Company NameNomura International Plc
Company StatusActive
Company Number01550505
CategoryPublic Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(34 years after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jonathan Wayne Lewis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(34 years, 1 month after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr David Godfrey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(34 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusCurrent
Appointed28 July 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr John Gerard Mary Tierney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2016(35 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Rosemary Carol Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(35 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Neeta Avnash Kaur Atkar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(37 years after company formation)
Appointment Duration6 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Naoyuki Oguri
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed30 September 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Daisuke Mototani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed22 August 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Magnus Henry Peter Falk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(42 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSir Thomas Whinfield Scholar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(42 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Katsumasa Fujita
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 1991(10 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Correspondence Address3 Queenswood Park
London
N3 1UN
Secretary NameMr Munetoshi Terada
NationalityJapanese
StatusResigned
Appointed12 September 1991(10 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressFlat 7 7/11 Princes Gate
London
SW7 1QL
Director NameMax Carroll Chapman Jnr
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1994(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressPO Box 194
Scarborough Ny 10510 New York
Usa
Foreign
Secretary NameMr Noriaki Nagai
NationalityJapanese
StatusResigned
Appointed01 June 1998(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressFlat 47 20 Abbey Road
London
NW8 9BJ
Director NameNicholas Alicabiotis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed27 October 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2000)
RoleChief Financial And Administra
Correspondence AddressFlat 12 18 Queensgate
London
SW7 5JE
Director NameSimon Jeremy Fry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address11 Brick Street
London
W1J 7DF
Secretary NameMinoru Kanaya
NationalityJapanese
StatusResigned
Appointed12 June 2000(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Director NameDavid Laurence Benson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKenbrook
Fitzroy Park Highgate
London
N6 6HT
Secretary NameDavid John Byrom Mee
NationalityBritish
StatusResigned
Appointed20 August 2002(21 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 2003)
RoleSolicitor
Correspondence Address21 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameFergus Harry Speight
NationalityBritish
StatusResigned
Appointed07 February 2003(21 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleSolicitor
Correspondence Address3 Idmiston Road
West Dulwich
London
SE27 9HG
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed03 November 2006(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed13 December 2007(26 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameMr David Farrant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(27 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameDame Clara Hedwig Frances Furse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian/British
StatusResigned
Appointed30 November 2009(28 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusResigned
Appointed31 May 2011(30 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2011)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusResigned
Appointed20 July 2011(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jeremy John Leonard Bennett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(31 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSir Andrew Thomas Cahn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(31 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameDavid Mair Findlay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 July 2016)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address1 Angel Lane
Angel Lane
London
EC4R 3AB
Director NameMr Patrik Lennart Edsparr
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 2014(32 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O The Company Secretary 1 Angel Lane
London
EC4R 3AB
Director NameMrs Anna Maria Josephine Cavanagh Bentley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 June 2017(36 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Takeo Aoki
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 2019(38 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Websitenomura.com

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.9b at $1Nomura Europe Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,129,487,377
Net Worth£2,147,483,647
Cash£1,930,158,272
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

19 November 2014Delivered on: 27 November 2014
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 9 October 2014
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 30 September 2014
Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 August 2014Delivered on: 29 August 2014
Persons entitled: Nomura Holdings,Inc.(And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 August 2014Delivered on: 22 August 2014
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 4 August 2014
Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 July 2014Delivered on: 31 July 2014
Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 July 2014Delivered on: 17 July 2014
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 4 July 2014
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 1 July 2014
Persons entitled: Nomura Holdings, Inc

Classification: A registered charge
Outstanding
20 December 1990Delivered 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 2014Delivered on: 2 June 2014
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Ttile and Permitted Transferees)

Classification: A registered charge
Outstanding
13 May 2014Delivered on: 16 May 2014
Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 8 April 2014
Persons entitled: Lch.Clearnet Limited

Classification: A registered charge
Particulars: None.
Outstanding
22 April 2014Delivered on: 28 April 2014
Persons entitled: Nomura Holdings, Inc. (And Its Successors - in - Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 3 April 2014
Persons entitled: Nomura Holdings, Inc. (And Its Successors -in-Titleand Permitted Transferees)

Classification: A registered charge
Outstanding
27 February 2014Delivered 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 2013Delivered on: 31 December 2013
Persons entitled: Nomura Holdings Inc (And Its Successors in Title)

Classification: A registered charge
Outstanding
19 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 1990Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 1990Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1987Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1986Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 2023Delivered on: 19 July 2023
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 June 2023Delivered on: 6 June 2023
Persons entitled: Novus Capital Luxembourg S.A.

Classification: A registered charge
Outstanding
11 May 2023Delivered on: 11 May 2023
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 April 2023Delivered on: 28 April 2023
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 March 2023Delivered on: 29 March 2023
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 February 2023Delivered 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 2022Delivered 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 2022Delivered on: 15 September 2022
Persons entitled: Citadel Securities Taiwan Pte. Limited

Classification: A registered charge
Particulars: None.
Outstanding
31 August 2022Delivered on: 2 September 2022
Persons entitled: Citadel Securities Financial Trading (Ireland) Designated Activity Company

Classification: A registered charge
Particulars: None.
Outstanding
31 August 2022Delivered on: 2 September 2022
Persons entitled: Citadel Securities Japan Limited

Classification: A registered charge
Particulars: None.
Outstanding
22 December 1997Delivered 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 2022Delivered on: 2 September 2022
Persons entitled: Citadel Securities Taiwan Limited

Classification: A registered charge
Particulars: None.
Outstanding
31 August 2022Delivered on: 2 September 2022
Persons entitled: Citadel Securities Japan Pte. Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 August 2022Delivered on: 31 August 2022
Persons entitled: Citadel Quantitative Strategies Master Fund LTD.

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2022Delivered on: 31 August 2022
Persons entitled: Citadel Global Fixed Income Fund (Ireland) Ii Icav

Classification: A registered charge
Particulars: None.
Outstanding
29 August 2022Delivered on: 31 August 2022
Persons entitled: Citadel Multi-Strategy Equities Master Fund LTD.

Classification: A registered charge
Particulars: None.
Outstanding
29 August 2022Delivered on: 31 August 2022
Persons entitled: Citadel Equity Fund LTD.

Classification: A registered charge
Particulars: None.
Outstanding
4 August 2022Delivered 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 2022Delivered on: 19 July 2022
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 January 2022Delivered on: 20 January 2022
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 November 2021Delivered 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 1996Delivered 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 2021Delivered on: 29 September 2021
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 1 September 2021
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: None.
Outstanding
21 July 2021Delivered on: 21 July 2021
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 11 June 2021
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
14 May 2021Delivered on: 14 May 2021
Persons entitled: Element Capital Master Fund Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 May 2021Delivered on: 13 May 2021
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 March 2021Delivered on: 29 March 2021
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 21 October 2020
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Particulars: None.
Outstanding
29 September 2020Delivered on: 2 October 2020
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 June 2020Delivered on: 17 June 2020
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 May 1996Delivered 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 2020Delivered on: 29 May 2020
Persons entitled: State Street Bank and Trust Company

Classification: A registered charge
Outstanding
4 May 2020Delivered on: 22 May 2020
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
14 May 2020Delivered on: 15 May 2020
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 March 2020Delivered on: 27 March 2020
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 20 February 2020
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 December 2019Delivered on: 5 December 2019
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
10 October 2019Delivered on: 10 October 2019
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 September 2019Delivered on: 6 September 2019
Persons entitled: Citadel Global Fixed Income Master Fund LTD.

Classification: A registered charge
Outstanding
26 January 1996Delivered 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 2019Delivered on: 18 July 2019
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 March 2019Delivered on: 28 March 2019
Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
8 January 2019Delivered on: 8 January 2019
Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 30 October 2018
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding
9 August 2018Delivered on: 17 August 2018
Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 May 2018Delivered on: 5 June 2018
Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
14 March 2018Delivered on: 16 March 2018
Persons entitled: The Bank of New York Mellon Operating Through Its London Branch

Classification: A registered charge
Outstanding
20 February 2018Delivered on: 26 February 2018
Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 November 2017Delivered on: 7 December 2017
Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 July 1995Delivered 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 2017Delivered on: 15 November 2017
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
21 June 2017Delivered on: 28 June 2017
Persons entitled: Nomura Holdings, Inc.

Classification: A registered charge
Outstanding
18 May 2017Delivered on: 22 May 2017
Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 April 2017Delivered on: 24 April 2017
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 10 March 2017
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 February 2017Delivered on: 2 March 2017
Persons entitled: Nomura Holdings Inc(And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 February 2017Delivered on: 24 February 2017
Persons entitled: Nomura Holdings Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 February 2017Delivered on: 18 February 2017
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 7 February 2017
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
17 January 2017Delivered on: 17 January 2017
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 1993Delivered 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 2016Delivered on: 4 January 2017
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 9 December 2016
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 24 November 2016
Persons entitled: Nomura Holdings Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 October 2016Delivered on: 25 October 2016
Persons entitled: Nomura Holdings, Inc.

Classification: A registered charge
Outstanding
29 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs Financial Markets Pty LTD

Classification: A registered charge
Outstanding
29 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
29 August 2016Delivered on: 6 September 2016
Persons entitled: J. Aron & Company

Classification: A registered charge
Outstanding
28 June 2016Delivered on: 6 July 2016
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 23 March 2016
Persons entitled: Nomura Holdings,Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 February 2016Delivered on: 9 March 2016
Persons entitled: Mitsubishi Ufj Securities International PLC

Classification: A registered charge
Outstanding
6 July 1992Delivered 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 2015Delivered on: 24 December 2015
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 December 2015Delivered 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 2015Delivered 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 2015Delivered on: 10 November 2015
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
9 September 2015Delivered on: 21 September 2015
Persons entitled: Nomura Holdings,Inc (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
9 September 2015Delivered on: 21 September 2015
Persons entitled: Nomura Holdings,Inc (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
25 August 2015Delivered on: 4 September 2015
Persons entitled: Nomura Holdings, Inc.

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 27 July 2015
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 8 July 2015
Persons entitled: Nomura Holdings Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 8 July 2015
Persons entitled: Nomura Holdings Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 8 July 2015
Persons entitled: Nomura Holdings Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
12 May 2015Delivered on: 21 May 2015
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 31 March 2015
Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 31 March 2015
Persons entitled: Nomura Holdings, Inc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 27 March 2015
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 10 March 2015
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
26 February 2015Delivered on: 2 March 2015
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 12 February 2015
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 22 January 2015
Persons entitled: J.P. Morgan Securities PLC

Classification: A registered charge
Outstanding
15 January 2015Delivered on: 21 January 2015
Persons entitled: Nomura Holdings, Inc. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 December 1990Delivered 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 1990Delivered 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 2008Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1985Delivered 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 1992Delivered 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 1991Delivered 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 1984Delivered 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

