Background WavePink WaveYellow Wave

NAMECO (NO. 1082) LIMITED (08591844)

NAMECO (NO. 1082) LIMITED (08591844) is an active UK company. incorporated on 1 July 2013. 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. 1082) LIMITED has been registered for 12 years. Current directors include PETRI, Alexandra Attkisson, TOTTMAN, Mark John, NOMINA PLC.

Company Number
08591844
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
PETRI, Alexandra Attkisson, 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. 1082) LIMITED

NAMECO (NO. 1082) LIMITED is an active company incorporated on 1 July 2013 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. 1082) LIMITED was registered 12 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 12 years ago

Company No

08591844

LTD Company

Age

12 Years

Incorporated 1 July 2013

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 29 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: 1 July 2013To: 7 December 2015
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Joined
Jul 14
Funding Round
May 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Aug 23
Director Left
Aug 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 01 Jul 2013

PETRI, Alexandra Attkisson

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1988
Director
Appointed 25 Apr 2014

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 01 Jul 2013

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 01 Jul 2013
Resigned 31 Jul 2023

PETRI, Anne De Hayden Neal

Resigned
Prospect Street, N.W. Washington. D.C.
Born March 1955
Director
Appointed 19 Dec 2013
Resigned 21 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Anne De Hayden Neal Petri

Ceased
Prospect Street, Nw Washington Dc20007
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021

Alexandra Attkisson Petri

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1988

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
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 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
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 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
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
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
23 July 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Incorporation Company
1 July 2013
NEWINCIncorporation