Background WavePink WaveYellow Wave

USB NOMINEES (UK) LIMITED (08379098)

USB NOMINEES (UK) LIMITED (08379098) is an active UK company. incorporated on 29 January 2013. 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.. USB NOMINEES (UK) LIMITED has been registered for 13 years. Current directors include CUBITT, Tom, MURRAY, Josephine Belinda.

Company Number
08379098
Status
active
Type
ltd
Incorporated
29 January 2013
Age
13 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUBITT, Tom, MURRAY, Josephine Belinda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USB NOMINEES (UK) LIMITED

USB NOMINEES (UK) LIMITED is an active company incorporated on 29 January 2013 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.. USB NOMINEES (UK) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08379098

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

125 Old Broad Street Fifth Floor London, EC2N 1AR,

Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Dec 13
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEEDHAM, Edmond Francis

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 09 Feb 2017

CUBITT, Tom

Active
Old Broad Street, LondonEC2N 1AR
Born April 1979
Director
Appointed 29 Jan 2013

MURRAY, Josephine Belinda

Active
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 02 Jun 2020

SHEA, Michael

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 29 Jan 2013
Resigned 09 Feb 2017

LYNCH, Declan Patrick

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1965
Director
Appointed 17 Jan 2018
Resigned 02 Jun 2020

TOWLSON, Malcolm Richard

Resigned
Old Broad Street, LondonEC2N 1AR
Born January 1962
Director
Appointed 29 Jan 2013
Resigned 01 Dec 2017

Persons with significant control

1

Nicollet Mall, Minneapolis55402

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Incorporation Company
29 January 2013
NEWINCIncorporation