Gracechurch Utg No. 360 Limited EDINBURGH


Founded in 1995, Gracechurch Utg No. 360, classified under reg no. SC159612 is an active company. Currently registered at 7 Duncan Street EH9 1SZ, Edinburgh the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2018-02-23 Gracechurch Utg No. 360 Limited is no longer carrying the name Catlin Zeta.

The company has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. At the moment 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. 360 Limited Address / Contact

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

Company Information / Profile

Registration Number SC159612
Date of Incorporation Wed, 9th Aug 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 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: 06 June 2007

Resigned: 21 August 2007

Daniel P.

Position: Director

Appointed: 17 May 2007

Resigned: 30 June 2015

David I.

Position: Director

Appointed: 17 May 2007

Resigned: 05 December 2011

Paul J.

Position: Director

Appointed: 17 May 2007

Resigned: 14 December 2017

Elizabeth G.

Position: Secretary

Appointed: 30 March 2007

Resigned: 10 September 2015

Nylesh S.

Position: Director

Appointed: 22 September 2006

Resigned: 17 May 2007

Heather T.

Position: Secretary

Appointed: 22 September 2006

Resigned: 30 March 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: 01 December 2004

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 A.

Position: Director

Appointed: 30 April 1997

Resigned: 20 September 2004

Joseph H.

Position: Director

Appointed: 30 April 1997

Resigned: 30 June 1998

Julian C.

Position: Director

Appointed: 30 April 1997

Resigned: 21 June 2002

Thomas B.

Position: Director

Appointed: 30 April 1997

Resigned: 30 June 2000

Ian I.

Position: Director

Appointed: 10 October 1995

Resigned: 30 April 1997

Kenneth R.

Position: Director

Appointed: 10 October 1995

Resigned: 10 October 1995

Christian H.

Position: Director

Appointed: 10 October 1995

Resigned: 10 October 1995

Michael J.

Position: Director

Appointed: 10 October 1995

Resigned: 30 April 1997

Archibald W.

Position: Director

Appointed: 10 October 1995

Resigned: 30 April 1997

Timothy O.

Position: Director

Appointed: 10 October 1995

Resigned: 18 April 1997

Noble Financial Holdings Limited

Position: Secretary

Appointed: 10 October 1995

Resigned: 30 April 1997

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1995

Resigned: 10 October 1995

David H.

Position: Nominee Director

Appointed: 09 August 1995

Resigned: 10 October 1995

Maureen C.

Position: Nominee Director

Appointed: 09 August 1995

Resigned: 10 October 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, 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 Catlin (Pul) Limited that entered Edinburgh, United Kingdom as the official 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
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 (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 14 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Catlin Zeta February 23, 2018
Wellington Zeta May 29, 2007
Premium Zeta October 6, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements