GRACECHURCH UTG NO. 100 LIMITED
LONDON SRL UNDERWRITING LIMITED MINMAR (528) LIMITED

Hellopages » City of London » City of London » EC3V 0BT

Company number 04071164
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Director's details changed for Nomina Plc on 4 December 2015. The most likely internet sites of GRACECHURCH UTG NO. 100 LIMITED are www.gracechurchutgno100.co.uk, and www.gracechurch-utg-no-100.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gracechurch Utg No 100 Limited is a Private Limited Company. The company registration number is 04071164. Gracechurch Utg No 100 Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Gracechurch Utg No 100 Limited is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . HAMPDEN LEGAL PLC is a Secretary of the company. EVANS, Jeremy Richard Holt is a Director of the company. NOMINA PLC is a Director of the company. Secretary BECKERSON, Ian David has been resigned. Secretary BOLAND, Sharon Maria has been resigned. Secretary CAMERON, John Angus has been resigned. Secretary PALLOT, Hugh Glen has been resigned. Secretary WILLIAMS, Adrian Charles Harold has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director ALBERS, Martin has been resigned. Director BECKERSON, Ian David has been resigned. Director BURNS, Steven Paul has been resigned. Director DE FLUITER, Ruurd has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director LANG, David Mark has been resigned. Nominee Director PAGE, David William has been resigned. Director WHATLEY, Sheree Denise has been resigned. Director WINKETT, David James has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 27 September 2011

Director
EVANS, Jeremy Richard Holt
Appointed Date: 27 September 2011
67 years old

Director
NOMINA PLC
Appointed Date: 27 September 2011

Resigned Directors

Secretary
BECKERSON, Ian David
Resigned: 19 July 2005
Appointed Date: 22 March 2004

Secretary
BOLAND, Sharon Maria
Resigned: 27 September 2011
Appointed Date: 15 May 2007

Secretary
CAMERON, John Angus
Resigned: 22 March 2004
Appointed Date: 28 September 2000

Secretary
PALLOT, Hugh Glen
Resigned: 08 December 2006
Appointed Date: 19 July 2005

Secretary
WILLIAMS, Adrian Charles Harold
Resigned: 15 May 2007
Appointed Date: 08 December 2006

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 28 September 2000
Appointed Date: 14 September 2000

Director
ALBERS, Martin
Resigned: 12 June 2002
Appointed Date: 28 September 2000
65 years old

Director
BECKERSON, Ian David
Resigned: 27 September 2011
Appointed Date: 19 July 2005
58 years old

Director
BURNS, Steven Paul
Resigned: 27 September 2011
Appointed Date: 23 March 2004
67 years old

Director
DE FLUITER, Ruurd
Resigned: 22 March 2004
Appointed Date: 19 August 2002
77 years old

Nominee Director
DUFFY, Christopher William
Resigned: 28 September 2000
Appointed Date: 14 September 2000
68 years old

Director
LANG, David Mark
Resigned: 30 September 2007
Appointed Date: 22 March 2004
59 years old

Nominee Director
PAGE, David William
Resigned: 28 September 2000
Appointed Date: 14 September 2000
68 years old

Director
WHATLEY, Sheree Denise
Resigned: 31 January 2004
Appointed Date: 28 September 2000
69 years old

Director
WINKETT, David James
Resigned: 27 September 2011
Appointed Date: 22 March 2004
56 years old

GRACECHURCH UTG NO. 100 LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

08 Dec 2015
Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
30 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

...
... and 109 more events
04 Oct 2000
New director appointed
04 Oct 2000
Director resigned
04 Oct 2000
Director resigned
04 Oct 2000
Accounting reference date extended from 30/09/01 to 31/12/01
14 Sep 2000
Incorporation

GRACECHURCH UTG NO. 100 LIMITED Charges

24 March 2009
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 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Satisfied on 30 April 2011
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
21 December 2004
Lloyd's deposit trust deed (interavailable-short form) (the "trust deed")
Delivered: 5 January 2005
Status: Satisfied on 30 April 2011
Persons entitled: Lloyd's
Description: All moneys or other property at any time paid or…
26 May 2004
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)
Description: Subject to any charge over, and assignment by the company…
13 February 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
13 February 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
30 July 2001
Deed of variation: membership agreement (corporate member) between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)
Description: Subject to any charge over, and assignment by the company…
25 May 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Furtherdefined on Form M395)
Description: All property which may be (or should be) assigned or…
25 May 2001
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 13 June 2001
Status: Satisfied on 30 April 2011
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
15 February 2001
A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 22 February 2001
Status: Satisfied on 30 April 2011
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All the present and future assets comprised in the parts of…
13 February 2001
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 24 February 2001
Status: Satisfied on 30 April 2011
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
31 December 2000
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
31 December 2000
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996, 7 january 1998, and 28 december 2000)
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
31 December 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 19 January 2001
Status: Satisfied on 30 April 2011
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
31 December 2000
Lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 19 January 2001
Status: Satisfied on 30 April 2011
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
31 December 2000
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 december 2000 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: (I) all premiums and other monies payable including…
31 December 2000
Lloyd's premium trust deed (general business)
Delivered: 19 January 2001
Status: Satisfied on 30 April 2011
Persons entitled: The Trustees, Lloyds and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
31 December 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("the trust deed")
Delivered: 19 January 2001
Status: Satisfied on 30 April 2011
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…