Gracechurch Utg No. 356 Limited EDINBURGH


Founded in 1993, Gracechurch Utg No. 356, classified under reg no. SC147139 is an active company. Currently registered at 7 Duncan Street EH9 1SZ, Edinburgh the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 6, 2018 Gracechurch Utg No. 356 Limited is no longer carrying the name Catlin Beta.

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. 356 Limited Address / Contact

Office Address 7 Duncan Street
Town Edinburgh
Post code EH9 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147139
Date of Incorporation Fri, 22nd Oct 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 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: 23 February 2018

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 23 February 2018

Jeremy E.

Position: Director

Appointed: 23 February 2018

Resigned: 31 July 2023

Paul B.

Position: Director

Appointed: 27 October 2015

Resigned: 23 February 2018

Marie R.

Position: Secretary

Appointed: 10 September 2015

Resigned: 23 February 2018

Robert C.

Position: Director

Appointed: 08 January 2013

Resigned: 31 October 2015

Nicholas S.

Position: Director

Appointed: 20 December 2011

Resigned: 17 August 2014

Neil F.

Position: Director

Appointed: 16 September 2008

Resigned: 20 November 2012

Martin B.

Position: Director

Appointed: 06 June 2007

Resigned: 21 August 2007

Paul J.

Position: Director

Appointed: 17 May 2007

Resigned: 23 February 2018

Daniel P.

Position: Director

Appointed: 17 May 2007

Resigned: 30 June 2015

David I.

Position: Director

Appointed: 17 May 2007

Resigned: 05 December 2011

Elizabeth G.

Position: Secretary

Appointed: 30 March 2007

Resigned: 10 September 2015

Heather T.

Position: Secretary

Appointed: 22 September 2006

Resigned: 30 March 2007

Nysesh S.

Position: Director

Appointed: 22 September 2006

Resigned: 17 May 2007

Preben P.

Position: Director

Appointed: 01 December 2004

Resigned: 17 May 2007

Wellington Insurance Limited

Position: Corporate Secretary

Appointed: 20 September 2004

Resigned: 22 September 2006

Katherine L.

Position: Director

Appointed: 01 May 2004

Resigned: 17 May 2007

Michael G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 20 September 2004

Lisa N.

Position: Secretary

Appointed: 26 June 2002

Resigned: 01 May 2003

David I.

Position: Director

Appointed: 26 June 2002

Resigned: 01 May 2004

Philip P.

Position: Director

Appointed: 07 July 2000

Resigned: 26 June 2002

Philip P.

Position: Secretary

Appointed: 07 July 2000

Resigned: 26 June 2002

Thomas B.

Position: Secretary

Appointed: 23 May 1997

Resigned: 30 June 2000

Julian C.

Position: Director

Appointed: 30 April 1997

Resigned: 21 June 2002

Thomas B.

Position: Director

Appointed: 30 April 1997

Resigned: 30 June 2000

Joseph H.

Position: Director

Appointed: 30 April 1997

Resigned: 30 June 1998

Julian A.

Position: Director

Appointed: 30 April 1997

Resigned: 20 September 2004

Michael J.

Position: Director

Appointed: 02 November 1993

Resigned: 30 April 1997

Archibald W.

Position: Director

Appointed: 28 October 1993

Resigned: 30 April 1997

Timothy N.

Position: Director

Appointed: 28 October 1993

Resigned: 18 April 1997

Ian I.

Position: Director

Appointed: 28 October 1993

Resigned: 30 April 1997

Noble Financial Holdings Limited

Position: Secretary

Appointed: 28 October 1993

Resigned: 30 April 1997

David H.

Position: Nominee Director

Appointed: 22 October 1993

Resigned: 28 October 1993

Christian H.

Position: Director

Appointed: 22 October 1993

Resigned: 28 October 1993

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1993

Resigned: 28 October 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, 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 entity in the PSC register is Catlin (Pul) Limited that put Edinburgh, 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 United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03603617
Notified on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catlin (Pul) Limited

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc147137
Notified on 6 April 2016
Ceased on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Catlin Beta March 6, 2018
Wellington Beta May 29, 2007
Premium Beta October 6, 2004

Company filings

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

Company search

Advertisements