GRACECHURCH UTG NO. 15 LIMITED
LONDON ACOTT & TILLEY CAPITAL LIMITED

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

Company number 03819714
Status Active
Incorporation Date 4 August 1999
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 thirty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 . The most likely internet sites of GRACECHURCH UTG NO. 15 LIMITED are www.gracechurchutgno15.co.uk, and www.gracechurch-utg-no-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two 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 15 Limited is a Private Limited Company. The company registration number is 03819714. Gracechurch Utg No 15 Limited has been working since 04 August 1999. The present status of the company is Active. The registered address of Gracechurch Utg No 15 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 EXCELLET INVESTMENTS LIMITED has been resigned. Secretary LEONARD, Michael James has been resigned. Secretary MARSH, Trevor Philip has been resigned. Secretary TILLEY, Patrick Anthony has been resigned. Secretary WATERTON, Michael Charles has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ACOTT, Kenneth John has been resigned. Director EVANS, Ruslan Anthony Holte has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HART, Michael has been resigned. Director HART, Michael has been resigned. Director HOYLE, Philip Victor has been resigned. Director HOYLE, Philip Victor has been resigned. Director LEONARD, Michael James has been resigned. Director MARSH, Trevor Philip has been resigned. Director O'SHEA, John Michael has been resigned. Director QUICKNESS LIMITED has been resigned. Director ROTHWELL, Philippa Louise Jane has been resigned. Director ROTHWELL, Philippa Louise Jane has been resigned. Director TILLEY, Patrick Anthony has been resigned. Director WELLS, Barrie John has been resigned. Director WELLS, Barrie John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 20 March 2009

Director
EVANS, Jeremy Richard Holt
Appointed Date: 20 March 2009
67 years old

Director
NOMINA PLC
Appointed Date: 20 March 2009

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 24 August 1999
Appointed Date: 04 August 1999

Secretary
LEONARD, Michael James
Resigned: 29 April 2003
Appointed Date: 23 December 2002

Secretary
MARSH, Trevor Philip
Resigned: 20 March 2009
Appointed Date: 29 April 2003

Secretary
TILLEY, Patrick Anthony
Resigned: 13 August 2001
Appointed Date: 04 August 1999

Secretary
WATERTON, Michael Charles
Resigned: 23 December 2002
Appointed Date: 13 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Director
ACOTT, Kenneth John
Resigned: 11 March 2009
Appointed Date: 04 August 1999
76 years old

Director
EVANS, Ruslan Anthony Holte
Resigned: 11 March 2009
Appointed Date: 04 August 1999
55 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Director
HART, Michael
Resigned: 23 December 2002
Appointed Date: 13 August 2001
88 years old

Director
HART, Michael
Resigned: 30 April 2001
Appointed Date: 30 April 2001
88 years old

Director
HOYLE, Philip Victor
Resigned: 23 December 2002
Appointed Date: 13 August 2001
80 years old

Director
HOYLE, Philip Victor
Resigned: 30 April 2001
Appointed Date: 30 April 2001
80 years old

Director
LEONARD, Michael James
Resigned: 11 March 2009
Appointed Date: 24 July 2003
56 years old

Director
MARSH, Trevor Philip
Resigned: 20 March 2009
Appointed Date: 29 April 2003
71 years old

Director
O'SHEA, John Michael
Resigned: 11 March 2009
Appointed Date: 04 August 1999
65 years old

Director
QUICKNESS LIMITED
Resigned: 24 August 1999
Appointed Date: 04 August 1999
44 years old

Director
ROTHWELL, Philippa Louise Jane
Resigned: 23 December 2002
Appointed Date: 13 August 2001
54 years old

Director
ROTHWELL, Philippa Louise Jane
Resigned: 30 April 2001
Appointed Date: 30 April 2001
54 years old

Director
TILLEY, Patrick Anthony
Resigned: 11 March 2009
Appointed Date: 04 August 1999
57 years old

Director
WELLS, Barrie John
Resigned: 23 December 2002
Appointed Date: 13 August 2001
85 years old

Director
WELLS, Barrie John
Resigned: 30 April 2001
Appointed Date: 30 April 2001
85 years old

Persons With Significant Control

Nomina Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRACECHURCH UTG NO. 15 LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

08 Dec 2015
Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015
Registered office address changed from C/O C/O, Nomina Plc Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
...
... and 126 more events
27 Aug 1999
New director appointed
27 Aug 1999
Registered office changed on 27/08/99 from: senator house 85 queen victoria street london EC4V 4JL
27 Aug 1999
Accounting reference date extended from 31/08/00 to 31/12/00
27 Aug 1999
Ad 04/08/99--------- £ si 98@1=98 £ ic 2/100
04 Aug 1999
Incorporation

GRACECHURCH UTG NO. 15 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: Outstanding
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…
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…
1 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
5 September 2001
Security and trust deed (parent company covenant)(the "trust deed")
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
5 September 2001
Security and trust deed (parent company covenant)(the "trust deed")
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
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 Further Defined 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: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
1 January 2001
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2001
Status: Outstanding
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…
28 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: 17 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…
28 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: 17 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…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
6 June 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
27 January 2000
Rent security deposit deed
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Brockbank Underwriting Limited
Description: The sum of £8,800.
1 January 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 2000
Deposit trust deed (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All moneys or other property at any time paid or…
1 January 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
31 December 1999
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)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys that (apart from the american…
31 December 1999
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 december 1999 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 19 January 2000
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 1999
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 2000
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 1999
Lloyd's premium trust deed (general business)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
17 December 1999
Debenture
Delivered: 24 December 1999
Status: Satisfied on 1 June 2002
Persons entitled: Brockbank Syndicate Management Limited (In Its Capacity as Agent and Trustee for Each of Themanaging Agents and the Lending Trustees
Description: Fixed and floating charges over the undertaking and all…