London
EC4R 3AB
Director Name | Mr David Godfrey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Jonathan Britton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Christopher Colin Barlow |
---|---|
Status | Current |
Appointed | 28 July 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Ms Neeta Avnash Kaur Atkar |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(32 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mrs Rosemary Carol Murray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Daisuke Mototani |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 August 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Magnus Henry Peter Falk |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(37 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Sir Thomas Whinfield Scholar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(37 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Taizo Kondo |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 26 Lowndes Court Lowndes Square London SW1X 9JJ |
Director Name | Koichi Kane |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 3 Beaumont Gardens West Heath Road London NW3 7TX |
Director Name | Sir John Grenside |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 51 Cadogan Lane London SW1X 9DT |
Secretary Name | Mr William Robert Arthur Pamment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Butchers View Nayland Road, Great Horkesley Colchester Essex CO6 4ER |
Director Name | Toshiaki Ito |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1996) |
Role | Investment Banker |
Correspondence Address | 4 16 17 203 Kaminoge Setagaya Ku Tokyo Japan |
Director Name | Masayuki Fujii |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 2000) |
Role | Banker Stockbroker |
Correspondence Address | 10 Mayfield Road London W3 9HQ |
Director Name | Takamichi Arata |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 August 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 1998) |
Role | Banker/Stockbroker |
Correspondence Address | 4-14-1-114 Chigasaki-Minami Tsuzuki-Ku Yokohama-Shi Kanagawa 224 |
Director Name | Max Carroll Chapman Jr |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1998(12 years after company formation) |
Appointment Duration | 10 months (resigned 14 December 1998) |
Role | Investment Banker |
Correspondence Address | 848 Sleepy Hollow Road Briarcliff Manor Ny 120510 New York Usa Foreign |
Director Name | Nicholas Alicabiotis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 February 2000(14 years after company formation) |
Appointment Duration | 1 month (resigned 07 March 2000) |
Role | Chief Financial And Administra |
Correspondence Address | Flat 12 18 Queensgate London SW7 5JE |
Director Name | David Laurence Benson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(14 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kenbrook Fitzroy Park Highgate London N6 6HT |
Secretary Name | Minoru Kanaya |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 27 March 2002(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 8 Brunswick Gardens London W5 1AP |
Secretary Name | David John Byrom Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(16 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 January 2003) |
Role | Solicitor |
Correspondence Address | 21 Randolph Avenue Little Venice London W9 1BH |
Secretary Name | Fergus Harry Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2006) |
Role | Solicitor |
Correspondence Address | 3 Idmiston Road West Dulwich London SE27 9HG |
Director Name | Mr James Daniel Barratt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 March 2008) |
Role | Head Of Credit Group |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodspring Road London SW19 6PL |
Secretary Name | Mr Mark Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Secretary Name | Denise Carolyn Dillon |
---|---|
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 17 December 2007(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2011) |
Role | Solicitor |
Correspondence Address | Flat 1 91c Grosvenor Road London SW1V 3LD |
Director Name | Mr Mark Richard Chapman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Mr Mark Christopher Basten |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Hodsoll Street Sevenoaks Kent TN15 7LE |
Director Name | Dame Clara Hedwig Frances Furse |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 26 April 2010(24 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Andrew David Eames |
---|---|
Status | Resigned |
Appointed | 31 May 2011(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 July 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr David Geoffrey Harper |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Kenji Kimura |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 October 2011(25 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2012) |
Role | Banker |
Country of Residence | Japan |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Christopher Colin Flanagan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2011(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2013) |
Role | Chief Administrative Officer |
Country of Residence | Hong Kong |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Clare Elizabeth Jarrett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | John Edward Baker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British / American |
Status | Resigned |
Appointed | 24 June 2015(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2016) |
Role | Banker |
Country of Residence | Hong Kong |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Takeo Aoki |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Website | nomura.com |
---|
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
555m at $1 | Nomura Europe Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,365,116 |
Net Worth | £276,146,354 |
Current Liabilities | £912,236,319 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
27 April 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 March 2016 | Delivered on: 21 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 10 November 2015 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 11 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 March 2015 | Delivered on: 8 April 2015 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., Singapore Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 November 2010 | Delivered on: 15 December 2010 Persons entitled: Manor Reinsurance, LTD. Classification: Pledge and mortgage agreement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in, to and under the notes issued by the delaware trust to the grantor, any other assets provided by the grantor. See image for full details. Outstanding |
19 March 2009 | Delivered on: 1 April 2009 Persons entitled: The Bank of New York Mellon Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All personal property fixtures and all interest dividends and other distributions see image for full details. Outstanding |
30 March 1988 | Delivered on: 7 April 1988 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 on any account whatsoever. Particulars: All collateral (all the borrowers right, title, and interest) including in particular cash and securities clearance accounts. (See form 395 for full details). Outstanding |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Appointment of Sir Thomas Whinfield Scholar as a director on 1 January 2024 (2 pages) |
8 January 2024 | Interim accounts made up to 30 September 2023 (38 pages) |
19 October 2023 | Auditor's resignation (1 page) |
2 August 2023 | Full accounts made up to 31 March 2023 (88 pages) |
23 March 2023 | Appointment of Mr Magnus Henry Peter Falk as a director on 13 March 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
23 December 2022 | Interim accounts made up to 30 September 2022 (33 pages) |
26 August 2022 | Appointment of Mr Daisuke Mototani as a director on 22 August 2022 (2 pages) |
5 August 2022 | Full accounts made up to 31 March 2022 (92 pages) |
6 May 2022 | Director's details changed for Ms Neeta Avnash Kaur Atkar on 29 June 2021 (2 pages) |
6 May 2022 | Termination of appointment of Takeo Aoki as a director on 20 April 2022 (1 page) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
13 January 2022 | Interim accounts made up to 30 September 2021 (37 pages) |
23 August 2021 | Full accounts made up to 31 March 2021 (84 pages) |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
6 January 2021 | Appointment of Ms Rosemary Carol Murray as a director on 24 November 2020 (2 pages) |
11 August 2020 | Full accounts made up to 31 March 2020 (83 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
18 December 2019 | Interim accounts made up to 30 September 2019 (27 pages) |
1 October 2019 | Appointment of Mr Takeo Aoki as a director on 10 September 2019 (2 pages) |
16 August 2019 | Termination of appointment of Jonathan Wayne Lewis as a director on 18 July 2019 (1 page) |
6 August 2019 | Full accounts made up to 31 March 2019 (76 pages) |
7 May 2019 | Termination of appointment of Lewis John O'donald as a director on 26 April 2019 (1 page) |
6 March 2019 | Interim accounts made up to 30 September 2018 (11 pages) |
12 February 2019 | Certificate of reduction of issued capital (1 page) |
12 February 2019 | Reduction of iss capital and minute (oc) (4 pages) |
12 February 2019 | Resolutions
|
12 February 2019 | Statement of capital on 12 February 2019
|
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 December 2018 | Interim accounts made up to 30 September 2018 (32 pages) |
7 August 2018 | Full accounts made up to 31 March 2018 (75 pages) |
23 March 2018 | Appointment of Neeta Avnash Kaur Atkar as a director on 22 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page) |
28 December 2017 | Interim accounts made up to 30 September 2017 (27 pages) |
28 December 2017 | Interim accounts made up to 30 September 2017 (27 pages) |
19 September 2017 | Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages) |
11 August 2017 | Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (68 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (68 pages) |
12 April 2017 | Termination of appointment of James William Leng as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of James William Leng as a director on 7 April 2017 (1 page) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
