Background WavePink WaveYellow Wave

NOMURA CUSTODY NOMINEES LIMITED (06894456)

NOMURA CUSTODY NOMINEES LIMITED (06894456) is an active UK company. incorporated on 1 May 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOMURA CUSTODY NOMINEES LIMITED has been registered for 16 years. Current directors include CLEASBY, Leigh Andrew, JACOMB, Oliver, PATEL, Bhavish Jeetendra.

Company Number
06894456
Status
active
Type
ltd
Incorporated
1 May 2009
Age
16 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEASBY, Leigh Andrew, JACOMB, Oliver, PATEL, Bhavish Jeetendra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMURA CUSTODY NOMINEES LIMITED

NOMURA CUSTODY NOMINEES LIMITED is an active company incorporated on 1 May 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOMURA CUSTODY NOMINEES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06894456

LTD Company

Age

16 Years

Incorporated 1 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

1 Angel Lane London, EC4R 3AB,

Previous Addresses

Nomura House 1 St Martins-Le-Grand London EC1A 4NP
From: 1 May 2009To: 1 June 2011
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Feb 14
Director Left
Feb 16
Director Joined
Feb 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PAVLOU, Paul

Active
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 19 Feb 2025

CLEASBY, Leigh Andrew

Active
Angel Lane, LondonEC4R 3AB
Born July 1977
Director
Appointed 23 May 2018

JACOMB, Oliver

Active
Angel Lane, LondonEC4R 3AB
Born March 1981
Director
Appointed 30 Apr 2024

PATEL, Bhavish Jeetendra

Active
Angel Lane, LondonEC4R 3AB
Born October 1978
Director
Appointed 30 Apr 2024

BARLOW, Christopher Colin

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 25 Nov 2016
Resigned 19 Feb 2025

DAWSON-TAYLOR, Gail Heather

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 31 May 2011
Resigned 19 May 2015

DILLON, Denise Carolyn

Resigned
Flat 1, LondonSW1V 3LD
Secretary
Appointed 01 May 2009
Resigned 31 May 2011

LESLIE, Stephanie Joann

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 19 May 2015
Resigned 03 Jun 2016

VAL, Evgenia

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 06 Jul 2016
Resigned 11 Nov 2016

BRESLIN, Declan

Resigned
12 Hall Road, LondonNW8 9RA
Born January 1976
Director
Appointed 01 May 2009
Resigned 28 Jul 2009

BURKHART, Calvert Gunner

Resigned
19 Brunswick Gardens, LondonW8 4AS
Born June 1961
Director
Appointed 01 May 2009
Resigned 27 May 2010

CAMERON, Alastair Charles

Resigned
Angel Lane, LondonEC4R 3AB
Born October 1975
Director
Appointed 01 Feb 2017
Resigned 16 Jun 2023

CASSIDY, Joseph Anthony

Resigned
The Park, BookhamKT23 3JL
Born June 1967
Director
Appointed 28 Jul 2009
Resigned 27 May 2010

COSSEY, Jonathan Edward

Resigned
Angel Lane, LondonEC4R 3AB
Born July 1971
Director
Appointed 05 May 2011
Resigned 25 Nov 2011

GOMES, Leila

Resigned
Angel Lane, LondonEC4R 3AB
Born March 1962
Director
Appointed 11 Feb 2014
Resigned 23 May 2018

LEWIS, Nicholas

Resigned
Angel Lane, LondonEC4R 3AB
Born December 1973
Director
Appointed 25 Jun 2023
Resigned 30 Apr 2024

PINNOCK, Matthew John

Resigned
1 St Martins Le Grand, LondonEC1A 4NP
Born June 1971
Director
Appointed 27 May 2010
Resigned 05 May 2011

ZOREK, Jeffrey Alan

Resigned
Angel Lane, LondonEC4R 3AB
Born November 1957
Director
Appointed 27 May 2010
Resigned 18 Sept 2015

Persons with significant control

1

Angel Lane, LondonEC4R 3AB

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

68

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 June 2015
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Account Reference Date Company Current Shortened
2 February 2010
AA01Change of Accounting Reference Date
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Incorporation Company
1 May 2009
NEWINCIncorporation