London
EC4R 3AB
Director Name | Mr Jonathan Wayne Lewis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(34 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr David Godfrey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Christopher Colin Barlow |
---|---|
Status | Current |
Appointed | 28 July 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr John Gerard Mary Tierney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 September 2016(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mrs Rosemary Carol Murray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Ms Neeta Avnash Kaur Atkar |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(37 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Naoyuki Oguri |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 September 2021(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Daisuke Mototani |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 August 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Magnus Henry Peter Falk |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(42 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Sir Thomas Whinfield Scholar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(42 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Katsumasa Fujita |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 September 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 3 Queenswood Park London N3 1UN |
Secretary Name | Mr Munetoshi Terada |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 12 September 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Flat 7 7/11 Princes Gate London SW7 1QL |
Director Name | Max Carroll Chapman Jnr |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1994(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | PO Box 194 Scarborough Ny 10510 New York Usa Foreign |
Secretary Name | Mr Noriaki Nagai |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 1998(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Flat 47 20 Abbey Road London NW8 9BJ |
Director Name | Nicholas Alicabiotis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 October 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2000) |
Role | Chief Financial And Administra |
Correspondence Address | Flat 12 18 Queensgate London SW7 5JE |
Director Name | Simon Jeremy Fry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 11 Brick Street London W1J 7DF |
Secretary Name | Minoru Kanaya |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 2000(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 8 Brunswick Gardens London W5 1AP |
Director Name | David Laurence Benson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kenbrook Fitzroy Park Highgate London N6 6HT |
Secretary Name | David John Byrom Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 February 2003) |
Role | Solicitor |
Correspondence Address | 21 Randolph Avenue Little Venice London W9 1BH |
Secretary Name | Fergus Harry Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2006) |
Role | Solicitor |
Correspondence Address | 3 Idmiston Road West Dulwich London SE27 9HG |
Secretary Name | Mr Mark Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Secretary Name | Denise Carolyn Dillon |
---|---|
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 13 December 2007(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2011) |
Role | Solicitor |
Correspondence Address | Flat 1 91c Grosvenor Road London SW1V 3LD |
Director Name | Mr David Farrant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 September 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Dame Clara Hedwig Frances Furse |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 30 November 2009(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Christopher Colin Barlow |
---|---|
Status | Resigned |
Appointed | 31 May 2011(30 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Andrew David Eames |
---|---|
Status | Resigned |
Appointed | 20 July 2011(30 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 July 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Jeremy John Leonard Bennett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Sir Andrew Thomas Cahn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | David Mair Findlay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(32 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2016) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 1 Angel Lane Angel Lane London EC4R 3AB |
Director Name | Mr Patrik Lennart Edsparr |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 January 2014(32 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O The Company Secretary 1 Angel Lane London EC4R 3AB |
Director Name | Mrs Anna Maria Josephine Cavanagh Bentley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 June 2017(36 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Takeo Aoki |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 September 2019(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Website | nomura.com |
---|
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8.9b at $1 | Nomura Europe Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,129,487,377 |
Net Worth | £2,147,483,647 |
Cash | £1,930,158,272 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 November 2014 | Delivered on: 27 November 2014 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
1 October 2014 | Delivered on: 9 October 2014 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 30 September 2014 Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 August 2014 | Delivered on: 29 August 2014 Persons entitled: Nomura Holdings,Inc.(And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 August 2014 | Delivered on: 22 August 2014 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 4 August 2014 Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 July 2014 | Delivered on: 31 July 2014 Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 July 2014 | Delivered on: 17 July 2014 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 4 July 2014 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Nomura Holdings, Inc Classification: A registered charge Outstanding |
20 December 1990 | Delivered on: 27 December 1990 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: All cash from time to time in the cash account described in clause 5 of the custody agreement (see form 395 for full details). Outstanding |
28 May 2014 | Delivered on: 2 June 2014 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Ttile and Permitted Transferees) Classification: A registered charge Outstanding |
13 May 2014 | Delivered on: 16 May 2014 Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 8 April 2014 Persons entitled: Lch.Clearnet Limited Classification: A registered charge Particulars: None. Outstanding |
22 April 2014 | Delivered on: 28 April 2014 Persons entitled: Nomura Holdings, Inc. (And Its Successors - in - Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 3 April 2014 Persons entitled: Nomura Holdings, Inc. (And Its Successors -in-Titleand Permitted Transferees) Classification: A registered charge Outstanding |
27 February 2014 | Delivered on: 18 March 2014 Persons entitled: Iberia Lineas Aereas De Espana, Sociedad Anonima Operadora, Unipersonal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 31 December 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Outstanding |
19 December 2013 | Delivered on: 24 December 2013 Persons entitled: Banco Popolare Societa Cooperativa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 2 December 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 November 2013 | Delivered on: 2 December 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 22 November 2013 Persons entitled: Nomura Holdings Inc (And Its Sucessors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 19 November 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 5 November 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 October 2013 | Delivered on: 22 October 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 15 October 2013 Persons entitled: Numura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 9 October 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 September 2013 | Delivered on: 9 October 2013 Persons entitled: Nomura Holdings Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 September 2013 | Delivered on: 3 October 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 September 2013 | Delivered on: 11 September 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2013 | Delivered on: 29 August 2013 Persons entitled: Nomura Holdings Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 August 2013 | Delivered on: 22 August 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 2013 | Delivered on: 4 July 2013 Persons entitled: Numura Holdings Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 2013 | Delivered on: 4 July 2013 Persons entitled: Nomura Holdings Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 May 2013 | Delivered on: 4 June 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 May 2013 | Delivered on: 4 June 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 16 May 2013 Persons entitled: Nomura Holdings Inc (And Its Successors in Title) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2013 | Delivered on: 28 March 2013 Persons entitled: Barclays Bank PLC Classification: Crest security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all sums and payments at the date of the security deed in respect of any transfer or debit of or agreement to transfer or debit stock from any eligible stock account all right title and interest in all money standing to the credit of the controlled accounts and all securities by way of first floating charge all eligible stock all and any property rights or interest see image for full details. Outstanding |
8 March 2013 | Delivered on: 28 March 2013 Persons entitled: Barclays Bank PLC Classification: Crest security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all sums and payments at the date of the security deed in respect of any transfer or debit of or agreement to transfer or debit stock from any eligible stock account all right title and interest in all money standing to the credit of the controlled accounts and all securities by way of first floating charge all eligible stock all and any property rights or interest see image for full details. Outstanding |
7 December 1990 | Delivered on: 11 December 1990 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee in connection with the global custody agreement. Particulars: All cash from time to time held in the cash account & all shares, stocks, bonds notes, debentures or other securities held from time to time for the account of the company with the chargee. Outstanding |
4 March 2013 | Delivered on: 9 March 2013 Persons entitled: Andorra Banc Agricol Reig S.A. Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its rights, title and interest, in and to the custodian held collateral; and assigned by way of security with full title guarantee all of its rights, title and interest, present or future, in and to the additional collateral account see image for full details. Outstanding |
12 February 2013 | Delivered on: 19 February 2013 Persons entitled: Lch.Clearnet Limited Classification: A deed of assignment Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to each relevant swapclear clearing client entitlement and each relevant account balance see image for full details. Outstanding |
6 February 2013 | Delivered on: 14 February 2013 Persons entitled: Bank of Cyprus Public Coompany Limited Classification: Custody account pledge Secured details: Custody account pledge. Particulars: All rights title and interest present and future in and to the collateral account by way of first fixed charge all of its rights title and interest in and to the cash balance in the cash collateral account see image for full details. Outstanding |
31 December 2012 | Delivered on: 9 January 2013 Persons entitled: Banco Santander, S.A. Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the additional collateral account and the custodian held collateral see image for full details. Outstanding |
4 January 2013 | Delivered on: 7 January 2013 Persons entitled: Andorra Banc Agricol Reig Sa Classification: A pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the rights titles and interests it holds in respect of the deposit and the cash account see image for full details. Outstanding |
22 November 2012 | Delivered on: 13 December 2012 Persons entitled: J.P. Morgan Securities PLC & Jpmorgan Chase Bank. N.A. Classification: The prime cash margin agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As contiuing security for the due payment and discharge of the obligations by way of first fixed charge all the fund's right title and interest in any margin constituted by credits. All other property, and all rights, cash and other property see image for full details. Outstanding |
21 November 2012 | Delivered on: 4 December 2012 Persons entitled: Euroclear Bank Sa/Nv Classification: Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system Secured details: All monies due or to become due from the company and its related parti(es) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral being the securities collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank sa/nv on its books in the name of the company. See image for full details. Outstanding |
9 August 2012 | Delivered on: 14 August 2012 Persons entitled: Iberia Lineas Aereas De Espana, Sociedad Anonima Operadora, Unipersonal Classification: Security deed (assignment of cash account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account in the name of the chargor with the account bank and with iban no. GB44 abna 4050 3040 2877 34 and bic no. ABNAGB2L. See image for full details. Outstanding |
22 March 2012 | Delivered on: 4 April 2012 Persons entitled: Aig Financial Products Corp. Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title benefit and interest present and future actual and contingent in under and to the amounts (if any) payable to the assignor by the issuer see image for full details. Outstanding |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Banco Popolare Societa Cooperativa Classification: Security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its rights title and interest in and to the independent amount collateral see image for full details. Outstanding |
21 November 1990 | Delivered on: 11 December 1990 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Global custody agreement Secured details: All monies due or to become due from the company to the chargee in connection with the global custody aggreement. Particulars: All cash from time to time held in the cash account & all shares, stocks, bonds notes, debentures or other securities held from time to time for the account of the company with the chargee. Outstanding |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Banco Popolare Societa Cooperativa Classification: Security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest in and to the independent amount collateral and by way of security all right title and interest in and to the additional collateral account see image for full details. Outstanding |
28 July 2011 | Delivered on: 30 July 2011 Persons entitled: European Central Counterparty Limited Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charging company agrees to pledge and thereby pledges all the collateral to and in favour of the chargee which accepts the pledge as continuing first ranking security for the due and full payment and discharge of the secured sums see image for full details. Outstanding |
28 July 2011 | Delivered on: 30 July 2011 Persons entitled: European Central Counterparty Limited Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee charged to the chargee all its rights title and interest see image for full details. Outstanding |
16 February 2011 | Delivered on: 5 March 2011 Persons entitled: Citibank N.A., London Branch Classification: Security over cash agreement Secured details: All monies due or to become due to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the credit balance from time to time on the account being account number 0012729016 see image for full details. Outstanding |
19 November 2010 | Delivered on: 9 December 2010 Persons entitled: Citibank N.A., London Branch Classification: Security over cash agreement Secured details: All monies due or to become due from the company or any company affiliate to the chargee or any citi affiliate on any account whatsoever. Particulars: The deposit being the credit balance from time to time on the account being account number 0012729016 see image for full details. Outstanding |
25 March 2010 | Delivered on: 9 April 2010 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the account and all securitites and deposits see image for full details. Outstanding |
22 May 2009 | Delivered on: 28 May 2009 Persons entitled: European Central Counterparty Limited Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to the euroclear securities see image for full details. Outstanding |
22 May 2009 | Delivered on: 28 May 2009 Persons entitled: European Central Counterparty Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, all its rights, title and interest in and to all cash margin amounts and all cash contributions see image for full details. Outstanding |
18 March 2009 | Delivered on: 8 April 2009 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge its right,title or interest to or in stock represented by any credit balance for the time being on any such stock account in crest,together with all rights and interests in such sums and payments see image for full details. Outstanding |
19 March 2009 | Delivered on: 1 April 2009 Persons entitled: The Bank of New York Mellon Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All personal property fixtures and all interest dividends and other distributions see image for full details. Outstanding |
21 September 1987 | Delivered on: 28 September 1987 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All shares, stock & other securities of any description which are for the time being designated by the stock exchange as talisman securities (see form 395 for full details). Outstanding |
19 March 2009 | Delivered on: 1 April 2009 Persons entitled: The Bank of New York Mellon Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All personal property fixtures and all interest dividends and other distributions see image for full details. Outstanding |
4 April 2008 | Delivered on: 21 April 2008 Persons entitled: Euroclear Bank S.A./N.V. Classification: Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system Secured details: All monies due or to become due from the company and its related parti(es) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See image for full details. Outstanding |
4 April 2008 | Delivered on: 21 April 2008 Persons entitled: Euroclear Bank S.A./N.V. Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See image for full details. Outstanding |
19 December 2007 | Delivered on: 4 January 2008 Persons entitled: Regione Umbria Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the charged deposit and all right title and interest thereon. See the mortgage charge document for full details. Outstanding |
22 December 2006 | Delivered on: 29 December 2006 Persons entitled: Regione Liguria Classification: Credit support deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal mortgage all posted collateral. See the mortgage charge document for full details. Outstanding |
21 June 2006 | Delivered on: 3 July 2006 Persons entitled: Regione Liguria Classification: Credit support deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of first fixed charge all posted collateral, the assigned rights,. See the mortgage charge document for full details. Outstanding |
10 March 2005 | Delivered on: 23 March 2005 Persons entitled: Region Liguria Classification: Credit support deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed legal mortgage all posted collateral, all posted collateral in the form of cash, the assigned rights,. See the mortgage charge document for full details. Outstanding |
19 November 1986 | Delivered on: 26 November 1986 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (see doc 395 for further details). Outstanding |
27 September 2000 | Delivered on: 11 October 2000 Persons entitled: Westpac Banking Corporation Classification: Security over deposit agreement Secured details: All monies due or to become due from quarry finance pty limited to the chargee under the facility agreement (as defined) and all other liabilities, actual or contingent, now existing or to become existing from quarry finance pty limited to westpac banking corporation under the facility agreement (as defined) (whether due, owing or incurred by the borrower alone or jointly with any person and whether as principal or surety or in some other capacity). Particulars: All moneys at the date of the agreement or at any time after the date of the agreement standing to the credit of the account designation 707236. see the mortgage charge document for full details. Outstanding |
18 July 2000 | Delivered on: 8 August 2000 Persons entitled: Tradego S.A./N.V. Classification: Tradego participation agreement dated 20/07/00 between the chargor and the chargee the tradego operating procedures and the tradego supplement Secured details: Any and all obligations and liabilities due or to become due from the company to the chargee. Particulars: All assets and property of the chargor held by or on behalf of the chargee including all permitted margin securities (other than acceptable cash) other collateral and other assets. See the mortgage charge document for full details. Outstanding |
18 July 2000 | Delivered on: 8 August 2000 Persons entitled: Tradego S.A./N.V. Classification: Collateral agreement between the chargor and chargee the tradego operating procedures and the tradego supplement Secured details: Any and all obligations and liabilities due or to become due from the company to the chargee under the operating procedures (including the supplement). Particulars: The securities collateral the cash collateral and other collateral and all of the chargors right title and interest in the securities collateral the cash collateral and other collateral. See the mortgage charge document for full details. Outstanding |
29 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details. Outstanding |
4 May 2000 | Delivered on: 13 May 2000 Persons entitled: Barclays Bank PLC Classification: Supplemental security deed,supplemental to a security deed dated 30 july 1996 (the "principal deed") Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clause 2 of the principal deed or in connection with the facility agreement (as defined in the principal deed) or any other agreement. Particulars: All sums and payments from time to time receivable for the account of the company. See the mortgage charge document for full details. Outstanding |
17 August 1999 | Delivered on: 25 August 1999 Persons entitled: Standard Chartered Bank Classification: Public and corporate bond security addition/substitute certificate Secured details: All the present and future obligations owed by radley limited as the borrower (the "borrower") to the chargee as the lender (the "lender") arising under a new taiwan dollars 2 billion loan agreement dated on or about 25TH june 1999 (the "loan agreement") and the promissory note issued pursuant thereto and all present and future obligations owed by the company to the lender arising under a charge over bank and securities accounts dated on or about 25TH june 1999 and the public and corporate bond security deposit certificate. Particulars: The convertible bonds details of which are set out in the schedule to form 395 please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
25 June 1999 | Delivered on: 13 July 1999 Persons entitled: Standard Chartered Bank Classification: Public and corporate bond security deposit certificate Secured details: All monies due or to become due from radley limited (the"borrower") to chargee under a new taiwan dollars 2 billion loan agreement dated on 25 june 1999 the present and future obligations of nomura international PLC to the lender arising under a charge over bank and securities accounts dated on or about 25 june 1999 and the public and corporate bond security deposit certificate. Particulars: The property known kikkoman corporation coupon 1.60% maturity dated dec/29/200 bearer face value 1,257,000,000 number of certificates deliverd 1,257. see the mortgage charge document for full details. Outstanding |
19 October 1998 | Delivered on: 21 October 1998 Persons entitled: Midland Bank PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assets and all the company's rights, title benefit and interest whatsoever present and future in such assets. See the mortgage charge document for full details. Outstanding |
19 July 2023 | Delivered on: 19 July 2023 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 June 2023 | Delivered on: 6 June 2023 Persons entitled: Novus Capital Luxembourg S.A. Classification: A registered charge Outstanding |
11 May 2023 | Delivered on: 11 May 2023 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
27 April 2023 | Delivered on: 28 April 2023 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 March 2023 | Delivered on: 29 March 2023 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 February 2023 | Delivered on: 28 February 2023 Persons entitled: Novus Capital Luxembourg S.A., Acting in Respect of Its Compartment 2023-49 Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 25 November 2022 Persons entitled: Novus Capital Luxembourg S.A., Acting in Respect of Its Compartment 2022-48 (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 September 2022 | Delivered on: 15 September 2022 Persons entitled: Citadel Securities Taiwan Pte. Limited Classification: A registered charge Particulars: None. Outstanding |
31 August 2022 | Delivered on: 2 September 2022 Persons entitled: Citadel Securities Financial Trading (Ireland) Designated Activity Company Classification: A registered charge Particulars: None. Outstanding |
31 August 2022 | Delivered on: 2 September 2022 Persons entitled: Citadel Securities Japan Limited Classification: A registered charge Particulars: None. Outstanding |
22 December 1997 | Delivered on: 6 January 1998 Persons entitled: The Guarantor Classification: Declaration of pledge of securities and claims Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include: banque bruxelles lambert S.A., banque generale due luxembourg S.A., banque internationale a luxembourg S.A., credit commercial de france, kredietbank N.V., kredietbank S.A. luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of the securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules). Particulars: (I) all present and future securities bonds notes certificates of deposit instruments or rights representing property rights or claims (including a right not represented by a writing) as well as all other debentures which may be pledged in the same form as securities according to luxembourg law,. See the mortgage charge document for full details. Outstanding |
31 August 2022 | Delivered on: 2 September 2022 Persons entitled: Citadel Securities Taiwan Limited Classification: A registered charge Particulars: None. Outstanding |
31 August 2022 | Delivered on: 2 September 2022 Persons entitled: Citadel Securities Japan Pte. Limited Classification: A registered charge Particulars: None. Outstanding |
29 August 2022 | Delivered on: 31 August 2022 Persons entitled: Citadel Quantitative Strategies Master Fund LTD. Classification: A registered charge Particulars: None. Outstanding |
30 August 2022 | Delivered on: 31 August 2022 Persons entitled: Citadel Global Fixed Income Fund (Ireland) Ii Icav Classification: A registered charge Particulars: None. Outstanding |
29 August 2022 | Delivered on: 31 August 2022 Persons entitled: Citadel Multi-Strategy Equities Master Fund LTD. Classification: A registered charge Particulars: None. Outstanding |
29 August 2022 | Delivered on: 31 August 2022 Persons entitled: Citadel Equity Fund LTD. Classification: A registered charge Particulars: None. Outstanding |
4 August 2022 | Delivered on: 9 August 2022 Persons entitled: Novus Capital Luxembourg S.A., Acting in Respect of Its Compartment 2022-47 (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 July 2022 | Delivered on: 19 July 2022 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 January 2022 | Delivered on: 20 January 2022 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 November 2021 | Delivered on: 1 December 2021 Persons entitled: Novus Capital Luxembourg S.A., Acting in Respect of Its Compartment 2021-46 (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 July 1996 | Delivered on: 19 August 1996 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly, or jointly and severally, with another or others, and whether as principal or surety, and whether actual or contingent, present or future) including (whether before or after any judgment) all interest, costs and other charges whatsoever and including, without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as more particularly described in the security deed). Particulars: First fixed charge: all sums and payments receivable by or for the account of the company and all right title and interest of the company to and in all monies standing to the credit of the controlled accounts, together with all rights relating or attaching thereto, including interest accruing thereon.. See the mortgage charge document for full details. Outstanding |
29 September 2021 | Delivered on: 29 September 2021 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 1 September 2021 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Particulars: None. Outstanding |
21 July 2021 | Delivered on: 21 July 2021 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 June 2021 | Delivered on: 11 June 2021 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
14 May 2021 | Delivered on: 14 May 2021 Persons entitled: Element Capital Master Fund Limited Classification: A registered charge Particulars: N/A. Outstanding |
13 May 2021 | Delivered on: 13 May 2021 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 March 2021 | Delivered on: 29 March 2021 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 October 2020 | Delivered on: 21 October 2020 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Particulars: None. Outstanding |
29 September 2020 | Delivered on: 2 October 2020 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 June 2020 | Delivered on: 17 June 2020 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 May 1996 | Delivered on: 17 May 1996 Persons entitled: Nomura Bank International PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the security agreement or under any agreement. Particulars: All right title and interest in and to the securities which are held by to the order or for the account or under the control or direction of the bank and all securities. See the mortgage charge document for full details. Outstanding |
20 May 2020 | Delivered on: 29 May 2020 Persons entitled: State Street Bank and Trust Company Classification: A registered charge Outstanding |
4 May 2020 | Delivered on: 22 May 2020 Persons entitled: Eurex Clearing Ag Classification: A registered charge Outstanding |
14 May 2020 | Delivered on: 15 May 2020 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 March 2020 | Delivered on: 27 March 2020 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 20 February 2020 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 December 2019 | Delivered on: 5 December 2019 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
10 October 2019 | Delivered on: 10 October 2019 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 September 2019 | Delivered on: 6 September 2019 Persons entitled: Citadel Global Fixed Income Master Fund LTD. Classification: A registered charge Outstanding |
26 January 1996 | Delivered on: 14 February 1996 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All borrowing in whatever form due or to become due from the company o the chargee that relates from the company's use of the euroclear system. Particulars: All collateral as defined in section 1 of the collateral agreement. Outstanding |
8 July 2019 | Delivered on: 18 July 2019 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 March 2019 | Delivered on: 28 March 2019 Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
8 January 2019 | Delivered on: 8 January 2019 Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 30 October 2018 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: N/A. Outstanding |
9 August 2018 | Delivered on: 17 August 2018 Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 May 2018 | Delivered on: 5 June 2018 Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: The Bank of New York Mellon Operating Through Its London Branch Classification: A registered charge Outstanding |
20 February 2018 | Delivered on: 26 February 2018 Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 November 2017 | Delivered on: 7 December 2017 Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
27 July 1995 | Delivered on: 4 August 1995 Persons entitled: National Westminster Bank PLC Classification: Fixed and floating charge Secured details: All monies and liabilities whatsoever now and from time to time hereafter (whether before or after the service of a default notice (as defined in the de ed) due owing or incurred by the principal (as defined in the deed) to the chargee. Particulars: First fixed charge over all sums now and from time to time receivable by the company by reason or in respect of any transfer or debit of stock or other securities from any stock accountin the name of the company. See the mortgage charge document for full details. Outstanding |
6 November 2017 | Delivered on: 15 November 2017 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
21 June 2017 | Delivered on: 28 June 2017 Persons entitled: Nomura Holdings, Inc. Classification: A registered charge Outstanding |
18 May 2017 | Delivered on: 22 May 2017 Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 April 2017 | Delivered on: 24 April 2017 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 March 2017 | Delivered on: 10 March 2017 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 February 2017 | Delivered on: 2 March 2017 Persons entitled: Nomura Holdings Inc(And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 February 2017 | Delivered on: 24 February 2017 Persons entitled: Nomura Holdings Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 February 2017 | Delivered on: 18 February 2017 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 7 February 2017 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
17 January 2017 | Delivered on: 17 January 2017 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Particulars: N/A. Outstanding |
25 March 1993 | Delivered on: 27 March 1993 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Classification: Charge Secured details: All monies due or to become due under the terms of the charge. Particulars: All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities. See the mortgage charge document for full details. Outstanding |
20 December 2016 | Delivered on: 4 January 2017 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 December 2016 | Delivered on: 9 December 2016 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 November 2016 | Delivered on: 24 November 2016 Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 October 2016 | Delivered on: 25 October 2016 Persons entitled: Nomura Holdings, Inc. Classification: A registered charge Outstanding |
29 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs Financial Markets Pty LTD Classification: A registered charge Outstanding |
29 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
29 August 2016 | Delivered on: 6 September 2016 Persons entitled: J. Aron & Company Classification: A registered charge Outstanding |
28 June 2016 | Delivered on: 6 July 2016 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 23 March 2016 Persons entitled: Nomura Holdings,Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 February 2016 | Delivered on: 9 March 2016 Persons entitled: Mitsubishi Ufj Securities International PLC Classification: A registered charge Outstanding |
6 July 1992 | Delivered on: 27 July 1992 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee by reason of any overdraft on account no 43497 and any short term advances and other credits of any nature. Particulars: All of the company's title and interest in and to (1) its securities custody account no 43491 with the chargee (2) all the securities on deposit now or at any time in the future in the blocked custody account. Outstanding |
21 December 2015 | Delivered on: 24 December 2015 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Nomura Bank International PLC (And Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Nomura Bank International PLC (And Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 10 November 2015 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
9 September 2015 | Delivered on: 21 September 2015 Persons entitled: Nomura Holdings,Inc (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
9 September 2015 | Delivered on: 21 September 2015 Persons entitled: Nomura Holdings,Inc (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
25 August 2015 | Delivered on: 4 September 2015 Persons entitled: Nomura Holdings, Inc. Classification: A registered charge Outstanding |
21 July 2015 | Delivered on: 27 July 2015 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 8 July 2015 Persons entitled: Nomura Holdings Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 8 July 2015 Persons entitled: Nomura Holdings Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 8 July 2015 Persons entitled: Nomura Holdings Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
12 May 2015 | Delivered on: 21 May 2015 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 31 March 2015 Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 31 March 2015 Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 March 2015 | Delivered on: 27 March 2015 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 February 2015 | Delivered on: 10 March 2015 Persons entitled: Eurex Clearing Ag Classification: A registered charge Outstanding |
26 February 2015 | Delivered on: 2 March 2015 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 12 February 2015 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
12 January 2015 | Delivered on: 22 January 2015 Persons entitled: J.P. Morgan Securities PLC Classification: A registered charge Outstanding |
15 January 2015 | Delivered on: 21 January 2015 Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 December 1990 | Delivered on: 27 December 1990 Satisfied on: 29 November 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: All cash from time to time in the cash account described in clause 5 of the custody agreement (see form 395 for full details). Fully Satisfied |
10 December 1990 | Delivered on: 17 December 1990 Satisfied on: 29 November 2001 Persons entitled: Morgan Guaranty Turst Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All cash from time to time in the cash account and all shares stocks bonds notes debentures or other securities. Fully Satisfied |
15 August 2008 | Delivered on: 19 August 2008 Satisfied on: 16 March 2018 Persons entitled: The Bank of New York Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all securities deposits and any other assets now or at any time, see image for full details. Fully Satisfied |
1 October 2001 | Delivered on: 2 October 2001 Satisfied on: 9 September 2008 Persons entitled: Euroclear Bank S.A./N.V. Classification: Collateral agreement governing secured borrowings by groups of participants in the euroclear system Secured details: All amounts referred to in section 2(a) of the collateral agreement, being: all borrowings (meaning overdraft, fixed term advance or securities borrowing, or any other extension of credit by euroclear bank S.A./N.V. To the borrowers, in whatever form, that relates to or results from the borrower's use of the euroclear system, as well as any fees or accrued interests with respect thereto), and other obligations, in whatever form, that relate to or result from the borrower's use of the euroclear system, now outstanding or which may be outstanding at any time in the future to euroclear bank S.A./N.V. Brussels and to any other office of euroclear bank S.A./N.V. Particulars: All "collateral" (as defined in section 1 of the collateral agreement including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of euroclear bank S.A./N.V. On its books in the name of the company... See the mortgage charge document for full details. Fully Satisfied |
16 December 1999 | Delivered on: 24 December 1999 Satisfied on: 29 November 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement governing secured borrowings by groups of participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee. Particulars: All collateral including cash and securities clearance accounts opened in connection with the euroclear system buy the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details. Fully Satisfied |
25 June 1999 | Delivered on: 8 July 1999 Satisfied on: 15 November 2000 Persons entitled: Standard Chartered Bank Classification: Charge over bank and securities accounts Secured details: All monies due or to become due from radley limited (the borrower) to the chargee under or pursuant to a new taiwan dollars 2 billion loan agreement dated on or about 24TH june 1999 and present and future indebtedness of nomura international PLC pursuant to is covenant to pay the borrower liabilities of the charge over bank securities accounts and the other provisions of the charge over accounts and any other security document. Particulars: Any and all sums now or hereafter deposited in accounts: sterling a/c no 01708155301 nomura international PLC - collateral account - radley and us dollar a/c no. 01708155350 nomura international PLC - collateral account - radley. 1) by way of first fixed charge the collateral and all its right, title , interest and benefit. 2) any charges created pursuant to (1) above, should be ineffective as a fixed charge the relevant charges would take effect as a first floating charge.. See the mortgage charge document for full details. Fully Satisfied |
29 January 1985 | Delivered on: 11 February 1985 Satisfied on: 29 November 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All"collateral"including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (see doc M30 for details). Fully Satisfied |
21 April 1992 | Delivered on: 11 May 1992 Satisfied on: 29 November 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the rights in the account, number 43497 and all securitites etc.. Fully Satisfied |
19 March 1991 | Delivered on: 28 March 1991 Satisfied on: 29 November 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Securities borrowing agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All collateral including in particular cash and securities delivered by the company (see form 395 for details.). Fully Satisfied |
10 July 1984 | Delivered on: 26 July 1984 Satisfied on: 29 November 2001 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All"COLLATERAL2INCLUDING in prticular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (see doc M30 for details). Fully Satisfied |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Appointment of Sir Thomas Whinfield Scholar as a director on 1 January 2024 (2 pages) |
18 December 2023 | Registration of charge 015505050194, created on 18 December 2023 (22 pages) |
27 November 2023 | Registration of charge 015505050193, created on 27 November 2023 (22 pages) |
21 September 2023 | Registration of charge 015505050192, created on 21 September 2023 (26 pages) |
5 September 2023 | Registration of charge 015505050191, created on 30 August 2023 (22 pages) |
10 August 2023 | Registration of charge 015505050190, created on 7 August 2023 (22 pages) |
2 August 2023 | Full accounts made up to 31 March 2023 (139 pages) |
19 July 2023 | Registration of charge 015505050189, created on 19 July 2023 (26 pages) |
6 June 2023 | Registration of charge 015505050188, created on 2 June 2023 (22 pages) |
11 May 2023 | Registration of charge 015505050187, created on 11 May 2023 (26 pages) |
28 April 2023 | Registration of charge 015505050186, created on 27 April 2023 (26 pages) |
29 March 2023 | Registration of charge 015505050185, created on 29 March 2023 (26 pages) |
23 March 2023 | Appointment of Mr Magnus Henry Peter Falk as a director on 13 March 2023 (2 pages) |
28 February 2023 | Registration of charge 015505050184, created on 24 February 2023 (21 pages) |
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
25 November 2022 | Registration of charge 015505050183, created on 24 November 2022 (22 pages) |
15 September 2022 | Registration of charge 015505050182, created on 9 September 2022 (15 pages) |
2 September 2022 | Registration of charge 015505050181, created on 31 August 2022 (14 pages) |
2 September 2022 | Registration of charge 015505050180, created on 31 August 2022 (14 pages) |
2 September 2022 | Registration of charge 015505050179, created on 31 August 2022 (14 pages) |
2 September 2022 | Registration of charge 015505050178, created on 31 August 2022 (14 pages) |
31 August 2022 | Registration of charge 015505050177, created on 29 August 2022 (15 pages) |
31 August 2022 | Registration of charge 015505050174, created on 29 August 2022 (15 pages) |
31 August 2022 | Registration of charge 015505050175, created on 29 August 2022 (15 pages) |
31 August 2022 | Registration of charge 015505050176, created on 30 August 2022 (15 pages) |
26 August 2022 | Appointment of Mr Daisuke Mototani as a director on 22 August 2022 (2 pages) |
9 August 2022 | Registration of charge 015505050173, created on 4 August 2022 (22 pages) |
5 August 2022 | Full accounts made up to 31 March 2022 (145 pages) |
19 July 2022 | Registration of charge 015505050172, created on 19 July 2022 (26 pages) |
6 May 2022 | Director's details changed for Ms Neeta Avnash Kaur Atkar on 29 June 2021 (2 pages) |
6 May 2022 | Termination of appointment of Takeo Aoki as a director on 20 April 2022 (1 page) |
7 February 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
20 January 2022 | Registration of charge 015505050171, created on 20 January 2022 (26 pages) |
1 December 2021 | Registration of charge 015505050170, created on 23 November 2021 (22 pages) |
13 October 2021 | Appointment of Mr Naoyuki Oguri as a director on 30 September 2021 (2 pages) |
29 September 2021 | Registration of charge 015505050169, created on 29 September 2021 (26 pages) |
1 September 2021 | Registration of charge 015505050168, created on 1 September 2021 (24 pages) |
23 August 2021 | Termination of appointment of Hisato Miyashita as a director on 30 June 2021 (1 page) |
23 August 2021 | Full accounts made up to 31 March 2021 (141 pages) |
12 August 2021 | Statement of capital on 12 August 2021
|
12 August 2021 | Certificate of reduction of issued capital (1 page) |
12 August 2021 | Reduction of iss capital and minute (oc) (6 pages) |
2 August 2021 | Resolutions
|
21 July 2021 | Registration of charge 015505050167, created on 21 July 2021 (26 pages) |
11 June 2021 | Registration of charge 015505050166, created on 11 June 2021 (26 pages) |
14 May 2021 | Registration of charge 015505050165, created on 14 May 2021 (15 pages) |
13 May 2021 | Registration of charge 015505050164, created on 13 May 2021 (26 pages) |
29 March 2021 | Registration of charge 015505050163, created on 29 March 2021 (27 pages) |
18 February 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
21 October 2020 | Registration of charge 015505050162, created on 16 October 2020 (11 pages) |
2 October 2020 | Registration of charge 015505050161, created on 29 September 2020 (27 pages) |
24 August 2020 | Full accounts made up to 31 March 2020 (142 pages) |
14 August 2020 | Resolutions
|
17 June 2020 | Registration of charge 015505050160, created on 16 June 2020 (27 pages) |
10 June 2020 | Resolutions
|
5 June 2020 | Termination of appointment of Anna Maria Josephine Cavanagh Bentley as a director on 31 May 2020 (1 page) |
29 May 2020 | Registration of charge 015505050159, created on 20 May 2020 (23 pages) |
22 May 2020 | Registration of charge 015505050158, created on 4 May 2020 (65 pages) |
15 May 2020 | Registration of charge 015505050157, created on 14 May 2020 (27 pages) |
7 May 2020 | Resolutions
|
17 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
27 March 2020 | Registration of charge 015505050156, created on 25 March 2020 (27 pages) |
20 February 2020 | Registration of charge 015505050155, created on 20 February 2020 (27 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
31 January 2020 | Registration of charge 015505050154, created on 30 January 2020 (27 pages) |
31 January 2020 | Registration of charge 015505050153, created on 30 January 2020 (27 pages) |
31 December 2019 | S1096 Court Order to Rectify (1 page) |
5 December 2019 | Registration of charge 015505050152, created on 5 December 2019 (27 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
16 October 2019 | Resolutions
|
10 October 2019 | Registration of charge 015505050151, created on 10 October 2019 (27 pages) |
1 October 2019 | Appointment of Mr Takeo Aoki as a director on 10 September 2019 (2 pages) |
18 September 2019 | Resolutions
|
6 September 2019 | Registration of charge 015505050150, created on 5 September 2019 (15 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
6 August 2019 | Full accounts made up to 31 March 2019 (118 pages) |
24 July 2019 | Termination of appointment of Yasuo Kashiwagi as a director on 8 July 2019 (1 page) |
18 July 2019 | Registration of charge 015505050149, created on 8 July 2019 (26 pages) |
7 May 2019 | Termination of appointment of Lewis John O'donald as a director on 26 April 2019 (1 page) |
28 March 2019 | Registration of charge 015505050148, created on 25 March 2019 (26 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
8 January 2019 | Registration of charge 015505050147, created on 8 January 2019 (27 pages) |
30 October 2018 | Registration of charge 015505050146, created on 18 October 2018 (23 pages) |
17 August 2018 | Registration of charge 015505050145, created on 9 August 2018 (28 pages) |
7 August 2018 | Full accounts made up to 31 March 2018 (121 pages) |
2 July 2018 | Termination of appointment of Andrew Thomas Cahn as a director on 30 June 2018 (1 page) |
29 June 2018 | Registration of charge 015505050144, created on 21 June 2018 (27 pages) |
5 June 2018 | Registration of charge 015505050143, created on 17 May 2018 (27 pages) |
23 March 2018 | Appointment of Neeta Avnash Kaur Atkar as a director on 22 March 2018 (2 pages) |
16 March 2018 | Satisfaction of charge 38 in full (5 pages) |
16 March 2018 | Registration of charge 015505050142, created on 14 March 2018 (22 pages) |
26 February 2018 | Registration of charge 015505050141, created on 20 February 2018 (28 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
4 January 2018 | Resolutions
|
2 January 2018 | Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page) |
21 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
7 December 2017 | Registration of charge 015505050140, created on 29 November 2017 (28 pages) |
7 December 2017 | Registration of charge 015505050140, created on 29 November 2017 (28 pages) |
15 November 2017 | Registration of charge 015505050139, created on 6 November 2017 (13 pages) |
15 November 2017 | Registration of charge 015505050139, created on 6 November 2017 (13 pages) |
19 September 2017 | Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (115 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (115 pages) |
25 July 2017 | Appointment of Mr Yasuo Kashiwagi as a director on 12 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Yasuo Kashiwagi as a director on 12 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Jonathan Wayne Lewis on 31 July 2016 (2 pages) |
21 July 2017 | Director's details changed for Jonathan Wayne Lewis on 31 July 2016 (2 pages) |
5 July 2017 | Appointment of Anna Maria Josephine Cavanagh Bentley as a director on 1 June 2017 (2 pages) |
5 July 2017 | Appointment of Anna Maria Josephine Cavanagh Bentley as a director on 1 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Ms Rosemary Carol Murray on 15 December 2016 (2 pages) |
3 July 2017 | Director's details changed for Ms Rosemary Carol Murray on 15 December 2016 (2 pages) |
28 June 2017 | Registration of charge 015505050138, created on 21 June 2017 (28 pages) |
28 June 2017 | Registration of charge 015505050138, created on 21 June 2017 (28 pages) |
5 June 2017 | Termination of appointment of Minoru Shinohara as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Minoru Shinohara as a director on 1 June 2017 (1 page) |
22 May 2017 | Registration of charge 015505050137, created on 18 May 2017 (27 pages) |
22 May 2017 | Registration of charge 015505050137, created on 18 May 2017 (27 pages) |
24 April 2017 | Registration of charge 015505050136, created on 19 April 2017 (28 pages) |
24 April 2017 | Registration of charge 015505050136, created on 19 April 2017 (28 pages) |
12 April 2017 | Termination of appointment of James William Leng as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of James William Leng as a director on 7 April 2017 (1 page) |
10 March 2017 | Registration of charge 015505050135, created on 6 March 2017 (28 pages) |
10 March 2017 | Registration of charge 015505050135, created on 6 March 2017 (28 pages) |
2 March 2017 | Registration of charge 015505050134, created on 21 February 2017 (28 pages) |
2 March 2017 | Registration of charge 015505050134, created on 21 February 2017 (28 pages) |
24 February 2017 | Registration of charge 015505050133, created on 20 February 2017 (31 pages) |
24 February 2017 | Registration of charge 015505050133, created on 20 February 2017 (31 pages) |
18 February 2017 | Registration of charge 015505050132, created on 13 February 2017 (28 pages) |
18 February 2017 | Registration of charge 015505050132, created on 13 February 2017 (28 pages) |
7 February 2017 | Registration of charge 015505050131, created on 19 January 2017 (24 pages) |
7 February 2017 | Registration of charge 015505050131, created on 19 January 2017 (24 pages) |
17 January 2017 | Registration of charge 015505050130, created on 17 January 2017 (16 pages) |
17 January 2017 | Registration of charge 015505050130, created on 17 January 2017 (16 pages) |
4 January 2017 | Registration of charge 015505050129, created on 20 December 2016 (28 pages) |
4 January 2017 | Registration of charge 015505050129, created on 20 December 2016 (28 pages) |
20 December 2016 | Appointment of Ms Rosemary Carol Murray as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Ms Rosemary Carol Murray as a director on 15 December 2016 (2 pages) |
9 December 2016 | Registration of charge 015505050128, created on 7 December 2016 (26 pages) |
9 December 2016 | Registration of charge 015505050128, created on 7 December 2016 (26 pages) |
25 November 2016 | Director's details changed for Jonathan Wayne Lewis on 13 April 2015 (2 pages) |
25 November 2016 | Director's details changed for Jonathan Wayne Lewis on 13 April 2015 (2 pages) |
24 November 2016 | Registration of charge 015505050127, created on 17 November 2016 (29 pages) |
24 November 2016 | Registration of charge 015505050127, created on 17 November 2016 (29 pages) |
3 November 2016 | S1096 Court Order to Rectify (2 pages) |
3 November 2016 | S1096 Court Order to Rectify (2 pages) |
25 October 2016 | Registration of charge 015505050126, created on 19 October 2016 (28 pages) |
25 October 2016 | Registration of charge 015505050126, created on 19 October 2016 (28 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
22 September 2016 | Appointment of Mr John Gerard Mary Tierney as a director on 15 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr John Gerard Mary Tierney as a director on 15 September 2016 (2 pages) |
6 September 2016 | Registration of charge 015505050125, created on 29 August 2016 (24 pages) |
6 September 2016 | Registration of charge 015505050123, created on 29 August 2016 (24 pages) |
6 September 2016 | Registration of charge 015505050125, created on 29 August 2016 (24 pages) |
6 September 2016 | Registration of charge 015505050123, created on 29 August 2016 (24 pages) |
6 September 2016 | Registration of charge 015505050124, created on 29 August 2016 (24 pages) |
6 September 2016 | Registration of charge 015505050124, created on 29 August 2016 (24 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (112 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (112 pages) |
5 August 2016 | Termination of appointment of David Mair Findlay as a director on 27 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Paul Spanswick as a director on 27 July 2016 (1 page) |
5 August 2016 | Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages) |
5 August 2016 | Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page) |
5 August 2016 | Termination of appointment of David Mair Findlay as a director on 27 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Paul Spanswick as a director on 27 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page) |
6 July 2016 | Registration of charge 015505050122, created on 28 June 2016 (28 pages) |
6 July 2016 | Registration of charge 015505050122, created on 28 June 2016 (28 pages) |
28 June 2016 | Appointment of Mr Hisato Miyashita as a director on 22 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Hisato Miyashita as a director on 22 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Hiroyuki Suzuki as a director on 22 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Hiroyuki Suzuki as a director on 22 June 2016 (1 page) |
23 March 2016 | Registration of charge 015505050121, created on 8 March 2016 (28 pages) |
23 March 2016 | Registration of charge 015505050121, created on 8 March 2016 (28 pages) |
9 March 2016 | Registration of charge 015505050120, created on 23 February 2016 (14 pages) |
9 March 2016 | Registration of charge 015505050120, created on 23 February 2016 (14 pages) |
24 December 2015 | Registration of charge 015505050119, created on 21 December 2015 (28 pages) |
24 December 2015 | Registration of charge 015505050119, created on 21 December 2015 (28 pages) |
18 December 2015 | Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages) |
16 December 2015 | Registration of charge 015505050117, created on 11 December 2015 (26 pages) |
16 December 2015 | Registration of charge 015505050118, created on 11 December 2015 (19 pages) |
16 December 2015 | Registration of charge 015505050118, created on 11 December 2015 (19 pages) |
16 December 2015 | Registration of charge 015505050117, created on 11 December 2015 (26 pages) |
14 December 2015 | Second filing of AP01 previously delivered to Companies House
|
14 December 2015 | Second filing of AP01 previously delivered to Companies House
|
4 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
1 December 2015 | Appointment of Mr David Godfrey as a director on 27 November 2015
|
1 December 2015 | Appointment of Mr David Godfrey as a director on 27 November 2015
|
10 November 2015 | Registration of charge 015505050116, created on 4 November 2015 (12 pages) |
10 November 2015 | Registration of charge 015505050116, created on 4 November 2015 (12 pages) |
10 November 2015 | Registration of charge 015505050116, created on 4 November 2015 (12 pages) |
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders (12 pages) |
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders (12 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
21 September 2015 | Registration of charge 015505050114, created on 9 September 2015 (28 pages) |
21 September 2015 | Registration of charge 015505050115, created on 9 September 2015 (28 pages) |
21 September 2015 | Registration of charge 015505050114, created on 9 September 2015 (28 pages) |
21 September 2015 | Registration of charge 015505050115, created on 9 September 2015 (28 pages) |
21 September 2015 | Registration of charge 015505050114, created on 9 September 2015 (28 pages) |
21 September 2015 | Registration of charge 015505050115, created on 9 September 2015 (28 pages) |
4 September 2015 | Registration of charge 015505050113, created on 25 August 2015 (28 pages) |
4 September 2015 | Registration of charge 015505050113, created on 25 August 2015 (28 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (87 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (87 pages) |
3 August 2015 | Appointment of Mr Minoru Shinohara as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Minoru Shinohara as a director on 30 July 2015 (2 pages) |
27 July 2015 | Registration of charge 015505050112, created on 21 July 2015 (28 pages) |
27 July 2015 | Registration of charge 015505050112, created on 21 July 2015 (28 pages) |
8 July 2015 | Registration of charge 015505050109, created on 25 June 2015 (28 pages) |
8 July 2015 | Registration of charge 015505050110, created on 29 June 2015 (28 pages) |
8 July 2015 | Registration of charge 015505050109, created on 25 June 2015 (28 pages) |
8 July 2015 | Registration of charge 015505050110, created on 29 June 2015 (28 pages) |
8 July 2015 | Registration of charge 015505050111, created on 29 June 2015 (28 pages) |
8 July 2015 | Registration of charge 015505050111, created on 29 June 2015 (28 pages) |
6 July 2015 | Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Yasuo Kashiwagi as a director on 31 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Yasuo Kashiwagi as a director on 31 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page) |
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
21 May 2015 | Registration of charge 015505050108, created on 12 May 2015 (28 pages) |
21 May 2015 | Registration of charge 015505050108, created on 12 May 2015 (28 pages) |
17 April 2015 | Director's details changed for Jonathan Wayne Lewis on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Jonathan Wayne Lewis on 16 April 2015 (2 pages) |
15 April 2015 | Appointment of Jonathan Wayne Lewis as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Jonathan Wayne Lewis as a director on 13 April 2015 (2 pages) |
8 April 2015 | Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages) |
31 March 2015 | Registration of charge 015505050106, created on 30 March 2015 (28 pages) |
31 March 2015 | Registration of charge 015505050107, created on 30 March 2015 (29 pages) |
31 March 2015 | Registration of charge 015505050106, created on 30 March 2015 (28 pages) |
31 March 2015 | Registration of charge 015505050107, created on 30 March 2015 (29 pages) |
27 March 2015 | Registration of charge 015505050105, created on 23 March 2015 (28 pages) |
27 March 2015 | Registration of charge 015505050105, created on 23 March 2015 (28 pages) |
10 March 2015 | Registration of charge 015505050104, created on 18 February 2015 (44 pages) |