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
9 January 2024Appointment of Sir Thomas Whinfield Scholar as a director on 1 January 2024 (2 pages)
18 December 2023Registration of charge 015505050194, created on 18 December 2023 (22 pages)
27 November 2023Registration of charge 015505050193, created on 27 November 2023 (22 pages)
21 September 2023Registration of charge 015505050192, created on 21 September 2023 (26 pages)
5 September 2023Registration of charge 015505050191, created on 30 August 2023 (22 pages)
10 August 2023Registration of charge 015505050190, created on 7 August 2023 (22 pages)
2 August 2023Full accounts made up to 31 March 2023 (139 pages)
19 July 2023Registration of charge 015505050189, created on 19 July 2023 (26 pages)
6 June 2023Registration of charge 015505050188, created on 2 June 2023 (22 pages)
11 May 2023Registration of charge 015505050187, created on 11 May 2023 (26 pages)
28 April 2023Registration of charge 015505050186, created on 27 April 2023 (26 pages)
29 March 2023Registration of charge 015505050185, created on 29 March 2023 (26 pages)
23 March 2023Appointment of Mr Magnus Henry Peter Falk as a director on 13 March 2023 (2 pages)
28 February 2023Registration of charge 015505050184, created on 24 February 2023 (21 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
25 November 2022Registration of charge 015505050183, created on 24 November 2022 (22 pages)
15 September 2022Registration of charge 015505050182, created on 9 September 2022 (15 pages)
2 September 2022Registration of charge 015505050181, created on 31 August 2022 (14 pages)
2 September 2022Registration of charge 015505050180, created on 31 August 2022 (14 pages)
2 September 2022Registration of charge 015505050179, created on 31 August 2022 (14 pages)
2 September 2022Registration of charge 015505050178, created on 31 August 2022 (14 pages)
31 August 2022Registration of charge 015505050177, created on 29 August 2022 (15 pages)
31 August 2022Registration of charge 015505050174, created on 29 August 2022 (15 pages)
31 August 2022Registration of charge 015505050175, created on 29 August 2022 (15 pages)
31 August 2022Registration of charge 015505050176, created on 30 August 2022 (15 pages)
26 August 2022Appointment of Mr Daisuke Mototani as a director on 22 August 2022 (2 pages)
9 August 2022Registration of charge 015505050173, created on 4 August 2022 (22 pages)
5 August 2022Full accounts made up to 31 March 2022 (145 pages)
19 July 2022Registration of charge 015505050172, created on 19 July 2022 (26 pages)
6 May 2022Director's details changed for Ms Neeta Avnash Kaur Atkar on 29 June 2021 (2 pages)
6 May 2022Termination of appointment of Takeo Aoki as a director on 20 April 2022 (1 page)
7 February 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
20 January 2022Registration of charge 015505050171, created on 20 January 2022 (26 pages)
1 December 2021Registration of charge 015505050170, created on 23 November 2021 (22 pages)
13 October 2021Appointment of Mr Naoyuki Oguri as a director on 30 September 2021 (2 pages)
29 September 2021Registration of charge 015505050169, created on 29 September 2021 (26 pages)
1 September 2021Registration of charge 015505050168, created on 1 September 2021 (24 pages)
23 August 2021Termination of appointment of Hisato Miyashita as a director on 30 June 2021 (1 page)
23 August 2021Full accounts made up to 31 March 2021 (141 pages)
12 August 2021Statement of capital on 12 August 2021
  • USD 3,241,226,555
(5 pages)
12 August 2021Certificate of reduction of issued capital (1 page)
12 August 2021Reduction of iss capital and minute (oc) (6 pages)
2 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2021Registration of charge 015505050167, created on 21 July 2021 (26 pages)
11 June 2021Registration of charge 015505050166, created on 11 June 2021 (26 pages)
14 May 2021Registration of charge 015505050165, created on 14 May 2021 (15 pages)
13 May 2021Registration of charge 015505050164, created on 13 May 2021 (26 pages)
29 March 2021Registration of charge 015505050163, created on 29 March 2021 (27 pages)
18 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
21 October 2020Registration of charge 015505050162, created on 16 October 2020 (11 pages)
2 October 2020Registration of charge 015505050161, created on 29 September 2020 (27 pages)
24 August 2020Full accounts made up to 31 March 2020 (142 pages)
14 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2020Registration of charge 015505050160, created on 16 June 2020 (27 pages)
10 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2020Termination of appointment of Anna Maria Josephine Cavanagh Bentley as a director on 31 May 2020 (1 page)
29 May 2020Registration of charge 015505050159, created on 20 May 2020 (23 pages)
22 May 2020Registration of charge 015505050158, created on 4 May 2020 (65 pages)
15 May 2020Registration of charge 015505050157, created on 14 May 2020 (27 pages)
7 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise to allot shares 25/10/2019
(1 page)
17 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • USD 11,241,226,555
(3 pages)
27 March 2020Registration of charge 015505050156, created on 25 March 2020 (27 pages)
20 February 2020Registration of charge 015505050155, created on 20 February 2020 (27 pages)
10 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
31 January 2020Registration of charge 015505050154, created on 30 January 2020 (27 pages)
31 January 2020Registration of charge 015505050153, created on 30 January 2020 (27 pages)
31 December 2019S1096 Court Order to Rectify (1 page)
5 December 2019Registration of charge 015505050152, created on 5 December 2019 (27 pages)
5 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • USD 10,741,226,555
(3 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2019Registration of charge 015505050151, created on 10 October 2019 (27 pages)
1 October 2019Appointment of Mr Takeo Aoki as a director on 10 September 2019 (2 pages)
18 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2019Registration of charge 015505050150, created on 5 September 2019 (15 pages)
3 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • USD 10,491,226,555
(3 pages)
6 August 2019Full accounts made up to 31 March 2019 (118 pages)
24 July 2019Termination of appointment of Yasuo Kashiwagi as a director on 8 July 2019 (1 page)
18 July 2019Registration of charge 015505050149, created on 8 July 2019 (26 pages)
7 May 2019Termination of appointment of Lewis John O'donald as a director on 26 April 2019 (1 page)
28 March 2019Registration of charge 015505050148, created on 25 March 2019 (26 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
8 January 2019Registration of charge 015505050147, created on 8 January 2019 (27 pages)
30 October 2018Registration of charge 015505050146, created on 18 October 2018 (23 pages)
17 August 2018Registration of charge 015505050145, created on 9 August 2018 (28 pages)
7 August 2018Full accounts made up to 31 March 2018 (121 pages)
2 July 2018Termination of appointment of Andrew Thomas Cahn as a director on 30 June 2018 (1 page)
29 June 2018Registration of charge 015505050144, created on 21 June 2018 (27 pages)
5 June 2018Registration of charge 015505050143, created on 17 May 2018 (27 pages)
23 March 2018Appointment of Neeta Avnash Kaur Atkar as a director on 22 March 2018 (2 pages)
16 March 2018Satisfaction of charge 38 in full (5 pages)
16 March 2018Registration of charge 015505050142, created on 14 March 2018 (22 pages)
26 February 2018Registration of charge 015505050141, created on 20 February 2018 (28 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2018Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page)
21 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • USD 10,241,226,555
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • USD 10,241,226,555
(3 pages)
7 December 2017Registration of charge 015505050140, created on 29 November 2017 (28 pages)
7 December 2017Registration of charge 015505050140, created on 29 November 2017 (28 pages)
15 November 2017Registration of charge 015505050139, created on 6 November 2017 (13 pages)
15 November 2017Registration of charge 015505050139, created on 6 November 2017 (13 pages)
19 September 2017Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 August 2017Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages)
1 August 2017Full accounts made up to 31 March 2017 (115 pages)
1 August 2017Full accounts made up to 31 March 2017 (115 pages)
25 July 2017Appointment of Mr Yasuo Kashiwagi as a director on 12 July 2017 (2 pages)
25 July 2017Appointment of Mr Yasuo Kashiwagi as a director on 12 July 2017 (2 pages)
21 July 2017Director's details changed for Jonathan Wayne Lewis on 31 July 2016 (2 pages)
21 July 2017Director's details changed for Jonathan Wayne Lewis on 31 July 2016 (2 pages)
5 July 2017Appointment of Anna Maria Josephine Cavanagh Bentley as a director on 1 June 2017 (2 pages)
5 July 2017Appointment of Anna Maria Josephine Cavanagh Bentley as a director on 1 June 2017 (2 pages)
3 July 2017Director's details changed for Ms Rosemary Carol Murray on 15 December 2016 (2 pages)
3 July 2017Director's details changed for Ms Rosemary Carol Murray on 15 December 2016 (2 pages)
28 June 2017Registration of charge 015505050138, created on 21 June 2017 (28 pages)
28 June 2017Registration of charge 015505050138, created on 21 June 2017 (28 pages)
5 June 2017Termination of appointment of Minoru Shinohara as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Minoru Shinohara as a director on 1 June 2017 (1 page)
22 May 2017Registration of charge 015505050137, created on 18 May 2017 (27 pages)
22 May 2017Registration of charge 015505050137, created on 18 May 2017 (27 pages)
24 April 2017Registration of charge 015505050136, created on 19 April 2017 (28 pages)
24 April 2017Registration of charge 015505050136, created on 19 April 2017 (28 pages)
12 April 2017Termination of appointment of James William Leng as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of James William Leng as a director on 7 April 2017 (1 page)
10 March 2017Registration of charge 015505050135, created on 6 March 2017 (28 pages)
10 March 2017Registration of charge 015505050135, created on 6 March 2017 (28 pages)
2 March 2017Registration of charge 015505050134, created on 21 February 2017 (28 pages)
2 March 2017Registration of charge 015505050134, created on 21 February 2017 (28 pages)
24 February 2017Registration of charge 015505050133, created on 20 February 2017 (31 pages)
24 February 2017Registration of charge 015505050133, created on 20 February 2017 (31 pages)
18 February 2017Registration of charge 015505050132, created on 13 February 2017 (28 pages)
18 February 2017Registration of charge 015505050132, created on 13 February 2017 (28 pages)
7 February 2017Registration of charge 015505050131, created on 19 January 2017 (24 pages)
7 February 2017Registration of charge 015505050131, created on 19 January 2017 (24 pages)
17 January 2017Registration of charge 015505050130, created on 17 January 2017 (16 pages)
17 January 2017Registration of charge 015505050130, created on 17 January 2017 (16 pages)
4 January 2017Registration of charge 015505050129, created on 20 December 2016 (28 pages)
4 January 2017Registration of charge 015505050129, created on 20 December 2016 (28 pages)
20 December 2016Appointment of Ms Rosemary Carol Murray as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Ms Rosemary Carol Murray as a director on 15 December 2016 (2 pages)
9 December 2016Registration of charge 015505050128, created on 7 December 2016 (26 pages)
9 December 2016Registration of charge 015505050128, created on 7 December 2016 (26 pages)
25 November 2016Director's details changed for Jonathan Wayne Lewis on 13 April 2015 (2 pages)
25 November 2016Director's details changed for Jonathan Wayne Lewis on 13 April 2015 (2 pages)
24 November 2016Registration of charge 015505050127, created on 17 November 2016 (29 pages)
24 November 2016Registration of charge 015505050127, created on 17 November 2016 (29 pages)
3 November 2016S1096 Court Order to Rectify (2 pages)
3 November 2016S1096 Court Order to Rectify (2 pages)
25 October 2016Registration of charge 015505050126, created on 19 October 2016 (28 pages)
25 October 2016Registration of charge 015505050126, created on 19 October 2016 (28 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 September 2016Appointment of Mr John Gerard Mary Tierney as a director on 15 September 2016 (2 pages)
22 September 2016Appointment of Mr John Gerard Mary Tierney as a director on 15 September 2016 (2 pages)
6 September 2016Registration of charge 015505050125, created on 29 August 2016 (24 pages)
6 September 2016Registration of charge 015505050123, created on 29 August 2016 (24 pages)
6 September 2016Registration of charge 015505050125, created on 29 August 2016 (24 pages)
6 September 2016Registration of charge 015505050123, created on 29 August 2016 (24 pages)
6 September 2016Registration of charge 015505050124, created on 29 August 2016 (24 pages)
6 September 2016Registration of charge 015505050124, created on 29 August 2016 (24 pages)
2 September 2016Full accounts made up to 31 March 2016 (112 pages)
2 September 2016Full accounts made up to 31 March 2016 (112 pages)
5 August 2016Termination of appointment of David Mair Findlay as a director on 27 July 2016 (1 page)
5 August 2016Termination of appointment of Paul Spanswick as a director on 27 July 2016 (1 page)
5 August 2016Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages)
5 August 2016Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages)
5 August 2016Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page)
5 August 2016Termination of appointment of David Mair Findlay as a director on 27 July 2016 (1 page)
5 August 2016Termination of appointment of Paul Spanswick as a director on 27 July 2016 (1 page)
5 August 2016Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page)
6 July 2016Registration of charge 015505050122, created on 28 June 2016 (28 pages)
6 July 2016Registration of charge 015505050122, created on 28 June 2016 (28 pages)
28 June 2016Appointment of Mr Hisato Miyashita as a director on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr Hisato Miyashita as a director on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of Hiroyuki Suzuki as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of Hiroyuki Suzuki as a director on 22 June 2016 (1 page)
23 March 2016Registration of charge 015505050121, created on 8 March 2016 (28 pages)
23 March 2016Registration of charge 015505050121, created on 8 March 2016 (28 pages)
9 March 2016Registration of charge 015505050120, created on 23 February 2016 (14 pages)
9 March 2016Registration of charge 015505050120, created on 23 February 2016 (14 pages)
24 December 2015Registration of charge 015505050119, created on 21 December 2015 (28 pages)
24 December 2015Registration of charge 015505050119, created on 21 December 2015 (28 pages)
18 December 2015Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages)
18 December 2015Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages)
16 December 2015Registration of charge 015505050117, created on 11 December 2015 (26 pages)
16 December 2015Registration of charge 015505050118, created on 11 December 2015 (19 pages)
16 December 2015Registration of charge 015505050118, created on 11 December 2015 (19 pages)
16 December 2015Registration of charge 015505050117, created on 11 December 2015 (26 pages)
14 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director - David Warren Godfrey
(5 pages)
14 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director - David Warren Godfrey
(5 pages)
4 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • USD 9,991,226,555
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • USD 9,991,226,555
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • USD 9,991,226,555
(3 pages)
1 December 2015Appointment of Mr David Godfrey as a director on 27 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2015
(3 pages)
1 December 2015Appointment of Mr David Godfrey as a director on 27 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2015
(3 pages)
10 November 2015Registration of charge 015505050116, created on 4 November 2015 (12 pages)
10 November 2015Registration of charge 015505050116, created on 4 November 2015 (12 pages)
10 November 2015Registration of charge 015505050116, created on 4 November 2015 (12 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders (12 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders (12 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • USD 9,226,226,555
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 30 September 2015
  • USD 9,226,226,555
(3 pages)
21 September 2015Registration of charge 015505050114, created on 9 September 2015 (28 pages)
21 September 2015Registration of charge 015505050115, created on 9 September 2015 (28 pages)
21 September 2015Registration of charge 015505050114, created on 9 September 2015 (28 pages)
21 September 2015Registration of charge 015505050115, created on 9 September 2015 (28 pages)
21 September 2015Registration of charge 015505050114, created on 9 September 2015 (28 pages)
21 September 2015Registration of charge 015505050115, created on 9 September 2015 (28 pages)
4 September 2015Registration of charge 015505050113, created on 25 August 2015 (28 pages)
4 September 2015Registration of charge 015505050113, created on 25 August 2015 (28 pages)
6 August 2015Full accounts made up to 31 March 2015 (87 pages)
6 August 2015Full accounts made up to 31 March 2015 (87 pages)
3 August 2015Appointment of Mr Minoru Shinohara as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Minoru Shinohara as a director on 30 July 2015 (2 pages)
27 July 2015Registration of charge 015505050112, created on 21 July 2015 (28 pages)
27 July 2015Registration of charge 015505050112, created on 21 July 2015 (28 pages)
8 July 2015Registration of charge 015505050109, created on 25 June 2015 (28 pages)
8 July 2015Registration of charge 015505050110, created on 29 June 2015 (28 pages)
8 July 2015Registration of charge 015505050109, created on 25 June 2015 (28 pages)
8 July 2015Registration of charge 015505050110, created on 29 June 2015 (28 pages)
8 July 2015Registration of charge 015505050111, created on 29 June 2015 (28 pages)
8 July 2015Registration of charge 015505050111, created on 29 June 2015 (28 pages)
6 July 2015Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page)
6 July 2015Termination of appointment of Yasuo Kashiwagi as a director on 31 May 2015 (1 page)
6 July 2015Termination of appointment of Yasuo Kashiwagi as a director on 31 May 2015 (1 page)
6 July 2015Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 8,926,226,555
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 8,926,226,555
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 8,926,226,555
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 8,926,226,555
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 8,926,226,555
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 8,926,226,555
(3 pages)
21 May 2015Registration of charge 015505050108, created on 12 May 2015 (28 pages)
21 May 2015Registration of charge 015505050108, created on 12 May 2015 (28 pages)
17 April 2015Director's details changed for Jonathan Wayne Lewis on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Jonathan Wayne Lewis on 16 April 2015 (2 pages)
15 April 2015Appointment of Jonathan Wayne Lewis as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Jonathan Wayne Lewis as a director on 13 April 2015 (2 pages)
8 April 2015Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages)
31 March 2015Registration of charge 015505050106, created on 30 March 2015 (28 pages)
31 March 2015Registration of charge 015505050107, created on 30 March 2015 (29 pages)
