NAMECO (NO. 1064) LIMITED
LONDON

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

Company number 08155116
Status Active
Incorporation Date 24 July 2012
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-seven events have happened. The last three records are Statement of capital following an allotment of shares on 15 December 2016 GBP 544,162 ; Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Owen John Williams as a director on 18 February 2017. The most likely internet sites of NAMECO (NO. 1064) LIMITED are www.namecono1064.co.uk, and www.nameco-no-1064.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three 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 1064 Limited is a Private Limited Company. The company registration number is 08155116. Nameco No 1064 Limited has been working since 24 July 2012. The present status of the company is Active. The registered address of Nameco No 1064 Limited is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . HAMPDEN LEGAL PLC is a Secretary of the company. EVANS, Jeremy Richard Holt is a Director of the company. WILLIAMS, Olivia Jane is a Director of the company. NOMINA PLC is a Director of the company. Director WILLIAMS, Owen John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 24 July 2012

Director
EVANS, Jeremy Richard Holt
Appointed Date: 24 July 2012
67 years old

Director
WILLIAMS, Olivia Jane
Appointed Date: 12 November 2012
38 years old

Director
NOMINA PLC
Appointed Date: 24 July 2012

Resigned Directors

Director
WILLIAMS, Owen John
Resigned: 18 February 2017
Appointed Date: 12 November 2012
75 years old

Persons With Significant Control

Mr Owen John Williams
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

NAMECO (NO. 1064) LIMITED Events

10 Mar 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 544,162

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Feb 2017
Termination of appointment of Owen John Williams as a director on 18 February 2017
03 Feb 2017
Director's details changed for Olivia Jane Williams on 23 January 2017
03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
...
... and 27 more events
09 Jan 2013
Statement of capital following an allotment of shares on 12 December 2012
  • GBP 100.00

04 Dec 2012
Appointment of Olivia Jane Williams as a director
04 Dec 2012
Appointment of Owen John Williams as a director
05 Nov 2012
Current accounting period shortened from 31 July 2013 to 31 December 2012
24 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NAMECO (NO. 1064) 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 2013
Deed of adherence dated 01/01/2013 (the trust deed) and expressed to be supplemental to a lloyd's security and trust deed as amended by a deed of application (the principal trust deed) dated 1 january 2013
Delivered: 17 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…
1 January 2013
Lloyd’s american trust deed for long-term business dated 9 december 1993 (the american trust deed)
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders in Respect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form MG01
Description: (I) all premiums and other moneys payable during the trust…
1 January 2013
Lloyd's premium trust deed (long term business) (the trust deed)
Delivered: 17 January 2013
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 2013
Deed of adherence dated 01/01/2013 (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 01/01/2013
Delivered: 16 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…
1 January 2013
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 16 January 2013
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 2013
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 16 January 2013
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 2013
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 16 January 2013
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 2013
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: 16 January 2013
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 2013
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 16 January 2013
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 2013
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 2013
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 2013
Deed of adherence dated 01/01/2013 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (the principal trust deed) dated 01/01/2013
Delivered: 10 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…