Nameco (no.89) Limited LONDON


Founded in 1997, Nameco (no.89), classified under reg no. 03440536 is an active company. Currently registered at 5th Floor EC3V 0BT, London the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Mark T., Jonathan R.. Of them, Jonathan R. has been with the company the longest, being appointed on 1 March 2017 and Mark T. has been with the company for the least time - from 31 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nameco (no.89) 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 03440536
Date of Incorporation Fri, 26th Sep 1997
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Jonathan R.

Position: Director

Appointed: 01 March 2017

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 June 2000

Nomina Plc

Position: Corporate Director

Appointed: 29 September 1997

Stephen W.

Position: Director

Appointed: 05 December 2012

Resigned: 01 March 2017

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: Secretary

Appointed: 04 February 1998

Resigned: 30 June 2000

Jeremy E.

Position: Secretary

Appointed: 26 September 1997

Resigned: 04 February 1998

Jeremy E.

Position: Director

Appointed: 26 September 1997

Resigned: 04 July 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Jonathan R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan R.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 6 April 2016
Ceased on 1 March 2017
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 Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements