NAMECO (NO.235) LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03637490
CategoryPrivate Limited Company
Incorporated24 Sep 1998
Age25 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

NAMECO (NO.235) LIMITED is an active private limited company with number 03637490. It was incorporated 25 years, 8 months, 7 days ago, on 24 September 1998. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Jeremy Richard Holt Evans

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Tottman

Appointment date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Richard Holt Evans

Change date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norman Keith Baker

Change date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change corporate director company with change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-12-04

Officer name: Nomina Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Change date: 2015-12-07

Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Keith Baker

Appointment date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 140

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hampden Legal Plc

Change date: 2010-09-24

Documents

View document PDF

Change corporate director company with change date

Date: 03 Nov 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nomina Plc

Change date: 2010-09-24

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 139

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 138

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 137

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 134

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 135

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 136

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 25/01/02 from: 42 crutched friars london EC3N 2AP

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AROTAL GROUP LTD.

117 BULKINGTON ROAD,BEDWORTH,CV12 9ED

Number:11014596
Status:ACTIVE
Category:Private Limited Company

ATOM HEALTH LIMITED

66 OLD HERTFORD ROAD,HATFIELD,AL9 5HF

Number:07314463
Status:ACTIVE
Category:Private Limited Company

AVIAN UK SERVICES LIMITED

SUITE B,PETERBOROUGH,PE3 6SR

Number:06300193
Status:ACTIVE
Category:Private Limited Company

BAR FEVER (ISLE OF WIGHT) LTD

PORTER TUN HOUSE,LUTON,LU1 3LS

Number:10129193
Status:ACTIVE
Category:Private Limited Company

BENSTEEL STRUCTURES LTD

38 FRANCES AVENUE,WREXHAM,LL12 8BN

Number:11642099
Status:ACTIVE
Category:Private Limited Company

RECOVERY REPUBLIC CIC

63-65 YORK STREET,HEYWOOD,OL10 4NR

Number:07702372
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source