49 Wilton Crescent
London
SW1X 8RX
Secretary Name | Mr Malcolm Andrew Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 07 January 2010) |
Role | Company Director |
Correspondence Address | 14 Wendover Road Bromley Kent BR2 9JX |
Director Name | Akira Hirano |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 24 May 1995(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 07 January 2010) |
Role | Investment Banker |
Correspondence Address | 47 Walsingham Queensmead St Johns Wood Park London NW8 6RS |
Director Name | Graham James Watts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 07 January 2010) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 2 Hamilton Hall 119 Hamilton Terrace London NW8 9QT |
Director Name | Mr Masao Inagaki |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Investment Banker |
Correspondence Address | 9 Thorney Court London W8 5NJ |
Director Name | Takeshi Kirito |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Banker |
Correspondence Address | 37 London House 7/9 Avenue Road London NW8 7PX |
Director Name | Mr Takashi Kato |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Banker |
Correspondence Address | 7 Queens Gate Place London SW7 5NU |
Director Name | Mr Yasuo Kanzaki |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 372 Iguchi Mitaka City Toyko Japan Foreign |
Director Name | Mr Michael James Jeffery |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Banker |
Correspondence Address | Landgrove Beechmeads Cobham Surrey KT11 2JX |
Director Name | Mr Yokichi Imaizumi |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 November 1992) |
Role | Banker |
Correspondence Address | 16 Buttermere Court London NW8 6NR |
Director Name | Sir John Bernard Hall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Deanery Lodge Church Walk Hadleigh Suffolk IP7 5ED |
Director Name | Mr John Roderick Cunningham |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 23 October 1992) |
Role | Banker |
Correspondence Address | Oak Lodge 126 Pembury Road Tonbridge Kent TN9 2JJ |
Director Name | John Walter Anderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 26 May 2000) |
Role | Banker |
Correspondence Address | 2 Pilgrim Place Church Lane Lymington Hampshire SO41 3QZ |
Secretary Name | Akira Hirano |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 47 Walsingham Queensmead St Johns Wood Park London NW8 6RS |
Director Name | Thomas Ralph Ashley Lockett |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2000) |
Role | Banking |
Correspondence Address | The Chestnuts 8 Mill Close Bookham Leatherhead Surrey KT23 3JX |
Director Name | Masashi Kaneko |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1993(6 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 1998) |
Role | Investment Banker |
Correspondence Address | 799 Serizawa Chigasaki-Shi Kanagawa 253 |
Director Name | Akira Hirano |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Role | Investment Banker |
Correspondence Address | 47 Walsingham Queensmead St Johns Wood Park London NW8 6RS |
Director Name | Yuji Shirakawa |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1996) |
Role | Investment Banker |
Correspondence Address | 3-16-4-203 Takanawa Minato-Ku Tokyo 108 Japan |
Director Name | Yoichi Ueno |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Investment Banker |
Correspondence Address | Flat 75 20 Abbey Road London NW8 9BJ |
Director Name | Akira Nishmura |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 May 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 1998) |
Role | Investment Banker |
Correspondence Address | 21 Park Lodge St Johns Wood Park London NW8 6QT |
Director Name | Michael Clement Philip Beales |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 1998) |
Role | Banker |
Correspondence Address | 5 Lynne Walk Esher Surrey KT10 9DZ |
Director Name | Tadao Osada |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 1999) |
Role | Investment Banker |
Correspondence Address | Flat 8 Arlington House Arlington Street London SW1A 1RL |
Director Name | Michel Ray De Carvalho |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(12 years after company formation) |
Appointment Duration | 2 years (resigned 26 May 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Egerton Crescent London SW3 2EB |
Director Name | Jun Okano |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 1998(12 years after company formation) |
Appointment Duration | 1 year (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Hoya-Shi 5-9-17 Shinmachi Tokyo Japan Foreign |
Director Name | Yoichi Ueno |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 April 1998(12 years after company formation) |
Appointment Duration | 1 year (resigned 29 April 1999) |
Role | Investment Banker |
Correspondence Address | 36 Rue Lavenir Luxembourg L 1147 |
Director Name | Hideo Karino |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 April 1999(13 years after company formation) |
Appointment Duration | 1 year (resigned 26 May 2000) |
Role | Investment Banker |
Correspondence Address | 238-21 Mizuno Sayama City 350 1317 |
Director Name | Michael Anthony Collis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(13 years after company formation) |
Appointment Duration | 12 months (resigned 26 April 2000) |
Role | Banker |
Correspondence Address | Karibu 19 Hilder Gardens Farnborough Hampshire GU14 7BQ |
Director Name | Johannes Anton Nicolaas Dinger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 1999(13 years after company formation) |
Appointment Duration | 1 year (resigned 28 April 2000) |
Role | Banker |
Correspondence Address | Linden House Lincombe Lane, Boars Hill Oxford Oxfordshire OX1 5DZ |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
7 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 October 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (7 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (7 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Court order insolvency:replacement of liquidator (7 pages) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Court order INSOLVENCY:replacement of liquidator (7 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 29 December 2008 (7 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 29 December 2008 (7 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 29 June 2008 (8 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 29 June 2008 (8 pages) |
