Background WavePink WaveYellow Wave

CORRADO NOMINEES LIMITED (10447287)

CORRADO NOMINEES LIMITED (10447287) is an active UK company. incorporated on 26 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORRADO NOMINEES LIMITED has been registered for 9 years. Current directors include GERVAIS, David, HORNER, Edward Marcus Johnston, MORANDI, Fabio Nicola Raffaele and 1 others.

Company Number
10447287
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
6 Derby Street, London, W1J 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GERVAIS, David, HORNER, Edward Marcus Johnston, MORANDI, Fabio Nicola Raffaele, SIMPSON, Nicola Jayne Corrin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRADO NOMINEES LIMITED

CORRADO NOMINEES LIMITED is an active company incorporated on 26 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORRADO NOMINEES LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10447287

LTD Company

Age

9 Years

Incorporated 26 October 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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

6 Derby Street London, W1J 7AD,

Previous Addresses

5th Floor 50 Curzon Street London W1J 7UW United Kingdom
From: 26 October 2016To: 8 June 2020
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 21
Loan Secured
Sept 21
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SIMPSON, Nicola Jayne Corrin

Active
Derby Street, LondonW1J 7AD
Secretary
Appointed 26 Oct 2016

GERVAIS, David

Active
Derby Street, LondonW1J 7AD
Born April 1974
Director
Appointed 06 Mar 2023

HORNER, Edward Marcus Johnston

Active
Derby Street, LondonW1J 7AD
Born December 1976
Director
Appointed 29 Oct 2019

MORANDI, Fabio Nicola Raffaele

Active
Derby Street, LondonW1J 7AD
Born December 1974
Director
Appointed 23 Nov 2016

SIMPSON, Nicola Jayne Corrin

Active
Derby Street, LondonW1J 7AD
Born October 1971
Director
Appointed 10 Jul 2018

HIGGINS, David John

Resigned
Derby Street, LondonW1J 7AD
Born July 1978
Director
Appointed 10 Jul 2018
Resigned 31 Jan 2023

LOO, Peter Hsien Chin

Resigned
50 Curzon Street, LondonW1J 7UW
Born October 1972
Director
Appointed 26 Oct 2016
Resigned 10 Jul 2018

STAVELEY, Michael Kenneth

Resigned
Derby Street, LondonW1J 7AD
Born July 1964
Director
Appointed 29 Oct 2019
Resigned 28 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Fabio Nicola Raffaele Morandi

Active
Derby Street, LondonW1J 7AD
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2018

Mr Peter Hsien Chin Loo

Ceased
50 Curzon Street, LondonW1J 7UW
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Incorporation Company
26 October 2016
NEWINCIncorporation