11 October 2016 | Appointment of Jonathan Wayne Lewis as a director on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Paul Spanswick as a director on 30 September 2016 (1 page) |
11 October 2016 | Appointment of Jonathan Wayne Lewis as a director on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Paul Spanswick as a director on 30 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Clare Elizabeth Jarrett as a director on 2 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Clare Elizabeth Jarrett as a director on 2 September 2016 (1 page) |
25 August 2016 | Group of companies' accounts made up to 31 March 2016 (65 pages) |
25 August 2016 | Group of companies' accounts made up to 31 March 2016 (65 pages) |
8 August 2016 | Appointment of Mr David Godfrey as a director on 27 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr David Godfrey as a director on 27 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page) |
5 August 2016 | Appointment of Jonathan Britton as a director on 27 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of John Edward Baker as a director on 27 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page) |
5 August 2016 | Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages) |
5 August 2016 | Appointment of Jonathan Britton as a director on 27 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of John Edward Baker as a director on 27 July 2016 (1 page) |
5 August 2016 | Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages) |
13 May 2016 | Registration of charge 019811220008, created on 27 April 2016 (35 pages) |
13 May 2016 | Registration of charge 019811220008, created on 27 April 2016 (35 pages) |
21 March 2016 | Registration of charge 019811220007, created on 1 March 2016 (35 pages) |
21 March 2016 | Registration of charge 019811220007, created on 1 March 2016 (35 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 December 2015 | Appointment of Lewis John O'donald as a director on 21 December 2015 (2 pages) |
30 December 2015 | Appointment of Lewis John O'donald as a director on 21 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages) |
13 November 2015 | Termination of appointment of Devesh Ramnik Mehta as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Devesh Ramnik Mehta as a director on 13 November 2015 (1 page) |
11 November 2015 | Registration of charge 019811220005, created on 21 October 2015 (35 pages) |
11 November 2015 | Registration of charge 019811220005, created on 21 October 2015 (35 pages) |
10 November 2015 | Registration of charge 019811220006, created on 4 November 2015 (12 pages) |
10 November 2015 | Registration of charge 019811220006, created on 4 November 2015 (12 pages) |
10 November 2015 | Registration of charge 019811220006, created on 4 November 2015 (12 pages) |
21 October 2015 | Appointment of Mr John Gerard Mary Tierney as a director on 16 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr John Gerard Mary Tierney as a director on 16 October 2015 (2 pages) |
1 September 2015 | Appointment of David Laurence Benson as a director on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of David Laurence Benson as a director on 28 August 2015 (2 pages) |
6 August 2015 | Group of companies' accounts made up to 31 March 2015 (63 pages) |
6 August 2015 | Group of companies' accounts made up to 31 March 2015 (63 pages) |
9 July 2015 | Appointment of John Edward Baker as a director on 24 June 2015 (2 pages) |
9 July 2015 | Appointment of John Edward Baker as a director on 24 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page) |
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2015 | Registration of charge 019811220004, created on 18 March 2015 (20 pages) |
8 April 2015 | Registration of charge 019811220004, created on 18 March 2015 (20 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 February 2015 | Appointment of Mr Devesh Ramnik Mehta as a director on 28 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Devesh Ramnik Mehta as a director on 28 January 2015 (2 pages) |
13 January 2015 | Appointment of Clare Elizabeth Jarrett as a director on 17 December 2014 (2 pages) |
13 January 2015 | Appointment of Clare Elizabeth Jarrett as a director on 17 December 2014 (2 pages) |
12 August 2014 | Group of companies' accounts made up to 31 March 2014 (64 pages) |
12 August 2014 | Group of companies' accounts made up to 31 March 2014 (64 pages) |
20 May 2014 | Termination of appointment of Masafumi Nakada as a director (1 page) |
20 May 2014 | Termination of appointment of Masafumi Nakada as a director (1 page) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 December 2013 | Termination of appointment of Christopher Flanagan as a director (1 page) |
18 December 2013 | Termination of appointment of Christopher Flanagan as a director (1 page) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (62 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (62 pages) |
2 May 2013 | Termination of appointment of Clara Furse as a director (1 page) |
2 May 2013 | Termination of appointment of Clara Furse as a director (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
6 November 2012 | Termination of appointment of David Harper as a director (1 page) |
6 November 2012 | Termination of appointment of David Harper as a director (1 page) |
