Company NameNomura Bank International Plc.
Company StatusActive
Company Number01981122
CategoryPublic Limited Company
Incorporation Date22 January 1986(38 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr John Gerard Mary Tierney
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr David Godfrey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusCurrent
Appointed28 July 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Neeta Avnash Kaur Atkar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(32 years, 2 months after company formation)
Appointment Duration6 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Rosemary Carol Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Daisuke Mototani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed22 August 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Magnus Henry Peter Falk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(37 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSir Thomas Whinfield Scholar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(37 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameTaizo Kondo
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 1993)
RoleCompany Director
Correspondence Address26 Lowndes Court
Lowndes Square
London
SW1X 9JJ
Director NameKoichi Kane
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address3 Beaumont Gardens
West Heath Road
London
NW3 7TX
Director NameSir John Grenside
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address51 Cadogan Lane
London
SW1X 9DT
Secretary NameMr William Robert Arthur Pamment
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressButchers View
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4ER
Director NameToshiaki Ito
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1996)
RoleInvestment Banker
Correspondence Address4 16 17 203 Kaminoge
Setagaya Ku
Tokyo
Japan
Director NameMasayuki Fujii
Date of BirthJune 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 1995(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 June 2000)
RoleBanker Stockbroker
Correspondence Address10 Mayfield Road
London
W3 9HQ
Director NameTakamichi Arata
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed23 August 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1998)
RoleBanker/Stockbroker
Correspondence Address4-14-1-114 Chigasaki-Minami
Tsuzuki-Ku
Yokohama-Shi
Kanagawa
224
Director NameMax Carroll Chapman Jr
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1998(12 years after company formation)
Appointment Duration10 months (resigned 14 December 1998)
RoleInvestment Banker
Correspondence Address848 Sleepy Hollow Road
Briarcliff Manor Ny 120510
New York Usa
Foreign
Director NameNicholas Alicabiotis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed04 February 2000(14 years after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleChief Financial And Administra
Correspondence AddressFlat 12 18 Queensgate
London
SW7 5JE
Director NameDavid Laurence Benson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(14 years after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKenbrook
Fitzroy Park Highgate
London
N6 6HT
Secretary NameMinoru Kanaya
NationalityJapanese
StatusResigned
Appointed27 March 2002(16 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 July 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Secretary NameDavid John Byrom Mee
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 January 2003)
RoleSolicitor
Correspondence Address21 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameFergus Harry Speight
NationalityBritish
StatusResigned
Appointed23 January 2003(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleSolicitor
Correspondence Address3 Idmiston Road
West Dulwich
London
SE27 9HG
Director NameMr James Daniel Barratt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 March 2008)
RoleHead Of Credit Group
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodspring Road
London
SW19 6PL
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed03 November 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed17 December 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameMr Mark Richard Chapman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameMr Mark Christopher Basten
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director NameDame Clara Hedwig Frances Furse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian/British
StatusResigned
Appointed26 April 2010(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusResigned
Appointed31 May 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr David Geoffrey Harper
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Kenji Kimura
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed03 October 2011(25 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 August 2012)
RoleBanker
Country of ResidenceJapan
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameChristopher Colin Flanagan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2011(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2013)
RoleChief Administrative Officer
Country of ResidenceHong Kong
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameClare Elizabeth Jarrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(28 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameJohn Edward Baker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish / American
StatusResigned
Appointed24 June 2015(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2016)
RoleBanker
Country of ResidenceHong Kong
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Takeo Aoki
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 2019(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Websitenomura.com

Location

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

Shareholders

555m at $1Nomura Europe Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£102,365,116
Net Worth£276,146,354
Current Liabilities£912,236,319

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

27 April 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

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

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 11 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 March 2015Delivered 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 2010Delivered 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 2009Delivered on: 1 April 2009
Persons entitled: The Bank of New York Mellon

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All personal property fixtures and all interest dividends and other distributions see image for full details.
Outstanding
30 March 1988Delivered 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

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
9 January 2024Appointment of Sir Thomas Whinfield Scholar as a director on 1 January 2024 (2 pages)
8 January 2024Interim accounts made up to 30 September 2023 (38 pages)
19 October 2023Auditor's resignation (1 page)
2 August 2023Full accounts made up to 31 March 2023 (88 pages)
23 March 2023Appointment of Mr Magnus Henry Peter Falk as a director on 13 March 2023 (2 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
23 December 2022Interim accounts made up to 30 September 2022 (33 pages)
26 August 2022Appointment of Mr Daisuke Mototani as a director on 22 August 2022 (2 pages)
5 August 2022Full accounts made up to 31 March 2022 (92 pages)
6 May 2022Director's details changed for Ms Neeta Avnash Kaur Atkar on 29 June 2021 (2 pages)
6 May 2022Termination of appointment of Takeo Aoki as a director on 20 April 2022 (1 page)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
13 January 2022Interim accounts made up to 30 September 2021 (37 pages)
23 August 2021Full accounts made up to 31 March 2021 (84 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 January 2021Appointment of Ms Rosemary Carol Murray as a director on 24 November 2020 (2 pages)
11 August 2020Full accounts made up to 31 March 2020 (83 pages)
7 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
18 December 2019Interim accounts made up to 30 September 2019 (27 pages)
1 October 2019Appointment of Mr Takeo Aoki as a director on 10 September 2019 (2 pages)
16 August 2019Termination of appointment of Jonathan Wayne Lewis as a director on 18 July 2019 (1 page)
6 August 2019Full accounts made up to 31 March 2019 (76 pages)
7 May 2019Termination of appointment of Lewis John O'donald as a director on 26 April 2019 (1 page)
6 March 2019Interim accounts made up to 30 September 2018 (11 pages)
12 February 2019Certificate of reduction of issued capital (1 page)
12 February 2019Reduction of iss capital and minute (oc) (4 pages)
12 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2019Statement of capital on 12 February 2019
  • USD 255,000,000
(3 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 December 2018Interim accounts made up to 30 September 2018 (32 pages)
7 August 2018Full accounts made up to 31 March 2018 (75 pages)
23 March 2018Appointment of Neeta Avnash Kaur Atkar as a director on 22 March 2018 (2 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page)
28 December 2017Interim accounts made up to 30 September 2017 (27 pages)
28 December 2017Interim accounts made up to 30 September 2017 (27 pages)
19 September 2017Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages)
11 August 2017Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages)
3 August 2017Full accounts made up to 31 March 2017 (68 pages)
3 August 2017Full accounts made up to 31 March 2017 (68 pages)
12 April 2017Termination of appointment of James William Leng as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of James William Leng as a director on 7 April 2017 (1 page)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
11 October 2016Appointment of Jonathan Wayne Lewis as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Paul Spanswick as a director on 30 September 2016 (1 page)
11 October 2016Appointment of Jonathan Wayne Lewis as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Paul Spanswick as a director on 30 September 2016 (1 page)
14 September 2016Termination of appointment of Clare Elizabeth Jarrett as a director on 2 September 2016 (1 page)
14 September 2016Termination of appointment of Clare Elizabeth Jarrett as a director on 2 September 2016 (1 page)
25 August 2016Group of companies' accounts made up to 31 March 2016 (65 pages)
25 August 2016Group of companies' accounts made up to 31 March 2016 (65 pages)
8 August 2016Appointment of Mr David Godfrey as a director on 27 July 2016 (2 pages)
8 August 2016Appointment of Mr David Godfrey as a director on 27 July 2016 (2 pages)
5 August 2016Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page)
5 August 2016Appointment of Jonathan Britton as a director on 27 July 2016 (2 pages)
5 August 2016Termination of appointment of John Edward Baker as a director on 27 July 2016 (1 page)
5 August 2016Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page)
5 August 2016Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages)
5 August 2016Appointment of Jonathan Britton as a director on 27 July 2016 (2 pages)
5 August 2016Termination of appointment of John Edward Baker as a director on 27 July 2016 (1 page)
5 August 2016Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages)
13 May 2016Registration of charge 019811220008, created on 27 April 2016 (35 pages)
13 May 2016Registration of charge 019811220008, created on 27 April 2016 (35 pages)
21 March 2016Registration of charge 019811220007, created on 1 March 2016 (35 pages)
21 March 2016Registration of charge 019811220007, created on 1 March 2016 (35 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • USD 555,000,000
(10 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • USD 555,000,000
(10 pages)
30 December 2015Appointment of Lewis John O'donald as a director on 21 December 2015 (2 pages)
30 December 2015Appointment of Lewis John O'donald as a director on 21 December 2015 (2 pages)
18 December 2015Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages)
18 December 2015Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages)
13 November 2015Termination of appointment of Devesh Ramnik Mehta as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Devesh Ramnik Mehta as a director on 13 November 2015 (1 page)
11 November 2015Registration of charge 019811220005, created on 21 October 2015 (35 pages)
11 November 2015Registration of charge 019811220005, created on 21 October 2015 (35 pages)
10 November 2015Registration of charge 019811220006, created on 4 November 2015 (12 pages)
10 November 2015Registration of charge 019811220006, created on 4 November 2015 (12 pages)
10 November 2015Registration of charge 019811220006, created on 4 November 2015 (12 pages)
21 October 2015Appointment of Mr John Gerard Mary Tierney as a director on 16 October 2015 (2 pages)
21 October 2015Appointment of Mr John Gerard Mary Tierney as a director on 16 October 2015 (2 pages)
1 September 2015Appointment of David Laurence Benson as a director on 28 August 2015 (2 pages)
1 September 2015Appointment of David Laurence Benson as a director on 28 August 2015 (2 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (63 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (63 pages)
9 July 2015Appointment of John Edward Baker as a director on 24 June 2015 (2 pages)
9 July 2015Appointment of John Edward Baker as a director on 24 June 2015 (2 pages)
6 July 2015Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page)
6 July 2015Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
8 April 2015Registration of charge 019811220004, created on 18 March 2015 (20 pages)
8 April 2015Registration of charge 019811220004, created on 18 March 2015 (20 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • USD 555,000,000
(7 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • USD 555,000,000
(7 pages)
4 February 2015Appointment of Mr Devesh Ramnik Mehta as a director on 28 January 2015 (2 pages)
4 February 2015Appointment of Mr Devesh Ramnik Mehta as a director on 28 January 2015 (2 pages)
13 January 2015Appointment of Clare Elizabeth Jarrett as a director on 17 December 2014 (2 pages)
13 January 2015Appointment of Clare Elizabeth Jarrett as a director on 17 December 2014 (2 pages)
12 August 2014Group of companies' accounts made up to 31 March 2014 (64 pages)
12 August 2014Group of companies' accounts made up to 31 March 2014 (64 pages)
20 May 2014Termination of appointment of Masafumi Nakada as a director (1 page)
20 May 2014Termination of appointment of Masafumi Nakada as a director (1 page)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • USD 555,000,000
(6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • USD 555,000,000
(6 pages)
18 December 2013Termination of appointment of Christopher Flanagan as a director (1 page)
18 December 2013Termination of appointment of Christopher Flanagan as a director (1 page)
30 July 2013Group of companies' accounts made up to 31 March 2013 (62 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (62 pages)
2 May 2013Termination of appointment of Clara Furse as a director (1 page)
2 May 2013Termination of appointment of Clara Furse as a director (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
6 November 2012Termination of appointment of David Harper as a director (1 page)
6 November 2012Termination of appointment of David Harper as a director (1 page)
11 September 2012Termination of appointment of Kenji Kimura as a director (1 page)
11 September 2012Termination of appointment of Kenji Kimura as a director (1 page)
6 September 2012Group of companies' accounts made up to 31 March 2012 (59 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (59 pages)
2 April 2012Termination of appointment of John Phizackerley as a director (1 page)
2 April 2012Termination of appointment of John Phizackerley as a director (1 page)
9 March 2012Termination of appointment of Carlo Pellerani as a director (1 page)
9 March 2012Termination of appointment of Carlo Pellerani as a director (1 page)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
15 November 2011Appointment of Christopher Colin Flanagan as a director (2 pages)
15 November 2011Appointment of Christopher Colin Flanagan as a director (2 pages)
11 October 2011Appointment of Kenji Kimura as a director (2 pages)
11 October 2011Appointment of Kenji Kimura as a director (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (49 pages)
9 September 2011Full accounts made up to 31 March 2011 (49 pages)
31 August 2011Appointment of Masafumi Nakada as a director (2 pages)
31 August 2011Appointment of David Geoffrey Harper as a director (2 pages)
31 August 2011Appointment of Masafumi Nakada as a director (2 pages)
31 August 2011Appointment of David Geoffrey Harper as a director (2 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
19 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
19 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
19 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
19 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
29 June 2011Termination of appointment of Mark Basten as a director (1 page)
29 June 2011Director's details changed for Carlo Pellerani on 1 June 2011 (2 pages)
29 June 2011Termination of appointment of Mark Basten as a director (1 page)
29 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
29 June 2011Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Carlo Pellerani on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Carlo Pellerani on 1 June 2011 (2 pages)
29 June 2011Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (2 pages)
29 June 2011Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 April 2011Termination of appointment of Kenji Yokoyama as a director (1 page)
1 April 2011Termination of appointment of Kenji Yokoyama as a director (1 page)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (20 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (20 pages)
17 January 2011Termination of appointment of Antonio Pironti as a director (1 page)
17 January 2011Termination of appointment of Antonio Pironti as a director (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 November 2010Memorandum and Articles of Association (21 pages)
2 November 2010Memorandum and Articles of Association (21 pages)
27 October 2010Termination of appointment of Mark Chapman as a director (1 page)
27 October 2010Termination of appointment of Mark Chapman as a director (1 page)
7 October 2010Termination of appointment of Peter Walters as a director (1 page)
7 October 2010Termination of appointment of Peter Walters as a director (1 page)
5 August 2010Full accounts made up to 31 March 2010 (46 pages)
5 August 2010Full accounts made up to 31 March 2010 (46 pages)
8 July 2010Appointment of Kieran Charles Poynter as a director (2 pages)
8 July 2010Appointment of Kieran Charles Poynter as a director (2 pages)
9 June 2010Termination of appointment of Hiroshi Yoshizawa as a director (2 pages)
9 June 2010Termination of appointment of Hiroshi Yoshizawa as a director (2 pages)
14 May 2010Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages)
14 May 2010Termination of appointment of David Young as a director (2 pages)
14 May 2010Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages)
14 May 2010Termination of appointment of David Young as a director (2 pages)
26 April 2010Directors statement re reduction of capital following redenomination - no > 10% (3 pages)
26 April 2010Directors statement re reduction of capital following redenomination - no > 10% (3 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Subdivide / consolidate 29/03/2010
  • RES 17 ‐ Resolution to redenominate shares
(23 pages)
13 April 2010Reduction of capital following redenomination. Statement of capital on 13 April 2010 (4 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Subdivide / consolidate 29/03/2010
  • RES 17 ‐ Resolution to redenominate shares
(23 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 370,000,000
(4 pages)
13 April 2010Consolidation of shares on 29 March 2010 (5 pages)
13 April 2010Reduction of capital following redenomination. Statement of capital on 13 April 2010 (4 pages)
13 April 2010Sub-division of shares on 29 March 2010 (5 pages)
13 April 2010Redenomination of shares. Statement of capital 29 March 2010 (4 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2010Consolidation of shares on 29 March 2010 (5 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 370,000,000
(4 pages)
13 April 2010Redenomination of shares. Statement of capital 29 March 2010 (4 pages)
13 April 2010Sub-division of shares on 29 March 2010 (5 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (22 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (22 pages)
2 February 2010Appointment of Carlo Pellerani as a director (3 pages)
2 February 2010Appointment of Carlo Pellerani as a director (3 pages)
8 September 2009Director appointed john patrick phizackerley (3 pages)
8 September 2009Director appointed john patrick phizackerley (3 pages)
28 August 2009Full accounts made up to 31 March 2009 (38 pages)
28 August 2009Full accounts made up to 31 March 2009 (38 pages)
12 August 2009Director's change of particulars / kenji yokoyama / 01/05/2009 (1 page)
12 August 2009Director's change of particulars / kenji yokoyama / 01/05/2009 (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2009Return made up to 31/01/09; full list of members (8 pages)
3 March 2009Return made up to 31/01/09; full list of members (8 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 December 2008Memorandum and Articles of Association (29 pages)
30 December 2008Memorandum and Articles of Association (29 pages)
23 July 2008Full accounts made up to 31 March 2008 (38 pages)
23 July 2008Full accounts made up to 31 March 2008 (38 pages)
