London
EC4R 3AB
Director Name | Tina Margaret Whitehouse |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Andrew David Eames |
---|---|
Status | Closed |
Appointed | 31 May 2011(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 October 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Koichi Kane |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 July 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 3 Beaumont Gardens West Heath Road London NW3 7TX |
Director Name | Hitoshi Tonomura |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 1106a Parkside Wings 1-11-3 Tsukuda Chuo-Ku Tokyo Japan |
Director Name | Seiichi Takeda |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 10 Ashbourne Road London W5 3ED |
Secretary Name | Yosuke Katada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 June 1992) |
Role | Secretary |
Correspondence Address | 49 Tudor Gardens Acton London W3 0DU |
Secretary Name | Richard Hamish Tristram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 11 months after company formation) |
Appointment Duration | -2 years, 5 months (resigned 30 September 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grenville Place London SW7 4RW |
Secretary Name | Toshihiko Tukaishi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 78 Darwin Court London NW1 7BQ |
Director Name | Hiroshi Okada |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Flat 20 Greville House Kinnerton Street London Sw1 |
Secretary Name | Yuichi Shindo |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 17 December 1992(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 7 Mourne House London NW3 5SL |
Director Name | Naotaka Murazumi |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 2197-70 Shimonalma-Cho Kowan-Ku Yokohama City Kanagawa Japan |
Secretary Name | Yosuke Katada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1994) |
Role | Secretary |
Correspondence Address | 49 Tudor Gardens Acton London W3 0DU |
Director Name | Mr Katsuya Takanashi |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 1-6-20 Inokashira Mitaka Tokyo 181 Japan Foreign |
Secretary Name | Yukinobu Onoda |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Flat 83 55 Ebury Street Belgravia London SW1W 0PA |
Director Name | Mr Takashi Tsutsui |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 August 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 1998) |
Role | Banker |
Correspondence Address | 5 Observatory Gardens London W8 |
Secretary Name | Mitsuru Nakajima |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 11 August 1994(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1995) |
Role | Banker |
Correspondence Address | Flat D 70 Abingdon Road Kensington London W8 6AP |
Director Name | Hitoshi Tonomura |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1997) |
Role | Executive Vice President |
Correspondence Address | Flat 3 81 Cadogan Place London SW1X 9RP |
Secretary Name | Mr Munetoshi Terada |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 1998) |
Role | Secretary |
Correspondence Address | Flat 7 7/11 Princes Gate London SW7 1QL |
Director Name | Kazuo Wakairo |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1998) |
Role | Investment Banker |
Correspondence Address | Flat 15 Monarch House 241 Kensington High Street London W8 6EL |
Director Name | Takumi Shibata |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Welbeck House 62 Welbeck Street London W1M 7HB |
Director Name | Max Carroll Chapman Jnr |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1998(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | PO Box 194 Scarborough Ny 10510 New York Usa Foreign |
Director Name | Mr Noriaki Nagai |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 February 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Flat 47 20 Abbey Road London NW8 9BJ |
Secretary Name | Mr Noriaki Nagai |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Flat 47 20 Abbey Road London NW8 9BJ |
Director Name | Minoru Kanaya |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 August 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 August 2002) |
Role | Chief Financial Officer |
Correspondence Address | 8 Brunswick Gardens London W5 1AP |
Secretary Name | Minoru Kanaya |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 10 July 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 8 Brunswick Gardens London W5 1AP |
Director Name | Yasushi Ii |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 April 2002(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2004) |
Role | Banker |
Correspondence Address | 1 Magnolia Place Montpelier Road London W5 2QQ |
Director Name | Hideki Miyazaki |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 August 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2005) |
Role | Banker |
Correspondence Address | Flat 3 8 Woods Mews London W1K 7DL |
Secretary Name | David John Byrom Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 February 2003) |
Role | Solicitor |
Correspondence Address | 21 Randolph Avenue Little Venice London W9 1BH |
Secretary Name | Fergus Harry Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2006) |
Role | Solicitor |
Correspondence Address | 3 Idmiston Road West Dulwich London SE27 9HG |
Director Name | Yoshiki Hashimoto |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2004(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2006) |
Role | Banker |
Correspondence Address | Flat 22 20 Abbey Road St Johns Wood London NW8 9BJ |
Director Name | Hiromichi Aoki |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 June 2006(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 5 10 Glenhow Gardens London SW5 0AY |
Secretary Name | Mr Mark Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Secretary Name | Denise Carolyn Dillon |
---|---|
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 13 December 2007(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2011) |
Role | Solicitor |
Correspondence Address | Flat 1 91c Grosvenor Road London SW1V 3LD |
Director Name | Mark Christopher Basten |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Hodsoll Street Sevenoaks Kent TN15 7LE |
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | 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 |
Year | 2014 |
---|---|
Turnover | £129,000 |
Net Worth | £3,021,000 |
Cash | £2,461,000 |
Current Liabilities | £5,711,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
31 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 February 2013 | Declaration of solvency (3 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Declaration of solvency (3 pages) |
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Resolutions
|
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
27 July 2011 | Appointment of Andrew David Eames as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
27 July 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
27 July 2011 | Appointment of Andrew David Eames as a secretary (2 pages) |
18 July 2011 | Director's details changed for Mr Kenji Sugiyama on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Tina Margaret Whitehouse on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Tina Margaret Whitehouse on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Tina Margaret Whitehouse on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Kenji Sugiyama on 1 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Kenji Sugiyama on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Nomura House 1 st Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (19 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (19 pages) |
2 March 2011 | Reduction of iss capital and minute (oc) (9 pages) |
2 March 2011 | Certificate of reduction of issued capital (1 page) |
2 March 2011 | Reduction of iss capital and minute (oc) (9 pages) |
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Certificate of reduction of issued capital (1 page) |
2 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
19 January 2011 | Appointment of Tina Margaret Whitehouse as a director (2 pages) |
19 January 2011 | Appointment of Mr Kenji Sugiyama as a director (2 pages) |
19 January 2011 | Appointment of Mr Kenji Sugiyama as a director (2 pages) |
19 January 2011 | Termination of appointment of Mark Basten as a director (1 page) |
19 January 2011 | Appointment of Tina Margaret Whitehouse as a director (2 pages) |
19 January 2011 | Termination of appointment of Hiromichi Aoki as a director (1 page) |
19 January 2011 | Termination of appointment of Mark Basten as a director (1 page) |
19 January 2011 | Termination of appointment of Hiromichi Aoki as a director (1 page) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (19 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (19 pages) |
2 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
2 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
17 June 2009 | Director appointed mark christopher basten (2 pages) |
17 June 2009 | Director appointed mark christopher basten (2 pages) |
17 June 2009 | Appointment Terminated Director kenji yokoyama (1 page) |
17 June 2009 | Appointment terminated director kenji yokoyama (1 page) |
15 April 2009 | Return made up to 24/03/09; full list of members (9 pages) |
15 April 2009 | Return made up to 24/03/09; full list of members (9 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
14 April 2008 | Return made up to 24/03/08; full list of members (9 pages) |
14 April 2008 | Return made up to 24/03/08; full list of members (9 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
30 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
30 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
11 April 2007 | Memorandum and Articles of Association (14 pages) |
11 April 2007 | Nc inc already adjusted 26/03/07 (1 page) |
11 April 2007 | Resolutions
|
11 April 2007 | Ad 26/03/07--------- £ si 350000000@1=350000000 £ ic 275050000/625050000 (2 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (9 pages) |
11 April 2007 | Ad 26/03/07--------- £ si 350000000@1=350000000 £ ic 275050000/625050000 (2 pages) |
11 April 2007 | Nc inc already adjusted 26/03/07 (1 page) |
11 April 2007 | Memorandum and Articles of Association (14 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Return made up to 24/03/07; full list of members (9 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (9 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (9 pages) |
20 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
20 February 2006 | Resolutions
|
14 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Memorandum and Articles of Association (14 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Memorandum and Articles of Association (14 pages) |
14 February 2006 | Nc inc already adjusted 25/01/06 (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (9 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
26 April 2003 | Return made up to 24/03/03; full list of members
|
26 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
18 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
18 April 2003 | Ad 28/03/03--------- £ si 275000000@1=275000000 £ ic 50000/275050000 (2 pages) |
18 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Ad 28/03/03--------- £ si 275000000@1=275000000 £ ic 50000/275050000 (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
4 October 2002 | Auditor's resignation (1 page) |
4 October 2002 | Auditor's resignation (1 page) |
2 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
2 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