31 March 2015Registration of charge 015505050106, created on 30 March 2015 (28 pages)
31 March 2015Registration of charge 015505050107, created on 30 March 2015 (29 pages)
27 March 2015Registration of charge 015505050105, created on 23 March 2015 (28 pages)
27 March 2015Registration of charge 015505050105, created on 23 March 2015 (28 pages)
10 March 2015Registration of charge 015505050104, created on 18 February 2015 (44 pages)
10 March 2015Registration of charge 015505050104, created on 18 February 2015 (44 pages)
2 March 2015Registration of charge 015505050103, created on 26 February 2015 (28 pages)
2 March 2015Registration of charge 015505050103, created on 26 February 2015 (28 pages)
12 February 2015Registration of charge 015505050102, created on 5 February 2015 (28 pages)
12 February 2015Registration of charge 015505050102, created on 5 February 2015 (28 pages)
12 February 2015Registration of charge 015505050102, created on 5 February 2015 (28 pages)
22 January 2015Registration of charge 015505050101, created on 12 January 2015 (16 pages)
22 January 2015Registration of charge 015505050101, created on 12 January 2015 (16 pages)
21 January 2015Registration of charge 015505050100, created on 15 January 2015 (28 pages)
21 January 2015Registration of charge 015505050100, created on 15 January 2015 (28 pages)
27 November 2014Registration of charge 015505050099, created on 19 November 2014 (28 pages)
27 November 2014Registration of charge 015505050099, created on 19 November 2014 (28 pages)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • USD 8,376,226,555
(12 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • USD 8,376,226,555
(12 pages)
9 October 2014Registration of charge 015505050098, created on 1 October 2014 (28 pages)
9 October 2014Registration of charge 015505050098, created on 1 October 2014 (28 pages)
9 October 2014Registration of charge 015505050098, created on 1 October 2014 (28 pages)
30 September 2014Registration of charge 015505050097, created on 25 September 2014 (28 pages)
30 September 2014Registration of charge 015505050097, created on 25 September 2014 (28 pages)
5 September 2014Full accounts made up to 31 March 2014 (90 pages)
5 September 2014Full accounts made up to 31 March 2014 (90 pages)
29 August 2014Registration of charge 015505050096, created on 26 August 2014 (28 pages)
29 August 2014Registration of charge 015505050096, created on 26 August 2014 (28 pages)
22 August 2014Registration of charge 015505050095, created on 19 August 2014 (28 pages)
22 August 2014Registration of charge 015505050095, created on 19 August 2014 (28 pages)
4 August 2014Registration of charge 015505050094, created on 30 July 2014 (28 pages)
4 August 2014Registration of charge 015505050094, created on 30 July 2014 (28 pages)
31 July 2014Registration of charge 015505050093, created on 28 July 2014 (28 pages)
31 July 2014Registration of charge 015505050093, created on 28 July 2014 (28 pages)
17 July 2014Registration of charge 015505050092, created on 2 July 2014 (30 pages)
17 July 2014Registration of charge 015505050092, created on 2 July 2014 (30 pages)
17 July 2014Registration of charge 015505050092, created on 2 July 2014 (30 pages)
4 July 2014Registration of charge 015505050091, created on 26 June 2014 (28 pages)
4 July 2014Registration of charge 015505050091, created on 26 June 2014 (28 pages)
1 July 2014Registration of charge 015505050090 (28 pages)
1 July 2014Registration of charge 015505050090 (28 pages)
2 June 2014Registration of charge 015505050089 (29 pages)
2 June 2014Registration of charge 015505050089 (29 pages)
30 May 2014Termination of appointment of Patrik Edsparr as a director (1 page)
30 May 2014Termination of appointment of Patrik Edsparr as a director (1 page)
16 May 2014Registration of charge 015505050088 (29 pages)
16 May 2014Registration of charge 015505050088 (29 pages)
7 May 2014Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages)
28 April 2014Registration of charge 015505050086 (29 pages)
28 April 2014Registration of charge 015505050086 (29 pages)
8 April 2014Registration of charge 015505050087 (27 pages)
8 April 2014Registration of charge 015505050087 (27 pages)
3 April 2014Registration of charge 015505050085 (29 pages)
3 April 2014Registration of charge 015505050085 (29 pages)
18 March 2014Registration of charge 015505050084 (29 pages)
18 March 2014Registration of charge 015505050084 (29 pages)
29 January 2014Appointment of Mr Patrik Lennart Edsparr as a director (2 pages)
29 January 2014Appointment of Mr Patrik Lennart Edsparr as a director (2 pages)
13 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 8,376,226,555
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 8,376,226,555
(4 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 20/12/2013
(1 page)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 20/12/2013
(1 page)
31 December 2013Registration of charge 015505050083 (30 pages)
31 December 2013Registration of charge 015505050083 (30 pages)
24 December 2013Registration of charge 015505050082 (30 pages)
24 December 2013Registration of charge 015505050082 (30 pages)
23 December 2013Registration of charge 015505050081 (29 pages)
23 December 2013Registration of charge 015505050080 (29 pages)
23 December 2013Registration of charge 015505050080 (29 pages)
23 December 2013Registration of charge 015505050081 (29 pages)
2 December 2013Registration of charge 015505050078 (29 pages)
2 December 2013Registration of charge 015505050079 (29 pages)
2 December 2013Registration of charge 015505050078 (29 pages)
2 December 2013Registration of charge 015505050079 (29 pages)
25 November 2013Appointment of Mr Hiroyuki Suzuki as a director (2 pages)
25 November 2013Appointment of Mr Hiroyuki Suzuki as a director (2 pages)
22 November 2013Registration of charge 015505050077 (30 pages)
22 November 2013Registration of charge 015505050077 (30 pages)
19 November 2013Registration of charge 015505050076 (29 pages)
19 November 2013Registration of charge 015505050076 (29 pages)
5 November 2013Registration of charge 015505050075 (29 pages)
5 November 2013Registration of charge 015505050075 (29 pages)
22 October 2013Registration of charge 015505050074 (29 pages)
22 October 2013Registration of charge 015505050074 (29 pages)
16 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (20 pages)
16 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (20 pages)
15 October 2013Registration of charge 015505050073 (29 pages)
15 October 2013Registration of charge 015505050073 (29 pages)
9 October 2013Registration of charge 015505050071 (29 pages)
9 October 2013Registration of charge 015505050072 (29 pages)
9 October 2013Registration of charge 015505050072 (29 pages)
9 October 2013Registration of charge 015505050071 (29 pages)
7 October 2013Resolutions
  • RES13 ‐ Merger 22/08/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2013Resolutions
  • RES13 ‐ Merger 22/08/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • USD 7,906,226,555
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • USD 7,906,226,555
(4 pages)
3 October 2013Registration of charge 015505050070 (30 pages)
3 October 2013Registration of charge 015505050070 (30 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re merger 22/08/2013
(2 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re merger 22/08/2013
(2 pages)
11 September 2013Registration of charge 015505050069 (29 pages)
11 September 2013Registration of charge 015505050069 (29 pages)
10 September 2013Court order for completion of merger with nomura bank (deutschland) gmbh completion 30/09/13 (2 pages)
10 September 2013Court order for completion of merger with nomura bank (deutschland) gmbh completion 30/09/13 (2 pages)
29 August 2013Registration of charge 015505050068 (29 pages)
29 August 2013Registration of charge 015505050068 (29 pages)
22 August 2013Registration of charge 015505050067 (29 pages)
22 August 2013Registration of charge 015505050067 (29 pages)
30 July 2013Full accounts made up to 31 March 2013 (86 pages)
30 July 2013Full accounts made up to 31 March 2013 (86 pages)
18 July 2013Termination of appointment of Masanori Itatani as a director (1 page)
18 July 2013Termination of appointment of Masanori Itatani as a director (1 page)
10 July 2013Appointment of David Mair Findlay as a director (2 pages)
10 July 2013Appointment of David Mair Findlay as a director (2 pages)
4 July 2013Registration of charge 015505050066 (29 pages)
4 July 2013Registration of charge 015505050065 (29 pages)
4 July 2013Registration of charge 015505050066 (29 pages)
4 July 2013Registration of charge 015505050065 (29 pages)
24 June 2013CB01 (80 pages)
24 June 2013CB01 (80 pages)
4 June 2013Registration of charge 015505050064 (29 pages)
4 June 2013Registration of charge 015505050064 (29 pages)
4 June 2013Registration of charge 015505050063 (29 pages)
4 June 2013Registration of charge 015505050063 (29 pages)
16 May 2013Registration of charge 015505050062 (32 pages)
16 May 2013Registration of charge 015505050062 (32 pages)
2 May 2013Termination of appointment of Clara Furse as a director (1 page)
2 May 2013Termination of appointment of Clara Furse as a director (1 page)
12 April 2013Termination of appointment of Shigesuke Kashiwagi as a director (1 page)
12 April 2013Termination of appointment of John Phizackerley as a director (1 page)
12 April 2013Termination of appointment of John Phizackerley as a director (1 page)
12 April 2013Termination of appointment of Shigesuke Kashiwagi as a director (1 page)
28 March 2013Particulars of a mortgage or charge / charge no: 60 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 60 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 61 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 61 (12 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 59 (8 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 59 (8 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 58 (8 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 58 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 57 (7 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 57 (7 pages)
