Background WavePink WaveYellow Wave

NAMECO (NO. 1307) LIMITED (10363803)

NAMECO (NO. 1307) LIMITED (10363803) is an active UK company. incorporated on 7 September 2016. 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. 1307) LIMITED has been registered for 9 years. Current directors include INGALL, James Peter Henniker, TOTTMAN, Mark John, NOMINA PLC.

Company Number
10363803
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
INGALL, James Peter Henniker, 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. 1307) LIMITED

NAMECO (NO. 1307) LIMITED is an active company incorporated on 7 September 2016 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. 1307) LIMITED was registered 9 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 9 years ago

Company No

10363803

LTD Company

Age

9 Years

Incorporated 7 September 2016

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

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

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

Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 07 Sept 2016

INGALL, James Peter Henniker

Active
40 Gracechurch Street, LondonEC3V 0BT
Born February 1972
Director
Appointed 01 Jan 2017

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 Sept 2016

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 07 Sept 2016
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr James Peter Henniker Ingall

Active
Gracechurch Street, LondonEC3V 0BT
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
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
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
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
22 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Incorporation Company
7 September 2016
NEWINCIncorporation