 32
dot icon03/07/2009
Secretary appointed philip arthur victor selim osman
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 30
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 31
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 28
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 29
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 27
dot icon30/09/2008
Return made up to 10/09/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 26
dot icon22/04/2008
Appointment terminated secretary amanda fetto
dot icon21/12/2007
Particulars of mortgage/charge
dot icon10/10/2007
Return made up to 10/09/07; full list of members
dot icon10/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon23/10/2006
Return made up to 10/09/06; full list of members
dot icon28/07/2006
Particulars of mortgage/charge
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon28/09/2005
Return made up to 10/09/05; full list of members
dot icon06/06/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
Secretary resigned
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon15/12/2004
Memorandum and Articles of Association
dot icon15/12/2004
Resolutions
dot icon09/11/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon14/10/2004
Certificate of change of name
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: 1 mitchell lane bristol BS1 6BU
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon10/09/2004
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
12/11/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
29/04/2025 - Present
1396
HAMPDEN LEGAL PLC
Corporate Secretary
29/04/2025 - Present
1361
Cooper, Paul David
Director
23/04/2013 - 31/12/2017
91
Davies, Stuart Robert
Director
23/06/2016 - 22/11/2016
73
Duffy, Michael Patrick
Director
04/08/2016 - 31/12/2022
44

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. 466 LIMITED

GRACECHURCH UTG NO. 466 LIMITED is an(a) Active company incorporated on 10/09/2004 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. 466 LIMITED?

toggle

GRACECHURCH UTG NO. 466 LIMITED is currently Active. It was registered on 10/09/2004 .

Where is GRACECHURCH UTG NO. 466 LIMITED located?

toggle

GRACECHURCH UTG NO. 466 LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does GRACECHURCH UTG NO. 466 LIMITED do?

toggle

GRACECHURCH UTG NO. 466 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for GRACECHURCH UTG NO. 466 LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2024-12-31.