Company NameNikko Asset Management Europe Ltd
Company StatusActive
Company Number01803699
CategoryPrivate Limited Company
Incorporation Date27 March 1984(40 years, 1 month ago)
Previous Names6

Business Activity

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

Directors

Director NameMr John David Howland-Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(32 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Secretary NameMrs Keiko Tani
StatusCurrent
Appointed17 May 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Takashi Kurosawa
Date of BirthNovember 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed08 June 2018(34 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceJapan
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr David Anthony Cruise
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMs Cinzia Basile
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2020(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Patrick Rudden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMrs Davina May Goodall-Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Kiyotaka Ryu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed28 April 2021(37 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Robert John Bluzmanis
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed24 May 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Director NameTadao Kobayashi
Date of BirthNovember 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address2-3-8 Narita-Higashi Suginami-Ku
Tokyo 166
Foreign
Director NameMr Takashi Murakami
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 1998)
RoleManaging Director
Correspondence AddressFlat 15
The Polygon
Avenue Road
London
NW8 6JB
Director NameMr Yukihiro Noguchi
Date of BirthJuly 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1992(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 1993)
RoleCompany Director
Correspondence Address313 Edogawa Heights
6-25-1 Edogawa
Tokyo
Foreign
Director NameMr Masahito Omachi
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address47 Walsingham
London
NW8 6RJ
Secretary NameDaiki Utsumi
NationalityJapanese
StatusResigned
Appointed14 July 1992(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressTop Floor 89 Flood Street
London
SW3 5TB
Director NameMr Manabu Kinoshita
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed05 April 1993(9 years after company formation)
Appointment Duration3 years (resigned 22 April 1996)
RoleFinance Director
Correspondence Address35 Alexandra Grove
London
N12 8HE
Director NameMr Koji Nagaoka
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed05 April 1993(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 March 2000)
RoleMarketing Director
Correspondence Address46 Walmington Fold
London
N12 7LL
Secretary NameMr Manabu Kinoshita
NationalityJapanese
StatusResigned
Appointed05 April 1993(9 years after company formation)
Appointment Duration3 years (resigned 22 April 1996)
RoleFinance Director
Correspondence Address35 Alexandra Grove
London
N12 8HE
Director NameTakao Nakanishi
Date of BirthOctober 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed19 April 1994(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 1999)
RoleConsultant Fund Management Co
Correspondence Address7-4 Minami Oizumi
6-Chome Nerima Ku
Tokyo
178
Director NameJun Okano
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed19 April 1994(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 1997)
RoleDirector On International Secu
Correspondence Address47 Walsingham
St Johns Wood Park
London
NW8 6RJ
Secretary NameMrs Bridget Jane Bainbridge
NationalityBritish
StatusResigned
Appointed22 April 1996(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address62
St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameMasahito Omachi
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1996(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address7-54 Higurashi
Matsudo
Chiba Prefecture
7270
Director NameMr Stuart Leigh Kinnersley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(13 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 April 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFranks Barn
Battle Lane, Marden
Tonbridge
Kent
TN12 9AL
Director NameMichael John Cieran Mulholland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1998(14 years after company formation)
Appointment Duration19 years, 11 months (resigned 20 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 St Marys Road
Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameMrs Angela Burns
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1999)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address299 Alexandra Park Road
London
N22 7BP
Director NameKatsunosuke Ozawa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed15 March 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2001)
RoleManaging Director
Correspondence Address119 Longland Drive
London
N20 8HN
Director NameNorimichi Mishima
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 2001(17 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2006)
RoleGroup Manager Marketing
Correspondence Address507 Higashi Totsuka Green Heights
525-1 Kamikashio-Cho
Totsuka-Ku
Yokohama 244-0811
Japan
Secretary NameMichael John Cieran Mulholland
NationalityIrish
StatusResigned
Appointed14 March 2005(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2006)
RoleConsultant
Correspondence Address19 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Secretary NameMr Philip Henri Hanssens
NationalityBelgian
StatusResigned
Appointed14 September 2006(22 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 August 2014)
RoleHead Of Legal & Compliance
Correspondence Address1 London Wall
London
EC2Y 5AD
Director NameMr Keith Barrie Richardson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleProject Manager
Country of ResidenceJapan
Correspondence Address5-17-20 Kita Shinagawa
Shinagawa-Ku
Tokyo
1410001
Japan
Director NameMr Charles John Sherard Beazley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(22 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address66 Ridgway Place
London
SW19 4SW
Director NameMichael Ray Decarvalho
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(23 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Crescent
London
SW3 2EB
Director NameMr Charles Michael Metcalfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5AD
Director NameMr Andrew Ross Long
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2014(30 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2016)
RoleGeneral Counsel
Country of ResidenceJapan
Correspondence Address1 Nikko Asset Management Europe Ltd
1 London Wall
London
EC2Y 5AD
Secretary NameMr Michael John Cieran Mulholland
StatusResigned
Appointed28 August 2014(30 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 2014)
RoleCompany Director
Correspondence Address1 London Wall
London
EC2Y 5AD
Secretary NameMs Uzmah Yunis
StatusResigned
Appointed08 December 2014(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2017)
RoleCompany Director
Correspondence Address1 London Wall
London
EC2Y 5AD
Director NameMr Kunihiro Asai
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed11 April 2019(35 years after company formation)
Appointment Duration2 years (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE

Contact

Websitenikkoam.com

Location

Registered AddressCity Tower
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3m at £1Nikko Am Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,590,021
Net Worth£38,306,585
Cash£38,328,301
Current Liabilities£4,896,176

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

27 October 2023Full accounts made up to 31 March 2023 (30 pages)
18 August 2023Termination of appointment of Davina May Goodall-Smith as a director on 18 August 2023 (1 page)
7 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
17 July 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 22,300,000
(3 pages)
19 April 2023Appointment of Mr Yutaka Nishida as a director on 13 April 2023 (2 pages)
18 April 2023Appointment of Mr Anthony Stuart Glover as a director on 13 April 2023 (2 pages)
12 April 2023Termination of appointment of Kiyotaka Ryu as a director on 12 April 2023 (1 page)
10 April 2023Appointment of Mr Jiro Ikegaya as a director on 6 April 2023 (2 pages)
10 April 2023Termination of appointment of Takashi Kurosawa as a director on 31 March 2023 (1 page)
14 October 2022Full accounts made up to 31 March 2022 (24 pages)
17 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
25 May 2022Appointment of Mr Robert John Bluzmanis as a director on 24 May 2022 (2 pages)
9 December 2021Full accounts made up to 31 March 2021 (23 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
28 April 2021Appointment of Mr Kiyotaka Ryu as a director on 28 April 2021 (2 pages)
28 April 2021Termination of appointment of Kunihiro Asai as a director on 28 April 2021 (1 page)
2 March 2021Registered 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 2021Full accounts made up to 31 March 2020 (22 pages)
29 October 2020Appointment of Mrs Davina May Goodall-Smith as a director on 23 October 2020 (2 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Patrick Rudden as a director on 1 January 2020 (2 pages)
2 January 2020Appointment of Ms Cinzia Basile as a director on 1 January 2020 (2 pages)
27 September 2019Full accounts made up to 31 March 2019 (21 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
10 June 2019Termination of appointment of James David Rippey as a director on 28 May 2019 (1 page)
18 April 2019Appointment of Mr Kunihiro Asai as a director on 11 April 2019 (2 pages)
18 April 2019Termination of appointment of Junichi Sayato as a director on 11 April 2019 (1 page)
18 September 2018Appointment of Mr James David Rippey as a director on 6 September 2018 (2 pages)
13 September 2018Appointment of Mr David Anthony Cruise as a director on 7 September 2018 (2 pages)
28 August 2018Full accounts made up to 31 March 2018 (20 pages)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
8 June 2018Appointment of Mr. Takashi Kurosawa as a director on 8 June 2018 (2 pages)
21 May 2018Appointment of Mrs Keiko Tani as a secretary on 17 May 2018 (2 pages)
10 April 2018Termination of appointment of David Semaya as a director on 31 March 2018 (1 page)
20 February 2018Termination of appointment of Michael John Cieran Mulholland as a director on 20 February 2018 (1 page)
5 February 2018Termination of appointment of Udo Von Werne as a director on 31 January 2018 (1 page)
14 November 2017Termination of appointment of Uzmah Yunis as a secretary on 6 November 2017 (1 page)
14 November 2017Termination of appointment of Uzmah Yunis as a secretary on 6 November 2017 (1 page)
1 September 2017Full accounts made up to 31 March 2017 (20 pages)
1 September 2017Full accounts made up to 31 March 2017 (20 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
1 March 2017Appointment of Mr Junichi Sayato as a director on 24 February 2017 (2 pages)
1 March 2017Appointment of Mr Junichi Sayato as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Michael Ray Decarvalho as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Michael Ray Decarvalho as a director on 28 February 2017 (1 page)
21 September 2016Termination of appointment of Andrew Ross Long as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Andrew Ross Long as a director on 21 September 2016 (1 page)
20 September 2016Appointment of Mr John David Howland-Jackson as a director on 5 September 2016 (2 pages)
20 September 2016Appointment of Mr John David Howland-Jackson as a director on 5 September 2016 (2 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
5 September 2016Full accounts made up to 31 March 2016 (20 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 April 2016Appointment of Mr Udo Von Werne as a director on 1 April 2016 (2 pages)
27 April 2016Appointment of Mr Udo Von Werne as a director on 1 April 2016 (2 pages)
27 August 2015Full accounts made up to 31 March 2015 (20 pages)
