Nameco (no.424) Limited LONDON


Nameco (no.424) started in year 1999 as Private Limited Company with registration number 03848197. The Nameco (no.424) 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.

The firm has 3 directors, namely Mark T., Katherine H. and Martin H.. Of them, Katherine H., Martin H. have been with the company the longest, being appointed on 19 October 2020 and Mark T. has been with the company for the least time - from 31 July 2023. As of 21 May 2024, there were 5 ex directors - Peter S., Lilian S. and others listed below. There were no ex secretaries.

Nameco (no.424) 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 03848197
Date of Incorporation Fri, 24th 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 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Katherine H.

Position: Director

Appointed: 19 October 2020

Martin H.

Position: Director

Appointed: 19 October 2020

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 June 2000

Nomina Plc

Position: Corporate Director

Appointed: 24 September 1999

Peter S.

Position: Director

Appointed: 07 June 2018

Resigned: 19 October 2020

Lilian S.

Position: Director

Appointed: 07 June 2018

Resigned: 19 October 2020

Jeremy E.

Position: Director

Appointed: 01 November 2001

Resigned: 31 July 2023

Nomina Services Limited

Position: Director

Appointed: 04 July 2001

Resigned: 01 November 2001

Louise E.

Position: Nominee Secretary

Appointed: 24 September 1999

Resigned: 30 June 2000

Jeremy E.

Position: Director

Appointed: 24 September 1999

Resigned: 04 July 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Katherine H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lilian S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Katherine H.

Notified on 19 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Martin H.

Notified on 19 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Lilian S.

Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (36 pages)

Company search

Advertisements