Background WavePink WaveYellow Wave

NAMECO (NO. 980) LIMITED (07013175)

NAMECO (NO. 980) LIMITED (07013175) is an active UK company. incorporated on 8 September 2009. 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. 980) LIMITED has been registered for 16 years. Current directors include QUINN, Gerald Peter, TOTTMAN, Mark John, NOMINA PLC.

Company Number
07013175
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
QUINN, Gerald Peter, 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. 980) LIMITED

NAMECO (NO. 980) LIMITED is an active company incorporated on 8 September 2009 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. 980) LIMITED was registered 16 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 16 years ago

Company No

07013175

LTD Company

Age

16 Years

Incorporated 8 September 2009

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 3 December 2025 (3 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

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

Previous Addresses

Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 8 September 2009To: 7 December 2015
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 08 Sept 2009

QUINN, Gerald Peter

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1959
Director
Appointed 11 Nov 2016

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 08 Sept 2009

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 08 Sept 2009
Resigned 31 Jul 2023

KELLY, Connor Gabriel

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born February 1975
Director
Appointed 05 Aug 2015
Resigned 11 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Peter Quinn

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016

Mr Connor Gabriel Kelly

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born December 1975

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
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 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
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
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
28 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Legacy
16 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
4 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Change Account Reference Date Company Current Shortened
16 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2009
NEWINCIncorporation