16 June 2002 | Return made up to 24/03/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/03/02; full list of members (7 pages) |
10 June 2002 | Memorandum and Articles of Association (69 pages) |
10 June 2002 | Memorandum and Articles of Association (69 pages) |
24 May 2002 | Company name changed nomura europe PLC\certificate issued on 24/05/02 (3 pages) |
24 May 2002 | Company name changed nomura europe PLC\certificate issued on 24/05/02 (3 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
19 April 2002 | Ad 27/03/02--------- yen si 200000@100000=20000000000 yen ic 408710000/20408710000 (2 pages) |
19 April 2002 | Yen nc 15000000000/50000000000 18/03/02 (1 page) |
19 April 2002 | Yen nc 15000000000/50000000000 18/03/02 (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Ad 27/03/02--------- yen si 200000@100000=20000000000 yen ic 408710000/20408710000 (2 pages) |
19 April 2002 | Resolutions
|
16 July 2001 | Return made up to 24/03/01; no change of members (4 pages) |
16 July 2001 | Return made up to 24/03/01; no change of members (4 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 October 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
13 October 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 24/03/00; full list of members (37 pages) |
21 August 2000 | Return made up to 24/03/00; full list of members (37 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
17 November 1999 | £ sr [email protected] 23/12/98 (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Dra nc 576000000/0 24/12/98 (2 pages) |
11 November 1999 | Dra nc 576000000/0 24/12/98 (2 pages) |
10 November 1999 | Ir£ sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Sp sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Sp sr [email protected] 23/12/98 (1 page) |
10 November 1999 | £ sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Lxf sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Lxf sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Dk sr 30000000@1976 23/12/98 (1 page) |
10 November 1999 | Ir£ sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Esc sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Blf sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Il sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Wgm sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Wgm sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Dk sr 30000000@1976 23/12/98 (1 page) |
10 November 1999 | Dra sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Ng sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Ng sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Blf sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Esc sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Dra sr [email protected] 23/12/98 (1 page) |
10 November 1999 | Il sr [email protected] 23/12/98 (1 page) |
8 November 1999 | Return made up to 24/03/99; full list of members (9 pages) |
8 November 1999 | Return made up to 24/03/99; full list of members (9 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 February 1999 | Memorandum and Articles of Association (12 pages) |
15 February 1999 | Memorandum and Articles of Association (12 pages) |
8 January 1999 | Ad 23/12/98--------- yen si 40871@100000=4087100000 yen ic 0/4087100000 (2 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Ad 23/12/98--------- yen si 40871@100000=4087100000 yen ic 0/4087100000 (2 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
8 January 1999 | Yen nc 0/15000000000 23/12/98 (2 pages) |
8 January 1999 | Yen nc 0/15000000000 23/12/98 (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 August 1998 | Statement aud res (1 page) |
28 August 1998 | Statement aud res (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 24/03/98; change of members
|
14 May 1998 | Return made up to 24/03/98; change of members (13 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
12 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 24/03/97; no change of members
|
24 April 1997 | Return made up to 24/03/97; no change of members (11 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 24/03/96; full list of members (12 pages) |
13 May 1996 | Return made up to 24/03/96; full list of members (12 pages) |
18 February 1996 | Memorandum and Articles of Association (81 pages) |
18 February 1996 | Memorandum and Articles of Association (81 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Reduction of iss capital and minute (oc) (6 pages) |
25 January 1996 | Certificate of reduction of issued capital (1 page) |
25 January 1996 | Reduction of iss capital and minute (oc) (6 pages) |
25 January 1996 | Certificate of reduction of issued capital (1 page) |
25 January 1996 | Resolutions
|
15 November 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
15 November 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
22 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Return made up to 24/03/95; no change of members (10 pages) |
20 April 1995 | Return made up to 24/03/95; no change of members (16 pages) |
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (397 pages) |
31 October 1990 | Registered office changed on 31/10/90 from: nomura house 24 monument street london EC3R 8AJ (1 page) |
31 October 1990 | Registered office changed on 31/10/90 from: nomura house 24 monument street london EC3R 8AJ (1 page) |
23 July 1990 | Registered office changed on 23/07/90 from: nomura house 24 monument street london EC3R 8AJ (1 page) |
23 July 1990 | Registered office changed on 23/07/90 from: nomura house 24 monument street london EC3R 8AJ (1 page) |
28 June 1990 | Resolutions
|
28 June 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 June 1990 | Resolutions
|
28 June 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 May 1990 | Incorporation (15 pages) |
2 May 1990 | Incorporation (15 pages) |