Background WavePink WaveYellow Wave

NAMECO (NO. 1069) LIMITED (08155381)

NAMECO (NO. 1069) LIMITED (08155381) 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. 1069) LIMITED has been registered for 13 years. Current directors include NORMAN, Aleida Florence, NORMAN, Archibald John, TOTTMAN, Mark John and 1 others.

Company Number
08155381
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
NORMAN, Aleida Florence, NORMAN, Archibald John, TOTTMAN, Mark 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. 1069) LIMITED

NAMECO (NO. 1069) 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. 1069) LIMITED was registered 13 years ago.(SIC: 65120, 65202)

Status

active

Active since 13 years ago

Company No

08155381

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

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Dec 12
Director Joined
Dec 14
Funding Round
Apr 16
Share Issue
Apr 16
Director Joined
Aug 23
Director Left
Aug 23
Share Issue
Mar 24
New Owner
Jan 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HAMPDEN LEGAL PLC

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

NORMAN, Aleida Florence

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1984
Director
Appointed 24 Nov 2014

NORMAN, Archibald John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1954
Director
Appointed 12 Nov 2012

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 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

Persons with significant control

2

Aleida Florence Aspinall

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Mr Archibald John Norman

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
21 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
21 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 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
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 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
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
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
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2016
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Legacy
16 April 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 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
5 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2012
NEWINCIncorporation