Gracechurch Utg No. 91 Limited LONDON


Gracechurch Utg No. 91 started in year 1996 as Private Limited Company with registration number 03261382. The Gracechurch Utg No. 91 company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since Thu, 17th Nov 2011 Gracechurch Utg No. 91 Limited is no longer carrying the name Two Churches (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. 91 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 03261382
Date of Incorporation Wed, 9th Oct 1996
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 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

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 09 January 2006

Nomina Plc

Position: Corporate Director

Appointed: 19 December 2005

Jeremy E.

Position: Director

Appointed: 09 February 2006

Resigned: 31 July 2023

John S.

Position: Director

Appointed: 10 October 2004

Resigned: 09 February 2006

Cbs Private Capital Limited

Position: Secretary

Appointed: 29 November 2000

Resigned: 04 March 2005

Anthony G.

Position: Director

Appointed: 01 December 1999

Resigned: 13 September 2002

Christie Brockbank Shipton Ltd

Position: Secretary

Appointed: 26 July 1999

Resigned: 28 November 2000

Oliver C.

Position: Director

Appointed: 26 July 1999

Resigned: 09 February 2006

Nameco Services Limited

Position: Director

Appointed: 23 February 1999

Resigned: 31 July 1999

Nicholas L.

Position: Director

Appointed: 26 November 1998

Resigned: 31 July 1999

Nigel H.

Position: Director

Appointed: 26 November 1998

Resigned: 08 January 1999

Nicholas L.

Position: Secretary

Appointed: 26 November 1998

Resigned: 31 July 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1996

Resigned: 09 October 1996

Quickness Limited

Position: Director

Appointed: 09 October 1996

Resigned: 09 October 1996

George S.

Position: Director

Appointed: 09 October 1996

Resigned: 26 November 1998

George S.

Position: Secretary

Appointed: 09 October 1996

Resigned: 26 November 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 09 October 1996

Resigned: 09 October 1996

John M.

Position: Director

Appointed: 09 October 1996

Resigned: 26 November 1998

Excellet Investments Limited

Position: Secretary

Appointed: 09 October 1996

Resigned: 09 October 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, 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.

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

Two Churches (underwriting) November 17, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers 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