Background WavePink WaveYellow Wave

NAMECO (NO. 1191) LIMITED (08949387)

NAMECO (NO. 1191) LIMITED (08949387) is an active UK company. incorporated on 20 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. 1191) LIMITED has been registered for 12 years. Current directors include OGILVY WATSON, Donald Edgar, TOTTMAN, Mark John, NOMINA PLC.

Company Number
08949387
Status
active
Type
ltd
Incorporated
20 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
OGILVY WATSON, Donald Edgar, 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. 1191) LIMITED

NAMECO (NO. 1191) LIMITED is an active company incorporated on 20 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. 1191) LIMITED was registered 12 years ago.(SIC: 65120, 65202)

Status

active

Active since 12 years ago

Company No

08949387

LTD Company

Age

12 Years

Incorporated 20 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 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 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: 20 March 2014To: 7 December 2015
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Dec 14
Director Joined
Jan 15
Funding Round
Sept 16
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Jun 19
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Share Issue
Feb 24
Share Issue
Jan 26
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 20 Mar 2014

OGILVY WATSON, Donald Edgar

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1941
Director
Appointed 25 May 2021

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 20 Mar 2014

DE CHAZAL, Adrien Jean-Lucien

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born November 1939
Director
Appointed 01 Jan 2015
Resigned 24 Jan 2018

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 20 Mar 2014
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Donald Edgar Ogilvy Watson

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021

Adrien Jean-Lucien De Chazal

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Ceased 25 May 2021

Adrien Jean-Lucien De Chazal

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born November 1939

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 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

48

Capital Alter Shares Redemption Statement Of Capital
19 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 February 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 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
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2019
PSC09Update to PSC Statements
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
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
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
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
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
10 December 2014
MR01Registration of a Charge
Incorporation Company
20 March 2014
NEWINCIncorporation