Company NameSMBC Nikko Capital Markets Limited
Company StatusActive
Company Number02418137
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameAntony Yates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(5 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Takahiro Yazawa
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed24 October 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleBanker
Country of ResidenceJapan
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMrs Patricia Doreen Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Stephen Alec Souchon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(28 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Hideo Kawafune
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed04 July 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Keiichiro Nakamura
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMiss Maria Francisca Turner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Secretary NameMr Mark James Bradley
StatusCurrent
Appointed05 November 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameJohn Harrison Copenhaver
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 1995)
RoleBanker
Correspondence Address5 Hillside Place
Tarry Town
New York Ny 10591 Usa
Foreign
Director NameAtsuo Konishi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed14 March 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 1998)
RoleBanker
Correspondence Address13 St Johns Wood Park
St Johns Wood
London
NW8 6QP
Director NameKenji Kita
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 1997)
RoleBanker
Correspondence Address25 Kings Court
Fort Lee
New Jersey Nj 07024 Usa
Foreign
Director NameToshiyuki Kashima
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed14 March 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 1995)
RoleBanker
Correspondence AddressFlat 2602 Bamboo Grove
82 Kennedy Road
Hong Kong
Foreign
Secretary NameChristopher Pearce
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1995)
RoleCompany Director
Correspondence Address8 North View
London
SW19 4UJ
Director NameKensuke Hotta
Date of BirthOctober 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleBanker
Correspondence Address5 Edgehill Close
Bronxville
Ny 10708 Usa
Foreign
Director NameNaoyuki Kawamoto
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1994(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2004)
RoleBanker
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4UQ
Director NameHiroshi Maeda
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1995(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 January 2003)
RoleBanker
Correspondence Address53 Walnut Court
Saint Marys Gate
London
W8 5UB
Director NameYoichiro Furuse
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1996)
RoleBanker
Correspondence AddressFlat 28 Abbey Lodge
Park Road
London
NW8 7RJ
Director NameJoseph L Brennan
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1995(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 2002)
RoleBanker
Correspondence Address209 10th St
Hoboken 07030
New Jersey
Usa
Foreign
Secretary NameJohn James Mussachia
NationalityAmerican
StatusResigned
Appointed05 July 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 1997)
RoleBanker
Correspondence AddressHartley House 103 South End Road
Hampstead
London
NW3 2RJ
Director NameToshiyuki Kashima
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleBanker
Correspondence Address100 United Nations Plaza Apt 17a
New York
Ny10017
Director NameMr Akira Kondoh
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed17 June 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 1999)
RoleBanker
Correspondence Address3-3-23 Harajuku Paircity 305
Sendagaya Shibuya-Ku
Tokyo 151-0051
Foreign
Secretary NameMr John Douglas Russell
NationalityBritish
StatusResigned
Appointed18 September 1997(8 years after company formation)
Appointment Duration2 years (resigned 01 October 1999)
RoleCompany Director
Correspondence Address12 Spencer Walk
Putney
London
Greater London
SW15 1PL
Director NameSumio Fukushima
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1998(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1999)
RoleBanker
Correspondence Address5 Physic Place
Royal Hospital Road
London
SW3 4HQ
Secretary NameAntony Yates
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressHigh Croft Main Road
Knockholt
Sevenoaks
Kent
TN14 7NT
Secretary NameJonathan William Avery
NationalityBritish
StatusResigned
Appointed13 May 2002(12 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 October 2016)
RoleAccountant
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameTetsufumi Fujisawa
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2007)
RoleBanker
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4UQ
Director NameTsuyoshi Isono
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed18 May 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2009)
RoleBanker
Correspondence Address5-4-15 Akatsutsumi
Setagaya-Ku
Tokyo
Japan
Director NameMr Yuji Hayashi
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 2009(19 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 May 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Taro Hayashi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed11 April 2012(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 April 2014)
RoleSecurities Broker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Masayuki Azuma
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 2012(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2014)
RoleBroker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Kenichi Hosomi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed18 September 2012(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Mitsuhiro Akiyama
Date of BirthMay 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2018)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Tetsuro Imaeda
Date of BirthMay 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed13 October 2016(27 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMs Parul Dave
StatusResigned
Appointed20 October 2016(27 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 November 2021)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Yukio Ishii
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT

Contact

Websitewww.smbcnikko-cm.com
Email address[email protected]
Telephone020 35277000
Telephone regionLondon

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£189,038,839
Gross Profit£114,235,480
Net Worth£429,913,691
Cash£84,332,266
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

1 September 2019Delivered on: 18 September 2019
Persons entitled: Commonwealth Bank of Australia

Classification: A registered charge
Outstanding
10 January 2018Delivered on: 17 January 2018
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 August 2017Delivered on: 1 September 2017
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
30 August 2017Delivered on: 1 September 2017
Persons entitled: J. Aron & Company Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
9 June 2017Delivered on: 15 June 2017
Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch

Classification: A registered charge
Outstanding
23 July 2012Delivered on: 31 July 2012
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Deed of charge
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 legal mortgage all charged assets see image for full details.
