Gracechurch Trustees Limited
- Active - Proposal To Strike Off
- Incorporated on 18 Jul 1983
Reg Address: The St Botolph Building, 138 Houndsditch, London EC3A 7AW
- Summary The company with name "Gracechurch Trustees Limited" is a private limited company and located in The St Botolph Building, 138 Houndsditch, London EC3A 7AW. Gracechurch Trustees Limited is currently in active - proposal to strike off status and it was incorporated on 18 Jul 1983 (41 years 2 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Gracechurch Trustees Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Thomas Mcdonald | Director | 10 Jun 2019 | British | Active |
2 | Tony O'Dwyer | Director | 10 Jun 2019 | Irish | Active |
3 | Thomas Mcdonald | Director | 10 Jun 2019 | British | Active |
4 | Tony O'Dwyer | Director | 10 Jun 2019 | Irish | Active |
5 | JLT SECRETARIES LIMITED | Corporate Secretary | 26 Jun 2015 | - | Resigned 1 Apr 2020 |
6 | Richard Colin Boniface | Director | 13 Jan 2011 | British | Resigned 30 Jun 2016 |
7 | Peter Mark Redhead | Director | 15 Sep 2009 | British | Resigned 28 Nov 2010 |
8 | Stephanie Johnson | Secretary | 1 Sep 2006 | British | Resigned 26 Jun 2015 |
9 | Nigel John Manley | Director | 10 May 2006 | British | Resigned 10 May 2006 |
10 | Nigel John Manley | Director | 10 May 2006 | English | Resigned 10 May 2006 |
11 | Barbara Lees | Secretary | 12 Jun 2003 | - | Resigned 1 Sep 2006 |
12 | Michael Terence Brown | Director | 17 Jan 2002 | British | Resigned 31 Aug 2009 |
13 | Terence Charles Monk | Director | 12 Nov 2001 | British | Resigned 16 Jul 2008 |
14 | Pamela Ruth Ecclestone | Director | 12 Nov 2001 | British | Resigned 15 Aug 2003 |
15 | Stephanie Johnson | Secretary | 15 Nov 2000 | British | Resigned 12 Jun 2003 |
16 | Russell Vincent Whitefoord | Director | 24 Nov 1998 | British | Resigned 1 May 2018 |
17 | ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Corporate Secretary | 29 Oct 1998 | - | Resigned 15 Nov 2000 |
18 | Christopher Paul Vincent Martin | Director | 29 Oct 1998 | British | Resigned 10 Jun 2019 |
19 | David Laurence George Hallowell | Director | 29 Oct 1998 | British | Resigned 18 Sep 2001 |
20 | Christopher Paul Vincent Martin | Director | 29 Oct 1998 | British | Resigned 10 Jun 2019 |
21 | June Mcintosh | Director | 29 Oct 1998 | British | Resigned 25 Jan 2000 |
22 | Caroline Emma Griffin Pain | Director | 26 Oct 1998 | British | Resigned 29 Oct 1998 |
23 | Caroline Emma Griffin Pain | Director | 26 Oct 1998 | - | Resigned 29 Oct 1998 |
24 | Alan Thomas Ferguson Hunter | Director | 26 Oct 1998 | British | Resigned 29 Oct 1998 |
25 | Ruth Tessa Michelson-Carr | Secretary | 23 Oct 1998 | - | Resigned 29 Oct 1998 |
26 | Graham John Handley | Director | 1 Feb 1998 | British | Resigned 29 Oct 1998 |
27 | Michael Smith | Director | 1 Jul 1997 | British | Resigned 29 Oct 1998 |
28 | Robert James Kingston Horn | Director | 30 Aug 1996 | British | Resigned 29 Oct 1998 |
29 | Stephen Mark Lister Farrar | Director | 30 Aug 1996 | British | Resigned 9 Jan 1998 |
30 | Jill Jones | Secretary | 15 Dec 1995 | - | Resigned 23 Oct 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jlt Benefit Solutions Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gracechurch Trustees Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 16 Mar 2021 | Download PDF 1 Pages |
2 | Officers - Change Person Director Company With Change Date | 15 Feb 2021 | Download PDF 2 Pages |
3 | Gazette - Notice Voluntary | 22 Dec 2020 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 15 Dec 2020 | Download PDF 1 Pages |
5 | Incorporation - Memorandum Articles | 26 Aug 2020 | Download PDF 19 Pages |
6 | Resolution | 26 Aug 2020 | Download PDF 1 Pages |
7 | Accounts - Full | 28 Jul 2020 | Download PDF 22 Pages |
8 | Officers - Termination Secretary Company With Name Termination Date | 28 May 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 31 Mar 2020 | Download PDF 3 Pages |
10 | Accounts - Full | 10 Oct 2019 | Download PDF 20 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2019 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 9 Jul 2019 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 9 Jul 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 11 Apr 2019 | Download PDF 3 Pages |
15 | Accounts - Full | 3 Oct 2018 | Download PDF 20 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 24 Sep 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 11 Apr 2018 | Download PDF 4 Pages |
18 | Accounts - Full | 27 Jun 2017 | Download PDF 19 Pages |
19 | Confirmation Statement - Updates | 31 Mar 2017 | Download PDF 5 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2016 | Download PDF 1 Pages |
21 | Accounts - Full | 22 Jun 2016 | Download PDF 19 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2016 | Download PDF 6 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2015 | Download PDF 1 Pages |
