Gracechurch Utg No. 225 Limited LONDON


Founded in 1998, Gracechurch Utg No. 225, classified under reg no. 03651531 is an active company. Currently registered at 5th Floor EC3V 0BT, London the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd February 2014 Gracechurch Utg No. 225 Limited is no longer carrying the name Ron Price.

The firm has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. As of 9 June 2024, there were 4 ex directors - Jeremy E., James D. and others listed below. There were no ex secretaries.

Gracechurch Utg No. 225 Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03651531
Date of Incorporation Tue, 13th Oct 1998
Industry Pension funding
Industry Non-life insurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Nomina Plc

Position: Corporate Director

Appointed: 30 March 2007

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 31 December 2006

Jeremy E.

Position: Director

Appointed: 05 November 2013

Resigned: 31 July 2023

Aequanimiter Limited

Position: Corporate Secretary

Appointed: 17 June 2002

Resigned: 31 December 2006

Cbs Private Capital Limited

Position: Corporate Secretary

Appointed: 01 February 2000

Resigned: 17 June 2002

Amlin Members Services Limited

Position: Corporate Secretary

Appointed: 13 October 1998

Resigned: 31 January 2000

James D.

Position: Director

Appointed: 13 October 1998

Resigned: 31 December 1998

Ronald P.

Position: Director

Appointed: 13 October 1998

Resigned: 05 November 2013

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1998

Resigned: 13 October 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 October 1998

Resigned: 13 October 1998

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 13 October 1998

Resigned: 13 October 1998

Quickness Limited

Position: Corporate Director

Appointed: 13 October 1998

Resigned: 13 October 1998

Antony S.

Position: Director

Appointed: 13 October 1998

Resigned: 31 December 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Nomina Services Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nomina Services Limited

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03603617
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ron Price February 3, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, June 2023
Free Download (14 pages)

Company search

Advertisements