27 August 2015Full accounts made up to 31 March 2015 (20 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,300,000
(6 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,300,000
(6 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,300,000
(6 pages)
8 December 2014Termination of appointment of Michael John Cieran Mulholland as a secretary on 8 December 2014 (1 page)
8 December 2014Appointment of Ms Uzmah Yunis as a secretary on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of Michael John Cieran Mulholland as a secretary on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Michael John Cieran Mulholland as a secretary on 8 December 2014 (1 page)
8 December 2014Appointment of Ms Uzmah Yunis as a secretary on 8 December 2014 (2 pages)
8 December 2014Appointment of Ms Uzmah Yunis as a secretary on 8 December 2014 (2 pages)
3 September 2014Full accounts made up to 31 March 2014 (20 pages)
3 September 2014Full accounts made up to 31 March 2014 (20 pages)
28 August 2014Termination of appointment of Philip Henri Hanssens as a secretary on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Philip Henri Hanssens as a secretary on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Michael John Cieran Mulholland as a secretary on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Michael John Cieran Mulholland as a secretary on 28 August 2014 (2 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,300,000
(6 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,300,000
(6 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,300,000
(6 pages)
28 April 2014Termination of appointment of Stuart Kinnersley as a director (1 page)
28 April 2014Termination of appointment of Stuart Kinnersley as a director (1 page)
14 April 2014Appointment of Mr David Semaya as a director (2 pages)
14 April 2014Appointment of Mr David Semaya as a director (2 pages)
2 April 2014Appointment of Mr Andrew Ross Long as a director (2 pages)
2 April 2014Appointment of Mr Andrew Ross Long as a director (2 pages)
1 April 2014Termination of appointment of Charles Metcalfe as a director (1 page)
1 April 2014Termination of appointment of Charles Beazley as a director (1 page)
1 April 2014Termination of appointment of Charles Beazley as a director (1 page)
1 April 2014Termination of appointment of Charles Metcalfe as a director (1 page)
12 August 2013Full accounts made up to 31 March 2013 (18 pages)
12 August 2013Full accounts made up to 31 March 2013 (18 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
18 December 2012Section 519 2006 (2 pages)
18 December 2012Section 519 2006 (2 pages)
14 December 2012Section 519 (3 pages)
14 December 2012Section 519 (3 pages)
31 July 2012Full accounts made up to 31 March 2012 (18 pages)
31 July 2012Full accounts made up to 31 March 2012 (18 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
24 August 2011Full accounts made up to 31 March 2011 (18 pages)
24 August 2011Full accounts made up to 31 March 2011 (18 pages)
15 August 2011Secretary's details changed for Philip Henri Hanssens on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Philip Henri Hanssens on 15 August 2011 (1 page)
30 June 2011Termination of appointment of Keith Richardson as a director (1 page)
30 June 2011Termination of appointment of Keith Richardson as a director (1 page)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
8 November 2010Appointment of Mr Charles Michael Metcalfe as a director (2 pages)
8 November 2010Appointment of Mr Charles Michael Metcalfe as a director (2 pages)
12 August 2010Full accounts made up to 31 March 2010 (18 pages)
12 August 2010Full accounts made up to 31 March 2010 (18 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Michael John Cieran Mulholland on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Charles Beazley on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Charles Beazley on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Charles Beazley on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Barrie Richardson on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Michael John Cieran Mulholland on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Barrie Richardson on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Michael Ray Decarvalho on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Michael Ray Decarvalho on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Stuart Leigh Kinnersley on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Barrie Richardson on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Michael John Cieran Mulholland on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Stuart Leigh Kinnersley on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Stuart Leigh Kinnersley on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Michael Ray Decarvalho on 4 June 2010 (2 pages)
