BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED

Register to unlock more data on OkredoRegister

BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03846559

Incorporation date

22/09/1999

Size

Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon04/01/2024
Change of details for South Chesthill Hydro (Holding) Limited as a person with significant control on 2023-12-20
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon11/01/2022
Change of details for South Chesthill Hydro (Holding) Limited as a person with significant control on 2022-01-10
dot icon04/01/2022
Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2022-01-04
dot icon04/01/2022
Termination of appointment of Hampden Legal Plc as a secretary on 2022-01-01
dot icon04/01/2022
Termination of appointment of Jeremy Richard Holt Evans as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Nomina Plc as a director on 2022-01-01
dot icon04/01/2022
Appointment of Fidentia Nominees Limited as a secretary on 2022-01-01
dot icon04/01/2022
Appointment of Fidentia Trustees Limited as a director on 2022-01-01
dot icon04/01/2022
Director's details changed for Mr William Bertram Ramsay on 2022-01-01
dot icon28/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Notification of South Chesthill Hydro (Holding) Limited as a person with significant control on 2020-11-18
dot icon03/12/2020
Cessation of William Bertram Ramsay as a person with significant control on 2020-11-18
dot icon20/10/2020
Termination of appointment of Charles Burnett Ramsay as a director on 2020-06-22
dot icon06/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Cessation of Charles Burnett Ramsay as a person with significant control on 2020-06-22
dot icon29/06/2020
Cessation of Ian Macdonald as a person with significant control on 2020-06-22
dot icon26/06/2020
Cessation of Dermot Julian Jenkinson as a person with significant control on 2020-06-22
dot icon26/06/2020
Cessation of Mary Margaret Hastings Ramsay as a person with significant control on 2020-06-22
dot icon04/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Director's details changed for Mr Jeremy Richard Holt Evans on 2018-05-02
dot icon05/02/2018
Notification of Dermot Julian Jenkinson as a person with significant control on 2017-12-31
dot icon02/02/2018
Notification of Ian Macdonald as a person with significant control on 2017-12-31
dot icon02/02/2018
Notification of William Bertram Ramsay as a person with significant control on 2017-12-31
dot icon01/02/2018
Notification of Mary Margaret Hastings Ramsay as a person with significant control on 2017-12-31
dot icon01/02/2018
Notification of Charles Burnett Ramsay as a person with significant control on 2017-12-31
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon09/01/2018
Notification of a person with significant control statement
dot icon08/01/2018
Cessation of Charles Alexander Ramsay as a person with significant control on 2017-12-31
dot icon08/01/2018
Termination of appointment of Charles Alexander Ramsay as a director on 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Appointment of Mr William Bertram Ramsay as a director on 2017-07-06
dot icon14/07/2017
Appointment of Mr Charles Burnett Ramsay as a director on 2017-07-06
dot icon02/02/2017
Registration of charge 038465590159, created on 2017-01-27
dot icon03/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Director's details changed for Major General Charles Alexander Ramsay on 2016-07-27
dot icon08/12/2015
Director's details changed for Nomina Plc on 2015-12-04
dot icon07/12/2015
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 2015-12-07
dot icon08/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 158
dot icon11/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Director's details changed for Major General Charles Alexander Ramsay on 2012-08-01
dot icon13/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 157
dot icon21/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for Hampden Legal Plc on 2010-09-22
dot icon21/10/2010
Director's details changed for Nomina Plc on 2010-09-22
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 156
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 155
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 153
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 154
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 150
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 151
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 152
dot icon16/10/2008
Return made up to 22/09/08; full list of members
dot icon30/09/2008
Director appointed major general charles alexander ramsay
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 22/09/07; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 22/09/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon11/08/2006
Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB
dot icon27/10/2005
Return made up to 22/09/05; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 22/09/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon16/10/2003
Return made up to 22/09/03; full list of members
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon23/10/2002
Return made up to 22/09/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon25/01/2002
Registered office changed on 25/01/02 from: 42 crutched friars london EC3N 2AP
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon14/12/2001
Director resigned
dot icon14/12/2001
New director appointed
dot icon17/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Return made up to 22/09/01; full list of members
dot icon16/08/2001
Director resigned
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon13/11/2000
Location of register of members
dot icon12/10/2000
Return made up to 22/09/00; full list of members
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
Secretary resigned
dot icon03/08/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon12/06/2000
Certificate of change of name
dot icon18/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon06/04/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon16/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon22/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
21/09/1999 - 31/12/2021
1396
HAMPDEN LEGAL PLC
Corporate Secretary
29/06/2000 - 31/12/2021
1361
Evans, Jeremy Richard Holt
Director
21/09/1999 - 03/07/2001
1633
Evans, Jeremy Richard Holt
Director
31/10/2001 - 31/12/2021
1633
Ramsay, William Bertram
Director
06/07/2017 - Present
21

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED

BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED is an(a) Active company incorporated on 22/09/1999 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED?

toggle

BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED is currently Active. It was registered on 22/09/1999 .

Where is BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED located?

toggle

BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED do?

toggle

BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with updates.