Gracechurch Utg No. 362 Limited LONDON


Gracechurch Utg No. 362 started in year 1994 as Private Limited Company with registration number 02973426. The Gracechurch Utg No. 362 company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since 2018/02/26 Gracechurch Utg No. 362 Limited is no longer carrying the name Catlin (two).

The firm has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. Currently 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. 362 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 02973426
Date of Incorporation Tue, 4th Oct 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 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: 14 December 2017

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 14 December 2017

Jeremy E.

Position: Director

Appointed: 14 December 2017

Resigned: 31 July 2023

Paul B.

Position: Director

Appointed: 27 October 2015

Resigned: 14 December 2017

Marie R.

Position: Secretary

Appointed: 10 September 2015

Resigned: 14 December 2017

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: 14 June 2007

Resigned: 21 August 2007

Paul J.

Position: Director

Appointed: 17 May 2007

Resigned: 14 December 2017

David I.

Position: Director

Appointed: 17 May 2007

Resigned: 05 December 2011

Daniel P.

Position: Director

Appointed: 17 May 2007

Resigned: 30 June 2015

Elizabeth G.

Position: Secretary

Appointed: 30 March 2007

Resigned: 10 September 2015

Heather T.

Position: Secretary

Appointed: 22 September 2006

Resigned: 30 March 2007

Nylesh 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

David I.

Position: Director

Appointed: 26 June 2002

Resigned: 01 May 2004

Lisa N.

Position: Secretary

Appointed: 09 April 2001

Resigned: 01 May 2003

Philip P.

Position: Secretary

Appointed: 07 July 2000

Resigned: 09 April 2001

Philip P.

Position: Director

Appointed: 07 July 2000

Resigned: 01 December 2004

Thomas B.

Position: Secretary

Appointed: 28 February 1997

Resigned: 30 June 2000

Thomas B.

Position: Director

Appointed: 27 February 1997

Resigned: 30 June 2000

Julian C.

Position: Director

Appointed: 27 February 1997

Resigned: 21 June 2002

Allan F.

Position: Director

Appointed: 23 January 1996

Resigned: 09 April 2001

Pierre V.

Position: Director

Appointed: 23 January 1996

Resigned: 27 June 2000

Antony P.

Position: Director

Appointed: 07 November 1994

Resigned: 31 December 1996

John T.

Position: Director

Appointed: 07 November 1994

Resigned: 26 June 1998

Julian A.

Position: Director

Appointed: 07 November 1994

Resigned: 20 September 2004

Benjamin T.

Position: Director

Appointed: 04 October 1994

Resigned: 31 December 1996

Noble Financial Holdings Limited

Position: Secretary

Appointed: 04 October 1994

Resigned: 28 February 1997

Joseph H.

Position: Director

Appointed: 04 October 1994

Resigned: 30 June 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we 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. Another one in the persons with significant control register is Catlin (North American) Holdings Ltd 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 United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03603617
Notified on 14 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catlin (North American) Holdings Ltd

20 Gracechurch Street, London, EC3V 0BG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5562639
Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Catlin (two) February 26, 2018
Wellington (two) June 4, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements