Company NameNomura Principal Investment Plc
Company StatusDissolved
Company Number02498424
CategoryPublic Limited Company
Incorporation Date2 May 1990(34 years ago)
Dissolution Date31 October 2013 (10 years, 5 months ago)
Previous NamesUnitswift Limited and Nomura Europe Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Kenji Sugiyama
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed10 January 2011(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameTina Margaret Whitehouse
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusClosed
Appointed31 May 2011(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 31 October 2013)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameKoichi Kane
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address3 Beaumont Gardens
West Heath Road
London
NW3 7TX
Director NameHitoshi Tonomura
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address1106a Parkside Wings
1-11-3 Tsukuda
Chuo-Ku
Tokyo
Japan
Director NameSeiichi Takeda
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 1992(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address10 Ashbourne Road
London
W5 3ED
Secretary NameYosuke Katada
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 1992)
RoleSecretary
Correspondence Address49 Tudor Gardens
Acton
London
W3 0DU
Secretary NameRichard Hamish Tristram
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 11 months after company formation)
Appointment Duration-2 years, 5 months (resigned 30 September 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grenville Place
London
SW7 4RW
Secretary NameToshihiko Tukaishi
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 1992)
RoleCompany Director
Correspondence Address78 Darwin Court
London
NW1 7BQ
Director NameHiroshi Okada
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressFlat 20 Greville House
Kinnerton Street
London
Sw1
Secretary NameYuichi Shindo
NationalityJapanese
StatusResigned
Appointed17 December 1992(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 October 1993)
RoleCompany Director
Correspondence Address7 Mourne House
London
NW3 5SL
Director NameNaotaka Murazumi
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 1993(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 October 1993)
RoleCompany Director
Correspondence Address2197-70
Shimonalma-Cho Kowan-Ku
Yokohama City
Kanagawa
Japan
Secretary NameYosuke Katada
NationalityBritish
StatusResigned
Appointed24 April 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1994)
RoleSecretary
Correspondence Address49 Tudor Gardens
Acton
London
W3 0DU
Director NameMr Katsuya Takanashi
Date of BirthApril 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address1-6-20 Inokashira Mitaka
Tokyo 181
Japan
Foreign
Secretary NameYukinobu Onoda
NationalityJapanese
StatusResigned
Appointed07 October 1993(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressFlat 83 55 Ebury Street
Belgravia
London
SW1W 0PA
Director NameMr Takashi Tsutsui
Date of BirthJuly 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed11 August 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 1998)
RoleBanker
Correspondence Address5 Observatory Gardens
London
W8
Secretary NameMitsuru Nakajima
NationalityJapanese
StatusResigned
Appointed11 August 1994(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1995)
RoleBanker
Correspondence AddressFlat D 70 Abingdon Road
Kensington
London
W8 6AP
Director NameHitoshi Tonomura
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1997)
RoleExecutive Vice President
Correspondence AddressFlat 3 81 Cadogan Place
London
SW1X 9RP
Secretary NameMr Munetoshi Terada
NationalityJapanese
StatusResigned
Appointed31 July 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 1998)
RoleSecretary
Correspondence AddressFlat 7 7/11 Princes Gate
London
SW7 1QL
Director NameKazuo Wakairo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 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(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressFlat 9 Welbeck House
62 Welbeck Street
London
W1M 7HB
Director NameMax Carroll Chapman Jnr
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressPO Box 194
Scarborough Ny 10510 New York
Usa
Foreign
Director NameMr Noriaki Nagai
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed23 February 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressFlat 47 20 Abbey Road
London
NW8 9BJ
Secretary NameMr Noriaki Nagai
NationalityJapanese
StatusResigned
Appointed08 June 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (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
Appointed26 August 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 August 2002)
RoleChief Financial Officer
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Secretary NameMinoru Kanaya
NationalityJapanese
StatusResigned
Appointed10 July 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Director NameYasushi Ii
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 2002(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2004)
RoleBanker
Correspondence Address1 Magnolia Place
Montpelier Road
London
W5 2QQ
Director NameHideki Miyazaki
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2002(12 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(12 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(12 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 NameYoshiki Hashimoto
Date of BirthJune 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2006)
RoleBanker
Correspondence AddressFlat 22 20 Abbey Road St Johns Wood
London
NW8 9BJ
Director NameHiromichi Aoki
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2006(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5
10 Glenhow Gardens
London
SW5 0AY
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed03 November 2006(16 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(17 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 NameMark Christopher Basten
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hodsoll Street
Sevenoaks
Kent
TN15 7LE

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

-OTHER
100.00%
-
1.2m at ¥Nomura Holdings Inc.
