Company NameNomura Global Funding Limited
Company StatusDissolved
Company Number03498607
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date19 February 2014 (10 years, 2 months ago)
Previous NameNomura Global Funding Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTakumi Kitamura
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed30 March 2010(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2014)
RoleFinancial Controller
Country of ResidenceJapan
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusClosed
Appointed20 June 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2014)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameStephen Andrew Fuggle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Kenji Yokoyama
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleBanker
Correspondence Address53 Eyre Court
Finchley Road
London
NW8 9TU
Director NameMr Noriaki Nagai
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleBanker
Correspondence AddressFlat 47 20 Abbey Road
London
NW8 9BJ
Secretary NameMr Noriaki Nagai
NationalityJapanese
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 47 20 Abbey Road
London
NW8 9BJ
Director NameKenichi Watanabe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 1998(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2002)
RoleBanker
Correspondence Address10-19-2 Shinkashiwa
Kashiwa Shi
Chiba Prefecture
Japan
Director NameNicholas Alicabiotis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed23 December 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2000)
RoleChief Financial & Administrati
Correspondence AddressFlat 12 18 Queensgate
London
SW7 5JE
Director NameMinoru Kanaya
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 1999(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 26 July 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Director NameTakashi Yamakawa
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address60 Boydell Court
Saint Johns Wood Park
London
NW8 6NG
Secretary NameMinoru Kanaya
NationalityJapanese
StatusResigned
Appointed10 July 2000(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 July 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Director NameTomoo Kosumi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2005)
RoleCo Head Of Fin Control
Correspondence Address1 Groveside Close
London
W3 0DX
Director NameAkira Maruyama
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2004)
RoleBanker
Correspondence Address6-3-5-809 Uchiya
Minami-Ku
Saitama-Shi, Saitama-Ken
Japan
Director NameHideki Miyazaki
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2005)
RoleBanker
Correspondence AddressFlat 3
8 Woods Mews
London
W1K 7DL
Secretary NameDavid John Byrom Mee
NationalityBritish
StatusResigned
Appointed26 July 2002(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2003)
RoleSolicitor
Correspondence Address21 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameFergus Harry Speight
NationalityBritish
StatusResigned
Appointed07 February 2003(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleSolicitor
Correspondence Address3 Idmiston Road
West Dulwich
London
SE27 9HG
Director NameChiaki Sato
Date of BirthDecember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2010)
RoleBanker
Correspondence Address299-36 Kamatanicho Hodogayaku
Yokohamashi
Kanagawa
Japan
Director NameKenji Yokoyama
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2009)
RoleBanker
Correspondence AddressWoodland House
19 Heronsgate Road
Chorleywood
Hertfordshire
WD3 5BN
Director NameYoshihiro Ienaga
Date of BirthMay 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2007)
RoleCompany Director
Correspondence Address43 Corringway Ealing
London
W5 3AB
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed03 November 2006(8 years, 9 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
Director NameShinichi Tamai
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed11 January 2007(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 February 2009)
RoleAccountant
Correspondence Address76 Walshingham Queensmead
St John's Wood Park
London
NW8 6RL
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed13 December 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameAlan Carr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 2009)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Colwinston
South Glamorgan
CF71 7NG
Wales
Director NameMr Devesh Ramnik Mehta
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Goldings Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JN
Director NameNaeem Choudry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2011)
RoleAccountant
Correspondence Address19 Holland Avenue
Sutton
Surrey
SM2 6HW
Director NameRussell John Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusResigned
Appointed31 May 2011(13 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 June 2011)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr John Gerard Mary Tierney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at ¥100kNomura Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,371,868
Net Worth£1,363,999
Current Liabilities£182,741

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

19 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 November 2013Return of final meeting in a members' voluntary winding up (6 pages)
19 November 2013Return of final meeting in a members' voluntary winding up (6 pages)
5 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-30
(1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Declaration of solvency (6 pages)
16 July 2013Declaration of solvency (6 pages)
2 May 2013Termination of appointment of Russell Watson as a director (1 page)
2 May 2013Termination of appointment of Russell John Watson as a director on 31 March 2013 (1 page)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • JPY 100,000
(5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • JPY 100,000
(5 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
14 December 2012Termination of appointment of John Gerard Mary Tierney as a director on 7 December 2012
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 13/12/2012 for John Gerard Mary Tierney
(2 pages)
14 December 2012Termination of appointment of John Tierney as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 13/12/2012 for John Gerard Mary Tierney
(2 pages)
13 December 2012Termination of appointment of John Tierney as a director (1 page)
13 December 2012Appointment of Stephen Andrew Fuggle as a director on 7 December 2012 (2 pages)
13 December 2012Appointment of Stephen Andrew Fuggle as a director (2 pages)
13 December 2012Termination of appointment of John Gerard Mary Tierney as a director on 7 December 2012 (1 page)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
15 December 2011Statement by directors (1 page)
15 December 2011Statement by Directors (1 page)
15 December 2011Solvency statement dated 15/12/11 (1 page)
15 December 2011Statement of capital on 15 December 2011
  • JPY 100,000.00
(4 pages)
15 December 2011Resolutions
  • RES13 ‐ Cancel share premium account 15/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 15/12/2011
(1 page)
15 December 2011Solvency Statement dated 15/12/11 (1 page)
15 December 2011Statement of capital on 15 December 2011
  • JPY 100,000.00
(4 pages)
15 November 2011Statement of company's objects (2 pages)
15 November 2011Statement of company's objects (2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
11 November 2011Re-registration from a public company to a private limited company (2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2011Re-registration from a public company to a private limited company (2 pages)
11 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 November 2011Re-registration of Memorandum and Articles (38 pages)
11 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 November 2011Re-registration of Memorandum and Articles (38 pages)
11 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
5 October 2011Group of companies' accounts made up to 31 March 2011 (40 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (40 pages)
4 October 2011Termination of appointment of Christopher Barlow as a secretary (1 page)
4 October 2011Termination of appointment of Christopher Colin Barlow as a secretary on 20 June 2011 (1 page)
4 October 2011Appointment of Andrew David Eames as a secretary on 20 June 2011 (2 pages)
4 October 2011Appointment of Andrew David Eames as a secretary (2 pages)
6 July 2011Director's details changed for Russell John Watson on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Russell John Watson on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Russell John Watson on 1 June 2011 (2 pages)
5 July 2011Appointment of Christopher Colin Barlow as a secretary (2 pages)
5 July 2011Appointment of Christopher Colin Barlow as a secretary (2 pages)
30 June 2011Termination of appointment of Devesh Mehta as a director (1 page)
30 June 2011Termination of appointment of Naeem Choudry as a director (1 page)
30 June 2011Termination of appointment of Naeem Choudry as a director (1 page)
30 June 2011Termination of appointment of Denise Dillon as a secretary (1 page)
30 June 2011Director's details changed for Takumi Kitamura on 1 June 2011 (2 pages)
30 June 2011Termination of appointment of Denise Dillon as a secretary (1 page)
30 June 2011Director's details changed for Takumi Kitamura on 1 June 2011 (2 pages)
30 June 2011Termination of appointment of Devesh Mehta as a director (1 page)
30 June 2011Appointment of John Gerard Mary Tierney as a director (2 pages)
30 June 2011Director's details changed for Takumi Kitamura on 1 June 2011 (2 pages)
30 June 2011Appointment of John Gerard Mary Tierney as a director (2 pages)
1 June 2011Registered office address changed from Legal Department Nomura House 1 st Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Legal Department Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Legal Department Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (17 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (17 pages)
3 October 2010Amended group of companies' accounts made up to 31 March 2010 (53 pages)
3 October 2010Amended group of companies' accounts made up to 31 March 2010 (53 pages)
27 July 2010Group of companies' accounts made up to 31 March 2010 (53 pages)
27 July 2010Group of companies' accounts made up to 31 March 2010 (53 pages)
26 April 2010Appointment of Russell John Watson as a director (3 pages)
26 April 2010Appointment of Russell John Watson as a director (3 pages)
20 April 2010Termination of appointment of Chiaki Sato as a director (2 pages)
20 April 2010Termination of appointment of Chiaki Sato as a director (2 pages)
20 April 2010Appointment of Takumi Kitamura as a director (3 pages)
20 April 2010Appointment of Takumi Kitamura as a director (3 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (16 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (16 pages)
6 October 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
6 October 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 July 2009Director appointed naeem choudry (2 pages)
2 July 2009Appointment Terminated Director alan carr (1 page)
2 July 2009Appointment terminated director alan carr (1 page)
2 July 2009Director appointed naeem choudry (2 pages)
15 April 2009Director appointed devesh ramnik mehta (2 pages)
15 April 2009Appointment Terminated Director kenji yokoyama (1 page)
15 April 2009Director appointed devesh ramnik mehta (2 pages)
15 April 2009Appointment terminated director kenji yokoyama (1 page)
18 February 2009Return made up to 20/01/09; full list of members (10 pages)
18 February 2009Return made up to 20/01/09; full list of members (10 pages)
16 February 2009Director appointed alan carr (2 pages)
16 February 2009Appointment Terminated Director shinichi tamai (1 page)
16 February 2009Appointment terminated director shinichi tamai (1 page)
