Having been setup in 2011, Gracechurch Utg No. 374 Ltd has its registered office in London, it has a status of "Active". Hutchings, Theresa is listed as the only a director of the company. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINGS, Theresa | 13 October 2011 | 30 September 2013 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 08 October 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
CS01 - N/A | 07 October 2019 | |
PSC07 - N/A | 07 October 2019 | |
PSC02 - N/A | 07 October 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
AD01 - Change of registered office address | 07 October 2019 | |
AP04 - Appointment of corporate secretary | 07 October 2019 | |
AP02 - Appointment of corporate director | 07 October 2019 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 13 April 2017 | |
TM01 - Termination of appointment of director | 13 April 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AD01 - Change of registered office address | 03 November 2014 | |
AR01 - Annual Return | 13 October 2014 | |
CH01 - Change of particulars for director | 12 June 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
TM01 - Termination of appointment of director | 13 December 2013 | |
AR01 - Annual Return | 14 October 2013 | |
TM02 - Termination of appointment of secretary | 30 September 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AA01 - Change of accounting reference date | 04 March 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AD01 - Change of registered office address | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
NEWINC - New incorporation documents | 13 October 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) | 01 January 2012 | Outstanding |
N/A |
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009 | 01 January 2012 | Outstanding |
N/A |
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002 | 01 January 2012 | Outstanding |
N/A |
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002 | 01 January 2012 | Outstanding |
N/A |
Lloyd’s premium trust deed (general business) (the trust deed) | 01 January 2012 | Outstanding |
N/A |
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company, as amended by a deed of variation dated 1 january 2012 (the agreement) | 01 January 2012 | Outstanding |
N/A |
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed) | 01 January 2012 | Outstanding |
N/A |