N1258 LIMITED
LONDON NAMECO (NO. 1258) LIMITED

Hellopages » City of London » City of London » EC3V 0XL

Company number 09589095
Status Active
Incorporation Date 13 May 2015
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance, 65201 - Life reinsurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Director's details changed for Mr James Richard Osborne on 28 October 2016; Confirmation statement made on 10 November 2016 with updates; Appointment of Mr James Richard Osborne as a director on 28 October 2016. The most likely internet sites of N1258 LIMITED are www.n1258.co.uk, and www.n1258.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N1258 Limited is a Private Limited Company. The company registration number is 09589095. N1258 Limited has been working since 13 May 2015. The present status of the company is Active. The registered address of N1258 Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . HAMPDEN LEGAL PLC is a Secretary of the company. EVANS, Jeremy Richard Holt is a Director of the company. LANDER, Derek Ralph is a Director of the company. OSBORNE, Richard James is a Director of the company. NOMINA PLC is a Director of the company. Director PIASECKI, Jerzy Stanislaw has been resigned. Director PIASECKI, Victoria Angela has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 13 May 2015

Director
EVANS, Jeremy Richard Holt
Appointed Date: 13 May 2015
67 years old

Director
LANDER, Derek Ralph
Appointed Date: 28 October 2016
62 years old

Director
OSBORNE, Richard James
Appointed Date: 28 October 2016
79 years old

Director
NOMINA PLC
Appointed Date: 13 May 2015

Resigned Directors

Director
PIASECKI, Jerzy Stanislaw
Resigned: 28 October 2016
Appointed Date: 01 January 2016
79 years old

Director
PIASECKI, Victoria Angela
Resigned: 28 October 2016
Appointed Date: 01 April 2016
65 years old

Persons With Significant Control

Flight Investments Uk Limited
Notified on: 28 October 2016
Nature of control: Ownership of shares – 75% or more

Jerzy Stanislaw Piasecki
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

N1258 LIMITED Events

22 Mar 2017
Director's details changed for Mr James Richard Osborne on 28 October 2016
11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Nov 2016
Appointment of Mr James Richard Osborne as a director on 28 October 2016
11 Nov 2016
Appointment of Mr Derek Ralph Lander as a director on 28 October 2016
10 Nov 2016
Termination of appointment of Jerzy Stanislaw Piasecki as a director on 28 October 2016
...
... and 7 more events
12 Dec 2015
Registration of charge 095890950001, created on 7 December 2015
08 Dec 2015
Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
08 Oct 2015
Current accounting period shortened from 31 May 2016 to 31 December 2015
13 May 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-13
  • GBP 100

N1258 LIMITED Charges

7 December 2015
Charge code 0958 9095 0001
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains floating charge.