24 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
25 | Accounts - Full | 16 May 2015 | Download PDF 16 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2015 | Download PDF 6 Pages |
27 | Accounts - Full | 21 May 2014 | Download PDF 16 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2014 | Download PDF 6 Pages |
29 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
31 | Officers - Change Person Secretary Company With Change Date | 22 Oct 2013 | Download PDF 2 Pages |
32 | Address - Change Registered Office Company With Date Old | 5 Aug 2013 | Download PDF 1 Pages |
33 | Accounts - Full | 23 May 2013 | Download PDF 16 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2013 | Download PDF 6 Pages |
35 | Accounts - Full | 11 May 2012 | Download PDF 17 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2012 | Download PDF 6 Pages |
37 | Accounts - Full | 23 May 2011 | Download PDF 13 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2011 | Download PDF 6 Pages |
39 | Officers - Appoint Person Director Company With Name | 17 Jan 2011 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 7 Dec 2010 | Download PDF 1 Pages |
41 | Accounts - Full | 18 May 2010 | Download PDF 14 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2010 | Download PDF 5 Pages |
43 | Capital - Variation Of Rights Attached To Shares | 18 Nov 2009 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 6 Nov 2009 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 20 Oct 2009 | Download PDF 1 Pages |
47 | Officers - Legacy | 22 Sep 2009 | Download PDF 1 Pages |
48 | Officers - Legacy | 17 Sep 2009 | Download PDF 1 Pages |
49 | Accounts - Full | 7 Jun 2009 | Download PDF 14 Pages |
50 | Annual Return - Legacy | 15 Apr 2009 | Download PDF 4 Pages |
51 | Accounts - Full | 13 Aug 2008 | Download PDF 13 Pages |
52 | Officers - Legacy | 28 Jul 2008 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 9 Apr 2008 | Download PDF 4 Pages |
54 | Accounts - Full | 13 Aug 2007 | Download PDF 12 Pages |
55 | Annual Return - Legacy | 25 Apr 2007 | Download PDF 3 Pages |
56 | Accounts - Full | 19 Oct 2006 | Download PDF 13 Pages |
57 | Officers - Legacy | 6 Sep 2006 | Download PDF 1 Pages |
58 | Officers - Legacy | 6 Sep 2006 | Download PDF 1 Pages |
59 | Officers - Legacy | 24 May 2006 | Download PDF 1 Pages |
60 | Officers - Legacy | 15 May 2006 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 4 Apr 2006 | Download PDF 3 Pages |
62 | Accounts - Full | 6 Jul 2005 | Download PDF 13 Pages |
63 | Annual Return - Legacy | 7 Apr 2005 | Download PDF 3 Pages |
64 | Accounts - Full | 26 May 2004 | Download PDF 13 Pages |
65 | Annual Return - Legacy | 23 Apr 2004 | Download PDF 8 Pages |
66 | Officers - Legacy | 9 Sep 2003 | Download PDF 1 Pages |
67 | Officers - Legacy | 9 Sep 2003 | Download PDF 1 Pages |
68 | Officers - Legacy | 18 Jun 2003 | Download PDF 1 Pages |
69 | Officers - Legacy | 18 Jun 2003 | Download PDF 2 Pages |
70 | Accounts - Full | 22 May 2003 | Download PDF 12 Pages |
71 | Auditors - Resignation Company | 28 Apr 2003 | Download PDF 3 Pages |
72 | Auditors - Resignation Company | 25 Apr 2003 | Download PDF 3 Pages |
73 | Annual Return - Legacy | 23 Apr 2003 | Download PDF 8 Pages |
74 | Accounts - Full | 18 Jun 2002 | Download PDF 12 Pages |
75 | Annual Return - Legacy | 29 Apr 2002 | Download PDF 7 Pages |
76 | Accounts - Full | 1 Feb 2002 | Download PDF 9 Pages |
77 | Officers - Legacy | 27 Jan 2002 | Download PDF 2 Pages |
78 | Officers - Legacy | 25 Jan 2002 | Download PDF 2 Pages |
79 | Officers - Legacy | 25 Jan 2002 | Download PDF 2 Pages |
80 | Officers - Legacy | 8 Oct 2001 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 2 May 2001 | Download PDF 7 Pages |
82 | Address - Legacy | 4 Dec 2000 | Download PDF 1 Pages |
83 | Officers - Legacy | 4 Dec 2000 | Download PDF 1 Pages |
84 | Officers - Legacy | 4 Dec 2000 | Download PDF 2 Pages |
85 | Accounts - Full | 3 May 2000 | Download PDF 9 Pages |
86 | Annual Return - Legacy | 22 Apr 2000 | Download PDF 7 Pages |
87 | Officers - Legacy | 4 Feb 2000 | Download PDF 1 Pages |
88 | Accounts - Full | 17 Jan 2000 | Download PDF 9 Pages |
89 | Auditors - Resignation Company | 17 Jan 2000 | Download PDF 1 Pages |
90 | Change Of Name - Certificate Company | 7 Jul 1999 | Download PDF |
91 | Annual Return - Legacy | 29 Apr 1999 | Download PDF 7 Pages |
92 | Officers - Legacy | 14 Mar 1999 | Download PDF 1 Pages |
93 | Resolution | 24 Feb 1999 | Download PDF 10 Pages |
94 | Mortgage - Legacy | 26 Jan 1999 | Download PDF 1 Pages |
95 | Resolution | 23 Dec 1998 | Download PDF 9 Pages |
96 | Resolution | 23 Dec 1998 | Download PDF |
97 | Resolution | 23 Dec 1998 | Download PDF |
98 | Resolution | 23 Dec 1998 | Download PDF 1 Pages |
99 | Resolution | 23 Dec 1998 | Download PDF |
100 | Officers - Legacy | 9 Dec 1998 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.