Halder Underwriting Nameco 318 Limited LONDON


Halder Underwriting Nameco 318 started in year 1999 as Private Limited Company with registration number 03846485. The Halder Underwriting Nameco 318 company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since Wednesday 21st May 2003 Halder Underwriting Nameco 318 Limited is no longer carrying the name Nameco (no. 318).

The company has 6 directors, namely Mark T., Anuradha H. and Sunil H. and others. Of them, Sunil H., Robin H., Miss H., Rotna R. have been with the company the longest, being appointed on 23 March 2018 and Mark T. has been with the company for the least time - from 31 July 2023. As of 7 May 2024, there were 2 ex directors - Jeremy E., Jeremy E. and others listed below. There were no ex secretaries.

Halder Underwriting Nameco 318 Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03846485
Date of Incorporation Wed, 22nd Sep 1999
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Anuradha H.

Position: Director

Appointed: 18 June 2021

Sunil H.

Position: Director

Appointed: 23 March 2018

Robin H.

Position: Director

Appointed: 23 March 2018

Miss H.

Position: Director

Appointed: 23 March 2018

Rotna R.

Position: Director

Appointed: 23 March 2018

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 June 2000

Nomina Plc

Position: Corporate Director

Appointed: 22 September 1999

Jeremy E.

Position: Director

Appointed: 01 November 2001

Resigned: 31 July 2023

Nomina Services Limited

Position: Corporate Director

Appointed: 04 July 2001

Resigned: 01 November 2001

Jeremy E.

Position: Director

Appointed: 22 September 1999

Resigned: 04 July 2001

Louise E.

Position: Nominee Secretary

Appointed: 22 September 1999

Resigned: 30 June 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Sunil H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sunil H.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nameco (no. 318) May 21, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements