Company NameCNW Securities Japan (Holdings) Limited
Company StatusDissolved
Company Number02421779
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)
Previous NameCounty Natwest Securities Japan (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 26 May 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 26 May 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 26 May 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameGarry Robin Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1994)
RoleBarrister At Law
Correspondence Address46 Ladbroke Square
London
W11 3ND
Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address35 Highgate West Hill
London
N6 6LS
Director NameJames John O'Donnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1993)
RoleInvestment Banker
Correspondence Address3041 Share Drive
Merrick
New York
Ny 11566
United States
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 April 1998)
RoleInvestment Banker
Correspondence Address41 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameWarwick William Evans
Date of BirthMay 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 1992(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleStockbroker
Correspondence Address25 Alma Street
Clontarf
Australia Nsw 2093
Foreign
Director NameMichael Stuart Ferguson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 1997)
RoleChartered Accountant
Correspondence Address84 Higham Lane
Tonbridge
Kent
TN10 4JF
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameKevin Michael Jameson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 1994)
RoleBanker
Correspondence Address31 Monarch House
241 Kensington High Street
London
NW3 7PH
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 28 February 1994)
RoleMerchant
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1997)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Metton
Roughton
Norfolk
NR11 8QX
Director NameDr John Christiaan Hattingh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 1997)
RoleInvestment Banker
Correspondence AddressCommon Lane Farm
Radlett
Hertfordshire
WD7 8PJ
Director NamePhilip Alfred Lotz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressMerrybrook Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QQ
Director NamePeter John Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 1997(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 1997)
RoleInvestment Banker
Correspondence AddressFlat 19 Connaught House
No 1 Mount Street
London
W1ay 5aa
Director NameStephen Anthony Sinacore
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2000)
RoleBanker
Correspondence Address5 Birdshill Drive
Oxshott
Leatherhead
Surrey
KT22 0SP
Director NameBruce John Chapman
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1998(8 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleBanker
Correspondence AddressFlat 7 Seymour House
62/64 Seymour Street
London
W1H 5AF
Director NameKonrad Rudolf Kruger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1998)
RoleInvestment Banker
Correspondence Address34 Hans Place
Knightsbridge
London
SW1X 0JZ
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1999)
RoleAccountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameRobert John Edgley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2004)
RoleInvestment Banker
Correspondence Address39 York Avenue
East Ivanhoe
Victoria 3079
Australia
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 April 2000)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameBrian John Crowe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 2007)
RoleBanker
Correspondence Address33 Eaton Mews South
London
SW1W 9HR
Director NameFergus Richard Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 April 2006)
RoleAccountant
Correspondence Address38 Huntleys Park
Royal Tunbridge Wells
Kent
TN4 9TD
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameJeremy Peter Sharp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 January 2007)
RoleAccountant
Correspondence Address7 Alan Lodge
Nether Street
London
N31 1QH
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 January 2011)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameRachel Elizabeth Fletcher
Date of BirthAugust 1976 (Born 47 years ago)
StatusResigned
Appointed10 January 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2008)
RoleChartered Secretary
Correspondence AddressFirst Floor Flat 11 Lydden Grove
London
SW18 4LJ
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed02 November 2007(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • JPY 100
(5 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • JPY 100
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
31 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2012Solvency statement dated 31/12/12 (1 page)
31 December 2012Statement by directors (1 page)
31 December 2012Solvency statement dated 31/12/12 (1 page)
31 December 2012Statement by directors (1 page)
31 December 2012Statement of capital on 31 December 2012
  • JPY 100
(4 pages)
31 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2012Statement of capital on 31 December 2012
  • JPY 100
(4 pages)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages)
5 November 2012Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page)
5 November 2012Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 July 2012Appointment of Ms Sally Jane Sutherland as a director on 24 July 2012 (2 pages)
25 July 2012Appointment of Ms Sally Jane Sutherland as a director on 24 July 2012 (2 pages)
24 July 2012Termination of appointment of James Anthony Jackson as a director on 24 July 2012 (1 page)
24 July 2012Termination of appointment of James Anthony Jackson as a director on 24 July 2012 (1 page)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
8 May 2012Secretary's details changed for Miss Carolyn Jean Down on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
8 May 2012Secretary's details changed for Miss Carolyn Jean Down on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Miss Carolyn Jean Down on 8 May 2012 (2 pages)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (20 pages)
8 July 2011Full accounts made up to 31 December 2010 (20 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Angela Cunningham as a director (1 page)
3 February 2011Termination of appointment of Angela Cunningham as a director (1 page)
13 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
13 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
13 October 2010Termination of appointment of Gary Stewart as a director (1 page)
13 October 2010Termination of appointment of Gary Stewart as a director (1 page)
