Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRACECHURCH UTG NO. 382 LIMITED
Company Information for

GRACECHURCH UTG NO. 382 LIMITED

5TH FLOOR, 40, GRACECHURCH STREET, LONDON, EC3V 0BT,
Company Registration Number
07043073
Private Limited Company
Active

Company Overview

About Gracechurch Utg No. 382 Ltd
GRACECHURCH UTG NO. 382 LIMITED was founded on 2009-10-14 and has its registered office in London. The organisation's status is listed as "Active". Gracechurch Utg No. 382 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRACECHURCH UTG NO. 382 LIMITED
 
Legal Registered Office
5TH FLOOR, 40
GRACECHURCH STREET
LONDON
EC3V 0BT
Other companies in EC3A
 
Previous Names
STARSTONE CORPORATE CAPITAL 2 LIMITED20/01/2020
TORUS CORPORATE CAPITAL 2 LIMITED17/09/2015
BROADGATE UNDERWRITING 2010 LIMITED03/01/2012
Filing Information
Company Number 07043073
Company ID Number 07043073
Date formed 2009-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACECHURCH UTG NO. 382 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 UTG NO. 382 LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2014-05-15
CLARE ELLIS TRAXLER
Company Secretary 2014-04-01
ALEXANDRA LOUISE CLIFF
Director 2016-12-13
DEMIAN GROSSET SMITH
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROY MESSAGE
Director 2014-07-30 2017-06-30
THEO JAMES RICKUS WILKES
Director 2014-08-28 2016-12-14
DOMINIC JAMES KIRBY
Director 2013-05-20 2015-03-31
ZAHIR PETIWALLA
Director 2011-11-30 2014-07-15
DERMOT JOSEPH O'DONOHOE
Director 2011-11-30 2014-05-15
ROBERT WERNER MANKIEWITZ
Company Secretary 2011-11-30 2014-04-01
CLIVE RICHARD TOBIN
Director 2011-11-30 2013-04-04
ADRIAN GOODENOUGH
Company Secretary 2009-10-14 2011-11-30
SY FOGUEL
Director 2011-05-12 2011-11-30
AVIGDOR KAPLAN
Director 2009-10-14 2011-11-30
ORNA MEIR-STACEY
Director 2009-10-14 2011-11-30
SHY TALMON
Director 2009-10-14 2011-11-30
SHMUEL BASSAT
Director 2009-10-14 2011-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA LOUISE CLIFF STARSTONE CORPORATE CAPITAL 4 LIMITED Director 2016-12-13 CURRENT 2011-10-06 Dissolved 2017-12-19
ALEXANDRA LOUISE CLIFF STARSTONE CORPORATE CAPITAL 5 LIMITED Director 2016-12-13 CURRENT 2011-10-06 Dissolved 2017-12-19
ALEXANDRA LOUISE CLIFF STARSTONE CORPORATE CAPITAL 1 LIMITED Director 2016-12-13 CURRENT 1999-11-04 Active
ALEXANDRA LOUISE CLIFF STARSTONE FINANCE LIMITED Director 2016-12-09 CURRENT 2007-11-27 Active
ALEXANDRA LOUISE CLIFF STARSTONE INSURANCE SERVICES LIMITED Director 2016-12-08 CURRENT 2007-10-31 Active
ALEXANDRA LOUISE CLIFF INIGO MANAGING AGENT LIMITED Director 2016-11-16 CURRENT 2012-04-20 Active
ALEXANDRA LOUISE CLIFF 95 WARWICK AVENUE MANAGEMENT COMPANY LIMITED Director 2013-09-11 CURRENT 1983-04-18 Active
DEMIAN GROSSET SMITH ENSTAR (EU) LIMITED Director 2017-06-13 CURRENT 1996-03-05 Active
DEMIAN GROSSET SMITH STARSTONE CORPORATE CAPITAL 4 LIMITED Director 2015-04-01 CURRENT 2011-10-06 Dissolved 2017-12-19
DEMIAN GROSSET SMITH STARSTONE CORPORATE CAPITAL 5 LIMITED Director 2015-04-01 CURRENT 2011-10-06 Dissolved 2017-12-19
DEMIAN GROSSET SMITH STARSTONE CORPORATE CAPITAL 1 LIMITED Director 2014-08-15 CURRENT 1999-11-04 Active
DEMIAN GROSSET SMITH STARSTONE INSURANCE PLC Director 2014-08-11 CURRENT 2007-12-06 Converted / Closed
DEMIAN GROSSET SMITH INIGO MANAGING AGENT LIMITED Director 2014-08-11 CURRENT 2012-04-20 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
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-30Application to strike the company off the register
2023-08-03APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD HOLT EVANS
2023-08-03DIRECTOR APPOINTED MARK JOHN TOTTMAN
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20RES15CHANGE OF COMPANY NAME 20/01/20
2020-01-17PSC07CESSATION OF ENSTAR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17PSC02Notification of Nomina Services Limited as a person with significant control on 2019-12-19
2020-01-17AP02Appointment of Nomina Plc as director on 2019-01-19
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 7th Floor, One Creechurch Place London EC3A 5AY England
2020-01-17AP01DIRECTOR APPOINTED JEREMY RICHARD HOLT EVANS
2020-01-17AP04Appointment of Hampden Legal Plc as company secretary on 2019-12-19
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELLIS TRAXLER
2020-01-17TM02Termination of appointment of Siobhan Mary Hextall on 2019-12-19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LOUISE CLIFF
2019-05-24AP01DIRECTOR APPOINTED MR PHILIP JOHN WEST
2019-05-17CH01Director's details changed for Clare Ellis Traxler on 2019-04-25
2019-05-17CH03SECRETARY'S DETAILS CHNAGED FOR CLARE ELLIS TRAXLER on 2019-04-25
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 7th Floor Creechurch Place London EC3A 5AY
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM 5th Floor 88 Leadenhall Street London Uk EC3A 3BP
2018-12-11AP01DIRECTOR APPOINTED CLARE ELLIS TRAXLER
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DEMIAN GROSSET SMITH
