Background WavePink WaveYellow Wave

NAMECO (NO. 1006) LIMITED (07377200)

NAMECO (NO. 1006) LIMITED (07377200) is an active UK company. incorporated on 15 September 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. 1006) LIMITED has been registered for 15 years. Current directors include CROSSLING, Cleveland George, TOTTMAN, Mark John, NOMINA PLC.

Company Number
07377200
Status
active
Type
ltd
Incorporated
15 September 2010
Age
15 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
CROSSLING, Cleveland George, 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. 1006) LIMITED

NAMECO (NO. 1006) LIMITED is an active company incorporated on 15 September 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. 1006) LIMITED was registered 15 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 15 years ago

Company No

07377200

LTD Company

Age

15 Years

Incorporated 15 September 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 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

4 weeks left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

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

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

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 15 September 2010To: 4 December 2015
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
3
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 15 Sept 2010

CROSSLING, Cleveland George

Active
40 Gracechurch Street, LondonEC3V 0BT
Born December 1945
Director
Appointed 09 Jan 2023

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 15 Sept 2010

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 15 Sept 2010
Resigned 31 Jul 2023

Persons with significant control

8

1 Active
7 Ceased

Cleveland George Crossling

Active
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 11 Dec 2019

Mr. David Alexander Gilmour

Ceased
Le Bordage, St Peters PortGY1 1BR
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Apr 2019
Ceased 11 Dec 2019

Casey Jonkmans

Ceased
Le Bordage, St Peters PortGY1 1BR
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Apr 2019
Ceased 11 Dec 2019

Mrs Rhona Mary Humphreys

Ceased
Le Bordage, St Peters PortGY1 1BR
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Apr 2019
Ceased 11 Dec 2019

John Adam Robilliard

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 26 Apr 2019

Peter Howe

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 26 Apr 2019

Sarah Rolph

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 26 Apr 2019

Linda Le Roux

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 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
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 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
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
19 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
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Change Account Reference Date Company Current Shortened
24 November 2010
AA01Change of Accounting Reference Date
Resolution
11 October 2010
RESOLUTIONSResolutions
Incorporation Company
15 September 2010
NEWINCIncorporation