NAMECO (NO. 975) LIMITED
LONDON

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

Company number 07013057
Status Active
Incorporation Date 8 September 2009
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-eight events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Nomina Plc on 4 December 2015. The most likely internet sites of NAMECO (NO. 975) LIMITED are www.namecono975.co.uk, and www.nameco-no-975.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen 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 975 Limited is a Private Limited Company. The company registration number is 07013057. Nameco No 975 Limited has been working since 08 September 2009. The present status of the company is Active. The registered address of Nameco No 975 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. NOMINA PLC is a Director of the company. The company operates in "Life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 08 September 2009

Director
EVANS, Jeremy Richard Holt
Appointed Date: 08 September 2009
67 years old

Director
NOMINA PLC
Appointed Date: 08 September 2009

Persons With Significant Control

Mr John Reginald Trevor Jenks
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

NAMECO (NO. 975) LIMITED Events

20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Sep 2016
Full accounts made up to 31 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 to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
25 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1

...
... and 18 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 6
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 30 September 2010 to 31 December 2009
08 Sep 2009
Incorporation

NAMECO (NO. 975) LIMITED Charges

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 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 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…