10 March 2015 | Registration of charge 015505050104, created on 18 February 2015 (44 pages) |
2 March 2015 | Registration of charge 015505050103, created on 26 February 2015 (28 pages) |
2 March 2015 | Registration of charge 015505050103, created on 26 February 2015 (28 pages) |
12 February 2015 | Registration of charge 015505050102, created on 5 February 2015 (28 pages) |
12 February 2015 | Registration of charge 015505050102, created on 5 February 2015 (28 pages) |
12 February 2015 | Registration of charge 015505050102, created on 5 February 2015 (28 pages) |
22 January 2015 | Registration of charge 015505050101, created on 12 January 2015 (16 pages) |
22 January 2015 | Registration of charge 015505050101, created on 12 January 2015 (16 pages) |
21 January 2015 | Registration of charge 015505050100, created on 15 January 2015 (28 pages) |
21 January 2015 | Registration of charge 015505050100, created on 15 January 2015 (28 pages) |
27 November 2014 | Registration of charge 015505050099, created on 19 November 2014 (28 pages) |
27 November 2014 | Registration of charge 015505050099, created on 19 November 2014 (28 pages) |
21 November 2014 | Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 October 2014 | Registration of charge 015505050098, created on 1 October 2014 (28 pages) |
9 October 2014 | Registration of charge 015505050098, created on 1 October 2014 (28 pages) |
9 October 2014 | Registration of charge 015505050098, created on 1 October 2014 (28 pages) |
30 September 2014 | Registration of charge 015505050097, created on 25 September 2014 (28 pages) |
30 September 2014 | Registration of charge 015505050097, created on 25 September 2014 (28 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (90 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (90 pages) |
29 August 2014 | Registration of charge 015505050096, created on 26 August 2014 (28 pages) |
29 August 2014 | Registration of charge 015505050096, created on 26 August 2014 (28 pages) |
22 August 2014 | Registration of charge 015505050095, created on 19 August 2014 (28 pages) |
22 August 2014 | Registration of charge 015505050095, created on 19 August 2014 (28 pages) |
4 August 2014 | Registration of charge 015505050094, created on 30 July 2014 (28 pages) |
4 August 2014 | Registration of charge 015505050094, created on 30 July 2014 (28 pages) |
31 July 2014 | Registration of charge 015505050093, created on 28 July 2014 (28 pages) |
31 July 2014 | Registration of charge 015505050093, created on 28 July 2014 (28 pages) |
17 July 2014 | Registration of charge 015505050092, created on 2 July 2014 (30 pages) |
17 July 2014 | Registration of charge 015505050092, created on 2 July 2014 (30 pages) |
17 July 2014 | Registration of charge 015505050092, created on 2 July 2014 (30 pages) |
4 July 2014 | Registration of charge 015505050091, created on 26 June 2014 (28 pages) |
4 July 2014 | Registration of charge 015505050091, created on 26 June 2014 (28 pages) |
1 July 2014 | Registration of charge 015505050090 (28 pages) |
1 July 2014 | Registration of charge 015505050090 (28 pages) |
2 June 2014 | Registration of charge 015505050089 (29 pages) |
2 June 2014 | Registration of charge 015505050089 (29 pages) |
30 May 2014 | Termination of appointment of Patrik Edsparr as a director (1 page) |
30 May 2014 | Termination of appointment of Patrik Edsparr as a director (1 page) |
16 May 2014 | Registration of charge 015505050088 (29 pages) |
16 May 2014 | Registration of charge 015505050088 (29 pages) |
7 May 2014 | Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages) |
28 April 2014 | Registration of charge 015505050086 (29 pages) |
28 April 2014 | Registration of charge 015505050086 (29 pages) |
8 April 2014 | Registration of charge 015505050087 (27 pages) |
8 April 2014 | Registration of charge 015505050087 (27 pages) |
3 April 2014 | Registration of charge 015505050085 (29 pages) |
3 April 2014 | Registration of charge 015505050085 (29 pages) |
18 March 2014 | Registration of charge 015505050084 (29 pages) |
18 March 2014 | Registration of charge 015505050084 (29 pages) |
29 January 2014 | Appointment of Mr Patrik Lennart Edsparr as a director (2 pages) |
29 January 2014 | Appointment of Mr Patrik Lennart Edsparr as a director (2 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 015505050083 (30 pages) |
31 December 2013 | Registration of charge 015505050083 (30 pages) |
24 December 2013 | Registration of charge 015505050082 (30 pages) |
24 December 2013 | Registration of charge 015505050082 (30 pages) |
23 December 2013 | Registration of charge 015505050081 (29 pages) |
23 December 2013 | Registration of charge 015505050080 (29 pages) |
23 December 2013 | Registration of charge 015505050080 (29 pages) |
23 December 2013 | Registration of charge 015505050081 (29 pages) |
2 December 2013 | Registration of charge 015505050078 (29 pages) |
2 December 2013 | Registration of charge 015505050079 (29 pages) |
2 December 2013 | Registration of charge 015505050078 (29 pages) |
2 December 2013 | Registration of charge 015505050079 (29 pages) |
25 November 2013 | Appointment of Mr Hiroyuki Suzuki as a director (2 pages) |
25 November 2013 | Appointment of Mr Hiroyuki Suzuki as a director (2 pages) |
22 November 2013 | Registration of charge 015505050077 (30 pages) |
22 November 2013 | Registration of charge 015505050077 (30 pages) |
19 November 2013 | Registration of charge 015505050076 (29 pages) |
19 November 2013 | Registration of charge 015505050076 (29 pages) |
5 November 2013 | Registration of charge 015505050075 (29 pages) |
5 November 2013 | Registration of charge 015505050075 (29 pages) |
22 October 2013 | Registration of charge 015505050074 (29 pages) |
22 October 2013 | Registration of charge 015505050074 (29 pages) |
16 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (20 pages) |
16 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (20 pages) |
15 October 2013 | Registration of charge 015505050073 (29 pages) |
15 October 2013 | Registration of charge 015505050073 (29 pages) |
9 October 2013 | Registration of charge 015505050071 (29 pages) |
9 October 2013 | Registration of charge 015505050072 (29 pages) |
9 October 2013 | Registration of charge 015505050072 (29 pages) |
9 October 2013 | Registration of charge 015505050071 (29 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Resolutions
|
7 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
3 October 2013 | Registration of charge 015505050070 (30 pages) |
3 October 2013 | Registration of charge 015505050070 (30 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
11 September 2013 | Registration of charge 015505050069 (29 pages) |
11 September 2013 | Registration of charge 015505050069 (29 pages) |
10 September 2013 | Court order for completion of merger with nomura bank (deutschland) gmbh completion 30/09/13 (2 pages) |
10 September 2013 | Court order for completion of merger with nomura bank (deutschland) gmbh completion 30/09/13 (2 pages) |
29 August 2013 | Registration of charge 015505050068 (29 pages) |
29 August 2013 | Registration of charge 015505050068 (29 pages) |
22 August 2013 | Registration of charge 015505050067 (29 pages) |
22 August 2013 | Registration of charge 015505050067 (29 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (86 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (86 pages) |
18 July 2013 | Termination of appointment of Masanori Itatani as a director (1 page) |
18 July 2013 | Termination of appointment of Masanori Itatani as a director (1 page) |
10 July 2013 | Appointment of David Mair Findlay as a director (2 pages) |
10 July 2013 | Appointment of David Mair Findlay as a director (2 pages) |
4 July 2013 | Registration of charge 015505050066 (29 pages) |
4 July 2013 | Registration of charge 015505050065 (29 pages) |
4 July 2013 | Registration of charge 015505050066 (29 pages) |
4 July 2013 | Registration of charge 015505050065 (29 pages) |
24 June 2013 | CB01 (80 pages) |
24 June 2013 | CB01 (80 pages) |
4 June 2013 | Registration of charge 015505050064 (29 pages) |
4 June 2013 | Registration of charge 015505050064 (29 pages) |
4 June 2013 | Registration of charge 015505050063 (29 pages) |
4 June 2013 | Registration of charge 015505050063 (29 pages) |
16 May 2013 | Registration of charge 015505050062 (32 pages) |
16 May 2013 | Registration of charge 015505050062 (32 pages) |
2 May 2013 | Termination of appointment of Clara Furse as a director (1 page) |
2 May 2013 | Termination of appointment of Clara Furse as a director (1 page) |
12 April 2013 | Termination of appointment of Shigesuke Kashiwagi as a director (1 page) |
12 April 2013 | Termination of appointment of John Phizackerley as a director (1 page) |
12 April 2013 | Termination of appointment of John Phizackerley as a director (1 page) |
12 April 2013 | Termination of appointment of Shigesuke Kashiwagi as a director (1 page) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 60 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 60 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 61 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 61 (12 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 59 (8 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 59 (8 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 58 (8 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 58 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
7 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
9 January 2013 | Particulars of a mortgage or charge / charge no: 56 (9 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 56 (9 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
7 January 2013 | Particulars of a mortgage or charge / charge no: 55 (8 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 55 (8 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
19 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
13 December 2012 | Particulars of a mortgage or charge / charge no: 54 (9 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 54 (9 pages) |
11 December 2012 | Appointment of Shigesuke Kashiwagi as a director (2 pages) |
11 December 2012 | Appointment of Shigesuke Kashiwagi as a director (2 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
28 November 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (23 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (23 pages) |
19 September 2012 | Termination of appointment of David Farrant as a director (1 page) |
19 September 2012 | Termination of appointment of David Farrant as a director (1 page) |
10 September 2012 | Termination of appointment of Kenji Kimura as a director (1 page) |
10 September 2012 | Termination of appointment of Kenji Kimura as a director (1 page) |
16 August 2012 | Full accounts made up to 31 March 2012 (86 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (86 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
20 July 2012 | Appointment of Sir Andrew Thomas Cahn as a director (2 pages) |
20 July 2012 | Appointment of Sir Andrew Thomas Cahn as a director (2 pages) |
23 April 2012 | Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages) |
23 April 2012 | Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages) |
5 April 2012 | Termination of appointment of Colin Marshall as a director (1 page) |
5 April 2012 | Termination of appointment of Colin Marshall as a director (1 page) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
27 February 2012 | Termination of appointment of Tarun Jotwani as a director (2 pages) |
27 February 2012 | Termination of appointment of Tarun Jotwani as a director (2 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
12 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (25 pages) |
12 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (25 pages) |
11 October 2011 | Director's details changed for Kenji Kimura on 3 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Kenji Kimura on 3 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Kenji Kimura on 3 October 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (83 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (83 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
3 August 2011 | Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 48 (9 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 48 (9 pages) |
27 July 2011 | Appointment of Andrew David Eames as a secretary (2 pages) |
27 July 2011 | Appointment of Andrew David Eames as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Christopher Barlow as a secretary (1 page) |
27 July 2011 | Termination of appointment of Christopher Barlow as a secretary (1 page) |
