NOMURA CUSTODY NOMINEES LIMITED
Status | ACTIVE |
Company No. | 06894456 |
Category | Private Limited Company |
Incorporated | 01 May 2009 |
Age | 15 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
NOMURA CUSTODY NOMINEES LIMITED is an active private limited company with number 06894456. It was incorporated 15 years, 27 days ago, on 01 May 2009. The company address is 1 Angel Lane, London, EC4R 3AB.
Company Fillings
Appoint person director company with name date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-30
Officer name: Bhavish Jeetendra Patel
Documents
Appoint person director company with name date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-30
Officer name: Oliver Jacomb
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-30
Officer name: Nicholas Lewis
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type small
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 05 Jul 2023
Action Date: 25 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Lewis
Appointment date: 2023-06-25
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-16
Officer name: Alastair Charles Cameron
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type small
Date: 04 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type small
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type small
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type small
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type small
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-23
Officer name: Mr Leigh Andrew Cleasby
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-23
Officer name: Leila Gomes
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Alastair Charles Cameron
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Colin Barlow
Appointment date: 2016-11-25
Documents
Termination secretary company with name termination date
Date: 29 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evgenia Val
Termination date: 2016-11-11
Documents
Appoint person secretary company with name date
Date: 07 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Evgenia Val
Appointment date: 2016-07-06
Documents
Termination secretary company with name termination date
Date: 07 Jul 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Joann Leslie
Termination date: 2016-06-03
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-18
Officer name: Jeffrey Alan Zorek
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital variation of rights attached to shares
Date: 15 Jun 2015
Category: Capital
Type: SH10
Documents
Appoint person secretary company with name date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephanie Joann Leslie
Appointment date: 2015-05-19
Documents
Termination secretary company with name termination date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Heather Dawson-Taylor
Termination date: 2015-05-19
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type full
Date: 18 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leila Gomes
Documents
Accounts with accounts type full
Date: 23 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type full
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Appoint person secretary company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gail Heather Dawson-Taylor
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Cossey
Documents
Termination secretary company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Dillon
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Jeffrey Alan Zorek
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Edward Cossey
Documents
Termination director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Pinnock
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-01
Old address: Nomura House 1 St Martins-Le-Grand London EC1A 4NP
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type full
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew John Pinnock
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Cassidy
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Alan Zorek
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calvert Burkhart
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change account reference date company current shortened
Date: 02 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / denise dillon / 01/05/2009
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director declan breslin
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed joseph anthony cassidy
Documents
Some Companies
C/O MALONE LYNCHEHAUN LTD,NEWCASTLE,BT33 0DL
Number: | NI628185 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 09749454 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | OC344021 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
13D CANADIAN AVENUE,LONDON,SE6 3AU
Number: | 11706254 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE EARTH MINIBUS COMPANY LLP
76 PARK STREET,HORSHAM,RH12 1BX
Number: | OC395031 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STUDENT ACCOMMODATION (UK) LIMITED
PATRICK HOUSE GOSFORTH PARK AVENUE,NEWCASTLE UPON TYNE,NE12 8EG
Number: | 07663004 |
Status: | ACTIVE |
Category: | Private Limited Company |