0.00%
Ordinary 1
350.1m at £Nomura Holdings Inc.
0.00%
Ordinary
77m at £Nomura Holdings Inc.
0.00%
Convertible Redeemable Preference

Financials

Year2014
Turnover£129,000
Net Worth£3,021,000
Cash£2,461,000
Current Liabilities£5,711,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
31 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
19 February 2013Declaration of solvency (3 pages)
19 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Declaration of solvency (3 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-07
(1 page)
3 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 427,050,000
  • JPY 116,087,100,000
(18 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 427,050,000
  • JPY 116,087,100,000
(18 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
27 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
27 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
27 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
27 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
18 July 2011Director's details changed for Mr Kenji Sugiyama on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Tina Margaret Whitehouse on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Tina Margaret Whitehouse on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Tina Margaret Whitehouse on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mr Kenji Sugiyama on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mr Kenji Sugiyama 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)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (19 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (19 pages)
2 March 2011Reduction of iss capital and minute (oc) (9 pages)
2 March 2011Certificate of reduction of issued capital (1 page)
2 March 2011Reduction of iss capital and minute (oc) (9 pages)
2 March 2011Statement of capital on 2 March 2011
  • GBP 427,050,000
  • JPY 116,087,100,000
(7 pages)
2 March 2011Statement of capital on 2 March 2011
  • GBP 427,050,000
  • JPY 116,087,100,000
(7 pages)
2 March 2011Certificate of reduction of issued capital (1 page)
2 March 2011Particulars of variation of rights attached to shares (2 pages)
2 March 2011Statement of capital on 2 March 2011
  • GBP 427,050,000
  • JPY 116,087,100,000
(7 pages)
2 March 2011Particulars of variation of rights attached to shares (2 pages)
16 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2011Appointment of Tina Margaret Whitehouse as a director (2 pages)
19 January 2011Appointment of Mr Kenji Sugiyama as a director (2 pages)
19 January 2011Appointment of Mr Kenji Sugiyama as a director (2 pages)
19 January 2011Termination of appointment of Mark Basten as a director (1 page)
19 January 2011Appointment of Tina Margaret Whitehouse as a director (2 pages)
19 January 2011Termination of appointment of Hiromichi Aoki as a director (1 page)
19 January 2011Termination of appointment of Mark Basten as a director (1 page)
19 January 2011Termination of appointment of Hiromichi Aoki as a director (1 page)
3 October 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (19 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (19 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
17 June 2009Director appointed mark christopher basten (2 pages)
17 June 2009Director appointed mark christopher basten (2 pages)
17 June 2009Appointment Terminated Director kenji yokoyama (1 page)
17 June 2009Appointment terminated director kenji yokoyama (1 page)
15 April 2009Return made up to 24/03/09; full list of members (9 pages)
15 April 2009Return made up to 24/03/09; full list of members (9 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
14 April 2008Return made up to 24/03/08; full list of members (9 pages)
14 April 2008Return made up to 24/03/08; full list of members (9 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
30 September 2007Full accounts made up to 31 March 2007 (23 pages)
30 September 2007Full accounts made up to 31 March 2007 (23 pages)
11 April 2007Memorandum and Articles of Association (14 pages)
11 April 2007Nc inc already adjusted 26/03/07 (1 page)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
11 April 2007Ad 26/03/07--------- £ si 350000000@1=350000000 £ ic 275050000/625050000 (2 pages)
11 April 2007Return made up to 24/03/07; full list of members (9 pages)
11 April 2007Ad 26/03/07--------- £ si 350000000@1=350000000 £ ic 275050000/625050000 (2 pages)
