NAMECO (NO. 954) LIMITED
LONDON

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

Company number 06997545
Status Active
Incorporation Date 21 August 2009
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 events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Appointment of Mr Oliver William Henry Spencer as a director on 4 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NAMECO (NO. 954) LIMITED are www.namecono954.co.uk, and www.nameco-no-954.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two 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 954 Limited is a Private Limited Company. The company registration number is 06997545. Nameco No 954 Limited has been working since 21 August 2009. The present status of the company is Active. The registered address of Nameco No 954 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. SPENCER, Oliver William Henry 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: 21 August 2009

Director
EVANS, Jeremy Richard Holt
Appointed Date: 21 August 2009
67 years old

Director
SPENCER, Oliver William Henry
Appointed Date: 04 October 2016
57 years old

Director
NOMINA PLC
Appointed Date: 21 August 2009

Persons With Significant Control

Mr Oliver William Henry Spencer
Notified on: 4 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Christian Stoiber
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

NAMECO (NO. 954) LIMITED Events

20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
19 Oct 2016
Appointment of Mr Oliver William Henry Spencer as a director on 4 October 2016
12 Sep 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1

08 Dec 2015
Director's details changed for Nomina Plc on 4 December 2015
...
... and 20 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 8
19 Jan 2010
Particulars of a mortgage or charge / charge no: 2
19 Jan 2010
Particulars of a mortgage or charge / charge no: 1
16 Dec 2009
Current accounting period shortened from 31 August 2010 to 31 December 2009
21 Aug 2009
Incorporation

NAMECO (NO. 954) LIMITED Charges

1 January 2010
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
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 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
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 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust 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 2010
Amendment and restatement lloyd’s american instrument 1995 (general business of 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: 19 January 2010
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 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
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 2010
Security and trust deed (letter of credit and guarantee) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, 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…
1 January 2010
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: 19 January 2010
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…