11 October 2009Memorandum and Articles of Association (7 pages)
11 October 2009Memorandum and Articles of Association (7 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 July 2009Full accounts made up to 31 March 2009 (18 pages)
21 July 2009Full accounts made up to 31 March 2009 (18 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
9 June 2008Full accounts made up to 31 March 2008 (21 pages)
9 June 2008Full accounts made up to 31 March 2008 (21 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Director's change of particulars / keith richardson / 03/03/2008 (1 page)
6 June 2008Director's change of particulars / keith richardson / 03/03/2008 (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (20 pages)
14 August 2007Full accounts made up to 31 March 2007 (20 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
25 October 2006Full accounts made up to 31 March 2006 (20 pages)
25 October 2006Full accounts made up to 31 March 2006 (20 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 08/06/06; full list of members (2 pages)
5 July 2006Registered office changed on 05/07/06 from: 1 london wall (1 page)
5 July 2006Registered office changed on 05/07/06 from: 1 london wall (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 08/06/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: aldermary house 15 queen street london EC4N 1UA (1 page)
9 May 2006Registered office changed on 09/05/06 from: aldermary house 15 queen street london EC4N 1UA (1 page)
2 May 2006Company name changed nikko global asset management (u k) LIMITED\certificate issued on 02/05/06 (3 pages)
2 May 2006Company name changed nikko global asset management (u k) LIMITED\certificate issued on 02/05/06 (3 pages)
2 November 2005Full accounts made up to 31 March 2005 (20 pages)
2 November 2005Full accounts made up to 31 March 2005 (20 pages)
8 July 2005Return made up to 08/06/05; full list of members (2 pages)
8 July 2005Return made up to 08/06/05; full list of members (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
18 October 2004Full accounts made up to 31 March 2004 (20 pages)
18 October 2004Full accounts made up to 31 March 2004 (20 pages)
8 June 2004Return made up to 08/06/04; full list of members (2 pages)
8 June 2004Return made up to 08/06/04; full list of members (2 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
26 September 2003Full accounts made up to 31 March 2003 (22 pages)
26 September 2003Full accounts made up to 31 March 2003 (22 pages)
2 July 2003Auditor's resignation (1 page)
2 July 2003Auditor's resignation (1 page)
25 June 2003Return made up to 08/06/03; full list of members (7 pages)
25 June 2003Return made up to 08/06/03; full list of members (7 pages)
19 August 2002Full accounts made up to 31 March 2002 (21 pages)
19 August 2002Full accounts made up to 31 March 2002 (21 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
12 March 2002Auditor's resignation (1 page)
12 March 2002Auditor's resignation (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
11 July 2001Full accounts made up to 31 March 2001 (19 pages)
11 July 2001Full accounts made up to 31 March 2001 (19 pages)
26 June 2001New director appointed (1 page)
26 June 2001New director appointed (1 page)
14 June 2001Return made up to 08/06/01; full list of members (7 pages)
14 June 2001Return made up to 08/06/01; full list of members (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (29 pages)
24 November 2000Full accounts made up to 31 March 2000 (29 pages)
17 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Ad 27/03/00--------- £ si 500000@1=500000 £ ic 1800000/2300000 (2 pages)
11 April 2000Ad 27/03/00--------- £ si 500000@1=500000 £ ic 1800000/2300000 (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: nikko house 17 godliman street london EC4V 5BD (1 page)
10 March 2000Registered office changed on 10/03/00 from: nikko house 17 godliman street london EC4V 5BD (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
28 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1999Full group accounts made up to 31 March 1999 (21 pages)
28 June 1999Full group accounts made up to 31 March 1999 (21 pages)
28 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1999Ad 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1999Ad 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 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
21 July 1998Full group accounts made up to 31 March 1998 (22 pages)
21 July 1998Full group accounts made up to 31 March 1998 (22 pages)
21 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1998Ad 31/03/98--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages)
