Background WavePink WaveYellow Wave

CDR NOMINEECO 1 LIMITED (11519165)

CDR NOMINEECO 1 LIMITED (11519165) is an active UK company. incorporated on 15 August 2018. 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.. CDR NOMINEECO 1 LIMITED has been registered for 7 years. Current directors include CORESI, Niccolo, LONG, Richard James, PATEL, Anand Jay and 3 others.

Company Number
11519165
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
6th Floor Watling House, London, EC4M 5SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORESI, Niccolo, LONG, Richard James, PATEL, Anand Jay, SHAH, Adam Khisro Mir, UNDERWOOD, Steven Bradley, VASHI, Rachana Gautam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDR NOMINEECO 1 LIMITED

CDR NOMINEECO 1 LIMITED is an active company incorporated on 15 August 2018 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.. CDR NOMINEECO 1 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11519165

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

6th Floor Watling House 33 Cannon Street London, EC4M 5SB,

Previous Addresses

140 London Wall London EC2Y 5DN United Kingdom
From: 21 December 2018To: 14 June 2023
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 15 August 2018To: 21 December 2018
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Secured
May 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Dec 22
Loan Secured
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

HAWKER, Catherine Jane

Active
Watling House, LondonEC4M 5SB
Secretary
Appointed 18 Mar 2025

CORESI, Niccolo

Active
Berkeley Square, LondonW1J 5AL
Born February 1985
Director
Appointed 16 Dec 2025

LONG, Richard James

Active
Berkeley Square, LondonW1J 5AL
Born October 1979
Director
Appointed 16 Dec 2025

PATEL, Anand Jay

Active
Berkeley Square, LondonW1J 5AL
Born December 1995
Director
Appointed 01 Jul 2025

SHAH, Adam Khisro Mir

Active
Berkeley Square, LondonW1J 5AL
Born June 1973
Director
Appointed 19 Oct 2018

UNDERWOOD, Steven Bradley

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 18 Mar 2025

VASHI, Rachana Gautam

Active
Berkeley Square, LondonW1J 5AL
Born August 1980
Director
Appointed 27 Oct 2025

TELEREAL SERVICES LIMITED

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Corporate secretary
Appointed 07 Jan 2019
Resigned 18 Mar 2025

CABALLERO, Jose Gabriel

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1981
Director
Appointed 18 Mar 2025
Resigned 01 Jul 2025

CARUSO, Luigi

Resigned
Berkeley Square, LondonW1J 5AL
Born December 1981
Director
Appointed 12 Apr 2021
Resigned 27 Oct 2025

DAKIN, Adam

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 28 Nov 2018
Resigned 18 Mar 2025

EDWARDS, Graham Henry

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 15 Aug 2018
Resigned 15 Feb 2024

GURNHILL, Russell Charles

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 15 Aug 2018
Resigned 18 Mar 2025

HUNTER, Graeme

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 28 Nov 2018
Resigned 18 Mar 2025

KARIM, Farhad Mawji

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 28 Nov 2018
Resigned 14 Feb 2022

KATAKY, Gemma Nandita

Resigned
Berkeley Square, LondonW1J 5AL
Born September 1983
Director
Appointed 28 Nov 2018
Resigned 16 Dec 2025

MACADIE, James William

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born May 1979
Director
Appointed 16 Feb 2024
Resigned 18 Mar 2025

SEPPALA, James Christopher

Resigned
LondonW1J 5AL
Born February 1979
Director
Appointed 15 Aug 2018
Resigned 19 Oct 2018

VEISSE, Jeremie Arnaud Cedric

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1990
Director
Appointed 14 Feb 2022
Resigned 16 Dec 2025

VRANA, Michael David

Resigned
LondonW1J 5AL
Born December 1980
Director
Appointed 15 Aug 2018
Resigned 12 Apr 2021

Persons with significant control

1

Watling House, LondonEC4M 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

83

Change Account Reference Date Company Current Shortened
22 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
9 November 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
16 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement
20 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
14 January 2019
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Memorandum Articles
1 October 2018
MAMA
Resolution
19 September 2018
RESOLUTIONSResolutions
Memorandum Articles
29 August 2018
MAMA
Resolution
29 August 2018
RESOLUTIONSResolutions
Incorporation Company
15 August 2018
NEWINCIncorporation