About

Registered Number: 07043073
Date of Incorporation: 14/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor, 40 Gracechurch Street, London, EC3V 0BT,

 

Established in 2009, Gracechurch Utg No. 382 Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Goodenough, Adrian, Hextall, Siobhan Mary, Mankiewitz, Robert Werner, Traxler, Clare Ellis, Bassat, Shmuel, Traxler, Clare Ellis. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSAT, Shmuel 14 October 2009 15 May 2011 1
TRAXLER, Clare Ellis 08 November 2018 19 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GOODENOUGH, Adrian 14 October 2009 30 November 2011 1
HEXTALL, Siobhan Mary 15 May 2014 19 December 2019 1
MANKIEWITZ, Robert Werner 30 November 2011 01 April 2014 1
TRAXLER, Clare Ellis 01 April 2014 19 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 January 2020
PSC07 - N/A 17 January 2020
PSC02 - N/A 17 January 2020
AP02 - Appointment of corporate director 17 January 2020
AD01 - Change of registered office address 17 January 2020
AP01 - Appointment of director 17 January 2020
AP04 - Appointment of corporate secretary 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 16 July 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 24 May 2019
CH01 - Change of particulars for director 17 May 2019
CH03 - Change of particulars for secretary 17 May 2019
AD01 - Change of registered office address 25 April 2019
AD01 - Change of registered office address 15 April 2019
AP01 - Appointment of director 11 December 2018
CS01 - N/A 24 October 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 13 July 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 19 December 2016
CH01 - Change of particulars for director 03 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 09 November 2015
CERTNM - Change of name certificate 17 September 2015
CONNOT - N/A 17 September 2015
AA - Annual Accounts 25 June 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 21 October 2014
AP03 - Appointment of secretary 20 October 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 06 September 2014
AP01 - Appointment of director 30 August 2014
AP01 - Appointment of director 30 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP03 - Appointment of secretary 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 06 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 October 2013
AUD - Auditor's letter of resignation 11 July 2013
AUD - Auditor's letter of resignation 28 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 23 April 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP03 - Appointment of secretary 06 January 2012
CERTNM - Change of name certificate 03 January 2012
CONNOT - N/A 03 January 2012
AD01 - Change of registered office address 30 December 2011
TM02 - Termination of appointment of secretary 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 14 October 2010
CH03 - Change of particulars for secretary 22 June 2010
AA01 - Change of accounting reference date 29 March 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

Description Date Status Charge by
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (“the singapore policies instrument”) dated 13 february 2002 01 January 2010 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 2010 Outstanding

N/A

Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) 01 January 2010 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 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 & 24 march 2009 01 January 2010 Outstanding

N/A

Lloyd's american trust deed dated 24 march 2009 (the “trust deed”) 01 January 2010 Outstanding

N/A

Lloyd’s premium trust deed (general business) (the trust deed) 01 January 2010 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 (the agreement) 01 January 2010 Outstanding

N/A

Security and trust deed (letter of credit and bank guarantee) (gen) (09) (the “trust deed”) 11 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.