Gracechurch Utg No. 386 Limited LONDON


Founded in 1993, Gracechurch Utg No. 386, classified under reg no. 02861143 is an active company. Currently registered at 5th Floor, 40 EC3V 0BT, London the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 20th January 2020 Gracechurch Utg No. 386 Limited is no longer carrying the name Atrium 4.

The company has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. Currently 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. 386 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 02861143
Date of Incorporation Mon, 11th Oct 1993
Industry Non-life insurance
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 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

Nicholas M.

Position: Director

Appointed: 25 August 2001

Resigned: 31 December 2013

Daniel B.

Position: Director

Appointed: 02 December 1998

Resigned: 01 August 2000

Steven C.

Position: Director

Appointed: 02 December 1998

Resigned: 01 July 2014

Charles B.

Position: Director

Appointed: 02 December 1998

Resigned: 03 January 2006

Alexander S.

Position: Director

Appointed: 02 June 1994

Resigned: 02 December 1998

Philip D.

Position: Director

Appointed: 26 November 1993

Resigned: 02 December 1998

Antony P.

Position: Director

Appointed: 22 October 1993

Resigned: 02 December 1998

Christopher W.

Position: Director

Appointed: 14 October 1993

Resigned: 26 November 1993

James S.

Position: Director

Appointed: 14 October 1993

Resigned: 02 December 1998

Raymond J.

Position: Director

Appointed: 14 October 1993

Resigned: 02 December 1998

Murray Johnstone Limited

Position: Corporate Secretary

Appointed: 14 October 1993

Resigned: 01 July 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1993

Resigned: 14 October 1993

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 11 October 1993

Resigned: 14 October 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, 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. Another one in the PSC register is Atrium Underwriting Holdings Limited that put 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

Atrium 4 January 20, 2020
Lomond 4 December 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (14 pages)

Company search