26 March 2008Appointment terminated director james barratt (1 page)
26 March 2008Director appointed mark richard chapman (2 pages)
26 March 2008Director appointed mark richard chapman (2 pages)
26 March 2008Director appointed mark christopher basten (2 pages)
26 March 2008Director appointed mark christopher basten (2 pages)
26 March 2008Appointment terminated director james barratt (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (7 pages)
11 February 2008Return made up to 31/01/08; full list of members (7 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
9 July 2007Full accounts made up to 31 March 2007 (34 pages)
9 July 2007Full accounts made up to 31 March 2007 (34 pages)
28 March 2007Return made up to 31/01/07; full list of members (7 pages)
28 March 2007Return made up to 31/01/07; full list of members (7 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
18 July 2006Full accounts made up to 31 March 2006 (40 pages)
18 July 2006Full accounts made up to 31 March 2006 (40 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (3 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (3 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
1 December 2005Full accounts made up to 31 March 2005 (26 pages)
1 December 2005Full accounts made up to 31 March 2005 (26 pages)
20 April 2005Listing of particulars (90 pages)
20 April 2005Listing of particulars (90 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 March 2004 (27 pages)
19 October 2004Full accounts made up to 31 March 2004 (27 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
15 August 2003Full accounts made up to 31 March 2003 (29 pages)
15 August 2003Full accounts made up to 31 March 2003 (29 pages)
7 July 2003Return made up to 31/01/03; full list of members; amend (8 pages)
7 July 2003Return made up to 31/01/03; full list of members; amend (8 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2003Listing of particulars (48 pages)
7 February 2003Listing of particulars (48 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned;director resigned (1 page)
19 September 2002Full accounts made up to 31 March 2002 (28 pages)
19 September 2002Full accounts made up to 31 March 2002 (28 pages)
5 September 2002Auditor's resignation (1 page)
5 September 2002Auditor's resignation (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Listing of particulars (72 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Listing of particulars (72 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
19 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Listing of particulars (48 pages)
26 November 2001Listing of particulars (48 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
13 June 2001Full accounts made up to 31 March 2001 (26 pages)
13 June 2001Full accounts made up to 31 March 2001 (26 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
27 February 2001Return made up to 31/01/01; full list of members (7 pages)
27 February 2001Return made up to 31/01/01; full list of members (7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
25 August 2000Listing of particulars (50 pages)
25 August 2000Listing of particulars (50 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 March 2000 (28 pages)
5 July 2000Full accounts made up to 31 March 2000 (28 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary's particulars changed (1 page)
6 April 2000Secretary's particulars changed (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
24 February 2000Return made up to 31/01/00; full list of members (7 pages)
24 February 2000Return made up to 31/01/00; full list of members (7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
30 September 1999Listing of particulars (62 pages)
30 September 1999Listing of particulars (62 pages)
27 July 1999Full group accounts made up to 31 March 1999 (36 pages)
27 July 1999Full group accounts made up to 31 March 1999 (36 pages)
23 February 1999Return made up to 31/01/99; full list of members (9 pages)
23 February 1999Return made up to 31/01/99; full list of members (9 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
23 September 1998Full group accounts made up to 31 March 1998 (35 pages)
23 September 1998Full group accounts made up to 31 March 1998 (35 pages)
21 September 1998Listing of particulars (12 pages)
21 September 1998Listing of particulars (12 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Listing of particulars (12 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Listing of particulars (12 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 1998Director resigned (1 page)
16 February 1998Prospectus (143 pages)
16 February 1998Listing of particulars (1 page)
16 February 1998Prospectus (143 pages)
16 February 1998Listing of particulars (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
21 July 1997Full group accounts made up to 31 March 1997 (31 pages)
21 July 1997Full group accounts made up to 31 March 1997 (31 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 1997Listing of particulars (77 pages)
14 February 1997Listing of particulars (77 pages)
21 November 1996Full group accounts made up to 31 March 1996 (41 pages)
21 November 1996Full group accounts made up to 31 March 1996 (41 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
7 October 1996Listing of particulars (69 pages)
7 October 1996Listing of particulars (69 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
21 February 1996Return made up to 31/01/96; no change of members (7 pages)
21 February 1996Return made up to 31/01/96; no change of members (7 pages)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (1 page)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (1 page)
4 January 1996Director's particulars changed (1 page)
4 January 1996Director's particulars changed (1 page)
17 October 1995Listing of particulars (140 pages)
17 October 1995Listing of particulars (140 pages)
15 August 1995Full group accounts made up to 31 March 1995 (26 pages)
15 August 1995Full group accounts made up to 31 March 1995 (26 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
31 January 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 1994New director appointed (3 pages)
13 June 1994Full group accounts made up to 31 March 1994 (24 pages)
13 June 1994Full group accounts made up to 31 March 1994 (24 pages)
8 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1994Director's particulars changed (2 pages)
5 October 1993Director's particulars changed (2 pages)
20 September 1993Full group accounts made up to 31 March 1993 (21 pages)
20 September 1993Full group accounts made up to 31 March 1993 (21 pages)
8 July 1993New director appointed (2 pages)
27 January 1993Return made up to 31/01/93; no change of members (7 pages)
27 January 1993Return made up to 31/01/93; no change of members (7 pages)
19 August 1992Full group accounts made up to 31 March 1992 (21 pages)
19 August 1992Accounts made up to 31 March 1992 (21 pages)
30 January 1992Return made up to 31/01/92; no change of members (7 pages)
30 January 1992Return made up to 31/01/92; no change of members (7 pages)
23 December 1991Director resigned (2 pages)
20 August 1991Director's particulars changed;director resigned (2 pages)
30 July 1991Full accounts made up to 31 March 1991 (17 pages)
30 July 1991Full accounts made up to 31 March 1991 (17 pages)
9 April 1991Return made up to 31/01/91; full list of members (7 pages)
9 April 1991Return made up to 31/01/91; full list of members (7 pages)
18 October 1990Accounts made up to 31 March 1990 (17 pages)
18 October 1990Full accounts made up to 31 March 1990 (17 pages)
6 July 1990New director appointed (2 pages)
29 June 1990Return made up to 31/01/90; full list of members (5 pages)
29 June 1990Return made up to 31/01/90; full list of members (5 pages)
13 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1989Nc inc already adjusted 04/12/89 (1 page)
13 December 1989Memorandum and Articles of Association (37 pages)
13 December 1989Memorandum and Articles of Association (37 pages)
11 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 July 1989Return made up to 08/06/89; full list of members (5 pages)
6 July 1989Return made up to 08/06/89; full list of members (5 pages)
27 June 1989Full accounts made up to 31 March 1989 (16 pages)
27 June 1989Full accounts made up to 31 March 1989 (16 pages)
1 March 1989Director resigned;new director appointed (2 pages)
5 January 1989Return made up to 07/12/88; full list of members (6 pages)
5 January 1989Return made up to 07/12/88; full list of members (6 pages)
21 December 1988Full accounts made up to 30 September 1988 (16 pages)
31 October 1988Accounting reference date shortened from 30/09 to 31/03 (1 page)
17 April 1988Particulars of mortgage/charge (5 pages)
17 April 1988Particulars of mortgage/charge (5 pages)
24 January 1988Return made up to 16/12/87; full list of members (6 pages)
24 January 1988Return made up to 16/12/87; full list of members (6 pages)
6 January 1988Full accounts made up to 30 September 1987 (15 pages)
6 January 1988Full accounts made up to 30 September 1987 (15 pages)
16 November 1987Memorandum and Articles of Association (36 pages)
16 November 1987Memorandum and Articles of Association (36 pages)
11 November 1987Company name changed nomura international finance PLC\certificate issued on 12/11/87 (2 pages)
11 November 1987Company name changed nomura international finance PLC\certificate issued on 12/11/87 (2 pages)
12 August 1987New director appointed (2 pages)
14 January 1987Accounts made up to 30 September 1986 (8 pages)
14 January 1987Full accounts made up to 30 September 1986 (8 pages)
14 January 1987Return made up to 29/10/86; full list of members (14 pages)
14 January 1987Return made up to 29/10/86; full list of members (14 pages)
27 October 1986Company type changed from pri to PLC (1 page)
27 October 1986Company type changed from pri to PLC (1 page)
5 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 May 1986Gazettable document (33 pages)
25 April 1986Company name changed\certificate issued on 25/04/86 (3 pages)
25 April 1986Company name changed\certificate issued on 25/04/86 (3 pages)
22 January 1986Certificate of incorporation (1 page)
22 January 1986Certificate of incorporation (1 page)