Company NameGracechurch Utg No. 374 Limited
DirectorsJeremy Richard Holt Evans and Nomina Plc
Company StatusActive
Company Number07809131
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Previous NameHardy Ic Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed30 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed30 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Director NameTimothy Paul Griffin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzwilliam House 10 St Mary Axe
London
EC3A 8NA
Director NameMr James David MacDiarmid
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzwilliam House 10 St Mary Axe
London
EC3A 8NA
Secretary NameTheresa Hutchings
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFitzwilliam House 10 St Mary Axe
London
EC3A 8NA
Director NameMr Rhodri David Cruwys
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleHead Of Legal And Assurance
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David John Stevens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr David John Brosnan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT

Contact

Websitehardygroup.co.uk

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 600 other UK companies use this postal address

Shareholders

1 at £1Hardy Underwriting Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,014,000
Net Worth£1,681,000
Cash£4,456,000
Current Liabilities£4,917,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

1 January 2012Delivered on: 12 January 2012
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s canadian trust deed dated 25 may 2001 (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 the present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for further details.
Outstanding
1 January 2012Delivered on: 12 January 2012
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27
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 company comprised in the company’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 further details.
Outstanding
1 January 2012Delivered on: 12 January 2012
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument. See image for further details.
Outstanding
1 January 2012Delivered on: 12 January 2012
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s offshore policies trust fund constituted. Under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument. See image for further details.
Outstanding
1 January 2012Delivered on: 12 January 2012
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s premium trust deed (general business) (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 present and future assets of the company 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 image for further details.
Outstanding
1 January 2012Delivered on: 10 January 2012
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company, as amended by a deed of variation dated 1 january 2012 (the agreement)
Secured details: All sums due or to become due 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 fund. See image for further details.
Outstanding
1 January 2012Delivered on: 10 January 2012
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 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

Filing History

23 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
8 October 2019Termination of appointment of David John Brosnan as a director on 30 September 2019 (1 page)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
8 October 2019Termination of appointment of David John Stevens as a director on 30 September 2019 (1 page)
7 October 2019Notification of Nomina Services Limited as a person with significant control on 30 September 2019 (2 pages)
7 October 2019Appointment of Nomina Plc as a director on 30 September 2019 (2 pages)
7 October 2019Appointment of Hampden Legal Plc as a secretary on 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
7 October 2019Appointment of Jeremy Richard Holt Evans as a director on 30 September 2019 (2 pages)
7 October 2019Cessation of Hardy Underwriting Group Plc as a person with significant control on 30 September 2019 (1 page)
7 October 2019Registered office address changed from 20 Fenchurch Street London EC3M 3BY to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 October 2019 (1 page)
17 May 2019Full accounts made up to 31 December 2018 (15 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 December 2017 (21 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 April 2017Full accounts made up to 31 December 2016 (21 pages)
13 April 2017Termination of appointment of Rhodri David Cruwys as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Rhodri David Cruwys as a director on 31 March 2017 (1 page)
13 April 2017Full accounts made up to 31 December 2016 (21 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (27 pages)
24 March 2016Full accounts made up to 31 December 2015 (27 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
4 August 2015Appointment of Mr David John Brosnan as a director on 27 July 2015 (2 pages)
4 August 2015Appointment of Mr David John Brosnan as a director on 27 July 2015 (2 pages)
16 May 2015Full accounts made up to 31 December 2014 (44 pages)
16 May 2015Full accounts made up to 31 December 2014 (44 pages)
3 November 2014Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
12 June 2014Director's details changed for Mr David John Stevens on 26 May 2014 (2 pages)
12 June 2014Director's details changed for Mr David John Stevens on 26 May 2014 (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (24 pages)
3 June 2014Full accounts made up to 31 December 2013 (24 pages)
29 January 2014Appointment of Mr David John Stevens as a director (2 pages)
29 January 2014Appointment of Mr Rhodri David Cruwys as a director (2 pages)
29 January 2014Appointment of Mr Rhodri David Cruwys as a director (2 pages)
29 January 2014Termination of appointment of James Macdiarmid as a director (1 page)
29 January 2014Termination of appointment of James Macdiarmid as a director (1 page)
29 January 2014Appointment of Mr David John Stevens as a director (2 pages)
13 December 2013Termination of appointment of Timothy Griffin as a director (1 page)
13 December 2013Termination of appointment of Timothy Griffin as a director (1 page)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
30 September 2013Termination of appointment of Theresa Hutchings as a secretary (1 page)
30 September 2013Termination of appointment of Theresa Hutchings as a secretary (1 page)
31 May 2013Full accounts made up to 31 December 2012 (21 pages)
31 May 2013Full accounts made up to 31 December 2012 (21 pages)
4 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
4 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from Fitzwilliam House 10 St Mary Axe London England EC3A 8NA England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Fitzwilliam House 10 St Mary Axe London England EC3A 8NA England on 18 October 2012 (1 page)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)