Outstanding
26 January 2011Delivered on: 31 January 2011
Persons entitled: Euroclear Bank Sa/Nv

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to euroclear bank sa/nv, brussels and to any other office of euroclear bank sa/nv under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral including cash and securities clearance accounts opened in connection with the euroclear system. See image for full details.
Outstanding

Filing History

13 October 2023Termination of appointment of Yukio Ishii as a director on 12 October 2023 (1 page)
7 August 2023Group of companies' accounts made up to 31 March 2023 (127 pages)
6 April 2023Termination of appointment of Keiichiro Nakamura as a director on 4 April 2023 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 August 2022Group of companies' accounts made up to 31 March 2022 (119 pages)
23 June 2022Director's details changed for Miss Maria Francisca Turner on 16 May 2022 (2 pages)
16 May 2022Registered office address changed from One New Change London EC4M 9AF to 100 Liverpool Street London EC2M 2AT on 16 May 2022 (1 page)
8 April 2022Appointment of Mr Yukio Ishii as a director on 6 April 2022 (2 pages)
4 April 2022Director's details changed for Mr Keiichiro Nakamura on 2 April 2022 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Hitoshi Minami as a director on 4 March 2022 (1 page)
7 February 2022Memorandum and Articles of Association (20 pages)
7 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2021Appointment of Mr Mark James Bradley as a secretary on 5 November 2021 (2 pages)
5 November 2021Termination of appointment of Parul Dave as a secretary on 5 November 2021 (1 page)
11 August 2021Group of companies' accounts made up to 31 March 2021 (106 pages)
22 March 2021Director's details changed for Mr Keiichiro Nakamura on 21 March 2021 (2 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 January 2021Appointment of Miss Maria Francisca Turner as a director on 21 January 2021 (2 pages)
6 January 2021Termination of appointment of John David Thomas as a director on 31 December 2020 (1 page)
1 September 2020Group of companies' accounts made up to 31 March 2020 (94 pages)
21 May 2020Termination of appointment of Tetsuro Imaeda as a director on 20 May 2020 (1 page)
15 May 2020Appointment of Mr Keiichiro Nakamura as a director on 1 May 2020 (2 pages)
30 April 2020Termination of appointment of John David Thomas as a director on 30 April 2020 (1 page)
30 April 2020Appointment of Mr John David Thomas as a director on 11 August 2015 (2 pages)
31 March 2020Termination of appointment of Naoki Okubo as a director on 31 March 2020 (1 page)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
18 September 2019Registration of charge 024181370008, created on 1 September 2019 (42 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (80 pages)
4 April 2019Termination of appointment of Bungo Miura as a director on 31 March 2019 (1 page)
8 March 2019Change of details for Sumitomo Mitsui Financial Group as a person with significant control on 1 October 2016 (2 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 September 2018Appointment of Mr Hitoshi Minami as a director on 10 September 2018 (2 pages)
5 July 2018Termination of appointment of Keiichiro Nakamura as a director on 5 July 2018 (1 page)
5 July 2018Appointment of Mr Hideo Kawafune as a director on 4 July 2018 (2 pages)
26 April 2018Group of companies' accounts made up to 31 December 2017 (81 pages)
24 April 2018Termination of appointment of Mitsuhiro Akiyama as a director on 19 April 2018 (1 page)
21 March 2018Second filing of a statement of capital following an allotment of shares on 11 June 2015
  • USD 910,944,444
(8 pages)
12 March 2018Change of details for Sumitomo Mitsui Financial Group as a person with significant control on 14 March 2017 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 February 2018Satisfaction of charge 2 in full (1 page)
30 January 2018Appointment of Mr Stephen Alec Souchon as a director on 26 January 2018 (2 pages)
17 January 2018Registration of charge 024181370007, created on 10 January 2018 (39 pages)
17 January 2018Registration of charge 024181370007, created on 10 January 2018 (39 pages)
20 December 2017Change of details for Sumitomo Mitsui Financial Group,Inc. as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Sumitomo Mitsui Financial Group,Inc. as a person with significant control on 20 December 2017 (2 pages)
26 October 2017Registration of charge 024181370006, created on 20 October 2017 (44 pages)
26 October 2017Registration of charge 024181370006, created on 20 October 2017 (44 pages)
1 September 2017Registration of charge 024181370005, created on 30 August 2017 (42 pages)
1 September 2017Registration of charge 024181370004, created on 30 August 2017 (42 pages)
1 September 2017Registration of charge 024181370004, created on 30 August 2017 (42 pages)
1 September 2017Registration of charge 024181370005, created on 30 August 2017 (42 pages)
