Gracechurch Utg No. 451 Limited LONDON


Gracechurch Utg No. 451 started in year 1996 as Private Limited Company with registration number 03268500. The Gracechurch Utg No. 451 company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 5th Floor, 40. Postal code: EC3V 0BT. Since 2023-08-10 Gracechurch Utg No. 451 Limited is no longer carrying the name Devon Underwriting.

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. 451 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 03268500
Date of Incorporation Thu, 24th Oct 1996
Industry Non-life insurance
Industry Life insurance
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Nomina Plc

Position: Corporate Director

Appointed: 21 January 2016

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 21 January 2016

Nigel H.

Position: Director

Appointed: 21 January 2016

Resigned: 24 July 2023

Jeremy E.

Position: Director

Appointed: 21 January 2016

Resigned: 31 July 2023

Apcl Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 25 July 2014

Resigned: 21 January 2016

David R.

Position: Director

Appointed: 25 July 2014

Resigned: 21 January 2016

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 25 July 2014

Resigned: 21 January 2016

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 05 April 2005

Resigned: 21 January 2016

Anton Financial Management Limited

Position: Corporate Secretary

Appointed: 16 July 2002

Resigned: 05 April 2005

Heather S.

Position: Secretary

Appointed: 31 October 1997

Resigned: 16 July 2002

Fiona B.

Position: Director

Appointed: 31 October 1997

Resigned: 21 January 2016

David W.

Position: Director

Appointed: 31 October 1997

Resigned: 13 July 2004

John M.

Position: Director

Appointed: 30 October 1996

Resigned: 31 October 1997

John S.

Position: Director

Appointed: 30 October 1996

Resigned: 21 January 2016

Jason S.

Position: Director

Appointed: 30 October 1996

Resigned: 21 January 2016

Quickness Limited

Position: Director

Appointed: 24 October 1996

Resigned: 30 October 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 October 1996

Resigned: 24 October 1996

Excellet Investments Limited

Position: Secretary

Appointed: 24 October 1996

Resigned: 30 October 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1996

Resigned: 24 October 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Nomina Services Limited from London, England. This PSC is classified 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. The second entity in the persons with significant control register is Helios Underwriting Plc that put London, England as the address. This PSC has a legal form of "a public limited company", 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 24 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helios Underwriting Plc

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

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05892671
Notified on 6 April 2016
Ceased on 24 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Devon Underwriting August 10, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, June 2023
Free Download (35 pages)

Company search

Advertisements