Company NameNomura Europe Holdings Plc
Company StatusActive
Company Number03536674
CategoryPublic Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(17 years after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jonathan Wayne Lewis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(17 years after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusCurrent
Appointed28 July 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr John Gerard Mary Tierney
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Rosemary Carol Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Neeta Avnash Kaur Atkar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(20 years after company formation)
Appointment Duration6 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Naoyuki Oguri
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed30 September 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Daisuke Mototani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed22 August 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Magnus Henry Peter Falk
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(24 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSir Thomas Whinfield Scholar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(25 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameMr Noriaki Nagai
NationalityJapanese
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 47 20 Abbey Road
London
NW8 9BJ
Director NameMax Carroll Chapman Jnr
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1998(1 month after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressPO Box 194
Scarborough Ny 10510 New York
Usa
Foreign
Director NameMinoru Kanaya
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Secretary NameMinoru Kanaya
NationalityJapanese
StatusResigned
Appointed10 July 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Secretary NameDavid John Byrom Mee
NationalityBritish
StatusResigned
Appointed20 August 2002(4 years, 4 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(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleSolicitor
Correspondence Address3 Idmiston Road
West Dulwich
London
SE27 9HG
Director NameYugo Ishida
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(6 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 2009)
RoleBanker
Correspondence Address10 Uplands Close
Gerrards Cross
Buckinghamshire
SL9 7JH
Director NameMasanori Itatani
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2004(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed03 November 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed17 December 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameDavid Laurence Benson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(10 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr David Farrant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameDame Clara Hedwig Frances Furse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian/British
StatusResigned
Appointed30 November 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameTarun Jotwani
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusResigned
Appointed31 May 2011(13 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2011)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusResigned
Appointed20 July 2011(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jeremy John Leonard Bennett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(13 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSir Andrew Thomas Cahn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameShigesuke Kashiwagi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 2012(14 years, 8 months after company formation)
Appointment Duration4 months (resigned 09 April 2013)
RoleBanker
Country of ResidenceJapan
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameDavid Mair Findlay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 July 2016)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Patrik Lennart Edsparr
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 2014(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O The Company Secretary 1 Angel Lane
London
EC4R 3AB
Director NameMr David Godfrey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Anna Maria Josephine Cavanagh Bentley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 June 2017(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Yasuo Kashiwagi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed12 July 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Takeo Aoki
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 2019(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Websitenomuraholdings.com

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

7.6b at $1Nomura Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£945,300,784
Net Worth£1,926,431,393
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (2 months, 4 weeks ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
9 January 2024Appointment of Sir Thomas Whinfield Scholar as a director on 1 January 2024 (2 pages)
6 October 2023Full accounts made up to 31 March 2023 (73 pages)
23 March 2023Appointment of Mr Magnus Henry Peter Falk as a director on 13 March 2023 (2 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 March 2022 (68 pages)
26 August 2022Appointment of Mr Daisuke Mototani as a director on 22 August 2022 (2 pages)
6 May 2022Termination of appointment of Takeo Aoki as a director on 20 April 2022 (1 page)
6 May 2022Director's details changed for Ms Neeta Avnash Kaur Atkar on 29 June 2021 (2 pages)
7 February 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
13 October 2021Appointment of Mr Naoyuki Oguri as a director on 30 September 2021 (2 pages)
5 October 2021Full accounts made up to 31 March 2021 (62 pages)
23 August 2021Termination of appointment of Hisato Miyashita as a director on 30 June 2021 (1 page)
12 August 2021Certificate of reduction of issued capital (1 page)
12 August 2021Reduction of iss capital and minute (oc) (6 pages)
12 August 2021Statement of capital on 12 August 2021
  • USD 3,391,322,040
(4 pages)
2 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
19 January 2021Full accounts made up to 31 March 2020 (56 pages)
6 January 2021Change of details for Nomura Holdings, Inc. (Formerly the Nomura Securities Co., Ltd.) as a person with significant control on 1 October 2020 (2 pages)
24 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2020Termination of appointment of Anna Maria Josephine Cavanagh Bentley as a director on 31 May 2020 (1 page)
17 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • USD 11,391,322,040
(3 pages)
7 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
13 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • USD 10,891,322,040
(3 pages)
1 October 2019Appointment of Mr Takeo Aoki as a director on 10 September 2019 (2 pages)
1 October 2019Full accounts made up to 31 March 2019 (56 pages)
18 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • USD 10,641,322,040
(3 pages)
24 July 2019Termination of appointment of Yasuo Kashiwagi as a director on 8 July 2019 (1 page)
7 May 2019Termination of appointment of Lewis John O'donald as a director on 26 April 2019 (1 page)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 March 2018 (51 pages)
2 July 2018Termination of appointment of Andrew Thomas Cahn as a director on 30 June 2018 (1 page)
5 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2018Statement of capital following an allotment of shares on 27 March 2018
  • USD 10,491,322,040
(3 pages)
23 March 2018Appointment of Neeta Avnash Kaur Atkar as a director on 22 March 2018 (2 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of David Laurence Benson as a director on 31 December 2017 (1 page)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
30 September 2017Full accounts made up to 31 March 2017 (49 pages)
30 September 2017Full accounts made up to 31 March 2017 (49 pages)
19 September 2017Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr John Gerard Mary Tierney on 19 September 2017 (2 pages)
11 August 2017Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Jonathan Wayne Lewis on 11 August 2017 (2 pages)
26 July 2017Appointment of Mr Yasuo Kashiwagi as a director on 12 July 2017 (2 pages)
26 July 2017Appointment of Mr Yasuo Kashiwagi as a director on 12 July 2017 (2 pages)
21 July 2017Director's details changed for Jonathan Wayne Lewis on 31 July 2016 (2 pages)
21 July 2017Director's details changed for Jonathan Wayne Lewis on 31 July 2016 (2 pages)
5 July 2017Appointment of Anna Maria Josephine Cavanagh Bentley as a director on 1 June 2017 (2 pages)
5 July 2017Appointment of Anna Maria Josephine Cavanagh Bentley as a director on 1 June 2017 (2 pages)
3 July 2017Director's details changed for Ms Rosemary Carol Murray on 15 December 2016 (2 pages)
3 July 2017Director's details changed for Ms Rosemary Carol Murray on 15 December 2016 (2 pages)
6 June 2017Termination of appointment of Minoru Shinohara as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Minoru Shinohara as a director on 1 June 2017 (1 page)
13 April 2017Termination of appointment of James William Leng as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of James William Leng as a director on 7 April 2017 (1 page)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 December 2016Appointment of Ms Rosemary Carol Murray as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Ms Rosemary Carol Murray as a director on 15 December 2016 (2 pages)
28 November 2016Director's details changed for Jonathan Wayne Lewis on 13 April 2015 (2 pages)
28 November 2016Director's details changed for Jonathan Wayne Lewis on 13 April 2015 (2 pages)
27 October 2016Full accounts made up to 31 March 2016 (50 pages)
27 October 2016Full accounts made up to 31 March 2016 (50 pages)
22 September 2016Appointment of Mr John Gerard Mary Tierney as a director on 15 September 2016 (2 pages)
