Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRACECHURCH TRUSTEES LIMITED
Company Information for

GRACECHURCH TRUSTEES LIMITED

THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW,
Company Registration Number
01740269
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gracechurch Trustees Ltd
GRACECHURCH TRUSTEES LIMITED was founded on 1983-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gracechurch Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRACECHURCH TRUSTEES LIMITED
 
Legal Registered Office
THE ST BOTOLPH BUILDING
138 HOUNDSDITCH
LONDON
EC3A 7AW
Other companies in EC3A
 
Filing Information
Company Number 01740269
Company ID Number 01740269
Date formed 1983-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2021-01-05 07:52:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACECHURCH TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRACECHURCH TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
CHRISTOPHER PAUL VINCENT MARTIN
Director 1998-10-29
RUSSELL VINCENT WHITEFOORD
Director 1998-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD COLIN BONIFACE
Director 2011-01-13 2016-06-30
STEPHANIE JOHNSON
Company Secretary 2006-09-01 2015-06-26
PETER MARK REDHEAD
Director 2009-09-15 2010-11-28
MICHAEL TERENCE BROWN
Director 2002-01-17 2009-08-31
TERENCE CHARLES MONK
Director 2001-11-12 2008-07-16
BARBARA LEES
Company Secretary 2003-06-12 2006-09-01
NIGEL JOHN MANLEY
Director 2006-05-10 2006-05-10
PAMELA RUTH ECCLESTONE
Director 2001-11-12 2003-08-15
STEPHANIE JOHNSON
Company Secretary 2000-11-15 2003-06-12
DAVID LAURENCE GEORGE HALLOWELL
Director 1998-10-29 2001-09-18
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1998-10-29 2000-11-15
JUNE MCINTOSH
Director 1998-10-29 2000-01-25
RUTH TESSA MICHELSON-CARR
Company Secretary 1998-10-23 1998-10-29
CAROLINE EMMA GRIFFIN PAIN
Director 1998-10-26 1998-10-29
GRAHAM JOHN HANDLEY
Director 1998-02-01 1998-10-29
ROBERT JAMES KINGSTON HORN
Director 1996-08-30 1998-10-29
ALAN THOMAS FERGUSON HUNTER
Director 1998-10-26 1998-10-29
MICHAEL SMITH
Director 1997-07-01 1998-10-29
JILL JONES
Company Secretary 1995-12-15 1998-10-23
STEPHEN MARK LISTER FARRAR
Director 1996-08-30 1998-01-09
ALEXANDER JACKSON
Director 1992-09-30 1997-09-03
ROBIN PETER LARBY
Director 1992-09-30 1996-08-30
DOUGLAS JOHN TOWNLEY
Director 1992-09-30 1996-06-14
NIGEL THOMAS GINNIFF
Company Secretary 1992-09-30 1995-12-15
NIGEL THOMAS GINNIFF
Director 1992-09-30 1995-12-15
PAUL TIMOTHY GRAINGER
Director 1992-09-30 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
CHRISTOPHER PAUL VINCENT MARTIN 28 NORTHGATE RTM COMPANY LTD Director 2016-12-20 CURRENT 2016-12-20 Active
CHRISTOPHER PAUL VINCENT MARTIN LEADENHALL INDEPENDENT TRUSTEES LIMITED Director 1996-02-09 CURRENT 1988-10-11 Active
CHRISTOPHER PAUL VINCENT MARTIN INDEPENDENT TRUSTEE SERVICES LIMITED Director 1992-02-03 CURRENT 1990-12-11 Active
RUSSELL VINCENT WHITEFOORD LEADENHALL INDEPENDENT TRUSTEES LIMITED Director 1997-05-28 CURRENT 1988-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-15DS01Application to strike the company off the register
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL VINCENT MARTIN
2019-07-09AP01DIRECTOR APPOINTED MR TONY O'DWYER
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL VINCENT WHITEFOORD
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLIN BONIFACE
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN BONIFACE / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL VINCENT MARTIN / 29/10/2013
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE JOHNSON on 2013-10-22
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM 6 Crutched Friars London EC3N 2PH
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0131/03/12 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0131/03/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED RICHARD COLIN BONIFACE
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDHEAD
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0131/03/10 FULL LIST
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL VINCENT MARTIN / 06/11/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK REDHEAD / 15/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN
2009-09-17288aDIRECTOR APPOINTED PETER MARK REDHEAD
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR TERENCE MONK
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06288bSECRETARY RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-09288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09288bDIRECTOR RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED
2003-06-18288bSECRETARY RESIGNED
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-28AUDAUDITOR'S RESIGNATION
2003-04-25AUDAUDITOR'S RESIGNATION
2003-04-23363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW DIRECTOR APPOINTED
2001-10-08288bDIRECTOR RESIGNED
2001-05-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-04288aNEW SECRETARY APPOINTED
2000-12-04288bSECRETARY RESIGNED
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: ABBEY HOUSE BAKER STREET LONDON NW1 6XL
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-22363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRACECHURCH TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRACECHURCH TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRACECHURCH TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of GRACECHURCH TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACECHURCH TRUSTEES LIMITED
Trademarks
We have not found any records of GRACECHURCH TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACECHURCH TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRACECHURCH TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRACECHURCH TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRACECHURCH TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRACECHURCH TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.