London
EC2V 5DE
Secretary Name | Mrs Keiko Tani |
---|---|
Status | Current |
Appointed | 17 May 2018(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Takashi Kurosawa |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 June 2018(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Japan |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr David Anthony Cruise |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Ms Cinzia Basile |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2020(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Patrick Rudden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mrs Davina May Goodall-Smith |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Kiyotaka Ryu |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 28 April 2021(37 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Robert John Bluzmanis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 May 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Tadao Kobayashi |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 2-3-8 Narita-Higashi Suginami-Ku Tokyo 166 Foreign |
Director Name | Mr Takashi Murakami |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 1998) |
Role | Managing Director |
Correspondence Address | Flat 15 The Polygon Avenue Road London NW8 6JB |
Director Name | Mr Yukihiro Noguchi |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 313 Edogawa Heights 6-25-1 Edogawa Tokyo Foreign |
Director Name | Mr Masahito Omachi |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 47 Walsingham London NW8 6RJ |
Secretary Name | Daiki Utsumi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 14 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Top Floor 89 Flood Street London SW3 5TB |
Director Name | Mr Manabu Kinoshita |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 April 1993(9 years after company formation) |
Appointment Duration | 3 years (resigned 22 April 1996) |
Role | Finance Director |
Correspondence Address | 35 Alexandra Grove London N12 8HE |
Director Name | Mr Koji Nagaoka |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 April 1993(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 March 2000) |
Role | Marketing Director |
Correspondence Address | 46 Walmington Fold London N12 7LL |
Secretary Name | Mr Manabu Kinoshita |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 05 April 1993(9 years after company formation) |
Appointment Duration | 3 years (resigned 22 April 1996) |
Role | Finance Director |
Correspondence Address | 35 Alexandra Grove London N12 8HE |
Director Name | Takao Nakanishi |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 April 1994(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 1999) |
Role | Consultant Fund Management Co |
Correspondence Address | 7-4 Minami Oizumi 6-Chome Nerima Ku Tokyo 178 |
Director Name | Jun Okano |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 April 1994(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 1997) |
Role | Director On International Secu |
Correspondence Address | 47 Walsingham St Johns Wood Park London NW8 6RJ |
Secretary Name | Mrs Bridget Jane Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 62 St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Masahito Omachi |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 June 1996(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 7-54 Higurashi Matsudo Chiba Prefecture 7270 |
Director Name | Mr Stuart Leigh Kinnersley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 April 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Franks Barn Battle Lane, Marden Tonbridge Kent TN12 9AL |
Director Name | Michael John Cieran Mulholland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1998(14 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 St Marys Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Mrs Angela Burns |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 1999) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 299 Alexandra Park Road London N22 7BP |
Director Name | Katsunosuke Ozawa |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2001) |
Role | Managing Director |
Correspondence Address | 119 Longland Drive London N20 8HN |
Director Name | Norimichi Mishima |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 June 2001(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2006) |
Role | Group Manager Marketing |
Correspondence Address | 507 Higashi Totsuka Green Heights 525-1 Kamikashio-Cho Totsuka-Ku Yokohama 244-0811 Japan |
Secretary Name | Michael John Cieran Mulholland |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2005(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2006) |
Role | Consultant |
Correspondence Address | 19 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Secretary Name | Mr Philip Henri Hanssens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 September 2006(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 August 2014) |
Role | Head Of Legal & Compliance |
Correspondence Address | 1 London Wall London EC2Y 5AD |
Director Name | Mr Keith Barrie Richardson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2011) |
Role | Project Manager |
Country of Residence | Japan |
Correspondence Address | 5-17-20 Kita Shinagawa Shinagawa-Ku Tokyo 1410001 Japan |
Director Name | Mr Charles John Sherard Beazley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 66 Ridgway Place London SW19 4SW |
Director Name | Michael Ray Decarvalho |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Egerton Crescent London SW3 2EB |
Director Name | Mr Charles Michael Metcalfe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 London Wall London EC2Y 5AD |
Director Name | Mr Andrew Ross Long |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2014(30 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2016) |
Role | General Counsel |
Country of Residence | Japan |
Correspondence Address | 1 Nikko Asset Management Europe Ltd 1 London Wall London EC2Y 5AD |
Secretary Name | Mr Michael John Cieran Mulholland |
---|---|
Status | Resigned |
Appointed | 28 August 2014(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | 1 London Wall London EC2Y 5AD |
Secretary Name | Ms Uzmah Yunis |
---|---|
Status | Resigned |
Appointed | 08 December 2014(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | 1 London Wall London EC2Y 5AD |
Director Name | Mr Kunihiro Asai |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 April 2019(35 years after company formation) |
Appointment Duration | 2 years (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Website | nikkoam.com |
---|
Registered Address | City Tower 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.3m at £1 | Nikko Am Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,590,021 |
Net Worth | £38,306,585 |
Cash | £38,328,301 |
Current Liabilities | £4,896,176 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
27 October 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
18 August 2023 | Termination of appointment of Davina May Goodall-Smith as a director on 18 August 2023 (1 page) |
7 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
17 July 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
19 April 2023 | Appointment of Mr Yutaka Nishida as a director on 13 April 2023 (2 pages) |
18 April 2023 | Appointment of Mr Anthony Stuart Glover as a director on 13 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Kiyotaka Ryu as a director on 12 April 2023 (1 page) |
10 April 2023 | Appointment of Mr Jiro Ikegaya as a director on 6 April 2023 (2 pages) |
10 April 2023 | Termination of appointment of Takashi Kurosawa as a director on 31 March 2023 (1 page) |
14 October 2022 | Full accounts made up to 31 March 2022 (24 pages) |
17 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
25 May 2022 | Appointment of Mr Robert John Bluzmanis as a director on 24 May 2022 (2 pages) |
9 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
28 April 2021 | Appointment of Mr Kiyotaka Ryu as a director on 28 April 2021 (2 pages) |
28 April 2021 | Termination of appointment of Kunihiro Asai as a director on 28 April 2021 (1 page) |
2 March 2021 | Registered office address changed from 1 London Wall London EC2Y 5AD to City Tower 40 Basinghall Street London EC2V 5DE on 2 March 2021 (1 page) |
1 February 2021 | Full accounts made up to 31 March 2020 (22 pages) |
29 October 2020 | Appointment of Mrs Davina May Goodall-Smith as a director on 23 October 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mr Patrick Rudden as a director on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Ms Cinzia Basile as a director on 1 January 2020 (2 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of James David Rippey as a director on 28 May 2019 (1 page) |
18 April 2019 | Appointment of Mr Kunihiro Asai as a director on 11 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Junichi Sayato as a director on 11 April 2019 (1 page) |
18 September 2018 | Appointment of Mr James David Rippey as a director on 6 September 2018 (2 pages) |
13 September 2018 | Appointment of Mr David Anthony Cruise as a director on 7 September 2018 (2 pages) |
28 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
8 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Mr. Takashi Kurosawa as a director on 8 June 2018 (2 pages) |
21 May 2018 | Appointment of Mrs Keiko Tani as a secretary on 17 May 2018 (2 pages) |
10 April 2018 | Termination of appointment of David Semaya as a director on 31 March 2018 (1 page) |
20 February 2018 | Termination of appointment of Michael John Cieran Mulholland as a director on 20 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Udo Von Werne as a director on 31 January 2018 (1 page) |
14 November 2017 | Termination of appointment of Uzmah Yunis as a secretary on 6 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Uzmah Yunis as a secretary on 6 November 2017 (1 page) |
1 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
1 March 2017 | Appointment of Mr Junichi Sayato as a director on 24 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Junichi Sayato as a director on 24 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Michael Ray Decarvalho as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Michael Ray Decarvalho as a director on 28 February 2017 (1 page) |
21 September 2016 | Termination of appointment of Andrew Ross Long as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Andrew Ross Long as a director on 21 September 2016 (1 page) |