22 September 2016Appointment of Mr John Gerard Mary Tierney as a director on 15 September 2016 (2 pages)
5 August 2016Termination of appointment of Paul Spanswick as a director on 27 July 2016 (1 page)
5 August 2016Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages)
5 August 2016Termination of appointment of David Mair Findlay as a director on 27 July 2016 (1 page)
5 August 2016Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page)
5 August 2016Termination of appointment of Andrew David Eames as a secretary on 28 July 2016 (1 page)
5 August 2016Termination of appointment of Paul Spanswick as a director on 27 July 2016 (1 page)
5 August 2016Termination of appointment of David Mair Findlay as a director on 27 July 2016 (1 page)
5 August 2016Appointment of Christopher Colin Barlow as a secretary on 28 July 2016 (2 pages)
28 June 2016Appointment of Mr Hisato Miyashita as a director on 22 June 2016 (2 pages)
28 June 2016Appointment of Mr Hisato Miyashita as a director on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of Hiroyuki Suzuki as a director on 22 June 2016 (1 page)
27 June 2016Termination of appointment of Hiroyuki Suzuki as a director on 22 June 2016 (1 page)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • USD 9,251,322,040
(14 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • USD 9,251,322,040
(14 pages)
18 December 2015Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages)
18 December 2015Appointment of Mr James William Leng as a director on 10 December 2015 (2 pages)
14 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director - David Warren Godfrey
(5 pages)
14 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director - David Warren Godfrey
(5 pages)
4 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • USD 9,251,322,040
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • USD 9,251,322,040
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • USD 9,251,322,040
(3 pages)
1 December 2015Appointment of Mr David Godfrey as a director on 27 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2015
(3 pages)
1 December 2015Appointment of Mr David Godfrey as a director on 27 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2015
(3 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (108 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (108 pages)
13 November 2015Termination of appointment of Devesh Ramnik Mehta as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Devesh Ramnik Mehta as a director on 13 November 2015 (1 page)
13 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 30/09/2015
(6 pages)
13 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 30/09/2015
(6 pages)
30 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • USD 8,486,322,040
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2015
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • USD 8,486,322,040
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2015
(4 pages)
3 August 2015Appointment of Mr Minoru Shinohara as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Minoru Shinohara as a director on 30 July 2015 (2 pages)
6 July 2015Termination of appointment of Yasuo Kashiwagi as a director on 31 May 2015 (1 page)
6 July 2015Termination of appointment of Yasuo Kashiwagi as a director on 31 May 2015 (1 page)
6 July 2015Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page)
6 July 2015Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015 (1 page)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
21 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 7,636,322,040
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 7,636,322,040
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 7,636,322,040
(4 pages)
21 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2015Director's details changed for Jonathan Wayne Lewis on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Jonathan Wayne Lewis on 16 April 2015 (2 pages)
15 April 2015Appointment of Jonathan Wayne Lewis as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Jonathan Wayne Lewis as a director on 13 April 2015 (2 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • USD 7,636,322,040
(12 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • USD 7,636,322,040
(12 pages)
8 April 2015Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Jonathan Britton as a director on 1 April 2015 (2 pages)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 March 2014 (111 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (111 pages)
30 May 2014Termination of appointment of Patrik Edsparr as a director (1 page)
30 May 2014Termination of appointment of Patrik Edsparr as a director (1 page)
7 May 2014Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages)
7 May 2014Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • USD 7,636,322,040
(14 pages)
6 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • USD 7,636,322,040
(14 pages)
29 January 2014Appointment of Mr Patrik Lennart Edsparr as a director (2 pages)
29 January 2014Appointment of Mr Patrik Lennart Edsparr as a director (2 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 20/12/2013
(1 page)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 20/12/2013
(1 page)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 7,636,322,040
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 7,636,322,040
(4 pages)
25 November 2013Appointment of Mr Hiroyuki Suzuki as a director (2 pages)
25 November 2013Appointment of Mr Hiroyuki Suzuki as a director (2 pages)
4 October 2013Group of companies' accounts made up to 31 March 2013 (104 pages)
4 October 2013Group of companies' accounts made up to 31 March 2013 (104 pages)
18 July 2013Termination of appointment of Masanori Itatani as a director (1 page)
18 July 2013Termination of appointment of Masanori Itatani as a director (1 page)
10 July 2013Appointment of David Mair Findlay as a director (2 pages)
10 July 2013Appointment of David Mair Findlay as a director (2 pages)
2 May 2013Termination of appointment of Clara Furse as a director (1 page)
2 May 2013Termination of appointment of Clara Furse as a director (1 page)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (24 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (24 pages)
12 April 2013Termination of appointment of Shigesuke Kashiwagi as a director (1 page)
12 April 2013Termination of appointment of John Phizackerley as a director (1 page)
12 April 2013Termination of appointment of John Phizackerley as a director (1 page)
12 April 2013Termination of appointment of Shigesuke Kashiwagi as a director (1 page)
23 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Equity securities 21/12/2012
(1 page)
23 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Equity securities 21/12/2012
(1 page)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • USD 7,166,322,040
(4 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • USD 7,166,322,040
(4 pages)
11 December 2012Appointment of Shigesuke Kashiwagi as a director (2 pages)
11 December 2012Appointment of Shigesuke Kashiwagi as a director (2 pages)
28 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • USD 6,266,322,040
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • USD 6,266,322,040
(4 pages)
28 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2012Group of companies' accounts made up to 31 March 2012 (100 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (100 pages)
19 September 2012Termination of appointment of David Farrant as a director (1 page)
19 September 2012Termination of appointment of David Farrant as a director (1 page)
10 September 2012Termination of appointment of Kenji Kimura as a director (1 page)
10 September 2012Termination of appointment of Kenji Kimura as a director (1 page)
20 July 2012Appointment of Sir Andrew Thomas Cahn as a director (2 pages)
20 July 2012Appointment of Sir Andrew Thomas Cahn as a director (2 pages)
7 June 2012Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 (26 pages)
7 June 2012Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 (26 pages)
27 April 2012Appointment of Mr Devesh Ramnik Mehta as a director (2 pages)
27 April 2012Appointment of Mr Devesh Ramnik Mehta as a director (2 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/06/2012
(24 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/06/2012
(24 pages)
20 April 2012Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
20 April 2012Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
5 April 2012Termination of appointment of Colin Marshall as a director (1 page)
5 April 2012Termination of appointment of Colin Marshall as a director (1 page)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • USD 6,043,501,400
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • USD 6,043,501,400
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • USD 6,043,501,400
(4 pages)
27 February 2012Termination of appointment of Tarun Jotwani as a director (2 pages)
27 February 2012Termination of appointment of Tarun Jotwani as a director (2 pages)
9 February 2012Termination of appointment of Tarun Jotwani as a director (1 page)
9 February 2012Termination of appointment of Tarun Jotwani as a director (1 page)
11 October 2011Director's details changed for Kenji Kimura on 3 October 2011 (2 pages)
11 October 2011Director's details changed for Kenji Kimura on 3 October 2011 (2 pages)
11 October 2011Director's details changed for Kenji Kimura on 3 October 2011 (2 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (97 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (97 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 5,980,501,400
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 5,980,501,400
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 5,980,501,400
(4 pages)
4 August 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (3 pages)
4 August 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (3 pages)
4 August 2011Director's details changed for Kieran Charles Poynter on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
3 August 2011Director's details changed for Dame Clara Hedwig Frances Furse on 1 June 2011 (3 pages)
27 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
27 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
27 July 2011Termination of appointment of Christopher Barlow as a secretary (1 page)
27 July 2011Termination of appointment of Christopher Barlow as a secretary (1 page)
14 July 2011Appointment of Yasuo Kashiwagi as a director (2 pages)
14 July 2011Appointment of Yasuo Kashiwagi as a director (2 pages)
14 July 2011Appointment of Lewis John O'donald as a director (2 pages)
14 July 2011Appointment of Lewis John O'donald as a director (2 pages)
30 June 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Mr John Patrick Phizackerley on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Masanori Itatani on 1 June 2011 (2 pages)
29 June 2011Director's details changed for David Farrant on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Kenji Kimura on 1 June 2011 (2 pages)
29 June 2011Termination of appointment of Masafumi Nakada as a director (1 page)
29 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
29 June 2011Director's details changed for David Laurence Benson on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
29 June 2011Termination of appointment of Masafumi Nakada as a director (1 page)
29 June 2011Appointment of Christopher Colin Barlow as a secretary (2 pages)
29 June 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
29 June 2011Director's details changed for David Farrant on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Masanori Itatani on 1 June 2011 (2 pages)
29 June 2011Appointment of Christopher Colin Barlow as a secretary (2 pages)
29 June 2011Director's details changed for David Farrant on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Masanori Itatani on 1 June 2011 (2 pages)
29 June 2011Director's details changed for David Laurence Benson on 1 June 2011 (2 pages)
29 June 2011Director's details changed for David Laurence Benson on 1 June 2011 (2 pages)
29 June 2011Termination of appointment of Denise Dillon as a secretary (1 page)
29 June 2011Director's details changed for Kenji Kimura on 1 June 2011 (2 pages)
29 June 2011Termination of appointment of Denise Dillon as a secretary (1 page)
29 June 2011Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Tarun Jotwani on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Kenji Kimura on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from , Legal Department Nomura House, 1 St Martins Le Grand, London, EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from , Legal Department Nomura House, 1 St Martins Le Grand, London, EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from , Legal Department Nomura House, 1 St Martins Le Grand, London, EC1A 4NP on 1 June 2011 (1 page)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (23 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (23 pages)
6 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • USD 4,880,501,400
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • USD 4,880,501,400
(4 pages)
7 October 2010Termination of appointment of Peter Walters as a director (1 page)
7 October 2010Termination of appointment of Peter Walters as a director (1 page)
3 October 2010Group of companies' accounts made up to 31 March 2010 (93 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (93 pages)
29 July 2010Appointment of Mr John Patrick Phizackerley as a director (2 pages)
29 July 2010Appointment of Mr John Patrick Phizackerley as a director (2 pages)
26 July 2010Appointment of Sadeq Sayeed as a director (2 pages)
26 July 2010Appointment of Sadeq Sayeed as a director (2 pages)
16 July 2010Appointment of Tarun Jotwani as a director (2 pages)
16 July 2010Appointment of Tarun Jotwani as a director (2 pages)
16 July 2010Termination of appointment of Sadeq Sayeed as a director (1 page)
16 July 2010Termination of appointment of Sadeq Sayeed as a director (1 page)
29 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • USD 4,380,501,400
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • USD 4,380,501,400
(4 pages)
26 April 2010Directors statement after reduction of capital following redenomintaion. Not > 10% (2 pages)
26 April 2010Directors statement after reduction of capital following redenomintaion. Not > 10% (2 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (24 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (24 pages)
14 April 2010Consolidation of shares on 29 March 2010 (5 pages)
14 April 2010Sub-division of shares on 29 March 2010 (5 pages)
14 April 2010Redenomination of shares. Statement of capital 29 March 2010 (4 pages)
14 April 2010Sub-division of shares on 29 March 2010 (5 pages)
14 April 2010Consolidation of shares on 29 March 2010 (5 pages)
14 April 2010Reduction of capital following redenomination. Statement of capital on 14 April 2010 (4 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Sudivide / consolidate 29/03/2010
(57 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Sudivide / consolidate 29/03/2010
(57 pages)
14 April 2010Redenomination of shares. Statement of capital 29 March 2010 (4 pages)
14 April 2010Reduction of capital following redenomination. Statement of capital on 14 April 2010 (4 pages)
1 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • JPY 50,000
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • JPY 50,000
(4 pages)
9 January 2010Appointment of Kieran Charles Poynter as a director (3 pages)
9 January 2010Appointment of Kieran Charles Poynter as a director (3 pages)
18 December 2009Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages)
18 December 2009Appointment of Dame Clara Hedwig Frances Furse as a director (3 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (86 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (86 pages)
13 May 2009Ad 17/04/09\jpy si 405323@100000=40532300000\jpy ic 297746100000/338278400000\ (2 pages)
13 May 2009Ad 17/04/09\jpy si 405323@100000=40532300000\jpy ic 297746100000/338278400000\ (2 pages)
21 April 2009Appointment terminated director yugo ishida (1 page)
21 April 2009Appointment terminated director yugo ishida (1 page)
21 April 2009Director's change of particulars / david farrant / 15/01/2009 (1 page)
21 April 2009Director's change of particulars / david farrant / 15/01/2009 (1 page)
21 April 2009Return made up to 24/03/09; full list of members (12 pages)
21 April 2009Return made up to 24/03/09; full list of members (12 pages)
15 April 2009Ad 30/03/09\jpy si 284358@100000=28435800000\jpy ic 269310300000/297746100000\ (2 pages)
15 April 2009Ad 30/03/09\jpy si 284358@100000=28435800000\jpy ic 269310300000/297746100000\ (2 pages)
31 January 2009Director appointed david laurence benson (2 pages)
31 January 2009Director appointed david farrant (2 pages)
31 January 2009Director appointed david laurence benson (2 pages)
31 January 2009Director appointed david farrant (2 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
30 December 2008Memorandum and Articles of Association (67 pages)
30 December 2008Memorandum and Articles of Association (67 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
26 November 2008Nc inc already adjusted 08/08/05 (1 page)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(64 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(64 pages)
26 November 2008Ad 06/10/08\jpy si 744000@100000=74400000000\jpy ic 194910300000/269310300000\ (2 pages)
26 November 2008Nc inc already adjusted 06/10/08 (1 page)
26 November 2008Nc inc already adjusted 06/10/08 (1 page)
26 November 2008Ad 06/10/08\jpy si 744000@100000=74400000000\jpy ic 194910300000/269310300000\ (2 pages)
26 November 2008Nc inc already adjusted 08/08/05 (1 page)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (82 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (82 pages)
14 April 2008Return made up to 24/03/08; full list of members (11 pages)
14 April 2008Return made up to 24/03/08; full list of members (11 pages)
10 April 2008Appointment terminated director hiroshi toda (1 page)
10 April 2008Appointment terminated director hiroshi toda (1 page)
28 February 2008Director appointed paul spanswick (3 pages)
28 February 2008Director appointed kenji kimura (2 pages)
28 February 2008Director appointed paul spanswick (3 pages)
28 February 2008Director appointed kenji kimura (2 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)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
25 October 2007Group of companies' accounts made up to 31 March 2007 (67 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (67 pages)
11 April 2007Return made up to 24/03/07; full list of members (11 pages)
11 April 2007Return made up to 24/03/07; full list of members (11 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 (53 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
29 March 2006Return made up to 24/03/06; full list of members (11 pages)
29 March 2006Return made up to 24/03/06; full list of members (11 pages)
9 November 2005Full accounts made up to 31 March 2005 (42 pages)
9 November 2005Full accounts made up to 31 March 2005 (42 pages)
7 September 2005Nc inc already adjusted 08/08/05 (1 page)
7 September 2005Nc inc already adjusted 08/08/05 (1 page)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
22 April 2005Return made up to 24/03/05; full list of members (11 pages)
22 April 2005Return made up to 24/03/05; full list of members (11 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
2 November 2004Group of companies' accounts made up to 31 March 2004 (39 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (39 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