19 July 2011 | Director's details changed for Masanori Itatani on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for David Laurence Benson on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for David Farrant on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for David Laurence Benson on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Masanori Itatani on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Kenji Kimura on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for David Farrant on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for David Laurence Benson on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Masanori Itatani on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for David Farrant on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Kenji Kimura on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Kenji Kimura on 1 June 2011 (2 pages) |
14 July 2011 | Appointment of Yasuo Kashiwagi as a director (2 pages) |
14 July 2011 | Appointment of Lewis John O'donald as a director (2 pages) |
14 July 2011 | Appointment of Lewis John O'donald as a director (2 pages) |
14 July 2011 | Appointment of Yasuo Kashiwagi as a director (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
8 July 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
8 July 2011 | Termination of appointment of Masafumi Nakada as a director (1 page) |
8 July 2011 | Termination of appointment of Masafumi Nakada as a director (1 page) |
8 July 2011 | Appointment of Christopher Colin Barlow as a secretary (2 pages) |
8 July 2011 | Appointment of Christopher Colin Barlow as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
1 June 2011 | Registered office address changed from , Legal Department, Nomura House, 1 st Martin's-Le-Grand, London, EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from , Legal Department, Nomura House, 1 st Martin's-Le-Grand, London, EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Legal Department Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Legal Department Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
11 March 2011 | Court approval of cross border merger (3 pages) |
11 March 2011 | Court approval of cross border merger (3 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 46 (8 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 46 (8 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
30 December 2010 | CB01 notice of cross border merger (62 pages) |
30 December 2010 | CB01 notice of cross border merger (62 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
13 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (25 pages) |
13 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (25 pages) |
7 October 2010 | Termination of appointment of Peter Walters as a director (1 page) |
7 October 2010 | Termination of appointment of Peter Walters as a director (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (80 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (80 pages) |
29 July 2010 | Appointment of Mr John Patrick Phizackerley as a director (2 pages) |
29 July 2010 | Appointment of Mr John Patrick Phizackerley as a director (2 pages) |
16 July 2010 | Appointment of Tarun Jotwani as a director (2 pages) |
16 July 2010 | Termination of appointment of Sadeq Sayeed as a director (1 page) |
16 July 2010 | Appointment of Tarun Jotwani as a director (2 pages) |
16 July 2010 | Termination of appointment of Sadeq Sayeed as a director (1 page) |
29 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
26 April 2010 | Directors statement after reduction following redenomination. Not > 10 % (2 pages) |
26 April 2010 | Directors statement after reduction following redenomination. Not > 10 % (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Redenomination of shares. Statement of capital 29 March 2010 (5 pages) |
14 April 2010 | Sub-division of shares on 29 March 2010 (6 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Consolidation of shares on 29 March 2010 (6 pages) |
14 April 2010 | Redenomination of shares. Statement of capital 29 March 2010 (5 pages) |
14 April 2010 | Reduction of capital following redenomination. Statement of capital on 14 April 2010 (5 pages) |
14 April 2010 | Consolidation of shares on 29 March 2010 (6 pages) |
14 April 2010 | Reduction of capital following redenomination. Statement of capital on 14 April 2010 (5 pages) |
14 April 2010 | Reduction of capital following redenomination. Statement of capital on 14 April 2010 (5 pages) |
14 April 2010 | Sub-division of shares on 29 March 2010 (6 pages) |
14 April 2010 | Reduction of capital following redenomination. Statement of capital on 14 April 2010 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
18 December 2009 | Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages) |
18 December 2009 | Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages) |
8 December 2009 | Appointment of Kieran Charles Poynter as a director (3 pages) |
8 December 2009 | Appointment of Kieran Charles Poynter as a director (3 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (12 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (12 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (74 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (74 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
13 May 2009 | Memorandum and Articles of Association (80 pages) |
13 May 2009 | Nc inc already adjusted 17/04/09 (1 page) |
13 May 2009 | Nc inc already adjusted 17/04/09 (1 page) |
13 May 2009 | Ad 17/04/09\gbp si 275000000@1=275000000\gbp ic 2087602254/2362602254\ (2 pages) |
13 May 2009 | Memorandum and Articles of Association (80 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Ad 17/04/09\gbp si 275000000@1=275000000\gbp ic 2087602254/2362602254\ (2 pages) |
13 May 2009 | Resolutions
|
21 April 2009 | Appointment terminated director yugo ishida (1 page) |
21 April 2009 | Director's change of particulars / david farrant / 15/01/2009 (1 page) |
21 April 2009 | Appointment terminated director yugo ishida (1 page) |
21 April 2009 | Director's change of particulars / david farrant / 15/01/2009 (1 page) |
15 April 2009 | Ad 30/03/09\gbp si 200000000@1=200000000\gbp ic 1887602254/2087602254\ (2 pages) |
15 April 2009 | Ad 30/03/09\gbp si 200000000@1=200000000\gbp ic 1887602254/2087602254\ (2 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 41 (12 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 41 (12 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
10 March 2009 | Ad 23/02/09\gbp si 225000000@1=225000000\gbp ic 1662602254/1887602254\ (2 pages) |
10 March 2009 | Ad 23/02/09\gbp si 225000000@1=225000000\gbp ic 1662602254/1887602254\ (2 pages) |
16 February 2009 | Director appointed david farrant (2 pages) |
16 February 2009 | Director appointed david laurence benson (3 pages) |
16 February 2009 | Director appointed david laurence benson (3 pages) |
16 February 2009 | Director appointed david farrant (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
7 January 2009 | Ad 22/12/08\gbp si 250000000@1=250000000\gbp ic 1412602254/1662602254\ (2 pages) |
7 January 2009 | Memorandum and Articles of Association (68 pages) |
7 January 2009 | Ad 22/12/08\gbp si 250000000@1=250000000\gbp ic 1412602254/1662602254\ (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Memorandum and Articles of Association (68 pages) |
7 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
16 December 2008 | Ad 26/11/08\gbp si 350000000@1=350000000\gbp ic 1062602254/1412602254\ (2 pages) |
16 December 2008 | Ad 26/11/08\gbp si 350000000@1=350000000\gbp ic 1062602254/1412602254\ (2 pages) |
11 November 2008 | Director appointed sadeq sayeed (2 pages) |
11 November 2008 | Director appointed sadeq sayeed (2 pages) |
21 October 2008 | Ad 06/10/08\gbp si 400000000@1=400000000\gbp ic 662602254/1062602254\ (2 pages) |
21 October 2008 | Nc inc already adjusted 06/10/08 (1 page) |
21 October 2008 | Nc inc already adjusted 06/10/08 (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Ad 06/10/08\gbp si 400000000@1=400000000\gbp ic 662602254/1062602254\ (2 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (11 pages) |
2 October 2008 | Return made up to 12/09/08; full list of members (11 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (72 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (72 pages) |
21 April 2008 | Ad 31/03/08\gbp si 200000000@1=200000000\gbp ic 462602254/662602254\ (2 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
21 April 2008 | Ad 31/03/08\gbp si 200000000@1=200000000\gbp ic 462602254/662602254\ (2 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (3 pages) |
1 February 2008 | New director appointed (3 pages) |
1 February 2008 | New director appointed (2 pages) |
4 January 2008 | Particulars of mortgage/charge (6 pages) |
4 January 2008 | Particulars of mortgage/charge (6 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
22 September 2007 | Return made up to 12/09/07; full list of members (10 pages) |
22 September 2007 | Return made up to 12/09/07; full list of members (10 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (55 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (55 pages) |
29 December 2006 | Particulars of mortgage/charge (4 pages) |
29 December 2006 | Particulars of mortgage/charge (4 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
3 October 2006 | Return made up to 12/09/06; full list of members (10 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members (10 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (38 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (38 pages) |
3 July 2006 | Particulars of mortgage/charge (4 pages) |
3 July 2006 | Particulars of mortgage/charge (4 pages) |
17 January 2006 | Return made up to 12/09/05; full list of members (10 pages) |
17 January 2006 | Return made up to 12/09/05; full list of members (10 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
22 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
22 August 2005 | Memorandum and Articles of Association (9 pages) |
22 August 2005 | Ad 10/08/05--------- £ si 150195254@1=150195254 £ ic 312407000/462602254 (2 pages) |
22 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
22 August 2005 | Ad 10/08/05--------- £ si 150195254@1=150195254 £ ic 312407000/462602254 (2 pages) |
22 August 2005 | Memorandum and Articles of Association (9 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (35 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (35 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
23 March 2005 | Particulars of mortgage/charge (5 pages) |
23 March 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (11 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (11 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (33 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (33 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 12/09/03; full list of members (12 pages) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 12/09/03; full list of members (12 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
15 August 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
15 August 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Return made up to 12/09/02; full list of members; amend (9 pages) |
5 December 2002 | Return made up to 12/09/02; full list of members; amend (9 pages) |
8 October 2002 | Return made up to 12/09/02; no change of members (9 pages) |
8 October 2002 | Return made up to 12/09/02; no change of members (9 pages) |
19 September 2002 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
19 September 2002 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
5 September 2002 | Auditor's resignation (1 page) |
5 September 2002 | Auditor's resignation (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Particulars of mortgage/charge (8 pages) |
2 October 2001 | Particulars of mortgage/charge (8 pages) |
28 September 2001 | Return made up to 12/09/01; no change of members (8 pages) |
28 September 2001 | Return made up to 12/09/01; no change of members (8 pages) |
31 May 2001 | Full group accounts made up to 31 March 2001 (34 pages) |
31 May 2001 | Full group accounts made up to 31 March 2001 (34 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Return made up to 12/09/00; full list of members
|
12 October 2000 | Return made up to 12/09/00; full list of members
|
11 October 2000 | Particulars of mortgage/charge (10 pages) |
11 October 2000 | Particulars of mortgage/charge (10 pages) |
4 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
4 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
8 August 2000 | Particulars of mortgage/charge (12 pages) |
8 August 2000 | Particulars of mortgage/charge (11 pages) |
8 August 2000 | Particulars of mortgage/charge (12 pages) |
8 August 2000 | Particulars of mortgage/charge (11 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Particulars of contract relating to shares (5 pages) |