11 September 2012 | Termination of appointment of Kenji Kimura as a director (1 page) |
11 September 2012 | Termination of appointment of Kenji Kimura as a director (1 page) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (59 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (59 pages) |
2 April 2012 | Termination of appointment of John Phizackerley as a director (1 page) |
2 April 2012 | Termination of appointment of John Phizackerley as a director (1 page) |
9 March 2012 | Termination of appointment of Carlo Pellerani as a director (1 page) |
9 March 2012 | Termination of appointment of Carlo Pellerani as a director (1 page) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
15 November 2011 | Appointment of Christopher Colin Flanagan as a director (2 pages) |
15 November 2011 | Appointment of Christopher Colin Flanagan as a director (2 pages) |
11 October 2011 | Appointment of Kenji Kimura as a director (2 pages) |
11 October 2011 | Appointment of Kenji Kimura as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (49 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (49 pages) |
31 August 2011 | Appointment of Masafumi Nakada as a director (2 pages) |
31 August 2011 | Appointment of David Geoffrey Harper as a director (2 pages) |
31 August 2011 | Appointment of Masafumi Nakada as a director (2 pages) |
31 August 2011 | Appointment of David Geoffrey Harper as a director (2 pages) |
3 August 2011 | Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages) |
19 July 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
19 July 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
19 July 2011 | Appointment of Andrew David Eames as a secretary (2 pages) |
19 July 2011 | Appointment of Andrew David Eames as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Mark Basten as a director (1 page) |
29 June 2011 | Director's details changed for Carlo Pellerani on 1 June 2011 (2 pages) |
29 June 2011 | Termination of appointment of Mark Basten as a director (1 page) |
29 June 2011 | Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Carlo Pellerani on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Carlo Pellerani on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 April 2011 | Termination of appointment of Kenji Yokoyama as a director (1 page) |
1 April 2011 | Termination of appointment of Kenji Yokoyama as a director (1 page) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (20 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (20 pages) |
17 January 2011 | Termination of appointment of Antonio Pironti as a director (1 page) |
17 January 2011 | Termination of appointment of Antonio Pironti as a director (1 page) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 November 2010 | Memorandum and Articles of Association (21 pages) |
2 November 2010 | Memorandum and Articles of Association (21 pages) |
27 October 2010 | Termination of appointment of Mark Chapman as a director (1 page) |
27 October 2010 | Termination of appointment of Mark Chapman as a director (1 page) |
7 October 2010 | Termination of appointment of Peter Walters as a director (1 page) |
7 October 2010 | Termination of appointment of Peter Walters as a director (1 page) |
5 August 2010 | Full accounts made up to 31 March 2010 (46 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (46 pages) |
8 July 2010 | Appointment of Kieran Charles Poynter as a director (2 pages) |
8 July 2010 | Appointment of Kieran Charles Poynter as a director (2 pages) |
9 June 2010 | Termination of appointment of Hiroshi Yoshizawa as a director (2 pages) |
9 June 2010 | Termination of appointment of Hiroshi Yoshizawa as a director (2 pages) |
14 May 2010 | Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages) |
14 May 2010 | Termination of appointment of David Young as a director (2 pages) |
14 May 2010 | Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages) |
14 May 2010 | Termination of appointment of David Young as a director (2 pages) |
26 April 2010 | Directors statement re reduction of capital following redenomination - no > 10% (3 pages) |
26 April 2010 | Directors statement re reduction of capital following redenomination - no > 10% (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Reduction of capital following redenomination. Statement of capital on 13 April 2010 (4 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
13 April 2010 | Consolidation of shares on 29 March 2010 (5 pages) |
13 April 2010 | Reduction of capital following redenomination. Statement of capital on 13 April 2010 (4 pages) |
13 April 2010 | Sub-division of shares on 29 March 2010 (5 pages) |
13 April 2010 | Redenomination of shares. Statement of capital 29 March 2010 (4 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Consolidation of shares on 29 March 2010 (5 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
13 April 2010 | Redenomination of shares. Statement of capital 29 March 2010 (4 pages) |
13 April 2010 | Sub-division of shares on 29 March 2010 (5 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (22 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (22 pages) |
2 February 2010 | Appointment of Carlo Pellerani as a director (3 pages) |
2 February 2010 | Appointment of Carlo Pellerani as a director (3 pages) |
