Background WavePink WaveYellow Wave

NAMECO (NO. 1071) LIMITED (08155368)

NAMECO (NO. 1071) LIMITED (08155368) is an active UK company. incorporated on 24 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. NAMECO (NO. 1071) LIMITED has been registered for 13 years. Current directors include ROBERTS, Clare Renate, TOTTMAN, Mark John, WATERSTONE, Desmond John and 1 others.

Company Number
08155368
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ROBERTS, Clare Renate, TOTTMAN, Mark John, WATERSTONE, Desmond John, NOMINA PLC
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMECO (NO. 1071) LIMITED

NAMECO (NO. 1071) LIMITED is an active company incorporated on 24 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. NAMECO (NO. 1071) LIMITED was registered 13 years ago.(SIC: 65120, 65202)

Status

active

Active since 13 years ago

Company No

08155368

LTD Company

Age

13 Years

Incorporated 24 July 2012

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 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 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: 24 July 2012To: 7 December 2015
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Dec 12
New Owner
Jun 17
Director Joined
Aug 23
Director Left
Aug 23
Share Issue
Apr 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 24 Jul 2012

ROBERTS, Clare Renate

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1966
Director
Appointed 12 Aug 2024

TOTTMAN, Mark John

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

WATERSTONE, Desmond John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1954
Director
Appointed 12 Aug 2024

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 24 Jul 2012

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 24 Jul 2012
Resigned 31 Jul 2023

HALCRO-JOHNSTON, Hugh

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born November 1936
Director
Appointed 12 Nov 2012
Resigned 12 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Clare Renate Roberts

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2024

Desmond John Waterstone

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2024

Hugh Halcro-Johnston

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born November 1936

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 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Resolution
15 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 April 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
24 June 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
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Legacy
17 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
10 January 2013
MG01MG01
Legacy
10 January 2013
MG01MG01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2012
NEWINCIncorporation