Background WavePink WaveYellow Wave

NAMT HOLDCO LIMITED (13338952)

NAMT HOLDCO LIMITED (13338952) is an active UK company. incorporated on 15 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NAMT HOLDCO LIMITED has been registered for 4 years. Current directors include MAXWELL, David Cleland, TROTT, Gary Keith.

Company Number
13338952
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAXWELL, David Cleland, TROTT, Gary Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMT HOLDCO LIMITED

NAMT HOLDCO LIMITED is an active company incorporated on 15 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NAMT HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13338952

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom
From: 16 April 2021To: 19 October 2021
3 More London Riverside London SE1 2AQ United Kingdom
From: 15 April 2021To: 16 April 2021
Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
New Owner
Oct 21
Loan Secured
May 22
Loan Secured
Oct 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 15 Apr 2021

TROTT, Gary Keith

Active
Seaforth Place, LondonSW1E 6AB
Born March 1972
Director
Appointed 15 Apr 2021

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 15 Apr 2021
Resigned 15 Apr 2021

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 15 Apr 2021
Resigned 15 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 15 Apr 2021

Mr David Cleland Maxwell

Active
Artillery Row, LondonSW1P 1RL
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Incorporation Company
15 April 2021
NEWINCIncorporation