NAMECO (NO. 1046) LIMITED
LONDON

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

Company number 07793092
Status Active
Incorporation Date 30 September 2011
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Nicholas Greenaway Mills on 27 July 2016. The most likely internet sites of NAMECO (NO. 1046) LIMITED are www.namecono1046.co.uk, and www.nameco-no-1046.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one 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 1046 Limited is a Private Limited Company. The company registration number is 07793092. Nameco No 1046 Limited has been working since 30 September 2011. The present status of the company is Active. The registered address of Nameco No 1046 Limited is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . HAMPDEN LEGAL PLC is a Secretary of the company. BAINBRIDGE, Charlotte Sophia is a Director of the company. EVANS, Jeremy Richard Holt is a Director of the company. MILLS, Nicholas Greenaway is a Director of the company. NOMINA PLC is a Director of the company. The company operates in "Non-life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 30 September 2011

Director
BAINBRIDGE, Charlotte Sophia
Appointed Date: 15 November 2011
61 years old

Director
EVANS, Jeremy Richard Holt
Appointed Date: 30 September 2011
67 years old

Director
MILLS, Nicholas Greenaway
Appointed Date: 15 November 2011
89 years old

Director
NOMINA PLC
Appointed Date: 30 September 2011

Persons With Significant Control

Charlotte Sophia Bainbridge
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas Greenaway Mills
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NAMECO (NO. 1046) LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Director's details changed for Mr Nicholas Greenaway Mills on 27 July 2016
25 Jul 2016
Director's details changed for Charlotte Sophia Bainbridge on 25 July 2016
08 Dec 2015
Director's details changed for Nomina Plc on 4 December 2015
...
... and 21 more events
10 Jan 2012
Particulars of a mortgage or charge / charge no: 1
23 Nov 2011
Appointment of Charlotte Sophia Bainbridge as a director
23 Nov 2011
Appointment of Nicholas Greenaway Mills as a director
15 Nov 2011
Current accounting period shortened from 30 September 2012 to 31 December 2011
30 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NAMECO (NO. 1046) LIMITED Charges

9 January 2013
Deed of adherence dated 09/01/2013 (the trust deed) and expressed to be supplemental to a deed of application (the principal trust deed) dated 09/01/2013
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
15 December 2012
Deed of adherence dated 15/12/2012 (the trust deed) and expressed to be supplemental to a deed of application (the principal trust deed) dated fifteen december two thousand and twelve
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
10 January 2012
Debenture
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed charge all rights, title and interest in…
1 January 2012
Deed of adherence dated 01/01/2012 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (long-term insurance business (life)) (the principal trust deed) dated 01/01/2012
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
1 January 2012
Deed of adherence dated 01/01/2012 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) dated 1 january 2012
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
1 January 2012
Deed of adherence dated 01/01/2012 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) dated 1 january 2012
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
1 January 2012
Lloyd's premium trust deed (long term business) (the trust deed)
Delivered: 17 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
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 10 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: 10 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: 10 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: 10 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: 10 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…