7 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • USD 7,854,294,137
(5 pages)
7 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • USD 7,854,294,137
(5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 56 (9 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 56 (9 pages)
8 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • USD 7,774,294,137
(5 pages)
8 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • USD 7,774,294,137
(5 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 55 (8 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 55 (8 pages)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • USD 6,874,294,137
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • USD 6,874,294,137
(4 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 54 (9 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 54 (9 pages)
11 December 2012Appointment of Shigesuke Kashiwagi as a director (2 pages)
11 December 2012Appointment of Shigesuke Kashiwagi as a director (2 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
28 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • USD 222,820,640.00
(4 pages)
28 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • USD 222,820,640.00
(4 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (23 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (23 pages)
19 September 2012Termination of appointment of David Farrant as a director (1 page)
19 September 2012Termination of appointment of David Farrant as a director (1 page)
10 September 2012Termination of appointment of Kenji Kimura as a director (1 page)
10 September 2012Termination of appointment of Kenji Kimura as a director (1 page)
16 August 2012Full accounts made up to 31 March 2012 (86 pages)
16 August 2012Full accounts made up to 31 March 2012 (86 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 52 (8 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 52 (8 pages)
20 July 2012Appointment of Sir Andrew Thomas Cahn as a director (2 pages)
20 July 2012Appointment of Sir Andrew Thomas Cahn as a director (2 pages)
23 April 2012Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
23 April 2012Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
5 April 2012Termination of appointment of Colin Marshall as a director (1 page)
5 April 2012Termination of appointment of Colin Marshall as a director (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 51 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 51 (6 pages)
27 February 2012Termination of appointment of Tarun Jotwani as a director (2 pages)
27 February 2012Termination of appointment of Tarun Jotwani as a director (2 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 49 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 50 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 49 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 50 (7 pages)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (25 pages)
12 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (25 pages)
11 October 2011Director's details changed for Kenji Kimura on 3 October 2011 (2 pages)
11 October 2011Director's details changed for Kenji Kimura on 3 October 2011 (2 pages)
11 October 2011Director's details changed for Kenji Kimura on 3 October 2011 (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (83 pages)
9 September 2011Full accounts made up to 31 March 2011 (83 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 6,491,672,169
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 6,491,672,169
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 6,491,672,169
(4 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 48 (9 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 47 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 47 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 48 (9 pages)
27 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
27 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
27 July 2011Termination of appointment of Christopher Barlow as a secretary (1 page)
27 July 2011Termination of appointment of Christopher Barlow as a secretary (1 page)
19 July 2011Director's details changed for Masanori Itatani on 1 June 2011 (2 pages)
19 July 2011Director's details changed for David Laurence Benson on 1 June 2011 (2 pages)
19 July 2011Director's details changed for David Farrant on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages)
19 July 2011Director's details changed for David Laurence Benson on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Masanori Itatani on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Kenji Kimura on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages)
19 July 2011Director's details changed for David Farrant on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
19 July 2011Director's details changed for David Laurence Benson on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Masanori Itatani on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages)
19 July 2011Director's details changed for David Farrant on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Kenji Kimura on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Kenji Kimura on 1 June 2011 (2 pages)
14 July 2011Appointment of Yasuo Kashiwagi as a director (2 pages)
14 July 2011Appointment of Lewis John O'donald as a director (2 pages)
14 July 2011Appointment of Lewis John O'donald as a director (2 pages)
14 July 2011Appointment of Yasuo Kashiwagi as a director (2 pages)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • USD 5,391,672,169
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • USD 5,391,672,169
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • USD 5,391,672,169
(4 pages)
8 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
8 July 2011Termination of appointment of Masafumi Nakada as a director (1 page)
8 July 2011Termination of appointment of Masafumi Nakada as a director (1 page)
8 July 2011Appointment of Christopher Colin Barlow as a secretary (2 pages)
8 July 2011Appointment of Christopher Colin Barlow as a secretary (2 pages)
8 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
1 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Court approval of cross border merger (3 pages)
11 March 2011Court approval of cross border merger (3 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 46 (8 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 46 (8 pages)
6 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • USD 5,349,131,581
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • USD 5,349,131,581
(4 pages)
30 December 2010CB01 notice of cross border merger (62 pages)
30 December 2010CB01 notice of cross border merger (62 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 45 (7 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 45 (7 pages)
11 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • USD 4,849,131,581
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • USD 4,849,131,581
(4 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (25 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (25 pages)
7 October 2010Termination of appointment of Peter Walters as a director (1 page)
7 October 2010Termination of appointment of Peter Walters as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (80 pages)
12 August 2010Full accounts made up to 31 March 2010 (80 pages)
29 July 2010Appointment of Mr John Patrick Phizackerley as a director (2 pages)
29 July 2010Appointment of Mr John Patrick Phizackerley as a director (2 pages)
16 July 2010Appointment of Tarun Jotwani as a director (2 pages)
16 July 2010Termination of appointment of Sadeq Sayeed as a director (1 page)
16 July 2010Appointment of Tarun Jotwani as a director (2 pages)
16 July 2010Termination of appointment of Sadeq Sayeed as a director (1 page)
29 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • USD 4,549,131,581
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • USD 4,549,131,581
(4 pages)
26 April 2010Directors statement after reduction following redenomination. Not > 10 % (2 pages)
26 April 2010Directors statement after reduction following redenomination. Not > 10 % (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Sudivide / consolidate 29/03/2010
(50 pages)
14 April 2010Redenomination of shares. Statement of capital 29 March 2010 (5 pages)
14 April 2010Sub-division of shares on 29 March 2010 (6 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Sudivide / consolidate 29/03/2010
(50 pages)
14 April 2010Consolidation of shares on 29 March 2010 (6 pages)
14 April 2010Redenomination of shares. Statement of capital 29 March 2010 (5 pages)
14 April 2010Reduction of capital following redenomination. Statement of capital on 14 April 2010 (5 pages)
14 April 2010Consolidation of shares on 29 March 2010 (6 pages)
14 April 2010Reduction of capital following redenomination. Statement of capital on 14 April 2010 (5 pages)
14 April 2010Reduction of capital following redenomination. Statement of capital on 14 April 2010 (5 pages)
14 April 2010Sub-division of shares on 29 March 2010 (6 pages)
14 April 2010Reduction of capital following redenomination. Statement of capital on 14 April 2010 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 44 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 44 (8 pages)
18 December 2009Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages)
18 December 2009Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages)
8 December 2009Appointment of Kieran Charles Poynter as a director (3 pages)
8 December 2009Appointment of Kieran Charles Poynter as a director (3 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (12 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (12 pages)
30 July 2009Full accounts made up to 31 March 2009 (74 pages)
