Background WavePink WaveYellow Wave

NAMENE SERVICE COMPANY LIMITED (10945475)

NAMENE SERVICE COMPANY LIMITED (10945475) is an active UK company. incorporated on 4 September 2017. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NAMENE SERVICE COMPANY LIMITED has been registered for 8 years. Current directors include LAGRANGE, Patrick Joel Xavier, WALLIS, Jason.

Company Number
10945475
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
Building 1000 Cambridge Research Park, Cambridge, CB25 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAGRANGE, Patrick Joel Xavier, WALLIS, Jason
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMENE SERVICE COMPANY LIMITED

NAMENE SERVICE COMPANY LIMITED is an active company incorporated on 4 September 2017 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NAMENE SERVICE COMPANY LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10945475

LTD Company

Age

8 Years

Incorporated 4 September 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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

YINGLI NAMENE SERVICE COMPANY LIMITED
From: 4 September 2017To: 1 July 2020
Contact
Address

Building 1000 Cambridge Research Park Waterbeach Cambridge, CB25 9PD,

Previous Addresses

51 Holland Street London W8 7JB England
From: 9 November 2017To: 25 July 2024
90 Lexham Gardens London W8 6JQ United Kingdom
From: 4 September 2017To: 9 November 2017
Timeline

49 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Apr 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LAGRANGE, Patrick Joel Xavier

Active
Cambridge Research Park, CambridgeCB25 9PD
Born June 1974
Director
Appointed 14 Sept 2017

WALLIS, Jason

Active
Cambridge Research Park, CambridgeCB25 9PD
Born April 1989
Director
Appointed 01 Jan 2022

BOOTHBY, Mark Andrew

Resigned
Chelford Road, MacclesfieldSK11 9PG
Secretary
Appointed 14 Sept 2017
Resigned 08 Sept 2018

WALLIS, Jason

Resigned
Holland Street, LondonW8 7JB
Secretary
Appointed 14 Sept 2017
Resigned 31 Dec 2021

BROUET, Nicolas Jean-Marie

Resigned
Holland Street, LondonW8 7JB
Born May 1964
Director
Appointed 14 Sept 2017
Resigned 01 Mar 2023

DILMAGHANIAN, Ramin

Resigned
Holland Street, LondonW8 7JB
Born April 1967
Director
Appointed 04 Sept 2018
Resigned 12 May 2020

SCHNEIDER, Ralph

Resigned
Holland Street, LondonW8 7JB
Born July 1966
Director
Appointed 14 Sept 2017
Resigned 11 Jan 2019

THOMPSON, Darren

Resigned
Holland Street, LondonW8 7JB
Born December 1967
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2021

THOMPSON, Darren

Resigned
Holland Street, LondonW8 7JB
Born December 1967
Director
Appointed 23 Jan 2019
Resigned 31 Dec 2020

THOMPSON, Darren Mark

Resigned
Eichelhaherstrasse, Munich
Born December 1967
Director
Appointed 14 Sept 2017
Resigned 04 Sept 2018

TROTZIER, Thomas Simon Louis

Resigned
Holland Street, LondonW8 7JB
Born February 1978
Director
Appointed 31 Dec 2020
Resigned 01 Mar 2023

WALLIS, Jason

Resigned
Damenstiftstrasse, Munich80331
Born April 1989
Director
Appointed 04 Sept 2017
Resigned 14 Sept 2017

Persons with significant control

1

0 Active
1 Ceased
PO BOX 1388, Mahe

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Sept 2017
Ceased 05 May 2018
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Resolution
2 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
3 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
28 December 2020
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Resolution
1 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Incorporation Company
4 September 2017
NEWINCIncorporation