Background WavePink WaveYellow Wave

NAMECO (NO. 1312) LIMITED (10894827)

NAMECO (NO. 1312) LIMITED (10894827) is an active UK company. incorporated on 2 August 2017. 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. 1312) LIMITED has been registered for 8 years. Current directors include HUNTER, John William, TOTTMAN, Mark John, NOMINA PLC.

Company Number
10894827
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
HUNTER, John William, 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. 1312) LIMITED

NAMECO (NO. 1312) LIMITED is an active company incorporated on 2 August 2017 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. 1312) LIMITED was registered 8 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 8 years ago

Company No

10894827

LTD Company

Age

8 Years

Incorporated 2 August 2017

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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

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

Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Funding Round
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
2
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 02 Aug 2017

HUNTER, John William

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1950
Director
Appointed 19 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 02 Aug 2017

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 02 Aug 2017
Resigned 31 Jul 2023

HUNTER, Elizabeth Mary

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born March 1951
Director
Appointed 01 Jan 2018
Resigned 19 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr John William Hunter

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021

Elizabeth Mary Hunter

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born March 1951

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 2018
Ceased 19 May 2021
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 02 Aug 2017
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
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 Updates
15 August 2022
CS01Confirmation Statement
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 June 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Incorporation Company
2 August 2017
NEWINCIncorporation