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.
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 |
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 |
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 |