Background WavePink WaveYellow Wave

NOMINA (NO. 1322) LIMITED (11554504)

NOMINA (NO. 1322) LIMITED (11554504) is an active UK company. incorporated on 5 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. NOMINA (NO. 1322) LIMITED has been registered for 7 years. Current directors include TOTTMAN, Mark John, NOMINA PLC.

Company Number
11554504
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
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

NOMINA (NO. 1322) LIMITED

NOMINA (NO. 1322) LIMITED is an active company incorporated on 5 September 2018 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. NOMINA (NO. 1322) LIMITED was registered 7 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 7 years ago

Company No

11554504

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 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

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

NAMECO (NO. 1322) LIMITED
From: 5 September 2018To: 6 September 2018
Contact
Address

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

Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jan 19
Funding Round
Feb 19
Owner Exit
Feb 19
Funding Round
Aug 19
Funding Round
Feb 20
Funding Round
Aug 20
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Dec 21
Director Joined
Jul 23
Director Left
Jul 23
8
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 05 Sept 2018

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 05 Sept 2018

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 05 Sept 2018
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2019
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 05 Sept 2018
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 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 No Updates
9 September 2022
CS01Confirmation Statement
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Resolution
6 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2018
NEWINCIncorporation