NOMURA DERIVATIVES CLEARING NOMINEE LIMITED
LONDON DE FACTO 1929 LIMITED

Hellopages » City of London » City of London » EC4R 3AB

Company number 07822492
Status Active
Incorporation Date 25 October 2011
Company Type Private Limited Company
Address 1 ANGEL LANE, LONDON, EC4R 3AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Christopher Colin Barlow as a secretary on 8 December 2016; Termination of appointment of Evgenia Val as a secretary on 11 November 2016. The most likely internet sites of NOMURA DERIVATIVES CLEARING NOMINEE LIMITED are www.nomuraderivativesclearingnominee.co.uk, and www.nomura-derivatives-clearing-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nomura Derivatives Clearing Nominee Limited is a Private Limited Company. The company registration number is 07822492. Nomura Derivatives Clearing Nominee Limited has been working since 25 October 2011. The present status of the company is Active. The registered address of Nomura Derivatives Clearing Nominee Limited is 1 Angel Lane London Ec4r 3ab. . BARLOW, Christopher Colin is a Secretary of the company. BANUS, Rodney Ramon is a Director of the company. CASHMAN, Dominic John is a Director of the company. Secretary DAWSON-TAYLOR, Gail Heather has been resigned. Secretary LESLIE, Stephanie Joann has been resigned. Secretary VAL, Evgenia has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CROXON, Mark Andrew has been resigned. Director NEAL, Michelle Marie has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARLOW, Christopher Colin
Appointed Date: 08 December 2016

Director
BANUS, Rodney Ramon
Appointed Date: 06 January 2016
60 years old

Director
CASHMAN, Dominic John
Appointed Date: 17 January 2012
51 years old

Resigned Directors

Secretary
DAWSON-TAYLOR, Gail Heather
Resigned: 30 April 2015
Appointed Date: 17 December 2012

Secretary
LESLIE, Stephanie Joann
Resigned: 03 June 2016
Appointed Date: 30 April 2015

Secretary
VAL, Evgenia
Resigned: 11 November 2016
Appointed Date: 06 July 2016

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 January 2012
Appointed Date: 25 October 2011

Director
BRACKEN, Ruth
Resigned: 17 January 2012
Appointed Date: 25 October 2011
74 years old

Director
CROXON, Mark Andrew
Resigned: 31 July 2015
Appointed Date: 05 December 2013
54 years old

Director
NEAL, Michelle Marie
Resigned: 05 December 2013
Appointed Date: 17 January 2012
51 years old

Director
TRAVERS SMITH LIMITED
Resigned: 17 January 2012
Appointed Date: 25 October 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 January 2012
Appointed Date: 25 October 2011

Persons With Significant Control

Nomura International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOMURA DERIVATIVES CLEARING NOMINEE LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Appointment of Christopher Colin Barlow as a secretary on 8 December 2016
08 Dec 2016
Termination of appointment of Evgenia Val as a secretary on 11 November 2016
07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
07 Jul 2016
Appointment of Ms Evgenia Val as a secretary on 6 July 2016
...
... and 25 more events
17 Jan 2012
Appointment of Michelle Marie Neal as a director
17 Jan 2012
Company name changed de facto 1929 LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17

17 Jan 2012
Change of name notice
17 Jan 2012
Appointment of Mr Dominic John Cashman as a director
25 Oct 2011
Incorporation