Background WavePink WaveYellow Wave

NAMECO (NO. 1185) LIMITED (08946464)

NAMECO (NO. 1185) LIMITED (08946464) is an active UK company. incorporated on 19 March 2014. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. NAMECO (NO. 1185) LIMITED has been registered for 12 years. Current directors include JENKINS, Nicolaus Stuart, FIDENTIA TRUSTEES LIMITED.

Company Number
08946464
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
JENKINS, Nicolaus Stuart, FIDENTIA TRUSTEES LIMITED
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMECO (NO. 1185) LIMITED

NAMECO (NO. 1185) LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. NAMECO (NO. 1185) LIMITED was registered 12 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 12 years ago

Company No

08946464

LTD Company

Age

12 Years

Incorporated 19 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 30 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 7 December 2015To: 27 January 2020
C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 19 March 2014To: 7 December 2015
Timeline

20 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 14
Director Joined
Jan 15
Funding Round
Jan 15
Loan Secured
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Funding Round
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
2
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FIDENTIA NOMINEES LIMITED

Active
GranthamNG31 6SF
Corporate secretary
Appointed 24 Jan 2020

JENKINS, Nicolaus Stuart

Active
GranthamNG31 6SF
Born March 1961
Director
Appointed 18 Jan 2021

FIDENTIA TRUSTEES LIMITED

Active
GranthamNG31 6SF
Corporate director
Appointed 24 Jan 2020

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 19 Mar 2014
Resigned 24 Jan 2020

BEDDINGTON, Guy Francis

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born July 1949
Director
Appointed 01 Jan 2015
Resigned 02 Jul 2018

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 19 Mar 2014
Resigned 24 Jan 2020

JENKINS, Brian Stuart

Resigned
GranthamNG31 6SF
Born May 1934
Director
Appointed 02 Jul 2018
Resigned 20 Sept 2020

NOMINA PLC

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 19 Mar 2014
Resigned 24 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Nicolaus Stuart Jenkins

Active
GranthamNG31 6SF
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021

Brian Stuart Jenkins

Ceased
GranthamNG31 6SF
Born May 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Ceased 20 Sept 2020

Guy Francis Beddington

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born July 1949

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 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
27 January 2020
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
27 January 2020
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 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
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 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 Charge Creation Date
9 August 2014
MR01Registration of a Charge
Incorporation Company
19 March 2014
NEWINCIncorporation