Background WavePink WaveYellow Wave

NAMECO (NO. 989) LIMITED (07209185)

NAMECO (NO. 989) LIMITED (07209185) is an active UK company. incorporated on 31 March 2010. 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. 989) LIMITED has been registered for 15 years. Current directors include BONIFAZI, Emanuele Voltattorni, TOTTMAN, Mark John, NOMINA PLC.

Company Number
07209185
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BONIFAZI, Emanuele Voltattorni, 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. 989) LIMITED

NAMECO (NO. 989) LIMITED is an active company incorporated on 31 March 2010 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. 989) LIMITED was registered 15 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 15 years ago

Company No

07209185

LTD Company

Age

15 Years

Incorporated 31 March 2010

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 15 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 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: 31 March 2010To: 7 December 2015
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 14
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Share Issue
Feb 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 31 Mar 2010

BONIFAZI, Emanuele Voltattorni

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1965
Director
Appointed 31 Oct 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 31 Mar 2010

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 31 Mar 2010
Resigned 31 Jul 2023

SCHURER, Barbara Philomena

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born December 1945
Director
Appointed 22 Jul 2014
Resigned 31 Oct 2016

Persons with significant control

3

2 Active
1 Ceased

Silvia Giacomoni

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2022

Mr Emanuele Voltattorni Bonifazi

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016

Miss Barbara Philomena Schurer

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born December 1945

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 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 February 2024
SH02Allotment of Shares (prescribed particulars)
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
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 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
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
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
15 April 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Legacy
17 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Change Account Reference Date Company Current Shortened
23 November 2010
AA01Change of Accounting Reference Date
Legacy
19 November 2010
MG01MG01
Resolution
8 April 2010
RESOLUTIONSResolutions
Incorporation Company
31 March 2010
NEWINCIncorporation