Company NameNomura Nominees Limited
DirectorsStephen Andrew Fuggle and Salvatore Bilotta
Company StatusActive
Company Number02256491
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Andrew Fuggle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(24 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusCurrent
Appointed12 December 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Salvatore Bilotta
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed26 January 2021(32 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Taizo Kondo
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 1992(4 years after company formation)
Appointment Duration1 year (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressFlat 20 5 St James Terrace
Prince Albert Road
London
Nw8
Director NameMr Takashi Takahashi
Date of BirthMarch 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleBanker
Correspondence Address67 The Drive
London
NW11 9UJ
Secretary NameMr Nigel Halls
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years after company formation)
Appointment Duration4 weeks (resigned 19 June 1992)
RoleCompany Director
Correspondence Address32 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PB
Secretary NameMr Makoto Kojiro
NationalityBritish
StatusResigned
Appointed19 June 1992(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2000)
RoleLawyer
Correspondence Address29 Vivian Way
London
N2 0JA
Director NameMr Takashi Tsutsui
Date of BirthJuly 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed14 June 1993(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address5 Observatory Gardens
London
W8
Director NameMitsuru Nakajima
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1994(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 1995)
RoleBanker
Correspondence AddressFlat D 70 Abingdon Road
Kensington
London
W8 6AP
Director NameKazuo Wakairo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1998)
RoleInvestment Banker
Correspondence AddressFlat 15 Monarch House
241 Kensington High Street
London
W8 6EL
Director NameTakumi Shibata
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2002)
RoleCompany Director
Correspondence AddressFlat 19 Connaught House
1-3 Davies Street
London
W1K 3DA
Director NameMr Noriaki Nagai
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 1998(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressFlat 47 20 Abbey Road
London
NW8 9BJ
Director NameMinoru Kanaya
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Secretary NameMinoru Kanaya
NationalityJapanese
StatusResigned
Appointed22 May 2001(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Director NameHiromi Yamaji
Date of BirthMarch 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 2002(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RolePresident And CEO
Correspondence AddressApartment 161 Hyde Park Residence
55 Park Lane
London
W1K 1PZ
Director NameHideki Miyazaki
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2002(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2005)
RoleBanker
Correspondence AddressFlat 3
8 Woods Mews
London
W1K 7DL
Secretary NameDavid John Byrom Mee
NationalityBritish
StatusResigned
Appointed20 August 2002(14 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 2003)
RoleSolicitor
Correspondence Address21 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameFergus Harry Speight
NationalityBritish
StatusResigned
Appointed07 February 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleSolicitor
Correspondence Address3 Idmiston Road
West Dulwich
London
SE27 9HG
Director NameMr Paul Spanswick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Park Crescent
Ealing
London
W5 2RR
Director NameKenji Yokoyama
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2009)
RoleBanker
Correspondence AddressWoodland House
19 Heronsgate Road
Chorleywood
Hertfordshire
WD3 5BN
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed03 November 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed13 December 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameJonathan Lewis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Middlings
Sevenoaks
Kent
TN13 2NN
Director NameMark Christopher Basten
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director NameMr John Gerard Mary Tierney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2010(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameWilliam Alexander McGowan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson-Taylor
StatusResigned
Appointed31 May 2011(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameTina Margaret Whitehouse
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(23 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameStephanie Joann Leslie
StatusResigned
Appointed30 April 2015(26 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameMs Evgenia Val
StatusResigned
Appointed06 July 2016(28 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2016)
RoleCompany Director
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

100 at £1Nomura International PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

8 March 2013Delivered on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Crest security deed
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: By way of first fixed charge all sums and payments at the date of the security deed in respect of any transfer or debit of or agreement to transfer or debit stock from any eligible stock account all right title and interest in all money standing to the credit of the controlled accounts and all securities by way of first floating charge all eligible stock all and any property rights or interest see image for full details.
Outstanding
21 May 2010Delivered on: 8 June 2010
Persons entitled: Barclays Bank PLC

Classification: Crest security
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: First fixed charge all sums and payments right title and interest to or in stock right title and interest to or in all money standing to the credit of the controlled accounts all securities held in each escrow account first floating charge all eligible stock all and any property see image for full details.
Outstanding

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
4 August 2022Accounts for a small company made up to 31 March 2022 (10 pages)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (10 pages)
1 March 2021Termination of appointment of Tina Margaret Whitehouse as a director on 3 November 2020 (1 page)
1 March 2021Appointment of Mr Salvatore Bilotta as a director on 26 January 2021 (2 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 June 2020Director's details changed for Tina Margaret Whitehouse on 20 March 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Stephen Andrew Fuggle on 1 December 2014 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (9 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (9 pages)
19 December 2017Full accounts made up to 31 March 2017 (9 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (9 pages)
9 January 2017Full accounts made up to 31 March 2016 (9 pages)
12 December 2016Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page)
12 December 2016Appointment of Christopher Colin Barlow as a secretary on 12 December 2016 (2 pages)
12 December 2016Appointment of Christopher Colin Barlow as a secretary on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page)
29 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 July 2016Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 (1 page)
7 July 2016Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 (1 page)
7 July 2016Appointment of Ms Evgenia Val as a secretary on 6 July 2016 (2 pages)
7 July 2016Appointment of Ms Evgenia Val as a secretary on 6 July 2016 (2 pages)
9 October 2015Full accounts made up to 31 March 2015 (8 pages)
9 October 2015Full accounts made up to 31 March 2015 (8 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 (2 pages)
30 April 2015Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 (2 pages)
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
18 August 2014Full accounts made up to 31 March 2014 (8 pages)
18 August 2014Full accounts made up to 31 March 2014 (8 pages)
23 October 2013Full accounts made up to 31 March 2013 (8 pages)
23 October 2013Full accounts made up to 31 March 2013 (8 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (8 pages)
7 January 2013Full accounts made up to 31 March 2012 (8 pages)
13 December 2012Appointment of Stephen Andrew Fuggle as a director (2 pages)
13 December 2012Appointment of Stephen Andrew Fuggle as a director (2 pages)
13 December 2012Termination of appointment of John Tierney as a director (1 page)
13 December 2012Termination of appointment of John Tierney as a director (1 page)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of William Mcgowan as a director (2 pages)
16 August 2012Termination of appointment of William Mcgowan as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
19 December 2011Appointment of Tina Margaret Whitehouse as a director (2 pages)
19 December 2011Appointment of Tina Margaret Whitehouse as a director (2 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
31 August 2011Termination of appointment of Denise Dillon as a secretary (1 page)
31 August 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
31 August 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
31 August 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
31 August 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
31 August 2011Termination of appointment of Denise Dillon as a secretary (1 page)
18 July 2011Director's details changed for John Gerard Mary Tierney on 1 June 2011 (2 pages)
18 July 2011Director's details changed for John Gerard Mary Tierney on 1 June 2011 (2 pages)
18 July 2011Director's details changed for William Alexander Mcgowan on 1 June 2011 (2 pages)
18 July 2011Director's details changed for William Alexander Mcgowan on 1 June 2011 (2 pages)
18 July 2011Director's details changed for John Gerard Mary Tierney on 1 June 2011 (2 pages)
18 July 2011Director's details changed for William Alexander Mcgowan 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)
30 December 2010Termination of appointment of Mark Basten as a director (1 page)
30 December 2010Appointment of William Alexander Mcgowan as a director (2 pages)
30 December 2010Appointment of William Alexander Mcgowan as a director (2 pages)
30 December 2010Termination of appointment of Mark Basten as a director (1 page)
29 December 2010Full accounts made up to 31 March 2010 (9 pages)
29 December 2010Full accounts made up to 31 March 2010 (9 pages)
14 December 2010Termination of appointment of Jonathan Lewis as a director (2 pages)
14 December 2010Termination of appointment of Jonathan Lewis as a director (2 pages)
14 December 2010Appointment of John Gerard Mary Tierney as a director (3 pages)
14 December 2010Appointment of John Gerard Mary Tierney as a director (3 pages)
11 October 2010Director's details changed for Mark Christopher Basten on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Mark Christopher Basten on 12 September 2010 (2 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
31 January 2010Full accounts made up to 31 March 2009 (7 pages)
31 January 2010Full accounts made up to 31 March 2009 (7 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