30 July 2009Full accounts made up to 31 March 2009 (74 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 42 (8 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 42 (8 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
13 May 2009Memorandum and Articles of Association (80 pages)
13 May 2009Nc inc already adjusted 17/04/09 (1 page)
13 May 2009Nc inc already adjusted 17/04/09 (1 page)
13 May 2009Ad 17/04/09\gbp si 275000000@1=275000000\gbp ic 2087602254/2362602254\ (2 pages)
13 May 2009Memorandum and Articles of Association (80 pages)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Ad 17/04/09\gbp si 275000000@1=275000000\gbp ic 2087602254/2362602254\ (2 pages)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2009Appointment terminated director yugo ishida (1 page)
21 April 2009Director's change of particulars / david farrant / 15/01/2009 (1 page)
21 April 2009Appointment terminated director yugo ishida (1 page)
21 April 2009Director's change of particulars / david farrant / 15/01/2009 (1 page)
15 April 2009Ad 30/03/09\gbp si 200000000@1=200000000\gbp ic 1887602254/2087602254\ (2 pages)
15 April 2009Ad 30/03/09\gbp si 200000000@1=200000000\gbp ic 1887602254/2087602254\ (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 41 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 41 (12 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
10 March 2009Ad 23/02/09\gbp si 225000000@1=225000000\gbp ic 1662602254/1887602254\ (2 pages)
10 March 2009Ad 23/02/09\gbp si 225000000@1=225000000\gbp ic 1662602254/1887602254\ (2 pages)
16 February 2009Director appointed david farrant (2 pages)
16 February 2009Director appointed david laurence benson (3 pages)
16 February 2009Director appointed david laurence benson (3 pages)
16 February 2009Director appointed david farrant (2 pages)
7 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2009Nc inc already adjusted 17/12/08 (1 page)
7 January 2009Ad 22/12/08\gbp si 250000000@1=250000000\gbp ic 1412602254/1662602254\ (2 pages)
7 January 2009Memorandum and Articles of Association (68 pages)
7 January 2009Ad 22/12/08\gbp si 250000000@1=250000000\gbp ic 1412602254/1662602254\ (2 pages)
7 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2009Memorandum and Articles of Association (68 pages)
7 January 2009Nc inc already adjusted 17/12/08 (1 page)
16 December 2008Ad 26/11/08\gbp si 350000000@1=350000000\gbp ic 1062602254/1412602254\ (2 pages)
16 December 2008Ad 26/11/08\gbp si 350000000@1=350000000\gbp ic 1062602254/1412602254\ (2 pages)
11 November 2008Director appointed sadeq sayeed (2 pages)
11 November 2008Director appointed sadeq sayeed (2 pages)
21 October 2008Ad 06/10/08\gbp si 400000000@1=400000000\gbp ic 662602254/1062602254\ (2 pages)
21 October 2008Nc inc already adjusted 06/10/08 (1 page)
21 October 2008Nc inc already adjusted 06/10/08 (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
21 October 2008Ad 06/10/08\gbp si 400000000@1=400000000\gbp ic 662602254/1062602254\ (2 pages)
2 October 2008Return made up to 12/09/08; full list of members (11 pages)
2 October 2008Return made up to 12/09/08; full list of members (11 pages)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
21 July 2008Full accounts made up to 31 March 2008 (72 pages)
21 July 2008Full accounts made up to 31 March 2008 (72 pages)
21 April 2008Ad 31/03/08\gbp si 200000000@1=200000000\gbp ic 462602254/662602254\ (2 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
21 April 2008Ad 31/03/08\gbp si 200000000@1=200000000\gbp ic 462602254/662602254\ (2 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (2 pages)
4 January 2008Particulars of mortgage/charge (6 pages)
4 January 2008Particulars of mortgage/charge (6 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
22 September 2007Return made up to 12/09/07; full list of members (10 pages)
22 September 2007Return made up to 12/09/07; full list of members (10 pages)
9 July 2007Full accounts made up to 31 March 2007 (55 pages)
9 July 2007Full accounts made up to 31 March 2007 (55 pages)
29 December 2006Particulars of mortgage/charge (4 pages)
29 December 2006Particulars of mortgage/charge (4 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
3 October 2006Return made up to 12/09/06; full list of members (10 pages)
3 October 2006Return made up to 12/09/06; full list of members (10 pages)
5 July 2006Full accounts made up to 31 March 2006 (38 pages)
5 July 2006Full accounts made up to 31 March 2006 (38 pages)
3 July 2006Particulars of mortgage/charge (4 pages)
3 July 2006Particulars of mortgage/charge (4 pages)
17 January 2006Return made up to 12/09/05; full list of members (10 pages)
17 January 2006Return made up to 12/09/05; full list of members (10 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
22 August 2005Nc inc already adjusted 08/08/05 (1 page)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
22 August 2005Memorandum and Articles of Association (9 pages)
22 August 2005Ad 10/08/05--------- £ si 150195254@1=150195254 £ ic 312407000/462602254 (2 pages)
22 August 2005Nc inc already adjusted 08/08/05 (1 page)
22 August 2005Ad 10/08/05--------- £ si 150195254@1=150195254 £ ic 312407000/462602254 (2 pages)
22 August 2005Memorandum and Articles of Association (9 pages)
1 July 2005Full accounts made up to 31 March 2005 (35 pages)
1 July 2005Full accounts made up to 31 March 2005 (35 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
23 March 2005Particulars of mortgage/charge (5 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
21 September 2004Return made up to 12/09/04; full list of members (11 pages)
21 September 2004Return made up to 12/09/04; full list of members (11 pages)
27 August 2004Full accounts made up to 31 March 2004 (33 pages)
27 August 2004Full accounts made up to 31 March 2004 (33 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Return made up to 12/09/03; full list of members (12 pages)
8 January 2004Director's particulars changed (1 page)
8 January 2004Return made up to 12/09/03; full list of members (12 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
15 August 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
15 August 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Return made up to 12/09/02; full list of members; amend (9 pages)
5 December 2002Return made up to 12/09/02; full list of members; amend (9 pages)
8 October 2002Return made up to 12/09/02; no change of members (9 pages)
8 October 2002Return made up to 12/09/02; no change of members (9 pages)
19 September 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
19 September 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
5 September 2002Auditor's resignation (1 page)
5 September 2002Auditor's resignation (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Particulars of mortgage/charge (8 pages)
2 October 2001Particulars of mortgage/charge (8 pages)
28 September 2001Return made up to 12/09/01; no change of members (8 pages)
28 September 2001Return made up to 12/09/01; no change of members (8 pages)
31 May 2001Full group accounts made up to 31 March 2001 (34 pages)
31 May 2001Full group accounts made up to 31 March 2001 (34 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 October 2000Particulars of mortgage/charge (10 pages)
11 October 2000Particulars of mortgage/charge (10 pages)
4 October 2000Declaration of mortgage charge released/ceased (2 pages)
4 October 2000Declaration of mortgage charge released/ceased (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
8 August 2000Particulars of mortgage/charge (12 pages)
8 August 2000Particulars of mortgage/charge (11 pages)
8 August 2000Particulars of mortgage/charge (12 pages)
8 August 2000Particulars of mortgage/charge (11 pages)
4 August 2000Full group accounts made up to 31 March 2000 (31 pages)
4 August 2000Full group accounts made up to 31 March 2000 (31 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
5 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Particulars of contract relating to shares (5 pages)
19 May 2000Ad 14/12/99--------- £ si 4407000@1=4407000 £ ic 362121309/366528309 (2 pages)
19 May 2000Particulars of contract relating to shares (5 pages)
19 May 2000Ad 14/12/99--------- £ si 4407000@1=4407000 £ ic 362121309/366528309 (2 pages)
13 May 2000Particulars of mortgage/charge (6 pages)
13 May 2000Particulars of mortgage/charge (6 pages)
22 April 2000Ad 14/12/99--------- £ si 4407000@1=4407000 £ ic 357714309/362121309 (2 pages)
22 April 2000Particulars of contract relating to shares (5 pages)
22 April 2000Particulars of contract relating to shares (5 pages)
22 April 2000Ad 14/12/99--------- £ si 4407000@1=4407000 £ ic 357714309/362121309 (2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(60 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(60 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
15 November 1999Return made up to 12/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Return made up to 12/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 November 1999Director resigned (1 page)
29 September 1999Declaration of mortgage charge released/ceased (3 pages)
29 September 1999Declaration of mortgage charge released/ceased (3 pages)
25 August 1999Particulars of mortgage/charge (16 pages)
25 August 1999Particulars of mortgage/charge (16 pages)
13 July 1999Particulars of mortgage/charge (8 pages)
13 July 1999Particulars of mortgage/charge (8 pages)
12 July 1999Ad 02/07/99--------- £ si 150000000@1=150000000 £ ic 207714309/357714309 (2 pages)
12 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1999Ad 02/07/99--------- £ si 150000000@1=150000000 £ ic 207714309/357714309 (2 pages)
8 July 1999Full group accounts made up to 31 March 1999 (30 pages)
8 July 1999Full group accounts made up to 31 March 1999 (30 pages)
8 July 1999Particulars of mortgage/charge (16 pages)
8 July 1999Particulars of mortgage/charge (16 pages)
27 May 1999Ad 30/03/99--------- £ si 100000000@1=100000000 £ ic 107714309/207714309 (2 pages)
27 May 1999Ad 30/03/99--------- £ si 100000000@1=100000000 £ ic 107714309/207714309 (2 pages)
