Background WavePink WaveYellow Wave

LOCUMS NEST LTD (09976456)

LOCUMS NEST LTD (09976456) is an active UK company. incorporated on 29 January 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. LOCUMS NEST LTD has been registered for 10 years. Current directors include ANDREOU, Nicholas, Dr, HAZEN, Emily, MACNEEL, Laura and 2 others.

Company Number
09976456
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
24 Greville Street, London, EC1N 8SS
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ANDREOU, Nicholas, Dr, HAZEN, Emily, MACNEEL, Laura, MCDONALD CURRAN, John, SHAHRABANI, Ahmed, Dr
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCUMS NEST LTD

LOCUMS NEST LTD is an active company incorporated on 29 January 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. LOCUMS NEST LTD was registered 10 years ago.(SIC: 63110)

Status

active

Active since 10 years ago

Company No

09976456

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

24 Greville Street London, EC1N 8SS,

Previous Addresses

72 Great Suffolk Street London SE1 0BL England
From: 16 September 2020To: 29 November 2024
1 Lyric Square London W6 0NB England
From: 4 September 2019To: 16 September 2020
12 Hammersmith Grove London W6 7AP England
From: 4 September 2018To: 4 September 2019
Niddry Lodge 51 Holland Street London W8 7JB England
From: 29 January 2018To: 4 September 2018
62 Pursewardens Close London W13 9PW United Kingdom
From: 29 January 2016To: 29 January 2018
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Director Left
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
May 20
Director Left
May 20
Funding Round
Aug 21
Funding Round
May 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jul 25
6
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ANDREOU, Nicholas, Dr

Active
Greville Street, LondonEC1N 8SS
Born April 1987
Director
Appointed 18 Jun 2025

HAZEN, Emily

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1987
Director
Appointed 18 Jun 2025

MACNEEL, Laura

Active
22 Bishopsgate, LondonEC2N 4BQ
Born July 1982
Director
Appointed 18 Jun 2025

MCDONALD CURRAN, John

Active
22 Bishopsgate, LondonEC2N 4BQ
Born October 1969
Director
Appointed 18 Jun 2025

SHAHRABANI, Ahmed, Dr

Active
Greville Street, LondonEC1N 8SS
Born March 1991
Director
Appointed 29 Jan 2016

AL ABDULLATIF, Umaimah Mustafa Ali Abdul Latif

Resigned
Great Suffolk Street, LondonSE1 0BL
Born November 1992
Director
Appointed 21 Apr 2020
Resigned 27 Aug 2024

AL LAWATI, Rabab Maqbool Hussain Khamis

Resigned
Greville Street, LondonEC1N 8SS
Born June 1991
Director
Appointed 27 Aug 2024
Resigned 18 Jun 2025

ANDREOU, Nicholas, Dr

Resigned
Greville Street, LondonEC1N 8SS
Born April 1987
Director
Appointed 29 Jan 2016
Resigned 18 Jun 2025

BOWLES, Ian James

Resigned
Hammersmith Grove, LondonW6 7AP
Born February 1960
Director
Appointed 16 Jun 2017
Resigned 28 Aug 2018

BOWLES, Ian James

Resigned
Pursewardens Close, LondonW13 9PW
Born February 1960
Director
Appointed 15 Jun 2017
Resigned 05 Dec 2017

FRASER-ALLEN, William Thomas

Resigned
Greville Street, LondonEC1N 8SS
Born October 1970
Director
Appointed 27 Sept 2018
Resigned 18 Jun 2025

HASSAN, Talal

Resigned
Esplande, St HelierJE4 9WG
Born October 1981
Director
Appointed 27 Sept 2018
Resigned 21 Apr 2020

KELLY, Stephen Paul

Resigned
Greville Street, LondonEC1N 8SS
Born December 1961
Director
Appointed 16 May 2019
Resigned 18 Jun 2025

SWANN, Allen Albert

Resigned
Greville Street, LondonEC1N 8SS
Born August 1950
Director
Appointed 16 Jun 2017
Resigned 18 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2025

Dr Ahmed Shahrabani

Ceased
Greville Street, LondonEC1N 8SS
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2017
Ceased 18 Jun 2025

Dr Nicholas Andreou

Ceased
Greville Street, LondonEC1N 8SS
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2017
Ceased 18 May 2025
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 July 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Memorandum Articles
25 January 2019
MAMA
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Resolution
9 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Memorandum Articles
20 August 2018
MAMA
Resolution
16 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Incorporation Company
29 January 2016
NEWINCIncorporation