16 February 2009Director appointed alan carr (2 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
12 February 2008Return made up to 20/01/08; full list of members (9 pages)
12 February 2008Return made up to 20/01/08; full list of members (9 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
18 October 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
18 October 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
8 February 2007Return made up to 20/01/07; full list of members (9 pages)
8 February 2007Return made up to 20/01/07; full list of members (9 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 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)
25 October 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
25 October 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
31 January 2006Return made up to 20/01/06; full list of members (9 pages)
31 January 2006Return made up to 20/01/06; full list of members (9 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
10 October 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
7 February 2005Return made up to 20/01/05; full list of members (9 pages)
7 February 2005Return made up to 20/01/05; full list of members (9 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (1 page)
30 September 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
30 September 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
13 March 2004Return made up to 20/01/04; full list of members (9 pages)
13 March 2004Return made up to 20/01/04; full list of members (9 pages)
20 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
20 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
20 February 2003Return made up to 20/01/03; full list of members (7 pages)
20 February 2003Return made up to 20/01/03; full list of members (7 pages)
19 September 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
19 September 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
5 September 2002Auditor's resignation (1 page)
5 September 2002Auditor's resignation (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Director resigned (2 pages)
10 August 2002Director resigned (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 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)
15 February 2002Return made up to 20/01/02; full list of members (7 pages)
15 February 2002Return made up to 20/01/02; full list of members (7 pages)
8 October 2001Listing of particulars (3 pages)
8 October 2001Listing of particulars (3 pages)
4 July 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
4 July 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Return made up to 20/01/01; full list of members (7 pages)
20 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2001New director appointed (3 pages)
6 December 2000Listing of particulars (60 pages)
6 December 2000Listing of particulars (60 pages)
5 September 2000Full group accounts made up to 31 March 2000 (31 pages)
5 September 2000Full group accounts made up to 31 March 2000 (31 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
8 February 2000Return made up to 20/01/00; full list of members (7 pages)
8 February 2000Return made up to 20/01/00; full list of members (7 pages)
5 December 1999Listing of particulars (59 pages)
5 December 1999Listing of particulars (59 pages)
3 September 1999Full group accounts made up to 31 March 1999 (29 pages)
3 September 1999Full group accounts made up to 31 March 1999 (29 pages)
19 February 1999Return made up to 20/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
(8 pages)
19 February 1999Return made up to 20/01/99; full list of members (8 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
8 December 1998Listing of particulars (58 pages)
8 December 1998Listing of particulars (58 pages)
9 September 1998Amended full group accounts made up to 31 March 1998 (19 pages)
9 September 1998Amended full group accounts made up to 31 March 1998 (19 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
21 August 1998Full group accounts made up to 31 March 1998 (19 pages)
21 August 1998Full group accounts made up to 31 March 1998 (19 pages)
20 February 1998Ad 22/01/98--------- yen si 161776@100000=16177600000 yen ic 5930700000/22108300000 (2 pages)
20 February 1998Ad 22/01/98--------- yen si 161776@100000=16177600000 yen ic 5930700000/22108300000 (2 pages)
20 February 1998Statement of affairs (8 pages)
20 February 1998Statement of affairs (8 pages)
9 February 1998Listing of particulars (55 pages)
9 February 1998Listing of particulars (55 pages)
25 January 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
25 January 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
25 January 1998Ad 21/01/98--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
25 January 1998Ad 21/01/98--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
22 January 1998Certificate of re-registration from Private to Public Limited Company (1 page)
22 January 1998Balance Sheet (1 page)
22 January 1998Declaration on reregistration from private to PLC (1 page)
22 January 1998Auditor's statement (1 page)
22 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
22 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
22 January 1998Auditor's report (1 page)
22 January 1998Declaration on reregistration from private to PLC (1 page)
22 January 1998Certificate of re-registration from Private to Public Limited Company (1 page)
22 January 1998Application for reregistration from private to PLC (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 January 1998Auditor's report (1 page)
22 January 1998Balance Sheet (1 page)
22 January 1998Re-registration of Memorandum and Articles (55 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 January 1998Auditor's statement (1 page)
22 January 1998Re-registration of Memorandum and Articles (55 pages)
22 January 1998Application for reregistration from private to PLC (1 page)
20 January 1998Incorporation (59 pages)
20 January 1998Incorporation (59 pages)