Company NameNomura Derivatives Clearing Nominee Limited
Company StatusDissolved
Company Number07822492
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameDe Facto 1929 Limited

Business Activity

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

Directors

Director NameMr Rodney Ramon Banus
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusClosed
Appointed08 December 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Christopher Wells
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMs Michelle Marie Neal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish/American
StatusResigned
Appointed17 January 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Dominic John Cashman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson-Taylor
StatusResigned
Appointed17 December 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Mark Andrew Croxon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameStephanie Joann Leslie
StatusResigned
Appointed30 April 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameMs Evgenia Val
StatusResigned
Appointed06 July 2016(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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

2 at £1Nomura International PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mr Rodney Ramon Banus on 1 December 2016 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (9 pages)
4 June 2018Appointment of Mr Christopher Wells 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)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Dominic John Cashman as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of Dominic John Cashman as a director on 28 September 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (9 pages)
9 January 2017Full accounts made up to 31 March 2016 (9 pages)
8 December 2016Appointment of Christopher Colin Barlow as a secretary on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page)
8 December 2016Appointment of Christopher Colin Barlow as a secretary on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 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)
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 January 2016Appointment of Rodney Ramon Banus as a director on 6 January 2016 (2 pages)
27 January 2016Appointment of Rodney Ramon Banus as a director on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Mark Andrew Croxon as a director on 31 July 2015 (1 page)
6 January 2016Termination of appointment of Mark Andrew Croxon as a director on 31 July 2015 (1 page)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
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)
30 April 2015Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 (1 page)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
5 September 2014Full accounts made up to 31 March 2014 (8 pages)
5 September 2014Full accounts made up to 31 March 2014 (8 pages)
14 February 2014Appointment of Mark Andrew Croxon as a director (2 pages)
14 February 2014Termination of appointment of Michelle Neal as a director (1 page)
14 February 2014Appointment of Mark Andrew Croxon as a director (2 pages)
14 February 2014Termination of appointment of Michelle Neal as a director (1 page)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 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)
19 April 2013Director's details changed for Mr Dominic John Cashman on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Dominic John Cashman on 18 April 2013 (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (8 pages)
24 December 2012Full accounts made up to 31 March 2012 (8 pages)
17 December 2012Appointment of Gail Heather Dawson-Taylor as a secretary (1 page)
17 December 2012Appointment of Gail Heather Dawson-Taylor as a secretary (1 page)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
24 January 2012Termination of appointment of Travers Smith Limited as a director (1 page)
24 January 2012Termination of appointment of Ruth Bracken as a director (1 page)
24 January 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
24 January 2012Termination of appointment of Travers Smith Limited as a director (1 page)
24 January 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
24 January 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
24 January 2012Termination of appointment of Ruth Bracken as a director (1 page)
20 January 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 January 2012 (1 page)
19 January 2012Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 January 2012Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
17 January 2012Appointment of Michelle Marie Neal as a director (2 pages)
17 January 2012Appointment of Mr Dominic John Cashman as a director (2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed de facto 1929 LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(5 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed de facto 1929 LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(5 pages)
17 January 2012Appointment of Mr Dominic John Cashman as a director (2 pages)
17 January 2012Appointment of Michelle Marie Neal as a director (2 pages)
25 October 2011Incorporation (16 pages)
25 October 2011Incorporation (16 pages)