You are here: bizstats.co.uk > a-z index > N list > N1 list

N1258 Limited LONDON


N1258 started in year 2015 as Private Limited Company with registration number 09589095. The N1258 company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL. Since March 28, 2017 N1258 Limited is no longer carrying the name Nameco (no. 1258).

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 30 November 2023. As of 19 April 2024, there were 8 ex directors - David B., Michael W. and others listed below. There were no ex secretaries.

N1258 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 09589095
Date of Incorporation Wed, 13th May 2015
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Marcus W.

Position: Director

Appointed: 30 November 2023

Residual Services Corporate Director Limited

Position: Corporate Director

Appointed: 30 November 2023

Robert F.

Position: Director

Appointed: 30 November 2023

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 22 March 2017

David B.

Position: Director

Appointed: 15 August 2022

Resigned: 30 November 2023

Michael W.

Position: Director

Appointed: 29 March 2019

Resigned: 15 August 2022

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 28 March 2017

Resigned: 30 November 2023

Apcl Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 28 March 2017

Resigned: 30 November 2023

James M.

Position: Director

Appointed: 28 March 2017

Resigned: 29 March 2019

Richard O.

Position: Director

Appointed: 28 October 2016

Resigned: 30 November 2023

Derek L.

Position: Director

Appointed: 28 October 2016

Resigned: 30 November 2023

Victoria P.

Position: Director

Appointed: 01 April 2016

Resigned: 28 October 2016

Jerzy P.

Position: Director

Appointed: 01 January 2016

Resigned: 28 October 2016

Jeremy E.

Position: Director

Appointed: 13 May 2015

Resigned: 28 February 2017

Nomina Plc

Position: Corporate Director

Appointed: 13 May 2015

Resigned: 28 February 2017

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 13 May 2015

Resigned: 28 February 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Residual Services Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Flight Investments (Uk) Limited that entered Eastbourne, England as the official address. This PSC has a legal form of "a corporate", 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. Moving on, there is Jerzy P., who also meets the Companies House criteria to be indexed as a PSC. 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 30 November 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, East Sussex, BN21 3YA, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03959567
Notified on 28 October 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jerzy P.

Notified on 6 April 2016
Ceased on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nameco (no. 1258) March 28, 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On November 30, 2023 new director was appointed.
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements