Company NameNomura Capital Markets Limited
DirectorDarren Burnett
Company StatusLiquidation
Company Number06280943
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Previous NameNomura Capital Markets Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDarren Burnett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusCurrent
Appointed28 April 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameKenji Yokoyama
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleBanker
Correspondence AddressFlat B, 47/F, The Summit
41c Stubbs Road
Hong Kong
Director NameShinichi Tamai
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleAccountant
Correspondence Address76 Walshingham Queensmead
St John's Wood Park
London
NW8 6RL
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameMr Paul Spanswick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Park Crescent
Ealing
London
W5 2RR
Director NameHiroshi Yoshizawa
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2007(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2009)
RoleInvestment Banker
Correspondence AddressFlat 47
Marathone House 200 Marylebone Road
London
NW1 5PW
Director NameTohru Ohtsuka
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2007(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2009)
RoleBanker
Correspondence Address6-29-6-120 Shimouma
Setagaya-Ku
Tokyo
Foreign
Director NameHirofumi Misawa
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2007(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2009)
RoleBanker
Correspondence Address301 West 57th Street
Apartment 41d
New York
Ny 10017
United States
Director NameMr Colin James Blackmore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Groton Street
Groton
Suffolk
CO10 5EE
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed13 December 2007(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameYutaka Nakajima
Date of BirthAugust 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 19 April 2012)
RoleBanker
Country of ResidenceJapan
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameZenji Nakamura
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2009)
RoleBanker
Correspondence AddressFlat 13 34 Sloane Court West
London
SW3 4TB
Director NamePatrick James Howard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 March 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameKenji Tsuge
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 25 March 2009)
RoleBanker
Correspondence AddressTower 6 10 B Leighton Hill
2b Broadwood Road
Happy Valley
Hong Kong
Director NameClare Elizabeth Jarrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(12 months after company formation)
Appointment Duration7 months (resigned 08 January 2009)
RoleSolicitor
Correspondence Address9 Cranes Park
Surbiton
Surrey
KT5 8AB
Director NameJonathan Wayne Lewis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCasanove Clenches Farm Road
Sevenoaks
Kent
TN13 2LU
Director NameSir Piers Alfred Le Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameNaoki Matsuba
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed25 March 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameDavid Laurence Benson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jeremy John Leonard Bennett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Devesh Ramnik Mehta
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusResigned
Appointed31 May 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameChristian John Howe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2013)
RoleBanker
Country of ResidenceJapan
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Steven Charles Downey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2014)
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O The Company Secretary 1 Angel Lane
London
EC4R 3AB
Director NameMr Yasuhiro Fujiwara
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O The Company Secretary 1 Angel Lane
London
EC4R 3AB
Director NameMr Jeremy Leslie Arnold
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Company Secretary 1 Angel Lane
London
EC4R 3AB
Director NameMr Ronan Thomas Connolly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenomura.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

3.1b at $1Nomura Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£31,819,502
Gross Profit£15,102,661
Net Worth£766,547,831
Cash£7,628,573
Current Liabilities£1,570,645,012

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 January 2019 (5 years, 3 months ago)
Next Return Due8 February 2020 (overdue)

Charges

8 March 2013Delivered on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Crest security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all sums and payments at the date of the security deed in respect of any transfer or debit of or agreement to transfer or debit stock from any eligible stock account all right title and interest in all money standing to the credit of the controlled accounts and all securities by way of first floating charge all eligible stock all and any property rights or interest see image for full details.
Outstanding
21 November 2012Delivered on: 4 December 2012
Persons entitled: Euroclear Bank Sa/Nv

Classification: Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system
Secured details: All monies due or to become due from the company and its related parti(es) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral being the securities collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank sa/nv on its books in the name of the company. See image for full details.
Outstanding
21 May 2010Delivered on: 8 June 2010
Persons entitled: Barclays Bank PLC

Classification: Crest security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums and payments receivable by or for the account of the company, all right, title and interest to or in all money standing to the credit of the controlled accounts and all right, title and interest to or in all securities held in each escrow account see image for full details.
Outstanding
19 March 2009Delivered on: 1 April 2009
Persons entitled: The Bank of New York Mellon

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All personal property fixtures and all interest dividends and other distributions see image for full details.
Outstanding
19 March 2009Delivered on: 1 April 2009
Persons entitled: The Bank of New York Mellon

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All personal property fixtures and all interest dividends and other distributions see image for full details.
Outstanding
2 May 2008Delivered on: 17 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums and payments receivable by or for the account of the company, all right, title and interest to or in all money standing to the credit of the controlled accounts and all right, title and interest to or in all securities held in each escrow account see image for full details.
Outstanding
4 April 2008Delivered on: 21 April 2008
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system
Secured details: All monies due or to become due from the company and its related parti(es) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See image for full details.
Outstanding
6 November 2017Delivered on: 15 November 2017
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
4 November 2015Delivered on: 10 November 2015
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Outstanding
30 October 2007Delivered on: 2 November 2007
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral. See the mortgage charge document for full details.
Outstanding
8 May 2008Delivered on: 21 May 2008
Satisfied on: 29 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right to eligible stock in crest, all sums or other benefits due to the company in relation to the stock, see image for full details.
Fully Satisfied

Filing History

2 September 2023Liquidators' statement of receipts and payments to 25 June 2023 (7 pages)
30 August 2022Liquidators' statement of receipts and payments to 25 June 2022 (7 pages)
3 September 2021Liquidators' statement of receipts and payments to 25 June 2021 (7 pages)
6 November 2020Liquidators' statement of receipts and payments to 25 June 2020 (7 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-26
(1 page)
15 July 2019Declaration of solvency (5 pages)
24 June 2019Satisfaction of charge 7 in full (1 page)
24 June 2019Satisfaction of charge 9 in full (2 pages)
24 June 2019Satisfaction of charge 3 in full (1 page)
17 June 2019Satisfaction of charge 062809430010 in full (1 page)
13 June 2019Satisfaction of charge 062809430011 in full (1 page)
13 June 2019Satisfaction of charge 1 in full (1 page)
13 June 2019Satisfaction of charge 8 in full (2 pages)
13 June 2019Satisfaction of charge 2 in full (2 pages)
30 May 2019Satisfaction of charge 6 in full (1 page)
30 May 2019Satisfaction of charge 5 in full (1 page)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Darren Burnett on 4 December 2018 (2 pages)
28 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
5 June 2018Termination of appointment of Jeremy Leslie Arnold as a director on 1 June 2018 (1 page)
27 March 2018Statement of capital on 27 March 2018
  • USD 1
(5 pages)
27 March 2018Solvency Statement dated 22/03/18 (1 page)
27 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2018Statement by Directors (1 page)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
15 November 2017Registration of charge 062809430011, created on 6 November 2017 (12 pages)
15 November 2017Registration of charge 062809430011, created on 6 November 2017 (12 pages)
11 October 2017Termination of appointment of David Laurence Benson as a director on 28 September 2017 (1 page)
11 October 2017Termination of appointment of David Laurence Benson as a director on 28 September 2017 (1 page)
9 October 2017Full accounts made up to 31 March 2017 (57 pages)
9 October 2017Full accounts made up to 31 March 2017 (57 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 May 2017Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page)
17 May 2017Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 (2 pages)
17 May 2017Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page)
17 May 2017Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 (2 pages)
27 October 2016Full accounts made up to 31 March 2016 (64 pages)
27 October 2016Full accounts made up to 31 March 2016 (64 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • USD 3,092,500,000
(7 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • USD 3,092,500,000
(7 pages)
2 June 2016Termination of appointment of Ronan Thomas Connolly as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Ronan Thomas Connolly as a director on 26 May 2016 (1 page)
14 January 2016Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages)
14 January 2016Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages)
14 January 2016Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages)
1 December 2015Termination of appointment of Yasuhiro Fujiwara as a director on 20 April 2015 (1 page)
1 December 2015Termination of appointment of Yasuhiro Fujiwara as a director on 20 April 2015 (1 page)
10 November 2015Registration of charge 062809430010, created on 4 November 2015 (14 pages)
10 November 2015Registration of charge 062809430010, created on 4 November 2015 (14 pages)
10 November 2015Registration of charge 062809430010, created on 4 November 2015 (14 pages)
15 October 2015Full accounts made up to 31 March 2015 (51 pages)
15 October 2015Full accounts made up to 31 March 2015 (51 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • USD 3,092,500,000
(8 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • USD 3,092,500,000
(8 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
14 January 2015Full accounts made up to 31 March 2014 (54 pages)
14 January 2015Full accounts made up to 31 March 2014 (54 pages)
1 December 2014Appointment of Ronan Thomas Connolly as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Darren Burnett as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Darren Burnett as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Ronan Thomas Connolly as a director on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Devesh Ramnik Mehta as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Steven Charles Downey as a director on 15 October 2014 (1 page)
20 November 2014Termination of appointment of Devesh Ramnik Mehta as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Steven Charles Downey as a director on 15 October 2014 (1 page)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 3,092,500,000
(8 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 3,092,500,000
(8 pages)
19 March 2014Termination of appointment of Piers Le Marchant as a director (1 page)
19 March 2014Termination of appointment of Piers Le Marchant as a director (1 page)
7 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2014Re-registration from a public company to a private limited company (2 pages)
7 March 2014Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2014Re-registration of Memorandum and Articles (39 pages)
7 March 2014Re-registration of Memorandum and Articles (39 pages)
7 March 2014Re-registration from a public company to a private limited company (2 pages)
7 March 2014Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 2013Appointment of Mr Yasuhiro Fujiwara as a director (2 pages)
9 December 2013Appointment of Mr Yasuhiro Fujiwara as a director (2 pages)
6 December 2013Appointment of Mr Steven Charles Downey as a director (2 pages)
6 December 2013Appointment of Mr Steven Charles Downey as a director (2 pages)
2 December 2013Appointment of Mr Jeremy Leslie Arnold as a director (2 pages)
2 December 2013Appointment of Mr Jeremy Leslie Arnold as a director (2 pages)
29 November 2013Termination of appointment of Christian Howe as a director (1 page)
29 November 2013Termination of appointment of Naoki Matsuba as a director (1 page)
29 November 2013Termination of appointment of Jeremy Bennett as a director (1 page)
29 November 2013Termination of appointment of Naoki Matsuba as a director (1 page)
29 November 2013Termination of appointment of Jeremy Bennett as a director (1 page)
29 November 2013Termination of appointment of Christian Howe as a director (1 page)
4 October 2013Full accounts made up to 31 March 2013 (50 pages)
4 October 2013Full accounts made up to 31 March 2013 (50 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(18 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(18 pages)
30 April 2013Termination of appointment of Patrick Howard as a director (1 page)
30 April 2013Termination of appointment of Patrick Howard as a director (1 page)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (12 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 October 2012Director's details changed for Naoki Matsuba on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Naoki Matsuba on 11 October 2012 (2 pages)
3 October 2012Full accounts made up to 31 March 2012 (53 pages)
3 October 2012Full accounts made up to 31 March 2012 (53 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (19 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (19 pages)
30 May 2012Appointment of Christian John Howe as a director (2 pages)
30 May 2012Appointment of Christian John Howe as a director (2 pages)
30 April 2012Termination of appointment of Yutaka Nakajima as a director (1 page)
30 April 2012Termination of appointment of Yutaka Nakajima as a director (1 page)
5 October 2011Full accounts made up to 31 March 2011 (50 pages)
5 October 2011Full accounts made up to 31 March 2011 (50 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 3,092,500,000
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 3,092,500,000
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • USD 3,092,500,000
(4 pages)
3 August 2011Director's details changed for David Laurence Benson on 1 June 2011 (4 pages)
3 August 2011Director's details changed for David Laurence Benson on 1 June 2011 (4 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (20 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (20 pages)
19 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
19 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
19 July 2011Appointment of Andrew David Eames as a secretary (2 pages)
19 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
29 June 2011Director's details changed for Mr Jeremy John Leonard Bennett on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Piers Alfred Le Marchant on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Patrick James Howard on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Yutaka Nakajima on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Yutaka Nakajima on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Jeremy John Leonard Bennett on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Patrick James Howard on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Piers Alfred Le Marchant on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Jeremy John Leonard Bennett on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Yutaka Nakajima on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Piers Alfred Le Marchant on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Patrick James Howard on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Naoki Matsuba on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Naoki Matsuba on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Naoki Matsuba on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from One Angel Lane London EC4R 3AB United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from One Angel Lane London EC4R 3AB United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from One Angel Lane London EC4R 3AB United Kingdom on 1 June 2011 (1 page)
1 April 2011Termination of appointment of Kenji Yokoyama as a director (1 page)
1 April 2011Termination of appointment of Kenji Yokoyama as a director (1 page)
17 March 2011Registered office address changed from Nomura House 1 St Martins Le Grand London EC1A 4NP on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Nomura House 1 St Martins Le Grand London EC1A 4NP on 17 March 2011 (1 page)
17 March 2011Appointment of Devesh Ramnik Mehta as a director (2 pages)
17 March 2011Termination of appointment of Jonathan Lewis as a director (1 page)
17 March 2011Termination of appointment of Jonathan Lewis as a director (1 page)
17 March 2011Appointment of Devesh Ramnik Mehta as a director (2 pages)
4 March 2011Director's details changed for Jonathan Lewis on 20 December 2010 (2 pages)
4 March 2011Director's details changed for Jonathan Lewis on 20 December 2010 (2 pages)
18 October 2010Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
18 October 2010Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (46 pages)
3 October 2010Full accounts made up to 31 March 2010 (46 pages)
26 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (19 pages)
26 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (19 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (20 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (20 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
26 April 2010Directors statement after reduction of capital following redenomination. Not > 10% (3 pages)
26 April 2010Directors statement after reduction of capital following redenomination. Not > 10% (3 pages)
13 April 2010Reduction of capital following redenomination. Statement of capital on 13 April 2010 (4 pages)
13 April 2010Sub-division of shares on 29 March 2010 (5 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub div / consolidation 29/03/2010
(22 pages)
13 April 2010Redenomination of shares. Statement of capital 29 March 2010 (4 pages)
13 April 2010Consolidation of shares on 29 March 2010 (5 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub div / consolidation 29/03/2010
(22 pages)
13 April 2010Consolidation of shares on 29 March 2010 (5 pages)
13 April 2010Sub-division of shares on 29 March 2010 (5 pages)
13 April 2010Reduction of capital following redenomination. Statement of capital on 13 April 2010 (4 pages)
13 April 2010Redenomination of shares. Statement of capital 29 March 2010 (4 pages)
9 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 1,795,000,000
(4 pages)
9 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2010Memorandum and Articles of Association (11 pages)
9 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2010Memorandum and Articles of Association (11 pages)
9 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 1,795,000,000
(4 pages)
11 November 2009Termination of appointment of Zenji Nakamura as a director (2 pages)
11 November 2009Appointment of David Laurence Benson as a director (3 pages)
11 November 2009Appointment of David Laurence Benson as a director (3 pages)
11 November 2009Termination of appointment of Zenji Nakamura as a director (2 pages)
2 November 2009Full accounts made up to 31 March 2009 (41 pages)
2 November 2009Full accounts made up to 31 March 2009 (41 pages)
12 August 2009Director's change of particulars / kenji yokoyama / 01/05/2009 (1 page)
12 August 2009Director's change of particulars / kenji yokoyama / 01/05/2009 (1 page)
12 August 2009Director's change of particulars / naoki matsuba / 01/06/2009 (1 page)
12 August 2009Director's change of particulars / naoki matsuba / 01/06/2009 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2009Return made up to 15/06/09; full list of members (8 pages)
22 July 2009Return made up to 15/06/09; full list of members (8 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2009Nc inc already adjusted 17/04/09 (1 page)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2009Memorandum and Articles of Association (11 pages)
13 May 2009Memorandum and Articles of Association (11 pages)
13 May 2009Nc inc already adjusted 17/04/09 (1 page)
12 May 2009Ad 17/04/09\gbp si 255000000@1=255000000\gbp ic 1240000000/1495000000\ (2 pages)
12 May 2009Ad 17/04/09\gbp si 255000000@1=255000000\gbp ic 1240000000/1495000000\ (2 pages)
15 April 2009Appointment terminated director hirofumi misawa (1 page)
15 April 2009Appointment terminated director hiroshi yoshizawa (1 page)
15 April 2009Appointment terminated director hirofumi misawa (1 page)
15 April 2009Appointment terminated director tohru ohtsuka (1 page)
15 April 2009Appointment terminated director hiroshi yoshizawa (1 page)
15 April 2009Director's change of particulars / zenji nakamura / 15/12/2008 (1 page)
15 April 2009Appointment terminated director kenji tsuge (1 page)
15 April 2009Director's change of particulars / zenji nakamura / 15/12/2008 (1 page)
15 April 2009Appointment terminated director tohru ohtsuka (1 page)
15 April 2009Ad 30/03/09\gbp si 240000000@1=240000000\gbp ic 1000000000/1240000000\ (2 pages)
15 April 2009Ad 30/03/09\gbp si 240000000@1=240000000\gbp ic 1000000000/1240000000\ (2 pages)
15 April 2009Appointment terminated director kenji tsuge (1 page)
15 April 2009Director appointed naoki matsuba (2 pages)
15 April 2009Director appointed naoki matsuba (2 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 January 2009Director appointed piers alfred le marchant (2 pages)
31 January 2009Appointment terminated director clare jarrett (1 page)
31 January 2009Director appointed piers alfred le marchant (2 pages)
31 January 2009Appointment terminated director clare jarrett (1 page)
15 January 2009Director appointed jonathan wayne lewis (2 pages)
15 January 2009Director appointed jonathan wayne lewis (2 pages)
15 January 2009Appointment terminated director paul spanswick (1 page)
15 January 2009Appointment terminated director paul spanswick (1 page)
7 January 2009Memorandum and Articles of Association (11 pages)
7 January 2009Memorandum and Articles of Association (11 pages)
7 January 2009Nc inc already adjusted 18/12/08 (1 page)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2009Nc inc already adjusted 18/12/08 (1 page)
7 January 2009Ad 22/12/08\gbp si 550000000@1=550000000\gbp ic 450000000/1000000000\ (2 pages)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2009Ad 22/12/08\gbp si 550000000@1=550000000\gbp ic 450000000/1000000000\ (2 pages)
30 October 2008Full accounts made up to 31 March 2008 (36 pages)
30 October 2008Full accounts made up to 31 March 2008 (36 pages)
21 October 2008Nc inc already adjusted 03/10/08 (1 page)
21 October 2008Ad 03/10/08\gbp si 250000000@1=250000000\gbp ic 200000000/450000000\ (2 pages)
21 October 2008Nc inc already adjusted 03/10/08 (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
21 October 2008Ad 03/10/08\gbp si 250000000@1=250000000\gbp ic 200000000/450000000\ (2 pages)
25 July 2008Director appointed zenji nakamura logged form (2 pages)
25 July 2008Director appointed hiroshi yoshizawa logged form (1 page)
25 July 2008Director appointed hiroshi yoshizawa logged form (1 page)
25 July 2008Return made up to 15/06/08; full list of members (10 pages)
25 July 2008Return made up to 15/06/08; full list of members (10 pages)
25 July 2008Director appointed zenji nakamura logged form (2 pages)
1 July 2008Director appointed clare elizabeth jarrett (2 pages)
1 July 2008Director appointed clare elizabeth jarrett (2 pages)
23 May 2008Appointment terminated director colin blackmore (1 page)
23 May 2008Appointment terminated director colin blackmore (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
23 April 2008Nc inc already adjusted 27/03/08 (1 page)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
23 April 2008Memorandum and Articles of Association (4 pages)
23 April 2008Memorandum and Articles of Association (4 pages)
23 April 2008Nc inc already adjusted 27/03/08 (1 page)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 April 2008Director's change of particulars / patrick howard / 27/03/2008 (1 page)
10 April 2008Director's change of particulars / zenti nakamura / 27/03/2008 (1 page)
10 April 2008Director appointed patrick james howard (2 pages)
10 April 2008Director appointed zenti nakamura (2 pages)
10 April 2008Director appointed patrick james howard (2 pages)
10 April 2008Director's change of particulars / patrick howard / 27/03/2008 (1 page)
10 April 2008Director appointed kenji tsuge (2 pages)
10 April 2008Director appointed yutaka nakajima (2 pages)
10 April 2008Director appointed zenti nakamura (2 pages)
10 April 2008Director appointed yutaka nakajima (2 pages)
10 April 2008Director appointed kenji tsuge (2 pages)
10 April 2008Director's change of particulars / zenti nakamura / 27/03/2008 (1 page)
2 January 2008Ad 27/12/07--------- £ si 150000000@1=150000000 £ ic 50000000/200000000 (2 pages)
2 January 2008Ad 27/12/07--------- £ si 150000000@1=150000000 £ ic 50000000/200000000 (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
2 November 2007Particulars of mortgage/charge (5 pages)
2 November 2007Particulars of mortgage/charge (5 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2007Nc inc already adjusted 23/08/07 (1 page)
11 September 2007Nc inc already adjusted 23/08/07 (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Ad 23/08/07--------- £ si 49950000@1=49950000 £ ic 50000/50000000 (2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2007Memorandum and Articles of Association (4 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Ad 23/08/07--------- £ si 49950000@1=49950000 £ ic 50000/50000000 (2 pages)
11 September 2007Memorandum and Articles of Association (4 pages)
10 August 2007Application to commence business (2 pages)
10 August 2007Certificate of authorisation to commence business and borrow (1 page)
10 August 2007Application to commence business (2 pages)
10 August 2007Certificate of authorisation to commence business and borrow (1 page)
10 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 July 2007Ad 15/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 July 2007Ad 15/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
15 June 2007Incorporation (19 pages)
15 June 2007Incorporation (19 pages)