Background WavePink WaveYellow Wave

NAMECO (NO. 1189) LIMITED (08946987)

NAMECO (NO. 1189) LIMITED (08946987) is an active UK company. incorporated on 19 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. NAMECO (NO. 1189) LIMITED has been registered for 12 years. Current directors include MACKINTOSH, Alistair Angus, TOTTMAN, Mark John, NOMINA PLC.

Company Number
08946987
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MACKINTOSH, Alistair Angus, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMECO (NO. 1189) LIMITED

NAMECO (NO. 1189) LIMITED is an active company incorporated on 19 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. NAMECO (NO. 1189) LIMITED was registered 12 years ago.(SIC: 65120, 65202)

Status

active

Active since 12 years ago

Company No

08946987

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 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 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 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: 19 March 2014To: 7 December 2015
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 14
Director Joined
Aug 15
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 19 Mar 2014

MACKINTOSH, Alistair Angus

Active
Gracechurch Street, LondonEC3V 0BT
Born March 1963
Director
Appointed 12 Jun 2015

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 19 Mar 2014

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 19 Mar 2014
Resigned 31 Jul 2023

Persons with significant control

1

Mr Alistair Angus Mackintosh

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1963

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

33

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
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
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
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
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Incorporation Company
19 March 2014
NEWINCIncorporation