11 April 2007Nc inc already adjusted 26/03/07 (1 page)
11 April 2007Memorandum and Articles of Association (14 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
11 April 2007Return made up to 24/03/07; full list of members (9 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (9 pages)
29 March 2006Return made up to 24/03/06; full list of members (9 pages)
20 February 2006Nc inc already adjusted 25/01/06 (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
20 February 2006Nc inc already adjusted 25/01/06 (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
14 February 2006Nc inc already adjusted 25/01/06 (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
14 February 2006Memorandum and Articles of Association (14 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
14 February 2006Memorandum and Articles of Association (14 pages)
14 February 2006Nc inc already adjusted 25/01/06 (1 page)
9 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
22 April 2005Return made up to 24/03/05; full list of members (9 pages)
22 April 2005Return made up to 24/03/05; full list of members (9 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
31 March 2004Return made up to 24/03/04; full list of members (9 pages)
31 March 2004Return made up to 24/03/04; full list of members (9 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
4 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
26 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 24/03/03; full list of members (7 pages)
18 April 2003Nc inc already adjusted 27/03/03 (1 page)
18 April 2003Ad 28/03/03--------- £ si 275000000@1=275000000 £ ic 50000/275050000 (2 pages)
18 April 2003Nc inc already adjusted 27/03/03 (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 April 2003Ad 28/03/03--------- £ si 275000000@1=275000000 £ ic 50000/275050000 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
4 October 2002Auditor's resignation (1 page)
4 October 2002Auditor's resignation (1 page)
2 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
2 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
16 June 2002Return made up to 24/03/02; full list of members (7 pages)
16 June 2002Return made up to 24/03/02; full list of members (7 pages)
10 June 2002Memorandum and Articles of Association (69 pages)
10 June 2002Memorandum and Articles of Association (69 pages)
24 May 2002Company name changed nomura europe PLC\certificate issued on 24/05/02 (3 pages)
24 May 2002Company name changed nomura europe PLC\certificate issued on 24/05/02 (3 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
19 April 2002Ad 27/03/02--------- yen si 200000@100000=20000000000 yen ic 408710000/20408710000 (2 pages)
19 April 2002Yen nc 15000000000/50000000000 18/03/02 (1 page)
19 April 2002Yen nc 15000000000/50000000000 18/03/02 (1 page)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
19 April 2002Ad 27/03/02--------- yen si 200000@100000=20000000000 yen ic 408710000/20408710000 (2 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
16 July 2001Return made up to 24/03/01; no change of members (4 pages)
16 July 2001Return made up to 24/03/01; no change of members (4 pages)
4 July 2001Full accounts made up to 31 March 2001 (13 pages)
4 July 2001Full accounts made up to 31 March 2001 (13 pages)
13 October 2000Full group accounts made up to 31 March 2000 (17 pages)
13 October 2000Full group accounts made up to 31 March 2000 (17 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
21 August 2000Return made up to 24/03/00; full list of members (37 pages)
21 August 2000Return made up to 24/03/00; full list of members (37 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
17 November 1999£ sr [email protected] 23/12/98 (1 page)
11 November 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
11 November 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
11 November 1999Dra nc 576000000/0 24/12/98 (2 pages)
11 November 1999Dra nc 576000000/0 24/12/98 (2 pages)
10 November 1999Ir£ sr [email protected] 23/12/98 (1 page)
10 November 1999Sp sr [email protected] 23/12/98 (1 page)
10 November 1999Sp sr [email protected] 23/12/98 (1 page)
10 November 1999£ sr [email protected] 23/12/98 (1 page)
10 November 1999Lxf sr [email protected] 23/12/98 (1 page)
10 November 1999Lxf sr [email protected] 23/12/98 (1 page)
10 November 1999Dk sr 30000000@1976 23/12/98 (1 page)
10 November 1999Ir£ sr [email protected] 23/12/98 (1 page)
10 November 1999Esc sr [email protected] 23/12/98 (1 page)
10 November 1999Blf sr [email protected] 23/12/98 (1 page)
10 November 1999Il sr [email protected] 23/12/98 (1 page)
10 November 1999Wgm sr [email protected] 23/12/98 (1 page)
10 November 1999Wgm sr [email protected] 23/12/98 (1 page)
10 November 1999Dk sr 30000000@1976 23/12/98 (1 page)
10 November 1999Dra sr [email protected] 23/12/98 (1 page)
10 November 1999Ng sr [email protected] 23/12/98 (1 page)
10 November 1999Ng sr [email protected] 23/12/98 (1 page)
10 November 1999Blf sr [email protected] 23/12/98 (1 page)
10 November 1999Esc sr [email protected] 23/12/98 (1 page)
10 November 1999Dra sr [email protected] 23/12/98 (1 page)
10 November 1999Il sr [email protected] 23/12/98 (1 page)
8 November 1999Return made up to 24/03/99; full list of members (9 pages)
8 November 1999Return made up to 24/03/99; full list of members (9 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
31 August 1999Full accounts made up to 31 March 1999 (15 pages)
31 August 1999Full accounts made up to 31 March 1999 (15 pages)
15 February 1999Memorandum and Articles of Association (12 pages)
15 February 1999Memorandum and Articles of Association (12 pages)
8 January 1999Ad 23/12/98--------- yen si 40871@100000=4087100000 yen ic 0/4087100000 (2 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
8 January 1999Ad 23/12/98--------- yen si 40871@100000=4087100000 yen ic 0/4087100000 (2 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
8 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1999Yen nc 0/15000000000 23/12/98 (2 pages)
8 January 1999Yen nc 0/15000000000 23/12/98 (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
9 September 1998Full accounts made up to 31 March 1998 (13 pages)
9 September 1998Full accounts made up to 31 March 1998 (13 pages)
28 August 1998Statement aud res (1 page)
28 August 1998Statement aud res (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
14 May 1998Return made up to 24/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 May 1998Return made up to 24/03/98; change of members (13 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
12 September 1997Full accounts made up to 31 March 1997 (13 pages)
12 September 1997Full accounts made up to 31 March 1997 (13 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
24 April 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 April 1997Return made up to 24/03/97; no change of members (11 pages)
4 October 1996Full accounts made up to 31 March 1996 (15 pages)
4 October 1996Full accounts made up to 31 March 1996 (15 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
13 May 1996Return made up to 24/03/96; full list of members (12 pages)
13 May 1996Return made up to 24/03/96; full list of members (12 pages)
18 February 1996Memorandum and Articles of Association (81 pages)
18 February 1996Memorandum and Articles of Association (81 pages)
25 January 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(13 pages)
25 January 1996Reduction of iss capital and minute (oc) (6 pages)
25 January 1996Certificate of reduction of issued capital (1 page)
25 January 1996Reduction of iss capital and minute (oc) (6 pages)
25 January 1996Certificate of reduction of issued capital (1 page)
25 January 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(13 pages)
15 November 1995Full group accounts made up to 31 March 1995 (17 pages)
15 November 1995Full group accounts made up to 31 March 1995 (17 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Return made up to 24/03/95; no change of members (10 pages)
20 April 1995Return made up to 24/03/95; no change of members (16 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (397 pages)
31 October 1990Registered office changed on 31/10/90 from: nomura house 24 monument street london EC3R 8AJ (1 page)
31 October 1990Registered office changed on 31/10/90 from: nomura house 24 monument street london EC3R 8AJ (1 page)
23 July 1990Registered office changed on 23/07/90 from: nomura house 24 monument street london EC3R 8AJ (1 page)
23 July 1990Registered office changed on 23/07/90 from: nomura house 24 monument street london EC3R 8AJ (1 page)
28 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 June 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 June 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 May 1990Incorporation (15 pages)
2 May 1990Incorporation (15 pages)