Background WavePink WaveYellow Wave

NAMECO (NO. 1117) LIMITED (08679396)

NAMECO (NO. 1117) LIMITED (08679396) is an active UK company. incorporated on 5 September 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. 1117) LIMITED has been registered for 12 years. Current directors include GRAHAM, Arabella Mary Susan, GRAHAM, Laura Meliora Winifred, GRAHAM, Malise Charles Richard and 5 others.

Company Number
08679396
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GRAHAM, Arabella Mary Susan, GRAHAM, Laura Meliora Winifred, GRAHAM, Malise Charles Richard, GRAHAM, Pamela Winifred, SUTTON, Victoria Malise Samantha, TOTTMAN, Mark John, WHITAKER, Georgina Carol Cecilia, 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. 1117) LIMITED

NAMECO (NO. 1117) LIMITED is an active company incorporated on 5 September 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. 1117) LIMITED was registered 12 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 12 years ago

Company No

08679396

LTD Company

Age

12 Years

Incorporated 5 September 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 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

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

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

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 5 September 2013To: 7 December 2015
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Aug 23
Director Left
Aug 23
Share Issue
Feb 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 05 Sept 2013

GRAHAM, Arabella Mary Susan

Active
Sproxton, Melton MowbrayLE14 4QS
Born May 1975
Director
Appointed 14 Jan 2016

GRAHAM, Laura Meliora Winifred

Active
Main Street, Melton MowbrayLE14 4QS
Born June 1981
Director
Appointed 14 Jan 2016

GRAHAM, Malise Charles Richard

Active
Main Street, Melton MowbrayLE14 4QS
Born September 1948
Director
Appointed 14 Jan 2016

GRAHAM, Pamela Winifred

Active
Sproxton, Melton MowbrayLE14 4QS
Born March 1951
Director
Appointed 19 Dec 2013

SUTTON, Victoria Malise Samantha

Active
Fordon Lane, ScarboroughYO12 4TF
Born January 1985
Director
Appointed 14 Jan 2016

TOTTMAN, Mark John

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

WHITAKER, Georgina Carol Cecilia

Active
Sproxton, Melton MowbrayLE14 4QS
Born September 1977
Director
Appointed 14 Jan 2016

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 05 Sept 2013

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 05 Sept 2013
Resigned 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 February 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 September 2023
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
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Incorporation Company
5 September 2013
NEWINCIncorporation