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY MESSAGE
2017-01-12AP01DIRECTOR APPOINTED MISS ALEXANDRA LOUISE CLIFF
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THEO JAMES RICKUS WILKES
2016-11-03CH01Director's details changed for Mr Theo James Rickus Wilkes on 2016-09-01
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-17RES15CHANGE OF NAME 15/09/2015
2015-09-17CERTNMCompany name changed torus corporate capital 2 LIMITED\certificate issued on 17/09/15
2015-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES KIRBY
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-20AP03Appointment of Siobhan Mary Hextall as company secretary on 2014-05-15
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-06AP01DIRECTOR APPOINTED MR THEO JAMES RICKUS WILKES
2014-08-30AP01DIRECTOR APPOINTED DEMIAN GROSSET SMITH
2014-08-30AP01DIRECTOR APPOINTED DAVID ROY MESSAGE
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIR PETIWALLA
2014-06-03AP03SECRETARY APPOINTED CLARE ELLIS TRAXLER
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT O'DONOHOE
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MANKIEWITZ
2013-10-17AR0114/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AUDAUDITOR'S RESIGNATION
2013-06-28AUDAUDITOR'S RESIGNATION
2013-06-10AP01DIRECTOR APPOINTED DOMINIC JAMES KIRBY
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TOBIN
2012-10-25AR0114/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOSEPH O'DONOHOE / 13/04/2012
2012-01-06AP01DIRECTOR APPOINTED DERMOT JOSEPH O'DONOHOE
2012-01-06AP01DIRECTOR APPOINTED CLIVE RICHARD TOBIN
2012-01-06AP01DIRECTOR APPOINTED ZAHIR FAKHRUDDIN PETIWALLA
2012-01-06AP03SECRETARY APPOINTED ROBERT WERNER MANKIEWITZ
2012-01-03RES15CHANGE OF NAME 28/12/2011
2012-01-03CERTNMCOMPANY NAME CHANGED BROADGATE UNDERWRITING 2010 LIMITED CERTIFICATE ISSUED ON 03/01/12
2012-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-30TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD UNITED KINGDOM
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SHY TALMON
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SY FOGUEL
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ORNA MEIR-STACEY
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR AVIGDOR KAPLAN
2011-10-28AR0114/10/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR SY FOGUEL
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SHMUEL BASSAT
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14AR0114/10/10 FULL LIST
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010
2010-03-29AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to GRACECHURCH UTG NO. 382 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 UTG NO. 382 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMBERSHIP AGREEMENT BETWEEN THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S (THE SOCIETY) AND THE COMPANY (THE AGREEMENT) 2010-01-19 Outstanding THE SOCIETY, THE BENEFICIARIES AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S PREMIUM TRUST DEED (GENERAL BUSINESS) (THE TRUST DEED) 2010-01-19 Outstanding LLOYD’S, THE REGULATING TRUSTEE AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD'S AMERICAN TRUST DEED DATED 24 MARCH 2009 (THE “TRUST DEED”) 2010-01-19 Outstanding THE AMERICAN TRUSTEE, ALL POLICY HOLDERS AND CERTAIN OTHER PERSONS OR BODIES (AS DEFINED ON THE FORM MG01)
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 2010-01-19 Outstanding LLOYD'S, AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S CANADIAN TRUST DEED DATED 25 MAY 2001 (THE TRUST DEED) 2010-01-19 Outstanding RBC DEXIA INVESTOR SERVICES TRUST AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S ASIA (OFFSHORE POLICIES) INSTRUMENT 2002 (GENERAL BUSINESS OF ALL UNDERWRITING MEMBERS) (“THE OFFSHORE POLICIES INSTRUMENT”) DATED 13 FEBRUARY 2002 2010-01-19 Outstanding LLOYD’S AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON THE FORM MG01)
LLOYD’S ASIA (SINGAPORE POLICIES) INSTRUMENT 2002 (GENERAL BUSINESS OF ALL UNDERWRITING MEMBERS) (“THE SINGAPORE POLICIES INSTRUMENT”) DATED 13 FEBRUARY 2002 2010-01-19 Outstanding LLOYD’S AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON THE FORM MG01)
SECURITY AND TRUST DEED (LETTER OF CREDIT AND BANK GUARANTEE) (GEN) (09) (THE “TRUST DEED”) 2009-12-17 Outstanding THE SOCIETY, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
Intangible Assets
Patents
We have not found any records of GRACECHURCH UTG NO. 382 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACECHURCH UTG NO. 382 LIMITED
Trademarks
We have not found any records of GRACECHURCH UTG NO. 382 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACECHURCH UTG NO. 382 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 (65120 - Non-life insurance) as GRACECHURCH UTG NO. 382 LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where GRACECHURCH UTG NO. 382 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 UTG NO. 382 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 UTG NO. 382 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.