Background WavePink WaveYellow Wave

CUSTODIAN MANAGEMENT LIMITED (08068698)

CUSTODIAN MANAGEMENT LIMITED (08068698) is an active UK company. incorporated on 15 May 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CUSTODIAN MANAGEMENT LIMITED has been registered for 13 years. Current directors include HEAD, Gary John, NAQVI, Zahid.

Company Number
08068698
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
10th Floor 1 Minster Court, London, EC3R 7AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEAD, Gary John, NAQVI, Zahid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTODIAN MANAGEMENT LIMITED

CUSTODIAN MANAGEMENT LIMITED is an active company incorporated on 15 May 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CUSTODIAN MANAGEMENT LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08068698

LTD Company

Age

13 Years

Incorporated 15 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

10th Floor 1 Minster Court Mincing Lane London, EC3R 7AA,

Previous Addresses

1 Minster Court 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England
From: 12 August 2025To: 12 August 2025
Unit 35 Smithbrook Kilns Cranleigh Surrey GU6 8JJ England
From: 18 May 2020To: 12 August 2025
3 Lombard Street London EC3V 9AA United Kingdom
From: 22 June 2016To: 18 May 2020
75-77 Corn Hill London EC3V 3QQ
From: 15 May 2012To: 22 June 2016
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Apr 17
Funding Round
Mar 20
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Jan 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEAD, Gary John

Active
1 Minster Court, LondonEC3R 7AA
Born June 1967
Director
Appointed 16 Aug 2025

NAQVI, Zahid

Active
LondonEC3V 9AA
Born May 1971
Director
Appointed 15 May 2012

DUFTY, Rosemary Elizabeth

Resigned
LondonEC3V 9AA
Born January 1971
Director
Appointed 01 Jun 2016
Resigned 31 Jul 2025

GHOJEH, Amir Saman

Resigned
CranleighGU6 8JJ
Born June 1992
Director
Appointed 28 Feb 2023
Resigned 31 Jul 2025

HAYES, Tobias

Resigned
CranleighGU6 8JJ
Born February 1990
Director
Appointed 28 Feb 2023
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
1 Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Zahid Naqvi

Ceased
CranleighGU6 8JJ
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2016
Ceased 28 Feb 2023

Mrs Rosemary Elizabeth Dufty

Ceased
CranleighGU6 8JJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Resolution
21 August 2025
RESOLUTIONSResolutions
Resolution
21 August 2025
RESOLUTIONSResolutions
Resolution
21 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 August 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Memorandum Articles
14 August 2025
MAMA
Resolution
14 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
6 March 2023
MAMA
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Incorporation Company
15 May 2012
NEWINCIncorporation