Gracechurch Utg No. 392 Limited LONDON


Founded in 1994, Gracechurch Utg No. 392, classified under reg no. 02966649 is an active company. Currently registered at 5th Floor, 40 EC3V 0BT, London the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th January 2020 Gracechurch Utg No. 392 Limited is no longer carrying the name 609 Capital.

The firm has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gracechurch Utg No. 392 Limited Address / Contact

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

Company Information / Profile

Registration Number 02966649
Date of Incorporation Fri, 9th Sep 1994
Industry Non-life insurance
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 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: 19 December 2019

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 19 December 2019

Jeremy E.

Position: Director

Appointed: 19 December 2019

Resigned: 31 July 2023

Brendan M.

Position: Director

Appointed: 01 July 2014

Resigned: 19 December 2019

Martha B.

Position: Secretary

Appointed: 07 April 2014

Resigned: 19 December 2019

Richard H.

Position: Director

Appointed: 01 January 2014

Resigned: 19 December 2019

James L.

Position: Director

Appointed: 06 February 2013

Resigned: 19 December 2019

Marla B.

Position: Secretary

Appointed: 29 June 2012

Resigned: 07 April 2014

Andrew B.

Position: Director

Appointed: 23 January 2008

Resigned: 06 February 2013

Simon C.

Position: Director

Appointed: 03 January 2006

Resigned: 30 September 2007

Martha B.

Position: Secretary

Appointed: 01 July 2003

Resigned: 29 June 2012

Steven C.

Position: Director

Appointed: 21 August 2000

Resigned: 01 July 2014

Nicholas M.

Position: Director

Appointed: 21 August 2000

Resigned: 31 December 2013

Murray Johnstone Limited

Position: Corporate Secretary

Appointed: 22 May 2000

Resigned: 01 July 2003

Patrick M.

Position: Secretary

Appointed: 14 March 1997

Resigned: 22 May 2000

Daniel B.

Position: Secretary

Appointed: 14 December 1995

Resigned: 14 March 1997

Charles B.

Position: Director

Appointed: 22 November 1994

Resigned: 03 January 2006

John A.

Position: Director

Appointed: 27 October 1994

Resigned: 01 July 2005

John T.

Position: Director

Appointed: 27 October 1994

Resigned: 03 December 1998

Daniel B.

Position: Director

Appointed: 18 October 1994

Resigned: 01 August 2000

Christine D.

Position: Director

Appointed: 18 October 1994

Resigned: 31 December 2007

Mark D.

Position: Director

Appointed: 18 October 1994

Resigned: 29 April 2004

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 1994

Resigned: 14 December 1995

David P.

Position: Nominee Director

Appointed: 09 September 1994

Resigned: 18 October 1994

Christopher D.

Position: Nominee Director

Appointed: 09 September 1994

Resigned: 18 October 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, 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. The second one in the persons with significant control register is Atrium Underwriting Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nomina Services Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03603617
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Atrium Underwriting Holdings Limited

Room 790, Lloyd''s 1 Lime Street, London, EC3M 7DQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2861307
Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

609 Capital January 20, 2020
Minmar (264) October 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (14 pages)

Company search