NAMECO (NO. 1016) LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 07640964
Status Active
Incorporation Date 19 May 2011
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
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 twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Roger Henry Barnes on 25 July 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 459,800 . The most likely internet sites of NAMECO (NO. 1016) LIMITED are www.namecono1016.co.uk, and www.nameco-no-1016.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 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.Nameco No 1016 Limited is a Private Limited Company. The company registration number is 07640964. Nameco No 1016 Limited has been working since 19 May 2011. The present status of the company is Active. The registered address of Nameco No 1016 Limited is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . HAMPDEN LEGAL PLC is a Secretary of the company. BARNES, Roger Henry is a Director of the company. EVANS, Jeremy Richard Holt is a Director of the company. NOMINA PLC is a Director of the company. The company operates in "Life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 19 May 2011

Director
BARNES, Roger Henry
Appointed Date: 24 June 2011
80 years old

Director
EVANS, Jeremy Richard Holt
Appointed Date: 19 May 2011
67 years old

Director
NOMINA PLC
Appointed Date: 19 May 2011

NAMECO (NO. 1016) LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Director's details changed for Mr Roger Henry Barnes on 25 July 2016
10 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 459,800

10 Jun 2016
Director's details changed for Mr Roger Henry Barnes on 2 May 2016
08 Dec 2015
Director's details changed for Nomina Plc on 4 December 2015
...
... and 17 more events
10 Jan 2012
Particulars of a mortgage or charge / charge no: 2
10 Jan 2012
Particulars of a mortgage or charge / charge no: 1
14 Nov 2011
Current accounting period shortened from 31 May 2012 to 31 December 2011
07 Jul 2011
Appointment of Mr Roger Henry Barnes as a director
19 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NAMECO (NO. 1016) LIMITED Charges

5 April 2013
Debenture
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed charge all rights, title and interest of…
1 January 2012
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
1 January 2012
Deposit trust deed (gen) (10)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…