Background WavePink WaveYellow Wave

NOMURA D1 NOMINEE LIMITED (07822436)

NOMURA D1 NOMINEE LIMITED (07822436) is an active UK company. incorporated on 25 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NOMURA D1 NOMINEE LIMITED has been registered for 14 years. Current directors include CLEASBY, Leigh Andrew, WELLS, Christopher.

Company Number
07822436
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLEASBY, Leigh Andrew, WELLS, Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMURA D1 NOMINEE LIMITED

NOMURA D1 NOMINEE LIMITED is an active company incorporated on 25 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NOMURA D1 NOMINEE LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07822436

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 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 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

DE FACTO 1928 LIMITED
From: 25 October 2011To: 17 January 2012
Contact
Address

1 Angel Lane London, EC4R 3AB,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 25 October 2011To: 20 January 2012
Timeline

12 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 17
Director Joined
Jun 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PAVLOU, Paul

Active
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 24 Feb 2025

CLEASBY, Leigh Andrew

Active
Angel Lane, LondonEC4R 3AB
Born July 1977
Director
Appointed 01 Feb 2016

WELLS, Christopher

Active
Angel Lane, LondonEC4R 3AB
Born March 1971
Director
Appointed 23 May 2018

BARLOW, Christopher Colin

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 08 Dec 2016
Resigned 24 Feb 2025

DAWSON-TAYLOR, Gail Heather

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 27 Nov 2012
Resigned 30 Apr 2015

LESLIE, Stephanie Joann

Resigned
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 30 Apr 2015
Resigned 03 Jun 2016

VAL, Evgenia

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

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 25 Oct 2011
Resigned 17 Jan 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 25 Oct 2011
Resigned 17 Jan 2012

BURROWS, Lee Scott

Resigned
Angel Lane, LondonEC4R 3AB
Born April 1972
Director
Appointed 17 Jan 2012
Resigned 17 Jul 2013

CASHMAN, Dominic John

Resigned
Angel Lane, LondonEC4R 3AB
Born August 1974
Director
Appointed 17 Jan 2012
Resigned 28 Sept 2017

MERCHANT, Mark Stephen, Mr.

Resigned
Angel Lane, LondonEC4R 3AB
Born November 1965
Director
Appointed 17 Jul 2013
Resigned 30 Jun 2015

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 25 Oct 2011
Resigned 17 Jan 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 25 Oct 2011
Resigned 17 Jan 2012

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

58

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 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
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
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
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment 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 No Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
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
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 January 2012
AA01Change of Accounting Reference Date
Resolution
19 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Incorporation Company
25 October 2011
NEWINCIncorporation