Background WavePink WaveYellow Wave

NAMECO (NO. 1129) LIMITED (08705460)

NAMECO (NO. 1129) LIMITED (08705460) is an active UK company. incorporated on 25 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. 1129) LIMITED has been registered for 12 years. Current directors include MACPHERSON, James Edward, TOTTMAN, Mark John, NOMINA PLC.

Company Number
08705460
Status
active
Type
ltd
Incorporated
25 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
MACPHERSON, James Edward, 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. 1129) LIMITED

NAMECO (NO. 1129) LIMITED is an active company incorporated on 25 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. 1129) LIMITED was registered 12 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 12 years ago

Company No

08705460

LTD Company

Age

12 Years

Incorporated 25 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 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: 25 September 2013To: 7 December 2015
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Share Issue
Mar 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Nov 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 25 Sept 2013

MACPHERSON, James Edward

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1963
Director
Appointed 30 Oct 2024

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 25 Sept 2013

BYWATER, Isabella

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1957
Director
Appointed 07 Aug 2014
Resigned 30 Oct 2024

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 25 Sept 2013
Resigned 31 Jul 2023

STACEY, Thomas Charles Gerard

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born January 1930
Director
Appointed 19 Dec 2013
Resigned 24 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr James Edward Macpherson

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024

Mr Thomas Charles Gerard Stacey

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born January 1930

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 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 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
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 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
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 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
25 September 2013
NEWINCIncorporation