8 September 2009 | Director appointed john patrick phizackerley (3 pages) |
8 September 2009 | Director appointed john patrick phizackerley (3 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (38 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (38 pages) |
12 August 2009 | Director's change of particulars / kenji yokoyama / 01/05/2009 (1 page) |
12 August 2009 | Director's change of particulars / kenji yokoyama / 01/05/2009 (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Memorandum and Articles of Association (29 pages) |
30 December 2008 | Memorandum and Articles of Association (29 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (38 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (38 pages) |
26 March 2008 | Appointment terminated director james barratt (1 page) |
26 March 2008 | Director appointed mark richard chapman (2 pages) |
26 March 2008 | Director appointed mark richard chapman (2 pages) |
26 March 2008 | Director appointed mark christopher basten (2 pages) |
26 March 2008 | Director appointed mark christopher basten (2 pages) |
26 March 2008 | Appointment terminated director james barratt (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (34 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (34 pages) |
28 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
28 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
18 July 2006 | Full accounts made up to 31 March 2006 (40 pages) |
18 July 2006 | Full accounts made up to 31 March 2006 (40 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (3 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (26 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (26 pages) |
20 April 2005 | Listing of particulars (90 pages) |
20 April 2005 | Listing of particulars (90 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (27 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (27 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (29 pages) |
15 August 2003 | Full accounts made up to 31 March 2003 (29 pages) |
7 July 2003 | Return made up to 31/01/03; full list of members; amend (8 pages) |
7 July 2003 | Return made up to 31/01/03; full list of members; amend (8 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
7 February 2003 | Listing of particulars (48 pages) |
7 February 2003 | Listing of particulars (48 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned;director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Full accounts made up to 31 March 2002 (28 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (28 pages) |
5 September 2002 | Auditor's resignation (1 page) |
5 September 2002 | Auditor's resignation (1 page) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Listing of particulars (72 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Listing of particulars (72 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members
|
19 February 2002 | Return made up to 31/01/02; full list of members
|
26 November 2001 | Listing of particulars (48 pages) |
26 November 2001 | Listing of particulars (48 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
13 June 2001 | Full accounts made up to 31 March 2001 (26 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (26 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
27 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
25 August 2000 | Listing of particulars (50 pages) |
25 August 2000 | Listing of particulars (50 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 March 2000 (28 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (28 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary's particulars changed (1 page) |
6 April 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
30 September 1999 | Listing of particulars (62 pages) |
30 September 1999 | Listing of particulars (62 pages) |
27 July 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
27 July 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
23 September 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
23 September 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
21 September 1998 | Listing of particulars (12 pages) |
21 September 1998 | Listing of particulars (12 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Listing of particulars (12 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Listing of particulars (12 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 31/01/98; full list of members
|
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Return made up to 31/01/98; full list of members
|
18 February 1998 | Director resigned (1 page) |
16 February 1998 | Prospectus (143 pages) |
16 February 1998 | Listing of particulars (1 page) |
16 February 1998 | Prospectus (143 pages) |
16 February 1998 | Listing of particulars (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
21 July 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
21 July 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
14 February 1997 | Listing of particulars (77 pages) |
14 February 1997 | Listing of particulars (77 pages) |
21 November 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
21 November 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
7 October 1996 | Listing of particulars (69 pages) |