10 January 2008 | Liquidators statement of receipts and payments (7 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
23 July 2007 | Liquidators statement of receipts and payments (7 pages) |
23 July 2007 | Liquidators' statement of receipts and payments (7 pages) |
30 January 2007 | 4.68 29/12/06 - (us$) (5 pages) |
30 January 2007 | 4.68 29/12/06 - (us$) (5 pages) |
30 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators' statement of receipts and payments (10 pages) |
18 July 2006 | Liquidators statement of receipts and payments (10 pages) |
16 January 2006 | Liquidators statement of receipts and payments (11 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (11 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (9 pages) |
8 July 2005 | Liquidators' statement of receipts and payments (9 pages) |
19 January 2005 | Liquidators statement of receipts and payments (10 pages) |
19 January 2005 | Liquidators' statement of receipts and payments (10 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Form 4.68-us $ acc-b/d 29/6/04 (5 pages) |
12 July 2004 | Form 4.68-us $ acc-b/d 29/6/04 (5 pages) |
12 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (9 pages) |
29 January 2004 | Liquidators' statement of receipts and payments (9 pages) |
23 July 2003 | Liquidators' statement of receipts and payments (9 pages) |
23 July 2003 | Liquidators statement of receipts and payments (9 pages) |
14 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (9 pages) |
14 January 2003 | Liquidators' statement of receipts and payments (9 pages) |
31 July 2002 | Liquidators' statement of receipts and payments (25 pages) |
31 July 2002 | Liquidators statement of receipts and payments (25 pages) |
29 January 2002 | 4.68 b/down 29.12.01/$ r & p (5 pages) |
29 January 2002 | 4.68 b/down 29.12.01/$ r & p (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (21 pages) |
9 January 2002 | Liquidators' statement of receipts and payments (21 pages) |
16 August 2001 | Liquidators' statement of receipts and payments (25 pages) |
16 August 2001 | Liquidators statement of receipts and payments (25 pages) |
19 February 2001 | Company name changed the nikko bank (uk) PLC\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed the nikko bank (uk) PLC\certificate issued on 19/02/01 (2 pages) |
2 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
2 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 17 godliman street london EC4V 5NB (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 17 godliman street london EC4V 5NB (1 page) |
12 July 2000 | Appointment of a voluntary liquidator (1 page) |
12 July 2000 | Declaration of solvency (3 pages) |
12 July 2000 | Declaration of solvency (3 pages) |
12 July 2000 | Appointment of a voluntary liquidator (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
16 June 1999 | Full group accounts made up to 31 March 1999 (31 pages) |
16 June 1999 | Full group accounts made up to 31 March 1999 (31 pages) |
16 June 1999 | New director appointed (1 page) |
16 June 1999 | New director appointed (1 page) |
16 June 1999 | Return made up to 24/05/99; full list of members (9 pages) |
16 June 1999 | New director appointed (1 page) |
16 June 1999 | New director appointed (1 page) |
16 June 1999 | New director appointed (1 page) |
16 June 1999 | New director appointed (1 page) |
16 June 1999 | Return made up to 24/05/99; full list of members (9 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
4 September 1998 | Listing of particulars (58 pages) |
4 September 1998 | Listing of particulars (58 pages) |
28 July 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
28 July 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
23 June 1998 | Return made up to 24/05/98; no change of members (7 pages) |
23 June 1998 | Return made up to 24/05/98; no change of members (7 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
22 September 1997 | Listing of particulars (56 pages) |
22 September 1997 | Listing of particulars (56 pages) |
13 June 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members
|
13 June 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members (9 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
24 March 1997 | Ad 03/03/97--------- £ si 3125641@1=3125641 £ ic 173646720/176772361 (2 pages) |
24 March 1997 | Ad 03/03/97--------- £ si 3125641@1=3125641 £ ic 173646720/176772361 (2 pages) |
23 September 1996 | Listing of particulars (56 pages) |
23 September 1996 | Listing of particulars (56 pages) |
26 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
11 July 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
27 June 1996 | Return made up to 24/05/96; full list of members (9 pages) |
27 June 1996 | Return made up to 24/05/96; full list of members
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
3 April 1996 | Ad 01/03/96--------- £ si 2566208@1=2566208 £ ic 171080512/173646720 (2 pages) |
3 April 1996 | Ad 01/03/96--------- £ si 2566208@1=2566208 £ ic 171080512/173646720 (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director's particulars changed (1 page) |
23 February 1996 | Director's particulars changed (1 page) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (1 page) |
4 October 1995 | Director resigned (1 page) |
4 October 1995 | Director resigned (2 pages) |
12 June 1995 | Return made up to 24/05/95; full list of members (9 pages) |
12 June 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
12 June 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Return made up to 24/05/95; full list of members (9 pages) |
12 June 1995 | Resolutions
|
8 June 1990 | Particulars of mortgage/charge (7 pages) |
8 June 1990 | Particulars of mortgage/charge (7 pages) |
23 December 1987 | Company name changed\certificate issued on 23/12/87 (3 pages) |
23 December 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
23 December 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
23 December 1987 | Company name changed\certificate issued on 23/12/87 (4 pages) |
30 June 1986 | Company name changed larklevel LIMITED\certificate issued on 30/06/86 (2 pages) |
30 June 1986 | Certificate of incorporation (1 page) |
30 June 1986 | Certificate of incorporation (1 page) |
30 June 1986 | Company name changed larklevel LIMITED\certificate issued on 30/06/86 (2 pages) |