20 September 2016 | Appointment of Mr John David Howland-Jackson as a director on 5 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr John David Howland-Jackson as a director on 5 September 2016 (2 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 April 2016 | Appointment of Mr Udo Von Werne as a director on 1 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Udo Von Werne as a director on 1 April 2016 (2 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 December 2014 | Termination of appointment of Michael John Cieran Mulholland as a secretary on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Ms Uzmah Yunis as a secretary on 8 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Michael John Cieran Mulholland as a secretary on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Michael John Cieran Mulholland as a secretary on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Ms Uzmah Yunis as a secretary on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Ms Uzmah Yunis as a secretary on 8 December 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 August 2014 | Termination of appointment of Philip Henri Hanssens as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Philip Henri Hanssens as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Michael John Cieran Mulholland as a secretary on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Michael John Cieran Mulholland as a secretary on 28 August 2014 (2 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 April 2014 | Termination of appointment of Stuart Kinnersley as a director (1 page) |
28 April 2014 | Termination of appointment of Stuart Kinnersley as a director (1 page) |
14 April 2014 | Appointment of Mr David Semaya as a director (2 pages) |
14 April 2014 | Appointment of Mr David Semaya as a director (2 pages) |
2 April 2014 | Appointment of Mr Andrew Ross Long as a director (2 pages) |
2 April 2014 | Appointment of Mr Andrew Ross Long as a director (2 pages) |
1 April 2014 | Termination of appointment of Charles Metcalfe as a director (1 page) |
1 April 2014 | Termination of appointment of Charles Beazley as a director (1 page) |
1 April 2014 | Termination of appointment of Charles Beazley as a director (1 page) |
1 April 2014 | Termination of appointment of Charles Metcalfe as a director (1 page) |
12 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Section 519 2006 (2 pages) |
18 December 2012 | Section 519 2006 (2 pages) |
14 December 2012 | Section 519 (3 pages) |
14 December 2012 | Section 519 (3 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 August 2011 | Secretary's details changed for Philip Henri Hanssens on 15 August 2011 (1 page) |
15 August 2011 | Secretary's details changed for Philip Henri Hanssens on 15 August 2011 (1 page) |
30 June 2011 | Termination of appointment of Keith Richardson as a director (1 page) |
30 June 2011 | Termination of appointment of Keith Richardson as a director (1 page) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
8 November 2010 | Appointment of Mr Charles Michael Metcalfe as a director (2 pages) |
8 November 2010 | Appointment of Mr Charles Michael Metcalfe as a director (2 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Michael John Cieran Mulholland on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Charles Beazley on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Charles Beazley on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Charles Beazley on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Keith Barrie Richardson on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael John Cieran Mulholland on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Keith Barrie Richardson on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Ray Decarvalho on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Ray Decarvalho on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Stuart Leigh Kinnersley on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Keith Barrie Richardson on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael John Cieran Mulholland on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Stuart Leigh Kinnersley on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Stuart Leigh Kinnersley on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Ray Decarvalho on 4 June 2010 (2 pages) |
11 October 2009 | Memorandum and Articles of Association (7 pages) |
11 October 2009 | Memorandum and Articles of Association (7 pages) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
21 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (21 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (21 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / keith richardson / 03/03/2008 (1 page) |
6 June 2008 | Director's change of particulars / keith richardson / 03/03/2008 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 1 london wall (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 1 london wall (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: aldermary house 15 queen street london EC4N 1UA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: aldermary house 15 queen street london EC4N 1UA (1 page) |
2 May 2006 | Company name changed nikko global asset management (u k) LIMITED\certificate issued on 02/05/06 (3 pages) |
2 May 2006 | Company name changed nikko global asset management (u k) LIMITED\certificate issued on 02/05/06 (3 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (2 pages) |
8 June 2004 | Return made up to 08/06/04; full list of members (2 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
26 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
2 July 2003 | Auditor's resignation (1 page) |
2 July 2003 | Auditor's resignation (1 page) |
25 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 March 2002 | Auditor's resignation (1 page) |
12 March 2002 | Auditor's resignation (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
11 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
26 June 2001 | New director appointed (1 page) |
26 June 2001 | New director appointed (1 page) |
14 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (29 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (29 pages) |
17 July 2000 | Return made up to 22/06/00; full list of members
|
17 July 2000 | Return made up to 22/06/00; full list of members
|