17 August 2017Statement of company's objects (2 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 August 2017Statement of company's objects (2 pages)
26 June 2017Appointment of Mrs Patricia Doreen Jackson as a director on 13 June 2017 (2 pages)
26 June 2017Appointment of Mrs Patricia Doreen Jackson as a director on 13 June 2017 (2 pages)
15 June 2017Registration of charge 024181370003, created on 9 June 2017 (27 pages)
15 June 2017Registration of charge 024181370003, created on 9 June 2017 (27 pages)
15 May 2017Appointment of Mr Naoki Okubo as a director on 9 May 2017 (2 pages)
15 May 2017Appointment of Mr Naoki Okubo as a director on 9 May 2017 (2 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
26 April 2017Resolutions
  • RES13 ‐ That pursuant to section 381A of the companies act 1985 04/11/2011
(12 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2017Memorandum and Articles of Association (4 pages)
26 April 2017Resolutions
  • RES13 ‐ That pursuant to section 381A of the companies act 1985 04/11/2011
(12 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
26 April 2017Resolutions
  • RES13 ‐ Company name changed 10/10/1991
(2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
26 April 2017Memorandum and Articles of Association (4 pages)
26 April 2017Resolutions
  • RES13 ‐ Section 252 and 379A of the companies act 1985 18/09/1995
(2 pages)
26 April 2017Resolutions
  • RES13 ‐ Company name changed 10/10/1991
(2 pages)
26 April 2017Resolutions
  • RES13 ‐ Section 252 and 379A of the companies act 1985 18/09/1995
(2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
29 March 2017Termination of appointment of Yaoki Tsutsumi as a director on 23 March 2017 (1 page)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Termination of appointment of Yaoki Tsutsumi as a director on 23 March 2017 (1 page)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 December 2016Termination of appointment of Hisato Oiwa as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Hisato Oiwa as a director on 5 December 2016 (1 page)
2 November 2016Appointment of Mr Tetsuro Imaeda as a director on 13 October 2016 (2 pages)
2 November 2016Appointment of Mr Tetsuro Imaeda as a director on 13 October 2016 (2 pages)
21 October 2016Appointment of Ms Parul Dave as a secretary on 20 October 2016 (2 pages)
21 October 2016Termination of appointment of Masahiko Oshima as a director on 13 October 2016 (1 page)
21 October 2016Termination of appointment of Jonathan William Avery as a secretary on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Masahiko Oshima as a director on 13 October 2016 (1 page)
21 October 2016Termination of appointment of Jonathan William Avery as a secretary on 20 October 2016 (1 page)
21 October 2016Appointment of Ms Parul Dave as a secretary on 20 October 2016 (2 pages)
16 June 2016Appointment of Mr Mitsuhiro Akiyama as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Mr Mitsuhiro Akiyama as a director on 15 June 2016 (2 pages)
3 June 2016Termination of appointment of Yuji Hayashi as a director on 26 May 2016 (1 page)
3 June 2016Termination of appointment of Yuji Hayashi as a director on 26 May 2016 (1 page)
17 May 2016Appointment of Mr Bungo Miura as a director on 5 May 2016 (2 pages)
17 May 2016Appointment of Mr Bungo Miura as a director on 5 May 2016 (2 pages)
25 April 2016Group of companies' accounts made up to 31 December 2015 (70 pages)
25 April 2016Group of companies' accounts made up to 31 December 2015 (70 pages)
12 April 2016Termination of appointment of Makoto Okumura as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Makoto Okumura as a director on 11 April 2016 (1 page)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • USD 1,138,999,999
(8 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • USD 1,138,999,999
(8 pages)
11 August 2015Appointment of Mr John David Thomas as a director on 11 August 2015 (2 pages)
11 August 2015Appointment of Mr Keiichiro Nakamura as a director on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Kenichi Hosomi as a director on 11 August 2015 (1 page)
11 August 2015Appointment of Mr Keiichiro Nakamura as a director on 11 August 2015 (2 pages)
11 August 2015Appointment of Mr John David Thomas as a director on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Kenichi Hosomi as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Yoshiyuki Ohmi as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Yoshiyuki Ohmi as a director on 11 August 2015 (1 page)
5 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
30 July 2015Appointment of Mr Yaoki Tsutsumi as a director on 29 July 2015 (2 pages)
30 July 2015Appointment of Mr Yaoki Tsutsumi as a director on 29 July 2015 (2 pages)
29 July 2015Statement of capital following an allotment of shares on 29 July 2015
  • USD 910,944,444
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 29 July 2015
