Company NameGracechurch Utg No. 370 Limited
DirectorsJeremy Richard Holt Evans and Nomina Plc
Company StatusActive
Company Number05222784
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 8 months ago)
Previous NamesNameco (No. 912) Limited and Berkley Life Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(same day as company formation)
RoleLloyd's Agent
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed06 September 2004(same day as company formation)
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed06 September 2004(same day as company formation)
Correspondence AddressHampden House Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD

Contact

Websitehpcgroup.co.uk
Telephone01494 488888
Telephone regionHigh Wycombe

Location

Registered Address5th Floor
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Nomina PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,381,030
Net Worth£717,800
Cash£558,276
Current Liabilities£657,190

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

1 January 2007Delivered on: 19 January 2007
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein

Classification: Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed, including the following: A. the contributions paid by or on behalf of the corporate member under the terms of the trust deed and/or the short-term insurance act 1998 of south africa ("the act"); B. any amount owing to the corporate member and paid to the trust by a lloyd's correspondent pursuant to a notice to do so given by the registrar in terms of section 62 of the act; C. all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A. or B. above.
Outstanding
1 January 2007Delivered on: 19 January 2007
Persons entitled: Mellon Trust Company of Illinois as Trustee

Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets comprised in the corporate member's trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing or accruing to that trust fund.
Outstanding
1 January 2005Delivered on: 20 January 2005
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(Asfurther Defined on Form M395)

Classification: A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the trust deed) itself constituted by an instrument
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed including the following: (a) the contributions paid by or on behalf of the corporate member (b) any amount owing to the corporate member and paid to the trust by a lloyd's correspondent and (c) all monies investments income gains and other assets.
Outstanding
1 January 2005Delivered on: 20 January 2005
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)

Classification: Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets comprised in the corporate members trust fund constituted under and pursuant to the trust deed including all monies (including future accretions to the trust fund) investments, income, gains and other assets representing or accruing to that trust fund.
Outstanding
1 January 2005Delivered on: 6 January 2005
Persons entitled: Lloyd's

Classification: Security and trust deed (letter of credit and bank guarantee)(long term business)("the trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
1 January 2005Delivered on: 5 January 2005
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A., All Policy Holders Inrespect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form M395

Classification: Charge (in the terms of the lloyd's american trust deed for long-term business dated 9 december 1993 (the "american trust deed") amending and restating the instrument dated 9 january 1991)
Secured details: All losses claims returns of premiums re-insurance premiums and other outgoings incurred or arising or which may at any time be incurred or arise in connection with the american long-term business the expenses incurred or which may at any time be incurred in connection with the american long-term business which expenses shall be deemed to include (I) remuneration and proper expenses of the american trustee (including any former american trustee) (ii) any salary commission or other remuneration payable to the agent or any other person, or any proper expenses of the agent or any other person in connection with the conduct or winding up of the american long-term business (iii) a proper proportion as certified or reported by auditors approved by the council of any salary commission or other remuneration payable to the agent or any proper expenses of the agent in connection with the conduct or winding up of any underwriting business of the company whether the american long-term business or not and any expenses whatsoever from time to time incurred in connection with any underwriting business of the company whether the american long-term business or not transfers to the premium trust fund if requested by the agent and (where required by the american trust deed) approved by the council pursuant to the terms of the american trust deed and all liabilities in respect of the american long-term business at any time.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american long-term business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) on the form M395.
Outstanding
1 January 2005Delivered on: 5 January 2005
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premiums trust deed (long term business)
Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the trust deed.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details).
Outstanding
16 July 2010Delivered on: 21 July 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details.
Outstanding
1 June 2010Delivered on: 8 June 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and guarantee) (long-term insurance business (life))
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement capital accretion accumulation of income or otherwise and the property from time to time representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: 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 sep
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
1 January 2005Delivered on: 5 January 2005
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORM395)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust deed. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
13 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
7 September 2018Full accounts made up to 31 December 2017 (16 pages)
26 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
25 June 2018Cessation of William Robert Berkley as a person with significant control on 3 April 2018 (1 page)
25 June 2018Notification of Nomina Services Limited as a person with significant control on 3 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Jeremy Richard Holt Evans on 17 April 2018 (2 pages)
14 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (34 pages)
2 October 2017Full accounts made up to 31 December 2016 (34 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (34 pages)
12 September 2016Full accounts made up to 31 December 2015 (34 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
8 December 2015Director's details changed for Nomina Plc on 4 December 2015 (1 page)
8 December 2015Director's details changed for Nomina Plc on 4 December 2015 (1 page)
7 December 2015Registered 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 (1 page)
7 December 2015Registered 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 (1 page)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (23 pages)
8 September 2015Full accounts made up to 31 December 2014 (23 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
26 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (5 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (26 pages)
14 September 2012Full accounts made up to 31 December 2011 (26 pages)
31 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
20 September 2010Full accounts made up to 31 December 2009 (29 pages)
20 September 2010Full accounts made up to 31 December 2009 (29 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Nomina Plc on 6 September 2010 (1 page)
14 September 2010Secretary's details changed for Hampden Legal Plc on 6 September 2010 (2 pages)
14 September 2010Secretary's details changed for Hampden Legal Plc on 6 September 2010 (2 pages)
14 September 2010Secretary's details changed for Hampden Legal Plc on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Nomina Plc on 6 September 2010 (1 page)
14 September 2010Director's details changed for Nomina Plc on 6 September 2010 (1 page)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
2 October 2009Return made up to 06/09/09; full list of members (3 pages)
2 October 2009Return made up to 06/09/09; full list of members (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (29 pages)
1 October 2009Full accounts made up to 31 December 2008 (29 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
8 August 2008Full accounts made up to 31 December 2007 (29 pages)
8 August 2008Full accounts made up to 31 December 2007 (29 pages)
17 October 2007Return made up to 06/09/07; no change of members (7 pages)
17 October 2007Return made up to 06/09/07; no change of members (7 pages)
11 October 2007Full accounts made up to 31 December 2006 (29 pages)
11 October 2007Full accounts made up to 31 December 2006 (29 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
11 October 2006Return made up to 06/09/06; full list of members (7 pages)
11 October 2006Return made up to 06/09/06; full list of members (7 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
11 August 2006Registered office changed on 11/08/06 from: 12-13 lime street london EC3M 7AB (1 page)
11 August 2006Registered office changed on 11/08/06 from: 12-13 lime street london EC3M 7AB (1 page)
11 July 2006Full accounts made up to 31 December 2005 (26 pages)
11 July 2006Full accounts made up to 31 December 2005 (26 pages)
12 October 2005Return made up to 06/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2005Return made up to 06/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Company name changed nameco (no. 912) LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed nameco (no. 912) LIMITED\certificate issued on 23/02/05 (2 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (5 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
5 January 2005Particulars of mortgage/charge (10 pages)
5 January 2005Particulars of mortgage/charge (10 pages)
5 January 2005Particulars of mortgage/charge (7 pages)
5 January 2005Particulars of mortgage/charge (11 pages)
5 January 2005Particulars of mortgage/charge (7 pages)
5 January 2005Particulars of mortgage/charge (11 pages)
6 September 2004Incorporation (18 pages)
6 September 2004Incorporation (18 pages)