Gracechurch Utg No. 88 Limited LONDON


Gracechurch Utg No. 88 started in year 1998 as Private Limited Company with registration number 03599676. The Gracechurch Utg No. 88 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since November 17, 2011 Gracechurch Utg No. 88 Limited is no longer carrying the name Rebel Underwriting.

The company has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gracechurch Utg No. 88 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 03599676
Date of Incorporation Mon, 13th Jul 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 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: 05 February 2008

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 05 February 2008

Jeremy E.

Position: Director

Appointed: 05 February 2008

Resigned: 31 July 2023

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 16 August 2002

Resigned: 05 February 2008

Graham H.

Position: Secretary

Appointed: 31 January 2000

Resigned: 16 August 2002

David M.

Position: Director

Appointed: 03 September 1998

Resigned: 31 December 1998

Paul S.

Position: Director

Appointed: 03 September 1998

Resigned: 31 December 1998

Reginald B.

Position: Director

Appointed: 03 September 1998

Resigned: 05 February 2008

Andrew B.

Position: Secretary

Appointed: 03 September 1998

Resigned: 31 January 2000

Quickness Limited

Position: Corporate Director

Appointed: 13 July 1998

Resigned: 03 September 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 July 1998

Resigned: 13 July 1998

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 13 July 1998

Resigned: 03 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1998

Resigned: 13 July 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Nomina Services Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Rebel Underwriting November 17, 2011
Rul2 August 25, 1998

Company filings

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

Company search

Advertisements