Gracechurch Utg No. 214 Limited LONDON


Gracechurch Utg No. 214 started in year 1998 as Private Limited Company with registration number 03627259. The Gracechurch Utg No. 214 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since Mon, 3rd Feb 2014 Gracechurch Utg No. 214 Limited is no longer carrying the name Miller Underwriting.

The firm has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. At present 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. 214 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 03627259
Date of Incorporation Tue, 1st Sep 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 26 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 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: 04 November 2013

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 June 2000

Jeremy E.

Position: Director

Appointed: 04 November 2013

Resigned: 31 July 2023

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 September 1998

Resigned: 01 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 01 September 1998

Resigned: 01 September 1998

Quickness Limited

Position: Director

Appointed: 01 September 1998

Resigned: 01 September 1998

Sybil G.

Position: Secretary

Appointed: 01 September 1998

Resigned: 30 June 2000

Jonathan G.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 1998

Allan R.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 1998

Crispin M.

Position: Director

Appointed: 01 September 1998

Resigned: 04 November 2013

Nicolas M.

Position: Director

Appointed: 01 September 1998

Resigned: 04 November 2013

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1998

Resigned: 01 September 1998

Peter M.

Position: Director

Appointed: 01 September 1998

Resigned: 04 November 2013

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Nomina Services Limited from London, England. The abovementioned PSC is classified 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.

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Miller Underwriting February 3, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, June 2023
Free Download (14 pages)

Company search

Advertisements