16 April 1998Statement of affairs (3 pages)
16 April 1998Statement of affairs (3 pages)
16 April 1998Ad 31/03/98--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages)
15 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 April 1998£ nc 1000000/1300000 31/03/98 (1 page)
15 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 April 1998£ nc 1000000/1300000 31/03/98 (1 page)
8 April 1998Registered office changed on 08/04/98 from: 1F nikko house 17 godliman street london EC4V 5BD (1 page)
8 April 1998Registered office changed on 08/04/98 from: 1F nikko house 17 godliman street london EC4V 5BD (1 page)
2 April 1998Company name changed nikko capital management (U.K.) LTD.\certificate issued on 02/04/98 (2 pages)
2 April 1998Company name changed nikko capital management (U.K.) LTD.\certificate issued on 02/04/98 (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
19 January 1998Full group accounts made up to 31 March 1997 (22 pages)
19 January 1998Full group accounts made up to 31 March 1997 (22 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
24 September 1997Ad 12/09/97--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
24 September 1997Ad 12/09/97--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
28 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
4 August 1996Ad 17/06/96--------- £ si 100000@1 (2 pages)
4 August 1996Statement of affairs (2 pages)
4 August 1996Ad 17/06/96--------- £ si 100000@1 (2 pages)
4 August 1996Statement of affairs (2 pages)
1 August 1996Return made up to 30/06/96; full list of members (8 pages)
1 August 1996Full accounts made up to 31 March 1996 (17 pages)
1 August 1996Return made up to 30/06/96; full list of members (8 pages)
1 August 1996Full accounts made up to 31 March 1996 (17 pages)
30 July 1996Memorandum and Articles of Association (12 pages)
30 July 1996Memorandum and Articles of Association (12 pages)
22 July 1996Ad 17/06/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
22 July 1996Ad 17/06/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1996£ nc 500000/1000000 06/06/96 (1 page)
27 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 June 1996£ nc 500000/1000000 06/06/96 (1 page)
30 April 1996Secretary resigned;director resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned;director resigned (1 page)
30 April 1996New secretary appointed (2 pages)
17 January 1996Full accounts made up to 31 March 1995 (16 pages)
17 January 1996Full accounts made up to 31 March 1995 (16 pages)
13 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
14 July 1994Full accounts made up to 31 March 1994 (16 pages)
14 July 1994Accounts made up to 31 March 1994 (16 pages)
19 July 1993Accounts made up to 31 March 1993 (15 pages)
19 July 1993Full accounts made up to 31 March 1993 (15 pages)
19 September 1990Accounts made up to 31 March 1990 (13 pages)
19 September 1990Full accounts made up to 31 March 1990 (13 pages)
3 August 1989Full accounts made up to 31 March 1989 (12 pages)
3 August 1989Accounts made up to 31 March 1989 (12 pages)
13 October 1988Company name changed nikko capital management LIMITED\certificate issued on 12/10/88 (3 pages)
13 October 1988Company name changed nikko capital management LIMITED\certificate issued on 12/10/88 (3 pages)
22 September 1988£ nc 200000/500000 (1 page)
22 September 1988Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
22 September 1988£ nc 200000/500000 (1 page)
22 September 1988Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
27 July 1988Full accounts made up to 30 September 1987 (11 pages)
27 July 1988Accounts made up to 30 September 1987 (11 pages)
19 June 1987Full accounts made up to 30 September 1986 (12 pages)
19 June 1987Full accounts made up to 30 September 1986 (12 pages)
19 December 1986Company name changed nikko asset management LIMITED\certificate issued on 19/12/86 (2 pages)
19 December 1986Company name changed nikko asset management LIMITED\certificate issued on 19/12/86 (2 pages)
10 December 1986Company name changed nicam (europe) LIMITED\certificate issued on 10/12/86 (2 pages)
10 December 1986Company name changed nicam (europe) LIMITED\certificate issued on 10/12/86 (2 pages)
21 July 1986Full accounts made up to 30 September 1985 (13 pages)
21 July 1986Full accounts made up to 30 September 1985 (13 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (9 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (3 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (3 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (9 pages)
27 March 1984Incorporation (22 pages)
27 March 1984Incorporation (22 pages)
27 March 1984Certificate of incorporation (1 page)
27 March 1984Certificate of incorporation (1 page)