27 May 1999Nc inc already adjusted 30/03/99 (1 page)
27 May 1999Nc inc already adjusted 30/03/99 (1 page)
18 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1999Ad 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 1999Ad 12/05/99--------- yen si 95956800@250=23989200000 yen ic 17827000000/41816200000 (2 pages)
18 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1999£ nc 250000000/500000000 12/05/99 (1 page)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
21 October 1998Particulars of mortgage/charge (6 pages)
21 October 1998Particulars of mortgage/charge (6 pages)
6 October 1998Return made up to 12/09/98; change of members (8 pages)
6 October 1998Return made up to 12/09/98; change of members (8 pages)
28 August 1998Statement auditors res (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Statement auditors res (1 page)
4 August 1998Ad 23/07/98--------- yen si 22400000@250=5600000000 yen ic 12227000000/17827000000 (2 pages)
4 August 1998Ad 23/07/98--------- yen si 22400000@250=5600000000 yen ic 12227000000/17827000000 (2 pages)
9 July 1998Full group accounts made up to 31 March 1998 (22 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Full group accounts made up to 31 March 1998 (22 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
6 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1997Ad 02/10/97--------- £ si 6926750@1=6926750 £ ic 100787559/107714309 (2 pages)
13 October 1997Ad 02/10/97--------- £ si 6926750@1=6926750 £ ic 100787559/107714309 (2 pages)
26 September 1997Return made up to 12/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(14 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Return made up to 12/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(14 pages)
26 September 1997Director's particulars changed (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
9 July 1997Full group accounts made up to 31 March 1997 (21 pages)
9 July 1997Full group accounts made up to 31 March 1997 (21 pages)
9 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1997Ad 03/04/97--------- £ si 42787559@1=42787559 £ ic 58000000/100787559 (2 pages)
9 April 1997Ad 03/04/97--------- £ si 42787559@1=42787559 £ ic 58000000/100787559 (2 pages)
7 April 1997Memorandum and Articles of Association (52 pages)
7 April 1997Memorandum and Articles of Association (52 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Ammending 123 nc 37500000000 yen (2 pages)
4 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1996Ammending 123 nc 37500000000 yen (2 pages)
5 November 1996Yen nc 20000000000/37750000000 28/10/96 (1 page)
5 November 1996Yen nc 20000000000/37750000000 28/10/96 (1 page)
14 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 August 1996Particulars of mortgage/charge (4 pages)
19 August 1996Particulars of mortgage/charge (4 pages)
4 July 1996Full group accounts made up to 31 March 1996 (22 pages)
4 July 1996Full group accounts made up to 31 March 1996 (22 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
21 March 1996Memorandum and Articles of Association (82 pages)
21 March 1996Memorandum and Articles of Association (82 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Listing of particulars (66 pages)
5 March 1996Listing of particulars (66 pages)
5 March 1996Listing of particulars (66 pages)
5 March 1996Listing of particulars (66 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
23 October 1995Return made up to 12/09/95; change of members (10 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
31 July 1995Full group accounts made up to 31 March 1995 (19 pages)
31 July 1995Full group accounts made up to 31 March 1995 (19 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of documents registered before 1 January 1995 (414 pages)
15 November 1994Amended full group accounts made up to 31 March 1994 (19 pages)
15 November 1994Amended 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 1994Ad 12/10/94--------- £ si 2060000@1=2060000 £ ic 58000000/60060000 (2 pages)
9 November 1994Ad 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 1994Return 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 1994New director appointed (2 pages)
15 August 1994New director appointed (2 pages)
13 June 1994Full group accounts made up to 31 March 1994 (19 pages)
13 June 1994Full group accounts made up to 31 March 1994 (19 pages)
6 May 1994Ad 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 1994Ad 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 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
6 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
12 October 1993Accounts made up to 31 March 1993 (18 pages)
12 October 1993Full group accounts made up to 31 March 1993 (18 pages)
7 October 1993Return made up to 12/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/93
(8 pages)
12 July 1993New director appointed (2 pages)
12 July 1993New director appointed (2 pages)
22 June 1993Director resigned (2 pages)
22 June 1993Director resigned (2 pages)
27 March 1993Particulars of mortgage/charge (7 pages)
27 March 1993Particulars of mortgage/charge (7 pages)
28 September 1992Full group accounts made up to 31 March 1992 (18 pages)
28 September 1992Full group accounts made up to 31 March 1992 (18 pages)
27 July 1992Particulars of mortgage/charge (3 pages)
27 July 1992Particulars of mortgage/charge (3 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
31 October 1991Full accounts made up to 31 March 1991 (18 pages)
31 October 1991Full accounts made up to 31 March 1991 (18 pages)
9 October 1991Memorandum and Articles of Association (71 pages)
9 October 1991Memorandum and Articles of Association (71 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
17 September 1991Return made up to 12/09/91; change of members (9 pages)
8 August 1991Return made up to 19/06/91; full list of members (8 pages)
28 March 1991Particulars of mortgage/charge (7 pages)
28 March 1991Particulars of mortgage/charge (7 pages)
27 December 1990Particulars of mortgage/charge (3 pages)
27 December 1990Particulars of mortgage/charge (3 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
11 December 1990Particulars of mortgage/charge (6 pages)
11 December 1990Particulars of mortgage/charge (6 pages)
6 November 1990Registered office changed on 06/11/90 from: nomura house, 24 monument street, london, EC3R 8AJ (1 page)
10 October 1990Full group accounts made up to 31 March 1990 (17 pages)
10 October 1990Full group accounts made up to 31 March 1990 (17 pages)
1 October 1990Nc inc already adjusted 29/08/90 (1 page)
1 October 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 October 1990Return made up to 12/09/90; full list of members (5 pages)
1 October 1990Nc inc already adjusted 29/08/90 (1 page)
1 October 1990Memorandum and Articles of Association (72 pages)
1 October 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 October 1990Memorandum and Articles of Association (72 pages)
1 October 1990Nc inc already adjusted 29/08/90 (1 page)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 July 1990New director appointed (2 pages)
23 July 1990New director appointed (2 pages)
11 August 1989Full group accounts made up to 31 March 1989 (17 pages)
11 August 1989Full group accounts made up to 31 March 1989 (17 pages)
11 August 1989Return made up to 28/06/89; full list of members (5 pages)
11 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 April 1989Declaration on reregistration from private to PLC (1 page)
4 April 1989Application for reregistration from private to PLC (1 page)
4 April 1989Declaration on reregistration from private to PLC (1 page)
4 April 1989Application for reregistration from private to PLC (1 page)
4 April 1989Re-registration of Memorandum and Articles (2 pages)
4 April 1989Re-registration of Memorandum and Articles (2 pages)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 January 1989Director resigned (2 pages)
11 January 1989Director resigned (2 pages)
13 June 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 June 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 April 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 April 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 February 1988Full accounts made up to 30 September 1987 (14 pages)
29 February 1988New director appointed (2 pages)
29 February 1988Full accounts made up to 30 September 1987 (14 pages)
29 February 1988New director appointed (2 pages)
29 February 1988Return made up to 04/02/88; full list of members (5 pages)
29 February 1988Return made up to 04/02/88; full list of members (5 pages)
28 September 1987Particulars of mortgage/charge (5 pages)
28 September 1987Particulars of mortgage/charge (5 pages)
14 January 1987Full accounts made up to 30 September 1986 (14 pages)
14 January 1987Full accounts made up to 30 September 1986 (14 pages)
13 January 1987Director resigned;new director appointed (2 pages)
13 January 1987Director resigned;new director appointed (2 pages)
26 November 1986Particulars of mortgage/charge (8 pages)
26 November 1986Particulars of mortgage/charge (8 pages)
9 August 1986New director appointed (2 pages)
9 August 1986New director appointed (2 pages)
24 January 1986Accounts made up to 30 September 1985 (14 pages)
24 January 1986Accounts made up to 30 September 1985 (14 pages)
26 January 1985Accounts made up to 30 September 1984 (14 pages)
26 January 1985Accounts made up to 30 September 1984 (14 pages)
30 January 1984Accounts made up to 30 September 1983 (12 pages)
30 January 1984Accounts made up to 30 September 1983 (12 pages)
19 February 1983Accounts made up to 30 September 1982 (11 pages)
19 February 1983Accounts made up to 30 September 1982 (11 pages)
27 January 1982Annual return made up to 31/12/81 (4 pages)
27 January 1982Annual return made up to 31/12/81 (4 pages)
12 March 1981Certificate of incorporation (1 page)
12 March 1981Certificate of incorporation (1 page)
12 March 1981Incorporation (44 pages)
12 March 1981Incorporation (44 pages)