  • USD 910,944,444
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • USD 910,944,444
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • USD 910,944,444
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2018.
(5 pages)
22 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
5 May 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • USD 654,000,000
(8 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • USD 654,000,000
(8 pages)
25 November 2014Director's details changed for Mr Yuji Hayashi on 20 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Yuji Hayashi on 20 November 2014 (2 pages)
30 October 2014Appointment of Mr Yoshiyuki Ohmi as a director on 24 October 2014 (2 pages)
30 October 2014Appointment of Mr Yoshiyuki Ohmi as a director on 24 October 2014 (2 pages)
30 October 2014Termination of appointment of Naoya Miyagaki as a director on 24 October 2014 (1 page)
30 October 2014Termination of appointment of Iain Dominic West as a director on 24 October 2014 (1 page)
30 October 2014Appointment of Mr Takahiro Yazawa as a director on 24 October 2014 (2 pages)
30 October 2014Termination of appointment of Naoya Miyagaki as a director on 24 October 2014 (1 page)
30 October 2014Termination of appointment of Iain Dominic West as a director on 24 October 2014 (1 page)
30 October 2014Appointment of Mr Makoto Okumura as a director on 24 October 2014 (2 pages)
30 October 2014Appointment of Mr Makoto Okumura as a director on 24 October 2014 (2 pages)
30 October 2014Appointment of Mr Takahiro Yazawa as a director on 24 October 2014 (2 pages)
6 October 2014Appointment of Mr Hisato Oiwa as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Hisato Oiwa as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Hisato Oiwa as a director on 6 October 2014 (2 pages)
9 June 2014Termination of appointment of Makoto Tagaya as a director (1 page)
9 June 2014Termination of appointment of Makoto Tagaya as a director (1 page)
16 May 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
16 May 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
24 April 2014Termination of appointment of Masayuki Azuma as a director (1 page)
24 April 2014Termination of appointment of Masayuki Azuma as a director (1 page)
24 April 2014Termination of appointment of Taro Hayashi as a director (1 page)
24 April 2014Termination of appointment of Taro Hayashi as a director (1 page)
31 March 2014Appointment of Mr Masahiko Oshima as a director (2 pages)
31 March 2014Appointment of Mr Masahiko Oshima as a director (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • USD 654,000,000
(8 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • USD 654,000,000
(8 pages)
10 October 2013Auditor's resignation (2 pages)
10 October 2013Auditor's resignation (2 pages)
9 October 2013Auditor's resignation (2 pages)
9 October 2013Auditor's resignation (2 pages)
3 May 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
3 May 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
19 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
20 November 2012Appointment of Mr Makoto Tagaya as a director (2 pages)
20 November 2012Appointment of Mr Makoto Tagaya as a director (2 pages)
7 November 2012Appointment of Mr Naoya Miyagaki as a director (2 pages)
7 November 2012Appointment of Mr Naoya Miyagaki as a director (2 pages)
19 September 2012Termination of appointment of Ryo Suzuki as a director (1 page)
19 September 2012Appointment of Mr Kenichi Hosomi as a director (2 pages)
19 September 2012Appointment of Mr Kenichi Hosomi as a director (2 pages)
19 September 2012Termination of appointment of Ryo Suzuki as a director (1 page)
13 September 2012Appointment of Mr Masayuki Azuma as a director (2 pages)
13 September 2012Appointment of Mr Masayuki Azuma as a director (2 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 June 2012Auditor's resignation (1 page)
26 June 2012Auditor's resignation (1 page)
21 June 2012Auditor's resignation (2 pages)
21 June 2012Auditor's resignation (2 pages)
2 May 2012Termination of appointment of Kenichi Takahashi as a director (1 page)
2 May 2012Termination of appointment of Mitsuhiro Akiyama as a director (1 page)
2 May 2012Termination of appointment of Kenichi Takahashi as a director (1 page)
2 May 2012Termination of appointment of Mitsuhiro Akiyama as a director (1 page)
16 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
11 April 2012Appointment of Mr Taro Hayashi as a director (2 pages)
11 April 2012Appointment of Mr Taro Hayashi as a director (2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Mr Kenichi Takahashi on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Iain Dominic West on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Mitsuhiro Akiyama on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Ryo Suzuki on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Antony Yates on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Iain Dominic West on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Yuji Hayashi on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Kenichi Takahashi on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Antony Yates on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Yuji Hayashi on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Ryo Suzuki on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Mitsuhiro Akiyama on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Jonathan William Avery on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 99 Queen Victoria Street London EC4V 4EH on 14 November 2011 (1 page)
14 November 2011Secretary's details changed for Jonathan William Avery on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 99 Queen Victoria Street London EC4V 4EH on 14 November 2011 (1 page)
7 June 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (18 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (18 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • USD 654,000,000
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • USD 654,000,000
(4 pages)
13 December 2010Solvency statement dated 13/12/10 (2 pages)
13 December 2010Statement of capital on 13 December 2010
  • USD 464,000,000
(4 pages)
13 December 2010Statement by directors (2 pages)
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 December 2010Solvency statement dated 13/12/10 (2 pages)
13 December 2010Statement of capital on 13 December 2010
  • USD 464,000,000
(4 pages)
13 December 2010Statement by directors (2 pages)
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • USD 847,000,000
  • GBP 2
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • USD 847,000,000
  • GBP 2
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • USD 847,000,000
  • GBP 2
(4 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2010Company name changed smbc capital markets LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Company name changed smbc capital markets LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (18 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (18 pages)
18 August 2009Director appointed mr yuji hayashi (1 page)
18 August 2009Director appointed mr yuji hayashi (1 page)
6 July 2009Director's change of particulars / mitsuhiro akiyama / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / mitsuhiro akiyama / 06/07/2009 (1 page)
12 June 2009Appointment terminated director gen matsuzaki (1 page)
12 June 2009Director appointed mr kenichi takahashi (1 page)
12 June 2009Director appointed mr mitsuhiro akiyama (2 pages)
12 June 2009Director appointed mr ryo suzuki (1 page)
12 June 2009Director appointed mr ryo suzuki (1 page)
12 June 2009Appointment terminated director gen matsuzaki (1 page)
12 June 2009Director appointed mr kenichi takahashi (1 page)
12 June 2009Appointment terminated director anthony sewell (1 page)
12 June 2009Director appointed mr mitsuhiro akiyama (2 pages)
12 June 2009Appointment terminated director anthony sewell (1 page)
1 May 2009Appointment terminated director tsuyoshi isono (1 page)
1 May 2009Appointment terminated director tsuyoshi isono (1 page)
30 April 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
6 April 2009Appointment terminated director mitsugu serizawa (1 page)
6 April 2009Appointment terminated director mitsugu serizawa (1 page)
2 April 2009Return made up to 14/03/09; full list of members (6 pages)
2 April 2009Return made up to 14/03/09; full list of members (6 pages)
1 April 2009Appointment terminated director tetsuya tonoike (1 page)
1 April 2009Appointment terminated director tetsuya tonoike (1 page)
27 November 2008Ad 26/11/08\usd si 250000000@1=250000000\usd ic 547000000/797000000\ (2 pages)
27 November 2008Ad 26/11/08\usd si 250000000@1=250000000\usd ic 547000000/797000000\ (2 pages)
8 April 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
8 April 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
29 March 2008Return made up to 14/03/08; full list of members (6 pages)
29 March 2008Return made up to 14/03/08; full list of members (6 pages)
27 March 2008Usd nc 600000000/900000000\28/02/08 (2 pages)
27 March 2008Usd nc 600000000/900000000\28/02/08 (2 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2008Ad 07/03/08\usd si 50000000@1=50000000\usd ic 497000000/547000000\ (2 pages)
11 March 2008Ad 07/03/08\usd si 50000000@1=50000000\usd ic 497000000/547000000\ (2 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2008Ad 28/12/07--------- us$ si 200000000@1=200000000 us$ ic 297000000/497000000 (2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2008Us$ nc 300000000/600000000 28/12/07 (1 page)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2008Us$ nc 300000000/600000000 28/12/07 (1 page)
7 January 2008Ad 28/12/07--------- us$ si 200000000@1=200000000 us$ ic 297000000/497000000 (2 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
25 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
