NAMECO (NO.371) LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, United Kingdom
StatusACTIVE
Company No.03846517
CategoryPrivate Limited Company
Incorporated22 Sep 1999
Age24 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

NAMECO (NO.371) LIMITED is an active private limited company with number 03846517. It was incorporated 24 years, 8 months, 10 days ago, on 22 September 1999. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Mar 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-01-26

Officer name: Apcl Corporate Director No.2 Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Mar 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-01-26

Officer name: Apcl Corporate Director No.1 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony James Outhart

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Jeremy Richard Holt Evans

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Nomina Plc

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Argenta Secretariat Limited

Appointment date: 2023-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-01

Officer name: Hampden Legal Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-14

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

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

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

Accounts with accounts type full

Date: 26 Oct 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: 01 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

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

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-11

Psc name: Scalby Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 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

Change date: 2018-05-02

Officer name: Mr Jeremy Richard Holt Evans

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

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: 31 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

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 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: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

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

Change date: 2015-12-08

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

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

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

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: 21 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

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: 254

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 18 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

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: 27 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-22

Officer name: Hampden Legal Plc

Documents

View document PDF

Change corporate director company with change date

Date: 27 Oct 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nomina Plc

Change date: 2010-09-22

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 253

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

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 252

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

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: 250

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 251

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:246

Documents

Legacy

Date: 22 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 246

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 247

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 248

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 249

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; 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

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

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: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 14/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; 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: 20 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; 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: 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: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; 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


Some Companies

ETF MAINTENANCE LTD

7 CHURCH ROAD,SWANSCOMBE,DA10 0HG

Number:11172034
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEORGE CHAPMAN (YORK) LIMITED

86 HEWORTH VILLAGE,,YO31 1AP

Number:00684175
Status:ACTIVE
Category:Private Limited Company

HYDROLOGY PLC

3 FIELD COURT,LONDON,WC1R 5EF

Number:08697967
Status:LIQUIDATION
Category:Public Limited Company

J D SMITH STONEMASONS LTD

6B HEWHAILES BUSINESS PARK,MUSSELBURGH,EH21 6RH

Number:SC548915
Status:ACTIVE
Category:Private Limited Company

JAFFA FREEHOLDERS LIMITED

1 JAFFA COURT,WHITSTABLE,CT5 4QJ

Number:06166924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MGREEN SOLUTIONS LTD

10 LIME GROVE,WALSALL,WS4 1JS

Number:09971716
Status:ACTIVE
Category:Private Limited 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