GRACECHURCH UTG NO. 19 LIMITED
LONDON DEEPDALE UNDERWRITING LIMITED EVER 2191 LIMITED

Hellopages » City of London » City of London » EC3V 0BT
Company number 04909958
Status Active
Incorporation Date 24 September 2003
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, 65300 - Pension funding, 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 99 ; Director's details changed for Nomina Plc on 4 December 2015. The most likely internet sites of GRACECHURCH UTG NO. 19 LIMITED are www.gracechurchutgno19.co.uk, and www.gracechurch-utg-no-19.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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 19 Limited is a Private Limited Company. The company registration number is 04909958. Gracechurch Utg No 19 Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Gracechurch Utg No 19 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 AEQUANIMITER LIMITED has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BREMNER, Iain James has been resigned. Director CARROLL, Robert has been resigned. Director DALE, David Lionel has been resigned. Director HUNT, Mark David has been resigned. Director TURNER, Robert Charles has been resigned. Director WALLACE, Robert Jeffrey has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 31 December 2006

Director
EVANS, Jeremy Richard Holt
Appointed Date: 25 January 2011
67 years old

Director
NOMINA PLC
Appointed Date: 31 December 2006

Resigned Directors

Secretary
AEQUANIMITER LIMITED
Resigned: 31 December 2006
Appointed Date: 20 October 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 08 October 2003
Appointed Date: 24 September 2003

Director
BREMNER, Iain James
Resigned: 25 January 2011
Appointed Date: 15 December 2003
61 years old

Director
CARROLL, Robert
Resigned: 25 January 2011
Appointed Date: 21 February 2005
67 years old

Director
DALE, David Lionel
Resigned: 25 January 2011
Appointed Date: 20 October 2003
67 years old

Director
HUNT, Mark David
Resigned: 25 January 2011
Appointed Date: 21 February 2005
59 years old

Director
TURNER, Robert Charles
Resigned: 25 January 2011
Appointed Date: 21 February 2005
61 years old

Director
WALLACE, Robert Jeffrey
Resigned: 25 January 2011
Appointed Date: 21 February 2005
83 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 08 October 2003
Appointed Date: 24 September 2003

GRACECHURCH UTG NO. 19 LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99

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
19 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 99

...
... and 80 more events
25 Oct 2003
Director resigned
25 Oct 2003
Secretary resigned
25 Oct 2003
Registered office changed on 25/10/03 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX
08 Oct 2003
Company name changed ever 2191 LIMITED\certificate issued on 08/10/03
24 Sep 2003
Incorporation

GRACECHURCH UTG NO. 19 LIMITED Charges

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…
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…
1 June 2006
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
1 January 2004
Lloyd's south african trust deed (the "trust deed")
Delivered: 20 January 2004
Status: Outstanding
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…
1 January 2004
Deed of accession to the lloyd's illinois licensed and 1104 multiple trust deed (the trust deed) dated 30 march 2001 and
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)
Description: All present and future assets comprised in the corporate…
1 January 2004
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 19 January 2004
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 2004
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 19 January 2004
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 2004
Charge (in the terms of the lloyd's american trust deed (the trust deed) itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993)
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites, the Trustee Acting Under the Trust Deed from Time to Time (The American Trustee) and the Society of Lloyds (Lloyds)Short Particulars
Description: (I) all premiums and other moneys payable during the trust…
1 January 2004
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 december 2000 and 28 february 2001)
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)
Description: All present and future assets of the member comprised in…
1 January 2004
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 2004
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…
1 January 2004
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) (the trust deed)
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
1 January 2004
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed (the trust deed)
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
1 January 2004
Lloyd's premium trust deed (general business)
Delivered: 19 January 2004
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…
1 January 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: 19 January 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…
1 January 2004
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 20 January 2004
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…