You are here: bizstats.co.uk > a-z index > N list

N600 Limited LONDON


N600 started in year 2001 as Private Limited Company with registration number 04311828. The N600 company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL. Since 2016-01-19 N600 Limited is no longer carrying the name Nameco (no.600).

The company has 2 directors, namely Marcus W., Robert F.. Of them, Marcus W., Robert F. have been with the company the longest, being appointed on 16 October 2023. As of 16 April 2024, there were 10 ex directors - David B., Michael W. and others listed below. There were no ex secretaries.

N600 Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04311828
Date of Incorporation Fri, 26th Oct 2001
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Marcus W.

Position: Director

Appointed: 16 October 2023

Robert F.

Position: Director

Appointed: 16 October 2023

Residual Services Corporate Director Limited

Position: Corporate Director

Appointed: 16 October 2023

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 22 October 2015

David B.

Position: Director

Appointed: 15 August 2022

Resigned: 16 October 2023

Michael W.

Position: Director

Appointed: 29 March 2019

Resigned: 15 August 2022

James M.

Position: Director

Appointed: 07 April 2016

Resigned: 29 March 2019

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 26 October 2015

Resigned: 16 October 2023

David R.

Position: Director

Appointed: 26 October 2015

Resigned: 24 February 2016

Apcl Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 26 October 2015

Resigned: 16 October 2023

Derek L.

Position: Director

Appointed: 23 April 2014

Resigned: 16 October 2023

Richard O.

Position: Director

Appointed: 23 April 2014

Resigned: 16 October 2023

Martin H.

Position: Director

Appointed: 15 July 2009

Resigned: 23 April 2014

Antony O.

Position: Director

Appointed: 15 July 2009

Resigned: 23 April 2014

Jeremy E.

Position: Director

Appointed: 01 November 2001

Resigned: 22 October 2015

Nomina Plc

Position: Corporate Director

Appointed: 26 October 2001

Resigned: 22 October 2015

Nomina Services Limited

Position: Director

Appointed: 26 October 2001

Resigned: 01 November 2001

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 26 October 2001

Resigned: 22 October 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Residual Services Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Flight Investments (Uk) Limited that entered Eastbourne, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Residual Services Limited

5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 08148504
Notified on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flight Investments (Uk) Limited

7 - 9 The Avenue, Eastbourne, Hampshire, BN21 3YA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 03959567
Notified on 6 April 2016
Ceased on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nameco (no.600) January 19, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, December 2023
Free Download (18 pages)

Company search

Advertisements