Background WavePink WaveYellow Wave

N1172 LIMITED (08936657)

N1172 LIMITED (08936657) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. N1172 LIMITED has been registered for 12 years. Current directors include BOWLES, David Charles, LANDER, Derek Ralph, OSBORNE, Richard James, Mr. and 2 others.

Company Number
08936657
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BOWLES, David Charles, LANDER, Derek Ralph, OSBORNE, Richard James, Mr., APCL CORPORATE DIRECTOR NO.1 LIMITED, APCL CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N1172 LIMITED

N1172 LIMITED is an active company incorporated on 13 March 2014 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. N1172 LIMITED was registered 12 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 12 years ago

Company No

08936657

LTD Company

Age

12 Years

Incorporated 13 March 2014

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 27 August 2025 (7 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

NAMECO (NO. 1172) LIMITED
From: 13 March 2014To: 7 May 2019
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 7 December 2015To: 30 April 2019
C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 13 March 2014To: 7 December 2015
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
May 15
New Owner
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Oct 20
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 16 Apr 2019

BOWLES, David Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 15 Aug 2022

LANDER, Derek Ralph

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1963
Director
Appointed 16 Apr 2019

OSBORNE, Richard James, Mr.

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1946
Director
Appointed 16 Apr 2019

APCL CORPORATE DIRECTOR NO.1 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 16 Apr 2019

APCL CORPORATE DIRECTOR NO.2 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 16 Apr 2019

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 13 Mar 2014
Resigned 16 Apr 2019

DILLON, David Sanford Lee

Resigned
Waihopai Valley, Marlborough
Born November 1946
Director
Appointed 01 Jan 2015
Resigned 06 May 2015

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 13 Mar 2014
Resigned 16 Apr 2019

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 16 Apr 2019
Resigned 15 Aug 2022

NOMINA PLC

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 13 Mar 2014
Resigned 16 Apr 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Derek Ralph Lander

Ceased
70 Gracechurch Street, LondonEC3V 0XL
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Jan 2019
Ceased 08 Oct 2020

Barbara Ann Osborne

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1948

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2019

Mr Richard James Osborne

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1946

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2019

David Sanford Lee Dillon

Ceased
Waihopai Valley, Marlborough
Born November 1946

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 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Auditors Resignation Company
3 July 2019
AUDAUD
Resolution
22 May 2019
RESOLUTIONSResolutions
Resolution
7 May 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
1 May 2019
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
1 May 2019
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
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
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 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
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Incorporation Company
13 March 2014
NEWINCIncorporation