7 October 1996 | Listing of particulars (69 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 31/01/96; no change of members (7 pages) |
21 February 1996 | Return made up to 31/01/96; no change of members (7 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | New director appointed (1 page) |
4 January 1996 | Director's particulars changed (1 page) |
4 January 1996 | Director's particulars changed (1 page) |
17 October 1995 | Listing of particulars (140 pages) |
17 October 1995 | Listing of particulars (140 pages) |
15 August 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
15 August 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
31 January 1995 | Return made up to 31/01/95; full list of members
|
31 January 1995 | Return made up to 31/01/95; full list of members
|
29 June 1994 | New director appointed (3 pages) |
13 June 1994 | Full group accounts made up to 31 March 1994 (24 pages) |
13 June 1994 | Full group accounts made up to 31 March 1994 (24 pages) |
8 April 1994 | Resolutions
|
16 February 1994 | Return made up to 31/01/94; full list of members
|
16 February 1994 | Return made up to 31/01/94; full list of members
|
12 January 1994 | Director's particulars changed (2 pages) |
5 October 1993 | Director's particulars changed (2 pages) |
20 September 1993 | Full group accounts made up to 31 March 1993 (21 pages) |
20 September 1993 | Full group accounts made up to 31 March 1993 (21 pages) |
8 July 1993 | New director appointed (2 pages) |
27 January 1993 | Return made up to 31/01/93; no change of members (7 pages) |
27 January 1993 | Return made up to 31/01/93; no change of members (7 pages) |
19 August 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
19 August 1992 | Accounts made up to 31 March 1992 (21 pages) |
30 January 1992 | Return made up to 31/01/92; no change of members (7 pages) |
30 January 1992 | Return made up to 31/01/92; no change of members (7 pages) |
23 December 1991 | Director resigned (2 pages) |
20 August 1991 | Director's particulars changed;director resigned (2 pages) |
30 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
30 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
9 April 1991 | Return made up to 31/01/91; full list of members (7 pages) |
9 April 1991 | Return made up to 31/01/91; full list of members (7 pages) |
18 October 1990 | Accounts made up to 31 March 1990 (17 pages) |
18 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
6 July 1990 | New director appointed (2 pages) |
29 June 1990 | Return made up to 31/01/90; full list of members (5 pages) |
29 June 1990 | Return made up to 31/01/90; full list of members (5 pages) |
13 December 1989 | Resolutions
|
13 December 1989 | Nc inc already adjusted 04/12/89 (1 page) |
13 December 1989 | Memorandum and Articles of Association (37 pages) |
13 December 1989 | Memorandum and Articles of Association (37 pages) |
11 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1989 | Return made up to 08/06/89; full list of members (5 pages) |
6 July 1989 | Return made up to 08/06/89; full list of members (5 pages) |
27 June 1989 | Full accounts made up to 31 March 1989 (16 pages) |
27 June 1989 | Full accounts made up to 31 March 1989 (16 pages) |
1 March 1989 | Director resigned;new director appointed (2 pages) |
5 January 1989 | Return made up to 07/12/88; full list of members (6 pages) |
5 January 1989 | Return made up to 07/12/88; full list of members (6 pages) |
21 December 1988 | Full accounts made up to 30 September 1988 (16 pages) |
31 October 1988 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
17 April 1988 | Particulars of mortgage/charge (5 pages) |
17 April 1988 | Particulars of mortgage/charge (5 pages) |
24 January 1988 | Return made up to 16/12/87; full list of members (6 pages) |
24 January 1988 | Return made up to 16/12/87; full list of members (6 pages) |
6 January 1988 | Full accounts made up to 30 September 1987 (15 pages) |
6 January 1988 | Full accounts made up to 30 September 1987 (15 pages) |
16 November 1987 | Memorandum and Articles of Association (36 pages) |
16 November 1987 | Memorandum and Articles of Association (36 pages) |
11 November 1987 | Company name changed nomura international finance PLC\certificate issued on 12/11/87 (2 pages) |
11 November 1987 | Company name changed nomura international finance PLC\certificate issued on 12/11/87 (2 pages) |
12 August 1987 | New director appointed (2 pages) |
14 January 1987 | Accounts made up to 30 September 1986 (8 pages) |
14 January 1987 | Full accounts made up to 30 September 1986 (8 pages) |
14 January 1987 | Return made up to 29/10/86; full list of members (14 pages) |
14 January 1987 | Return made up to 29/10/86; full list of members (14 pages) |
27 October 1986 | Company type changed from pri to PLC (1 page) |
27 October 1986 | Company type changed from pri to PLC (1 page) |
5 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 May 1986 | Gazettable document (33 pages) |
25 April 1986 | Company name changed\certificate issued on 25/04/86 (3 pages) |
25 April 1986 | Company name changed\certificate issued on 25/04/86 (3 pages) |
22 January 1986 | Certificate of incorporation (1 page) |
22 January 1986 | Certificate of incorporation (1 page) |