Background WavePink WaveYellow Wave

NAMECO (NO. 1348) LIMITED (12795851)

NAMECO (NO. 1348) LIMITED (12795851) is an active UK company. incorporated on 6 August 2020. 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. 1348) LIMITED has been registered for 5 years. Current directors include TOTTMAN, Mark John, NOMINA PLC.

Company Number
12795851
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 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

NAMECO (NO. 1348) LIMITED

NAMECO (NO. 1348) LIMITED is an active company incorporated on 6 August 2020 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. 1348) LIMITED was registered 5 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 5 years ago

Company No

12795851

LTD Company

Age

5 Years

Incorporated 6 August 2020

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

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

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

Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Oct 20
New Owner
Oct 20
Loan Secured
Nov 20
Funding Round
Jan 23
Funding Round
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 06 Aug 2020

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 06 Aug 2020

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 06 Aug 2020
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Bernard Dennis Gover

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
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 06 Aug 2020
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

19

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
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With 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
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 November 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Incorporation Company
6 August 2020
NEWINCIncorporation