15 May 2004Return made up to 24/03/04; full list of members (9 pages)
15 May 2004Return made up to 24/03/04; full list of members (9 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
3 November 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
10 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
4 October 2002Auditor's resignation (1 page)
4 October 2002Auditor's resignation (1 page)
1 October 2002Group of companies' accounts made up to 31 March 2002 (41 pages)
1 October 2002Group of companies' accounts made up to 31 March 2002 (41 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
9 May 2002Return made up to 24/03/02; no change of members (7 pages)
9 May 2002Return made up to 24/03/02; no change of members (7 pages)
12 July 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
12 July 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
2 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Full group accounts made up to 31 March 2000 (37 pages)
13 October 2000Full group accounts made up to 31 March 2000 (37 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Statement of affairs (4 pages)
27 June 2000Ad 27/01/00--------- yen si 41803@100000 (2 pages)
27 June 2000Statement of affairs (4 pages)
27 June 2000Ad 27/01/00--------- yen si 41803@100000 (2 pages)
23 June 2000Return made up to 24/03/00; full list of members (7 pages)
23 June 2000Return made up to 24/03/00; full list of members (7 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
31 January 2000Statement of affairs (4 pages)
31 January 2000Ad 17/11/99--------- yen si 97300@100000=9730000000 yen ic 151000500000/160730500000 (2 pages)
31 January 2000Ad 17/11/99--------- yen si 97300@100000=9730000000 yen ic 151000500000/160730500000 (2 pages)
31 January 2000Statement of affairs (4 pages)
23 December 1999Ad 08/12/99--------- yen si 500000@100000=50000000000 yen ic 101000500000/151000500000 (2 pages)
23 December 1999Ad 08/12/99--------- yen si 500000@100000=50000000000 yen ic 101000500000/151000500000 (2 pages)
16 December 1999Yen nc 130000000000/180000000000 07/12/93 (1 page)
16 December 1999Yen nc 130000000000/180000000000 07/12/93 (1 page)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 November 1999Amended full group accounts made up to 31 March 1999 (36 pages)
12 November 1999Amended full group accounts made up to 31 March 1999 (36 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
28 October 1999Full group accounts made up to 31 March 1999 (36 pages)
28 October 1999Full group accounts made up to 31 March 1999 (36 pages)
28 April 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(12 pages)
28 April 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(12 pages)
27 April 1999Director resigned (1 page)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1999Director resigned (1 page)
26 April 1999Ad 31/03/99--------- yen si 390000@100000=39000000000 yen ic 62000500000/101000500000 (2 pages)
26 April 1999Ad 31/03/99--------- yen si 390000@100000=39000000000 yen ic 62000500000/101000500000 (2 pages)
26 April 1999Yen nc 80000000000/130000000000 31/03/99 (1 page)
26 April 1999Yen nc 80000000000/130000000000 31/03/99 (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
6 October 1998Full group accounts made up to 31 March 1998 (22 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Full group accounts made up to 31 March 1998 (22 pages)
6 October 1998Auditor's resignation (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
30 April 1998Ad 24/03/98--------- yen si 500000@100000=50000000000 yen ic 12000500000/62000500000 (2 pages)
30 April 1998Ad 24/03/98--------- yen si 500000@100000=50000000000 yen ic 12000500000/62000500000 (2 pages)
30 April 1998Statement of affairs (2 pages)
30 April 1998Statement of affairs (2 pages)
28 April 1998Ad 25/03/98--------- yen si 120000@100000=12000000000 yen ic 500000/12000500000 (2 pages)
28 April 1998Statement of affairs (7 pages)
28 April 1998Statement of affairs (7 pages)
28 April 1998Ad 25/03/98--------- yen si 120000@100000=12000000000 yen ic 500000/12000500000 (2 pages)
24 April 1998Ad 25/03/98--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
24 April 1998Ad 25/03/98--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1998Declaration on reregistration from private to PLC (1 page)
26 March 1998Application for reregistration from private to PLC (1 page)
26 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
26 March 1998Declaration on reregistration from private to PLC (1 page)
26 March 1998Re-registration of Memorandum and Articles (54 pages)
26 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
26 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
26 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
26 March 1998Re-registration of Memorandum and Articles (54 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1998Application for reregistration from private to PLC (1 page)
24 March 1998Incorporation (59 pages)
24 March 1998Incorporation (59 pages)