ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gracechurch UTG No. 468 Limited

Gracechurch UTG No. 468 Limited is an active company incorporated on 23 August 2010 with the registered office located in London, City of London. Gracechurch UTG No. 468 Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07353715
Private limited company
Age
15 years
Incorporated 23 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2025 (2 months ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
England
Address changed on 1 May 2025 (8 months ago)
Previous address was Floor 29 22 Bishopsgate London EC2N 4BQ United Kingdom
Telephone
020 73373700
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Underwriting Agent • British • Lives in UK • Born in Jun 1964
Director
Nomina Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maryam Properties Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Athanor Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Gracechurch UTG No. 451 Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Hyundai U.K. Underwriting Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Chariot (Ii) Underwriting Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Elmwood Trading Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Nameco (No.46) Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Nameco (No.26) Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£109.89K
Increased by £813 (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.23K
Increased by £14.16K (+13%)
Total Liabilities
£0
Decreased by £45.45K (-100%)
Net Assets
£123.23K
Increased by £59.61K (+94%)
Debt Ratio (%)
0%
Decreased by 41.67% (-100%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 2 Jan 2026
Confirmation Submitted
2 Months Ago on 12 Nov 2025
Registered Address Changed
8 Months Ago on 1 May 2025
Adam Timms Resigned
8 Months Ago on 29 Apr 2025
Sheldon Lacy Resigned
8 Months Ago on 29 Apr 2025
Andrew Howarth Resigned
8 Months Ago on 29 Apr 2025
Canopius Holdings Uk Limited (PSC) Resigned
8 Months Ago on 29 Apr 2025
Mark John Tottman Appointed
8 Months Ago on 29 Apr 2025
Hampden Legal Plc Appointed
8 Months Ago on 29 Apr 2025
Nomina Plc Appointed
8 Months Ago on 29 Apr 2025
Get Credit Report
Discover Gracechurch UTG No. 468 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jan 2026
Confirmation statement made on 12 November 2025 with updates
Submitted on 12 Nov 2025
Certificate of change of name
Submitted on 2 May 2025
Notification of Nomina Services Limited as a person with significant control on 29 April 2025
Submitted on 1 May 2025
Appointment of Nomina Plc as a director on 29 April 2025
Submitted on 1 May 2025
Appointment of Hampden Legal Plc as a secretary on 29 April 2025
Submitted on 1 May 2025
Appointment of Mark John Tottman as a director on 29 April 2025
Submitted on 1 May 2025
Cessation of Canopius Holdings Uk Limited as a person with significant control on 29 April 2025
Submitted on 1 May 2025
Registered office address changed from Floor 29 22 Bishopsgate London EC2N 4BQ United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Adam Timms as a director on 29 April 2025
Submitted on 1 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year