25 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: temple court 11 queen victoria street london EC4N 4TA (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: temple court 11 queen victoria street london EC4N 4TA (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
2 May 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
2 May 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
22 March 2006Return made up to 14/03/06; full list of members (3 pages)
22 March 2006Return made up to 14/03/06; full list of members (3 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
1 April 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
1 April 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
23 March 2005Return made up to 14/03/05; full list of members (9 pages)
23 March 2005Return made up to 14/03/05; full list of members (9 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
6 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
23 March 2004Return made up to 14/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2004Return made up to 14/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
8 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Return made up to 14/03/03; no change of members (8 pages)
23 March 2003Return made up to 14/03/03; no change of members (8 pages)
23 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
20 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
5 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
5 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
23 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
2 April 2001Company name changed sbcm LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed sbcm LIMITED\certificate issued on 02/04/01 (2 pages)
29 March 2001Return made up to 14/03/01; full list of members (7 pages)
29 March 2001Return made up to 14/03/01; full list of members (7 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
6 September 2000Full group accounts made up to 31 December 1999 (23 pages)
6 September 2000Full group accounts made up to 31 December 1999 (23 pages)
14 August 2000Return made up to 14/03/00; full list of members (8 pages)
14 August 2000Return made up to 14/03/00; full list of members (8 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
11 June 1999Full group accounts made up to 31 December 1998 (22 pages)
11 June 1999Full group accounts made up to 31 December 1998 (22 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
7 July 1998Full group accounts made up to 31 December 1997 (22 pages)
7 July 1998Full group accounts made up to 31 December 1997 (22 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned;director resigned (1 page)
29 August 1997Secretary resigned;director resigned (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
11 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Full group accounts made up to 31 December 1996 (24 pages)
8 April 1997Full group accounts made up to 31 December 1996 (24 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
10 April 1996Full group accounts made up to 31 December 1995 (24 pages)
10 April 1996Full group accounts made up to 31 December 1995 (24 pages)
10 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
10 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 September 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
28 September 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Memorandum and Articles of Association (20 pages)
20 September 1995Memorandum and Articles of Association (20 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
24 April 1995Memorandum and Articles of Association (10 pages)
24 April 1995Memorandum and Articles of Association (18 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
24 April 1995Memorandum and Articles of Association (10 pages)
24 April 1995Ad 10/04/95--------- us$ si 277000000@1=277000000 us$ ic 20000000/297000000 (2 pages)
24 April 1995Us$ nc 20000000/300000000 10/04/95 (1 page)
24 April 1995Us$ nc 20000000/300000000 10/04/95 (1 page)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
24 April 1995Memorandum and Articles of Association (18 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Ad 10/04/95--------- us$ si 277000000@1=277000000 us$ ic 20000000/297000000 (2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Full accounts made up to 30 November 1994 (12 pages)
4 April 1995Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
28 October 1991Company name changed\certificate issued on 28/10/91 (2 pages)
28 October 1991Company name changed\certificate issued on 28/10/91 (2 pages)
28 March 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 March 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 November 1989Company name changed\certificate issued on 15/11/89 (2 pages)
15 November 1989Company name changed\certificate issued on 15/11/89 (2 pages)
30 August 1989Incorporation (21 pages)
30 August 1989Incorporation (21 pages)