17 June 2009Appointment terminated director kenji yokoyama (1 page)
17 June 2009Appointment terminated director kenji yokoyama (1 page)
17 June 2009Director appointed mark christopher basten (2 pages)
17 June 2009Director appointed mark christopher basten (2 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 December 2008Memorandum and Articles of Association (16 pages)
30 December 2008Memorandum and Articles of Association (16 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 December 2008Full accounts made up to 31 March 2008 (7 pages)
12 December 2008Full accounts made up to 31 March 2008 (7 pages)
25 November 2008Appointment terminated director paul spanswick (1 page)
25 November 2008Director appointed jonathan wayne lewis (2 pages)
25 November 2008Appointment terminated director paul spanswick (1 page)
25 November 2008Director appointed jonathan wayne lewis (2 pages)
2 October 2008Return made up to 12/09/08; full list of members (5 pages)
2 October 2008Return made up to 12/09/08; full list of members (5 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)
22 September 2007Return made up to 12/09/07; full list of members (5 pages)
22 September 2007Return made up to 12/09/07; full list of members (5 pages)
9 July 2007Full accounts made up to 31 March 2007 (7 pages)
9 July 2007Full accounts made up to 31 March 2007 (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)
3 October 2006Return made up to 12/09/06; full list of members (5 pages)
3 October 2006Return made up to 12/09/06; full list of members (5 pages)
5 July 2006Full accounts made up to 31 March 2006 (7 pages)
5 July 2006Full accounts made up to 31 March 2006 (7 pages)
30 September 2005Return made up to 12/09/05; full list of members (5 pages)
30 September 2005Return made up to 12/09/05; full list of members (5 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
12 July 2005Full accounts made up to 31 March 2005 (7 pages)
12 July 2005Full accounts made up to 31 March 2005 (7 pages)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
26 August 2004Full accounts made up to 31 March 2004 (7 pages)
26 August 2004Full accounts made up to 31 March 2004 (7 pages)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Return made up to 12/09/03; full list of members (6 pages)
16 December 2003Return made up to 12/09/03; full list of members (6 pages)
15 August 2003Full accounts made up to 31 March 2003 (7 pages)
15 August 2003Full accounts made up to 31 March 2003 (7 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
8 October 2002Return made up to 12/09/02; full list of members (7 pages)
8 October 2002Return made up to 12/09/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (6 pages)
19 September 2002Full accounts made up to 31 March 2002 (6 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
5 September 2002Auditor's resignation (1 page)
5 September 2002Auditor's resignation (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
28 September 2001Return made up to 12/09/01; full list of members (6 pages)
28 September 2001Return made up to 12/09/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 March 2001 (5 pages)
31 May 2001Full accounts made up to 31 March 2001 (5 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
12 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
30 September 1999Return made up to 12/09/99; full list of members (8 pages)
30 September 1999Return made up to 12/09/99; full list of members (8 pages)
8 July 1999Full accounts made up to 31 March 1999 (6 pages)
8 July 1999Full accounts made up to 31 March 1999 (6 pages)
30 September 1998Return made up to 12/09/98; full list of members (8 pages)
30 September 1998Return made up to 12/09/98; full list of members (8 pages)
28 August 1998Statement res auditors (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Statement res auditors (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Full accounts made up to 31 March 1998 (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
26 September 1997Director's particulars changed (1 page)
26 September 1997Return made up to 12/09/97; no change of members (8 pages)
26 September 1997Return made up to 12/09/97; no change of members (8 pages)
26 September 1997Director's particulars changed (1 page)
5 September 1997Full accounts made up to 31 March 1997 (5 pages)
5 September 1997Full accounts made up to 31 March 1997 (5 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
14 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1996Full accounts made up to 31 March 1996 (5 pages)
4 July 1996Full accounts made up to 31 March 1996 (5 pages)
22 November 1995Full accounts made up to 31 March 1995 (5 pages)
22 November 1995Full accounts made up to 31 March 1995 (5 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
5 October 1992Full accounts made up to 31 March 1992 (5 pages)
5 October 1992Full accounts made up to 31 March 1992 (5 pages)
7 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 August 1988Company name changed\certificate issued on 12/08/88 (2 pages)
12 August 1988Company name changed\certificate issued on 12/08/88 (2 pages)
11 May 1988Incorporation (16 pages)
11 May 1988Incorporation (16 pages)