Background WavePink WaveYellow Wave

NAMECO (NO. 915) LIMITED (05234701)

NAMECO (NO. 915) LIMITED (05234701) is an active UK company. incorporated on 17 September 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. NAMECO (NO. 915) LIMITED has been registered for 21 years. Current directors include PHILLIPS, Peter Trevor Godfrey, TOTTMAN, Mark John, NOMINA PLC.

Company Number
05234701
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
PHILLIPS, Peter Trevor Godfrey, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMECO (NO. 915) LIMITED

NAMECO (NO. 915) LIMITED is an active company incorporated on 17 September 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. NAMECO (NO. 915) LIMITED was registered 21 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 21 years ago

Company No

05234701

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 17 September 2004To: 7 December 2015
Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 17 Sept 2004

PHILLIPS, Peter Trevor Godfrey

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1944
Director
Appointed 20 Jan 2009

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 17 Sept 2004

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 17 Sept 2004
Resigned 31 Jul 2023

Persons with significant control

1

Mr Peter Trevor Godfrey Phillips

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Corporate Director Company With Change Date
8 December 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
288cChange of Particulars
Legacy
11 August 2006
287Change of Registered Office
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
225Change of Accounting Reference Date
Incorporation Company
17 September 2004
NEWINCIncorporation