13 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
13 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
13 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
13 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
26 May 2009Return made up to 23/04/09; full list of members (7 pages)
26 May 2009Return made up to 23/04/09; full list of members (7 pages)
17 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
17 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
26 June 2008Full accounts made up to 31 December 2007 (20 pages)
26 June 2008Full accounts made up to 31 December 2007 (20 pages)
25 April 2008Return made up to 23/04/08; full list of members (6 pages)
25 April 2008Return made up to 23/04/08; full list of members (6 pages)
31 March 2008Director appointed gary robert mcneilly stewart (2 pages)
31 March 2008Director appointed gary robert mcneilly stewart (2 pages)
17 March 2008Director appointed neil clark macarthur (2 pages)
17 March 2008Director appointed neil clark macarthur (2 pages)
10 March 2008Appointment terminated director rachel fletcher (1 page)
10 March 2008Appointment terminated director rachel fletcher (1 page)
10 March 2008Appointment terminated director derek lewis (1 page)
10 March 2008Appointment terminated director derek lewis (1 page)
27 February 2008Director's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Director's change of particulars / rachel fletcher / 23/02/2008 (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
26 July 2007Full accounts made up to 31 December 2006 (16 pages)
26 July 2007Full accounts made up to 31 December 2006 (16 pages)
21 May 2007Return made up to 23/04/07; full list of members (6 pages)
21 May 2007Return made up to 23/04/07; full list of members (6 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
27 June 2006Return made up to 23/04/06; full list of members; amend (5 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Return made up to 23/04/06; full list of members; amend (5 pages)
16 May 2006Return made up to 23/04/06; full list of members (5 pages)
16 May 2006Return made up to 23/04/06; full list of members (5 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
12 July 2005Full accounts made up to 31 December 2004 (10 pages)
12 July 2005Full accounts made up to 31 December 2004 (10 pages)
3 May 2005Return made up to 23/04/05; full list of members (5 pages)
3 May 2005Return made up to 23/04/05; full list of members (5 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
4 May 2004Return made up to 23/04/04; no change of members (5 pages)
4 May 2004Return made up to 23/04/04; no change of members (5 pages)
11 July 2003Full accounts made up to 31 December 2002 (11 pages)
11 July 2003Full accounts made up to 31 December 2002 (11 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 April 2002Return made up to 23/04/02; no change of members (6 pages)
29 April 2002Return made up to 23/04/02; no change of members (6 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
15 October 2001Auditor's resignation (2 pages)
15 October 2001Auditor's resignation (2 pages)
26 April 2001Return made up to 23/04/01; full list of members (6 pages)
26 April 2001Return made up to 23/04/01; full list of members (6 pages)
2 February 2001Full group accounts made up to 31 December 1999 (22 pages)
2 February 2001Full group accounts made up to 31 December 1999 (22 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
2 February 2000Full group accounts made up to 31 December 1998 (23 pages)
2 February 2000Full group accounts made up to 31 December 1998 (23 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
29 April 1999Return made up to 23/04/99; no change of members (6 pages)
29 April 1999Return made up to 23/04/99; no change of members (6 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 February 1999Full group accounts made up to 31 December 1997 (22 pages)
2 February 1999Full group accounts made up to 31 December 1997 (22 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
6 May 1998Return made up to 23/04/98; full list of members (7 pages)
6 May 1998Return made up to 23/04/98; full list of members (7 pages)
5 February 1998Company name changed county natwest securities japan (holdings) LIMITED\certificate issued on 06/02/98 (2 pages)
5 February 1998Company name changed county natwest securities japan (holdings) LIMITED\certificate issued on 06/02/98 (2 pages)
2 February 1998Full group accounts made up to 31 December 1996 (21 pages)
2 February 1998Full group accounts made up to 31 December 1996 (21 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(63 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(63 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
20 May 1997Return made up to 23/04/97; no change of members (8 pages)
20 May 1997Return made up to 23/04/97; no change of members (8 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
31 October 1996Full group accounts made up to 31 December 1995 (22 pages)
31 October 1996Full group accounts made up to 31 December 1995 (22 pages)
14 October 1996Auditor's resignation (1 page)
14 October 1996Auditor's resignation (1 page)
14 May 1996Return made up to 23/04/96; full list of members (9 pages)
14 May 1996Return made up to 23/04/96; full list of members (9 pages)
5 September 1995Full group accounts made up to 31 December 1994 (22 pages)
5 September 1995Full group accounts made up to 31 December 1994 (22 pages)
2 May 1995Return made up to 23/04/95; full list of members (9 pages)
2 May 1995Return made up to 23/04/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
10 November 1993Full group accounts made up to 31 December 1992 (20 pages)
10 November 1993Full group accounts made up to 31 December 1992 (20 pages)
1 February 1993Full group accounts made up to 31 December 1991 (19 pages)
1 February 1993Full group accounts made up to 31 December 1991 (19 pages)
31 January 1992Full accounts made up to 31 December 1990 (17 pages)
31 January 1992Full accounts made up to 31 December 1990 (17 pages)
23 April 1990Ad 02/04/90--------- yen si 46000000@100=4600000000 yen ic 9900000400/14500000400 (2 pages)
23 April 1990Ad 02/04/90--------- yen si 46000000@100=4600000000 yen ic 9900000400/14500000400 (2 pages)
25 October 1989Wd 18/10/89 ad 12/09/89-22/09/89 yen si 99000000@100=9900000000 yen ic 400/9900000400 (2 pages)
25 October 1989Wd 18/10/89 ad 12/09/89-22/09/89 yen si 99000000@100=9900000000 yen ic 400/9900000400 (2 pages)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
12 September 1989Incorporation (18 pages)
12 September 1989Incorporation (18 pages)