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.

# Name Status
1 Sedgwick Noble Lowndes Group Limited
Mutual People: Tony O'Dwyer
Liquidation
2 Premier Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
3 Jlt Pensions Administration Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
dissolved
4 Jlt Actuaries And Consultants Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active - Proposal To Strike Off
5 Aldgate Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
6 Mk Trustees (Southern) Uk Limited
Mutual People: Tony O'Dwyer
Active
7 Profund Solutions Limited
Mutual People: Tony O'Dwyer
Active
8 Personal Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
9 Burke Ford Trustees (Leicester) Limited
Mutual People: Tony O'Dwyer
dissolved
10 Chartwell Healthcare Limited
Mutual People: Tony O'Dwyer
Liquidation
11 Gresham Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
12 Jlt Eb Services Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
13 Jlt Consultants & Actuaries Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
14 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
15 Jlt Pensions Administration Limited
Mutual People: Tony O'Dwyer
Liquidation
16 Mk Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
17 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
18 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
19 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
21 Moola Systems Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Liquidation
22 Portsoken Trustees Limited
Mutual People: Tony O'Dwyer
Active
23 Portsoken Trustees (No.2) Limited
Mutual People: Tony O'Dwyer
Active
24 Jlt Benefit Consultants Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
dissolved
25 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer
Active
26 Kepler Associates Limited
Mutual People: Tony O'Dwyer
dissolved
27 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer
Active
28 Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
29 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer
Active
30 Sirota Consulting Uk Limited
Mutual People: Tony O'Dwyer
Liquidation
31 Pft Limited
Mutual People: Tony O'Dwyer
Active
32 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer
dissolved
33 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
34 Mercer Limited
Mutual People: Tony O'Dwyer
Active
35 Mercer Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
36 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer
Active
37 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer
Active
38 Settlement Trustees Limited
Mutual People: Tony O'Dwyer
Liquidation
39 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer
dissolved
40 English Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
41 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer
Active
42 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer
Active
43 10920 Limited
Mutual People: Tony O'Dwyer
Liquidation
44 Cprm Limited
Mutual People: Tony O'Dwyer
Active
45 The Benefit Express Holdings Limited
Mutual People: Tony O'Dwyer , Thomas Mcdonald
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer
Active