19 May 2000 | Ad 14/12/99--------- £ si 4407000@1=4407000 £ ic 362121309/366528309 (2 pages) |
19 May 2000 | Particulars of contract relating to shares (5 pages) |
19 May 2000 | Ad 14/12/99--------- £ si 4407000@1=4407000 £ ic 362121309/366528309 (2 pages) |
13 May 2000 | Particulars of mortgage/charge (6 pages) |
13 May 2000 | Particulars of mortgage/charge (6 pages) |
22 April 2000 | Ad 14/12/99--------- £ si 4407000@1=4407000 £ ic 357714309/362121309 (2 pages) |
22 April 2000 | Particulars of contract relating to shares (5 pages) |
22 April 2000 | Particulars of contract relating to shares (5 pages) |
22 April 2000 | Ad 14/12/99--------- £ si 4407000@1=4407000 £ ic 357714309/362121309 (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
15 November 1999 | Return made up to 12/09/99; change of members
|
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Return made up to 12/09/99; change of members
|
15 November 1999 | Director resigned (1 page) |
29 September 1999 | Declaration of mortgage charge released/ceased (3 pages) |
29 September 1999 | Declaration of mortgage charge released/ceased (3 pages) |
25 August 1999 | Particulars of mortgage/charge (16 pages) |
25 August 1999 | Particulars of mortgage/charge (16 pages) |
13 July 1999 | Particulars of mortgage/charge (8 pages) |
13 July 1999 | Particulars of mortgage/charge (8 pages) |
12 July 1999 | Ad 02/07/99--------- £ si 150000000@1=150000000 £ ic 207714309/357714309 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Ad 02/07/99--------- £ si 150000000@1=150000000 £ ic 207714309/357714309 (2 pages) |
8 July 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
8 July 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
8 July 1999 | Particulars of mortgage/charge (16 pages) |
8 July 1999 | Particulars of mortgage/charge (16 pages) |
27 May 1999 | Ad 30/03/99--------- £ si 100000000@1=100000000 £ ic 107714309/207714309 (2 pages) |
27 May 1999 | Ad 30/03/99--------- £ si 100000000@1=100000000 £ ic 107714309/207714309 (2 pages) |
27 May 1999 | Nc inc already adjusted 30/03/99 (1 page) |
27 May 1999 | Nc inc already adjusted 30/03/99 (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Ad 12/05/99--------- yen si 95956800@250=23989200000 yen ic 17827000000/41816200000 (2 pages) |
18 May 1999 | £ nc 250000000/500000000 12/05/99 (1 page) |
18 May 1999 | Ad 12/05/99--------- yen si 95956800@250=23989200000 yen ic 17827000000/41816200000 (2 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | £ nc 250000000/500000000 12/05/99 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
21 October 1998 | Particulars of mortgage/charge (6 pages) |
21 October 1998 | Particulars of mortgage/charge (6 pages) |
6 October 1998 | Return made up to 12/09/98; change of members (8 pages) |
6 October 1998 | Return made up to 12/09/98; change of members (8 pages) |
28 August 1998 | Statement auditors res (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Statement auditors res (1 page) |
4 August 1998 | Ad 23/07/98--------- yen si 22400000@250=5600000000 yen ic 12227000000/17827000000 (2 pages) |
4 August 1998 | Ad 23/07/98--------- yen si 22400000@250=5600000000 yen ic 12227000000/17827000000 (2 pages) |
9 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Particulars of mortgage/charge (4 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
13 October 1997 | Ad 02/10/97--------- £ si 6926750@1=6926750 £ ic 100787559/107714309 (2 pages) |
13 October 1997 | Ad 02/10/97--------- £ si 6926750@1=6926750 £ ic 100787559/107714309 (2 pages) |
26 September 1997 | Return made up to 12/09/97; full list of members
|
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Return made up to 12/09/97; full list of members
|
26 September 1997 | Director's particulars changed (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
9 July 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
9 July 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 April 1997 | Ad 03/04/97--------- £ si 42787559@1=42787559 £ ic 58000000/100787559 (2 pages) |
9 April 1997 | Ad 03/04/97--------- £ si 42787559@1=42787559 £ ic 58000000/100787559 (2 pages) |
7 April 1997 | Memorandum and Articles of Association (52 pages) |
7 April 1997 | Memorandum and Articles of Association (52 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
4 December 1996 | Ammending 123 nc 37500000000 yen (2 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Ammending 123 nc 37500000000 yen (2 pages) |
5 November 1996 | Yen nc 20000000000/37750000000 28/10/96 (1 page) |
5 November 1996 | Yen nc 20000000000/37750000000 28/10/96 (1 page) |
14 October 1996 | Return made up to 12/09/96; full list of members
|
14 October 1996 | Return made up to 12/09/96; full list of members
|
19 August 1996 | Particulars of mortgage/charge (4 pages) |
19 August 1996 | Particulars of mortgage/charge (4 pages) |
4 July 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
4 July 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Memorandum and Articles of Association (82 pages) |
21 March 1996 | Memorandum and Articles of Association (82 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
5 March 1996 | Listing of particulars (66 pages) |
5 March 1996 | Listing of particulars (66 pages) |
5 March 1996 | Listing of particulars (66 pages) |
5 March 1996 | Listing of particulars (66 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Return made up to 12/09/95; change of members (10 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (414 pages) |
15 November 1994 | Amended full group accounts made up to 31 March 1994 (19 pages) |
15 November 1994 | Amended full group accounts made up to 31 March 1994 (19 pages) |
9 November 1994 | £ ic 60060000/58000000 17/10/94 £ sr [email protected]=2060000 (1 page) |
9 November 1994 | Ad 12/10/94--------- £ si 2060000@1=2060000 £ ic 58000000/60060000 (2 pages) |
9 November 1994 | Ad 12/10/94--------- £ si 2060000@1=2060000 £ ic 58000000/60060000 (2 pages) |
9 November 1994 | £ ic 60060000/58000000 17/10/94 £ sr [email protected]=2060000 (1 page) |
11 October 1994 | Return made up to 12/09/94; change of members (9 pages) |
16 August 1994 | £ ic 70102658/58000000 27/05/94 £ sr 12102658@1=12102658 (1 page) |
16 August 1994 | £ ic 70102658/58000000 27/05/94 £ sr 12102658@1=12102658 (1 page) |
15 August 1994 | New director appointed (2 pages) |
15 August 1994 | New director appointed (2 pages) |
13 June 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
13 June 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
6 May 1994 | Ad 21/04/94--------- £ si 12102658@1=12102658 £ ic 58000000/70102658 (2 pages) |
6 May 1994 | £ nc 100000000/150000000 20/04/94 (1 page) |
6 May 1994 | Ad 21/04/94--------- £ si 12102658@1=12102658 £ ic 58000000/70102658 (2 pages) |
6 May 1994 | £ nc 100000000/150000000 20/04/94 (1 page) |
6 May 1994 | Resolutions
|
6 May 1994 | Resolutions
|
12 October 1993 | Accounts made up to 31 March 1993 (18 pages) |
12 October 1993 | Full group accounts made up to 31 March 1993 (18 pages) |
7 October 1993 | Return made up to 12/09/93; full list of members
|
12 July 1993 | New director appointed (2 pages) |
12 July 1993 | New director appointed (2 pages) |
22 June 1993 | Director resigned (2 pages) |
22 June 1993 | Director resigned (2 pages) |
27 March 1993 | Particulars of mortgage/charge (7 pages) |
27 March 1993 | Particulars of mortgage/charge (7 pages) |
28 September 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
28 September 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
27 July 1992 | Particulars of mortgage/charge (3 pages) |
27 July 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
31 October 1991 | Full accounts made up to 31 March 1991 (18 pages) |
31 October 1991 | Full accounts made up to 31 March 1991 (18 pages) |
9 October 1991 | Memorandum and Articles of Association (71 pages) |
9 October 1991 | Memorandum and Articles of Association (71 pages) |
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
17 September 1991 | Return made up to 12/09/91; change of members (9 pages) |
8 August 1991 | Return made up to 19/06/91; full list of members (8 pages) |
28 March 1991 | Particulars of mortgage/charge (7 pages) |
28 March 1991 | Particulars of mortgage/charge (7 pages) |
27 December 1990 | Particulars of mortgage/charge (3 pages) |
27 December 1990 | Particulars of mortgage/charge (3 pages) |
24 December 1990 | Particulars of mortgage/charge (3 pages) |
24 December 1990 | Particulars of mortgage/charge (3 pages) |
17 December 1990 | Particulars of mortgage/charge (3 pages) |
17 December 1990 | Particulars of mortgage/charge (3 pages) |
11 December 1990 | Particulars of mortgage/charge (6 pages) |
11 December 1990 | Particulars of mortgage/charge (6 pages) |
6 November 1990 | Registered office changed on 06/11/90 from: nomura house, 24 monument street, london, EC3R 8AJ (1 page) |
10 October 1990 | Full group accounts made up to 31 March 1990 (17 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (17 pages) |
1 October 1990 | Nc inc already adjusted 29/08/90 (1 page) |
1 October 1990 | Resolutions
|
1 October 1990 | Return made up to 12/09/90; full list of members (5 pages) |
1 October 1990 | Nc inc already adjusted 29/08/90 (1 page) |
1 October 1990 | Memorandum and Articles of Association (72 pages) |
1 October 1990 | Resolutions
|
1 October 1990 | Memorandum and Articles of Association (72 pages) |
1 October 1990 | Nc inc already adjusted 29/08/90 (1 page) |
26 September 1990 | Resolutions
|
26 September 1990 | Resolutions
|
23 July 1990 | New director appointed (2 pages) |
23 July 1990 | New director appointed (2 pages) |
11 August 1989 | Full group accounts made up to 31 March 1989 (17 pages) |
11 August 1989 | Full group accounts made up to 31 March 1989 (17 pages) |
11 August 1989 | Return made up to 28/06/89; full list of members (5 pages) |
11 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 April 1989 | Resolutions
|
11 April 1989 | Resolutions
|
11 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 April 1989 | Resolutions
|
4 April 1989 | Declaration on reregistration from private to PLC (1 page) |
4 April 1989 | Application for reregistration from private to PLC (1 page) |
4 April 1989 | Declaration on reregistration from private to PLC (1 page) |
4 April 1989 | Application for reregistration from private to PLC (1 page) |
4 April 1989 | Re-registration of Memorandum and Articles (2 pages) |
4 April 1989 | Re-registration of Memorandum and Articles (2 pages) |
4 April 1989 | Resolutions
|
11 January 1989 | Director resigned (2 pages) |
11 January 1989 | Director resigned (2 pages) |
13 June 1988 | Resolutions
|
13 June 1988 | Resolutions
|
30 April 1988 | Resolutions
|
30 April 1988 | Resolutions
|
29 February 1988 | Full accounts made up to 30 September 1987 (14 pages) |
29 February 1988 | New director appointed (2 pages) |
29 February 1988 | Full accounts made up to 30 September 1987 (14 pages) |
29 February 1988 | New director appointed (2 pages) |
29 February 1988 | Return made up to 04/02/88; full list of members (5 pages) |
29 February 1988 | Return made up to 04/02/88; full list of members (5 pages) |
28 September 1987 | Particulars of mortgage/charge (5 pages) |
28 September 1987 | Particulars of mortgage/charge (5 pages) |
14 January 1987 | Full accounts made up to 30 September 1986 (14 pages) |
14 January 1987 | Full accounts made up to 30 September 1986 (14 pages) |
13 January 1987 | Director resigned;new director appointed (2 pages) |
13 January 1987 | Director resigned;new director appointed (2 pages) |
26 November 1986 | Particulars of mortgage/charge (8 pages) |
26 November 1986 | Particulars of mortgage/charge (8 pages) |
9 August 1986 | New director appointed (2 pages) |
9 August 1986 | New director appointed (2 pages) |
24 January 1986 | Accounts made up to 30 September 1985 (14 pages) |
24 January 1986 | Accounts made up to 30 September 1985 (14 pages) |
26 January 1985 | Accounts made up to 30 September 1984 (14 pages) |
26 January 1985 | Accounts made up to 30 September 1984 (14 pages) |
30 January 1984 | Accounts made up to 30 September 1983 (12 pages) |
30 January 1984 | Accounts made up to 30 September 1983 (12 pages) |
19 February 1983 | Accounts made up to 30 September 1982 (11 pages) |
19 February 1983 | Accounts made up to 30 September 1982 (11 pages) |
27 January 1982 | Annual return made up to 31/12/81 (4 pages) |
27 January 1982 | Annual return made up to 31/12/81 (4 pages) |
12 March 1981 | Certificate of incorporation (1 page) |
12 March 1981 | Certificate of incorporation (1 page) |
12 March 1981 | Incorporation (44 pages) |
12 March 1981 | Incorporation (44 pages) |