Company NameNomura Custody Nominees Limited
DirectorsAlastair Charles Cameron and Leigh Andrew Cleasby
Company StatusActive
Company Number06894456
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristopher Colin Barlow
StatusCurrent
Appointed25 November 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Alastair Charles Cameron
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Leigh Andrew Cleasby
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameDeclan Breslin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleBanker
Correspondence AddressFlat 4 12 Hall Road
London
NW8 9RA
Director NameMr Calvert Gunner Burkhart
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Brunswick Gardens
London
W8 4AS
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameMr Joseph Anthony Cassidy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(2 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 27 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 The Park
Bookham
Surrey
KT23 3JL
Director NameMr Matthew John Pinnock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNomura House 1 St Martins Le Grand
London
EC1A 4NP
Director NameMr Jeffrey Alan Zorek
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameJonathan Edward Cossey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 November 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson-Taylor
StatusResigned
Appointed31 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameLeila Gomes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameStephanie Joann Leslie
StatusResigned
Appointed19 May 2015(6 years after company formation)
Appointment Duration1 year (resigned 03 June 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameMs Evgenia Val
StatusResigned
Appointed06 July 2016(7 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Websitenomura.com

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Nomura International PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
5 July 2023Appointment of Mr Nicholas Lewis as a director on 25 June 2023 (2 pages)
5 July 2023Termination of appointment of Alastair Charles Cameron as a director on 16 June 2023 (1 page)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
4 August 2022Accounts for a small company made up to 31 March 2022 (10 pages)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 June 2018Termination of appointment of Leila Gomes as a director on 23 May 2018 (1 page)
4 June 2018Appointment of Mr Leigh Andrew Cleasby as a director on 23 May 2018 (2 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (9 pages)
19 December 2017Full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 February 2017Appointment of Mr Alastair Charles Cameron as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Alastair Charles Cameron as a director on 1 February 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (9 pages)
9 January 2017Full accounts made up to 31 March 2016 (9 pages)
29 November 2016Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page)
29 November 2016Appointment of Christopher Colin Barlow as a secretary on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page)
29 November 2016Appointment of Christopher Colin Barlow as a secretary on 25 November 2016 (2 pages)
7 July 2016Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 (1 page)
7 July 2016Appointment of Ms Evgenia Val as a secretary on 6 July 2016 (2 pages)
7 July 2016Appointment of Ms Evgenia Val as a secretary on 6 July 2016 (2 pages)
7 July 2016Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 (1 page)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
5 February 2016Termination of appointment of Jeffrey Alan Zorek as a director on 18 September 2015 (1 page)
5 February 2016Termination of appointment of Jeffrey Alan Zorek as a director on 18 September 2015 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (8 pages)
9 October 2015Full accounts made up to 31 March 2015 (8 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Appointment of Stephanie Joann Leslie as a secretary on 19 May 2015 (2 pages)
19 May 2015Appointment of Stephanie Joann Leslie as a secretary on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 19 May 2015 (1 page)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
18 August 2014Full accounts made up to 31 March 2014 (8 pages)
18 August 2014Full accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
14 February 2014Appointment of Leila Gomes as a director (2 pages)
14 February 2014Appointment of Leila Gomes as a director (2 pages)
23 October 2013Full accounts made up to 31 March 2013 (8 pages)
23 October 2013Full accounts made up to 31 March 2013 (8 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
26 November 2012Full accounts made up to 31 March 2012 (8 pages)
26 November 2012Full accounts made up to 31 March 2012 (8 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Jonathan Cossey as a director (1 page)
19 December 2011Termination of appointment of Jonathan Cossey as a director (1 page)
19 December 2011Full accounts made up to 31 March 2011 (8 pages)
19 December 2011Termination of appointment of Denise Dillon as a secretary (1 page)
19 December 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
19 December 2011Termination of appointment of Denise Dillon as a secretary (1 page)
19 December 2011Full accounts made up to 31 March 2011 (8 pages)
19 December 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
10 June 2011Director's details changed for Mr Jeffrey Alan Zorek on 1 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Jeffrey Alan Zorek on 1 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Jeffrey Alan Zorek on 1 June 2011 (2 pages)
2 June 2011Termination of appointment of Matthew Pinnock as a director (1 page)
2 June 2011Appointment of Jonathan Edward Cossey as a director (2 pages)
2 June 2011Termination of appointment of Matthew Pinnock as a director (1 page)
2 June 2011Appointment of Jonathan Edward Cossey as a director (2 pages)
1 June 2011Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (9 pages)
5 January 2011Full accounts made up to 31 March 2010 (9 pages)
17 June 2010Appointment of Mr Jeffrey Alan Zorek as a director (3 pages)
17 June 2010Termination of appointment of Calvert Burkhart as a director (2 pages)
17 June 2010Appointment of Mr Jeffrey Alan Zorek as a director (3 pages)
17 June 2010Termination of appointment of Joseph Cassidy as a director (2 pages)
17 June 2010Appointment of Matthew John Pinnock as a director (3 pages)
17 June 2010Termination of appointment of Joseph Cassidy as a director (2 pages)
17 June 2010Appointment of Matthew John Pinnock as a director (3 pages)
17 June 2010Termination of appointment of Calvert Burkhart as a director (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
2 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
2 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
18 August 2009Appointment terminated director declan breslin (1 page)
18 August 2009Appointment terminated director declan breslin (1 page)
18 August 2009Director appointed joseph anthony cassidy (2 pages)
18 August 2009Secretary's change of particulars / denise dillon / 01/05/2009 (1 page)
18 August 2009Director appointed joseph anthony cassidy (2 pages)
18 August 2009Secretary's change of particulars / denise dillon / 01/05/2009 (1 page)
1 May 2009Incorporation (19 pages)
1 May 2009Incorporation (19 pages)