Background WavePink WaveYellow Wave

NAMECO (NO. 1266) LIMITED (09674218)

NAMECO (NO. 1266) LIMITED (09674218) is an active UK company. incorporated on 7 July 2015. 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. 1266) LIMITED has been registered for 10 years. Current directors include BICKMORE, Isabel Margaret, BICKMORE, Peter Christopher, TOTTMAN, Mark John and 1 others.

Company Number
09674218
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BICKMORE, Isabel Margaret, BICKMORE, Peter Christopher, 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. 1266) LIMITED

NAMECO (NO. 1266) LIMITED is an active company incorporated on 7 July 2015 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. 1266) LIMITED was registered 10 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 10 years ago

Company No

09674218

LTD Company

Age

10 Years

Incorporated 7 July 2015

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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA England
From: 7 July 2015To: 7 December 2015
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 07 Jul 2015

BICKMORE, Isabel Margaret

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1951
Director
Appointed 01 Jan 2016

BICKMORE, Peter Christopher

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1943
Director
Appointed 01 Jan 2016

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 07 Jul 2015

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 07 Jul 2015
Resigned 31 Jul 2023

Persons with significant control

2

Mrs Isabel Margaret Bickmore

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Peter Christopher Bickmore

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 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
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2015
NEWINCIncorporation