11 April 2000 | Ad 27/03/00--------- £ si 500000@1=500000 £ ic 1800000/2300000 (2 pages) |
11 April 2000 | Ad 27/03/00--------- £ si 500000@1=500000 £ ic 1800000/2300000 (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: nikko house 17 godliman street london EC4V 5BD (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: nikko house 17 godliman street london EC4V 5BD (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 22/06/99; full list of members
|
28 June 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
28 June 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
28 June 1999 | Return made up to 22/06/99; full list of members
|
13 January 1999 | Resolutions
|
13 January 1999 | Ad 18/12/98--------- £ si 500000@1=500000 £ ic 1300000/1800000 (2 pages) |
13 January 1999 | £ nc 1300000/2300000 04/12/98 (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | Ad 18/12/98--------- £ si 500000@1=500000 £ ic 1300000/1800000 (2 pages) |
13 January 1999 | £ nc 1300000/2300000 04/12/98 (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
21 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
21 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members
|
21 July 1998 | Return made up to 30/06/98; full list of members
|
16 April 1998 | Ad 31/03/98--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages) |
16 April 1998 | Statement of affairs (3 pages) |
16 April 1998 | Statement of affairs (3 pages) |
16 April 1998 | Ad 31/03/98--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 1000000/1300000 31/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 1000000/1300000 31/03/98 (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 1F nikko house 17 godliman street london EC4V 5BD (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 1F nikko house 17 godliman street london EC4V 5BD (1 page) |
2 April 1998 | Company name changed nikko capital management (U.K.) LTD.\certificate issued on 02/04/98 (2 pages) |
2 April 1998 | Company name changed nikko capital management (U.K.) LTD.\certificate issued on 02/04/98 (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
19 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
19 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
24 September 1997 | Ad 12/09/97--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages) |
24 September 1997 | Ad 12/09/97--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members
|
28 July 1997 | Return made up to 30/06/97; full list of members
|
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
4 August 1996 | Ad 17/06/96--------- £ si 100000@1 (2 pages) |
4 August 1996 | Statement of affairs (2 pages) |
4 August 1996 | Ad 17/06/96--------- £ si 100000@1 (2 pages) |
4 August 1996 | Statement of affairs (2 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
30 July 1996 | Memorandum and Articles of Association (12 pages) |
30 July 1996 | Memorandum and Articles of Association (12 pages) |
22 July 1996 | Ad 17/06/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
22 July 1996 | Ad 17/06/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | £ nc 500000/1000000 06/06/96 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | £ nc 500000/1000000 06/06/96 (1 page) |
30 April 1996 | Secretary resigned;director resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned;director resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members
|
13 July 1995 | Return made up to 30/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
14 July 1994 | Full accounts made up to 31 March 1994 (16 pages) |
14 July 1994 | Accounts made up to 31 March 1994 (16 pages) |
19 July 1993 | Accounts made up to 31 March 1993 (15 pages) |
19 July 1993 | Full accounts made up to 31 March 1993 (15 pages) |
19 September 1990 | Accounts made up to 31 March 1990 (13 pages) |
19 September 1990 | Full accounts made up to 31 March 1990 (13 pages) |
3 August 1989 | Full accounts made up to 31 March 1989 (12 pages) |
3 August 1989 | Accounts made up to 31 March 1989 (12 pages) |
13 October 1988 | Company name changed nikko capital management LIMITED\certificate issued on 12/10/88 (3 pages) |
13 October 1988 | Company name changed nikko capital management LIMITED\certificate issued on 12/10/88 (3 pages) |
22 September 1988 | £ nc 200000/500000 (1 page) |
22 September 1988 | Resolutions
|
22 September 1988 | £ nc 200000/500000 (1 page) |
22 September 1988 | Resolutions
|
27 July 1988 | Full accounts made up to 30 September 1987 (11 pages) |
27 July 1988 | Accounts made up to 30 September 1987 (11 pages) |
19 June 1987 | Full accounts made up to 30 September 1986 (12 pages) |
19 June 1987 | Full accounts made up to 30 September 1986 (12 pages) |
19 December 1986 | Company name changed nikko asset management LIMITED\certificate issued on 19/12/86 (2 pages) |
19 December 1986 | Company name changed nikko asset management LIMITED\certificate issued on 19/12/86 (2 pages) |
10 December 1986 | Company name changed nicam (europe) LIMITED\certificate issued on 10/12/86 (2 pages) |
10 December 1986 | Company name changed nicam (europe) LIMITED\certificate issued on 10/12/86 (2 pages) |
21 July 1986 | Full accounts made up to 30 September 1985 (13 pages) |
21 July 1986 | Full accounts made up to 30 September 1985 (13 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (9 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (3 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (3 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (9 pages) |
27 March 1984 | Incorporation (22 pages) |
27 March 1984 | Incorporation (22 pages) |
27 March 1984 | Certificate of incorporation (1 page) |
27 March 1984 | Certificate of incorporation (1 page) |