Background WavePink WaveYellow Wave

VESTRA NOMINEES LIMITED (06460734)

VESTRA NOMINEES LIMITED (06460734) is an active UK company. incorporated on 28 December 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VESTRA NOMINEES LIMITED has been registered for 18 years. Current directors include HABBERFIELD, William John, KANE, Barbara Jean, POLLARD, Paul and 1 others.

Company Number
06460734
Status
active
Type
ltd
Incorporated
28 December 2007
Age
18 years
Address
14 Cornhill, London, EC3V 3NR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HABBERFIELD, William John, KANE, Barbara Jean, POLLARD, Paul, SNEE, Benjamin James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTRA NOMINEES LIMITED

VESTRA NOMINEES LIMITED is an active company incorporated on 28 December 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VESTRA NOMINEES LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06460734

LTD Company

Age

18 Years

Incorporated 28 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

14 Cornhill London, EC3V 3NR,

Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PONZECCHI, Natasha

Active
Cornhill, LondonEC3V 3NR
Secretary
Appointed 15 Apr 2021

HABBERFIELD, William John

Active
Cornhill, LondonEC3V 3NR
Born January 1981
Director
Appointed 15 Apr 2021

KANE, Barbara Jean

Active
Cornhill, LondonEC3V 3NR
Born July 1972
Director
Appointed 01 Jan 2022

POLLARD, Paul

Active
Cornhill, LondonEC3V 3NR
Born May 1968
Director
Appointed 03 Mar 2017

SNEE, Benjamin James

Active
Cornhill, LondonEC3V 3NR
Born June 1974
Director
Appointed 15 Apr 2021

COOK, Natasha Anne

Resigned
76 The Alders, Streatham LondonSW16 1TW
Secretary
Appointed 28 Dec 2007
Resigned 15 Jul 2008

HABBERFIELD, William John

Resigned
Cornhill, LondonEC3V 3NR
Secretary
Appointed 07 Jan 2013
Resigned 15 Apr 2021

LAZERIS, Siobhan Elizabeth

Resigned
Halifax Road, RickmansworthWD3 5DF
Secretary
Appointed 15 Jul 2008
Resigned 07 Jan 2013

HABBERFIELD, William John

Resigned
First Floor Flat, LondonSW4 7LQ
Born January 1981
Director
Appointed 28 Dec 2007
Resigned 17 Jul 2008

LAZERIS, Siobhan Elizabeth

Resigned
Cornhill, LondonEC3V 3NR
Born November 1967
Director
Appointed 07 Jan 2013
Resigned 03 Mar 2017

MARTIN, Paul David John

Resigned
Cornhill, LondonEC3V 3NR
Born June 1961
Director
Appointed 15 Apr 2021
Resigned 31 Dec 2021

SCOTT, David Martyn

Resigned
Cornhill, LondonEC3V 3NR
Born April 1963
Director
Appointed 16 Jul 2008
Resigned 31 Dec 2020

SOKHANVARI, Jonathan James

Resigned
Lime Park, Thorn Grove, Bishop's StortfordCM23 5LZ
Born May 1961
Director
Appointed 15 Jul 2008
Resigned 14 Jun 2012

Persons with significant control

1

Cornhill, LondonEC3V 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
24 May 2022
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
24 May 2022
EH03EH03
Elect To Keep The Persons With Significant Control Register Information On The Public Register
24 May 2022
EH04EH04
Elect To Keep The Members Register Information On The Public Register
24 May 2022
EH05EH05
Elect To Keep The Directors Register Information On The Public Register
24 May 2022
EH01EH01
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts Amended With Made Up Date
30 January 2012
AAMDAAMD
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
225Change of Accounting Reference Date
Incorporation Company
28 December 2007
NEWINCIncorporation