Company NameNomura London Retirement Benefits Plan Trustee Limited
Company StatusActive
Company Number09121386
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameRosemary King
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameRichard Hamish Tristram
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Alexander Angus Mackenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameLeila Gomes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Ufondu Kariuki Udeze
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Samuel Skinner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
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
Appointed08 July 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSaibh Young
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Andrew David Eames
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameStephanie Joann Leslie
StatusResigned
Appointed13 October 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameRoss Edward Stubbenhagen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2018)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameMs Evgenia Val
StatusResigned
Appointed06 July 2016(1 year, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusResigned
Appointed18 October 2016(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Angela Kumari Shah
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 June 2018Appointment of Mrs Angela Kumari Shah as a director on 1 June 2018 (2 pages)
12 June 2018Termination of appointment of Ross Edward Stubbenhagen as a director on 1 June 2018 (1 page)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Appointment of Mr Ufondu Kariuki Udeze as a director on 13 September 2017 (2 pages)
27 September 2017Appointment of Mr Ufondu Kariuki Udeze as a director on 13 September 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Andrew David Eames as a director on 28 April 2017 (1 page)
8 June 2017Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page)
8 June 2017Termination of appointment of Andrew David Eames as a director on 28 April 2017 (1 page)
8 June 2017Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page)
3 March 2017Appointment of Leila Gomes as a director on 7 February 2017 (2 pages)
3 March 2017Appointment of Leila Gomes as a director on 7 February 2017 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 December 2016Appointment of Andrew David Eames as a secretary on 18 October 2016 (2 pages)
8 December 2016Termination of appointment of Evgenia Val as a secretary on 18 October 2016 (1 page)
8 December 2016Appointment of Andrew David Eames as a secretary on 18 October 2016 (2 pages)
8 December 2016Termination of appointment of Evgenia Val as a secretary on 18 October 2016 (1 page)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 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)
30 June 2016Termination of appointment of Saibh Young as a director on 24 June 2016 (1 page)
30 June 2016Termination of appointment of Saibh Young as a director on 24 June 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 November 2015Appointment of Ross Edward Stubbenhagen as a director on 12 October 2015 (2 pages)
12 November 2015Appointment of Ross Edward Stubbenhagen as a director on 12 October 2015 (2 pages)
12 November 2015Termination of appointment of Dominic John Cashman as a director on 12 October 2015 (1 page)
12 November 2015Termination of appointment of Dominic John Cashman as a director on 12 October 2015 (1 page)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(9 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(9 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(9 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)
2 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
2 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
28 April 2015Secretary's details changed for Stephanie Joann Muntean on 30 March 2015 (1 page)
28 April 2015Secretary's details changed for Stephanie Joann Muntean on 30 March 2015 (1 page)
12 November 2014Termination of appointment of Andrew David Eames as a secretary on 13 October 2014 (1 page)
12 November 2014Termination of appointment of Andrew David Eames as a secretary on 13 October 2014 (1 page)
12 November 2014Appointment of Stephanie Joann Muntean as a secretary on 13 October 2014 (2 pages)
12 November 2014Appointment of Andrew David Eames as a director on 13 October 2014 (2 pages)
12 November 2014Appointment of Stephanie Joann Muntean as a secretary on 13 October 2014 (2 pages)
12 November 2014Appointment of Andrew David Eames as a director on 13 October 2014 (2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(46 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(46 pages)