Gracechurch Utg No. 455 Limited LONDON


Gracechurch Utg No. 455 started in year 1997 as Private Limited Company with registration number 03431211. The Gracechurch Utg No. 455 company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since 10th August 2023 Gracechurch Utg No. 455 Limited is no longer carrying the name Nottus (no 51).

The firm has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. At the moment 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. 455 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 03431211
Date of Incorporation Tue, 9th Sep 1997
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 June 2000

Nomina Plc

Position: Corporate Director

Appointed: 09 September 1997

Nigel H.

Position: Director

Appointed: 08 June 2017

Resigned: 24 July 2023

William S.

Position: Director

Appointed: 23 January 2009

Resigned: 08 June 2017

Richard S.

Position: Director

Appointed: 23 January 2009

Resigned: 08 June 2017

Oliver S.

Position: Director

Appointed: 23 January 2009

Resigned: 08 June 2017

Jeremy E.

Position: Director

Appointed: 01 November 2001

Resigned: 31 July 2023

Nomina Services Limited

Position: Director

Appointed: 04 July 2001

Resigned: 01 November 2001

Louise E.

Position: Secretary

Appointed: 04 February 1998

Resigned: 30 June 2000

Jeremy E.

Position: Director

Appointed: 09 September 1997

Resigned: 04 July 2001

Jeremy E.

Position: Secretary

Appointed: 09 September 1997

Resigned: 04 February 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Nomina Services Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another 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. Then there is Oliver S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% 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: significiant influence or control

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 8 June 2017
Ceased on 24 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver S.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nottus (no 51) August 10, 2023
Nameco (no. 51) December 24, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, June 2023
Free Download (35 pages)

Company search

Advertisements