London
EC4R 3AB
Secretary Name | Christopher Colin Barlow |
---|---|
Status | Current |
Appointed | 28 April 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Kenji Yokoyama |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Banker |
Correspondence Address | Flat B, 47/F, The Summit 41c Stubbs Road Hong Kong |
Director Name | Shinichi Tamai |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 76 Walshingham Queensmead St John's Wood Park London NW8 6RL |
Secretary Name | Mr Mark Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Mr Paul Spanswick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Park Crescent Ealing London W5 2RR |
Director Name | Hiroshi Yoshizawa |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 August 2007(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2009) |
Role | Investment Banker |
Correspondence Address | Flat 47 Marathone House 200 Marylebone Road London NW1 5PW |
Director Name | Tohru Ohtsuka |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 August 2007(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2009) |
Role | Banker |
Correspondence Address | 6-29-6-120 Shimouma Setagaya-Ku Tokyo Foreign |
Director Name | Hirofumi Misawa |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 August 2007(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2009) |
Role | Banker |
Correspondence Address | 301 West 57th Street Apartment 41d New York Ny 10017 United States |
Director Name | Mr Colin James Blackmore |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Groton Street Groton Suffolk CO10 5EE |
Secretary Name | Denise Carolyn Dillon |
---|---|
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 13 December 2007(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2011) |
Role | Solicitor |
Correspondence Address | Flat 1 91c Grosvenor Road London SW1V 3LD |
Director Name | Yutaka Nakajima |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 April 2012) |
Role | Banker |
Country of Residence | Japan |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Zenji Nakamura |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2009) |
Role | Banker |
Correspondence Address | Flat 13 34 Sloane Court West London SW3 4TB |
Director Name | Patrick James Howard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 March 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Kenji Tsuge |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 March 2009) |
Role | Banker |
Correspondence Address | Tower 6 10 B Leighton Hill 2b Broadwood Road Happy Valley Hong Kong |
Director Name | Clare Elizabeth Jarrett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(12 months after company formation) |
Appointment Duration | 7 months (resigned 08 January 2009) |
Role | Solicitor |
Correspondence Address | 9 Cranes Park Surbiton Surrey KT5 8AB |
Director Name | Jonathan Wayne Lewis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Casanove Clenches Farm Road Sevenoaks Kent TN13 2LU |
Director Name | Sir Piers Alfred Le Marchant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Naoki Matsuba |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | David Laurence Benson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Jeremy John Leonard Bennett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Devesh Ramnik Mehta |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Angel Lane London EC4R 3AB |
Secretary Name | Andrew David Eames |
---|---|
Status | Resigned |
Appointed | 31 May 2011(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Christian John Howe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2013) |
Role | Banker |
Country of Residence | Japan |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Steven Charles Downey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 2014) |
Role | Finance |
Country of Residence | England |
Correspondence Address | C/O The Company Secretary 1 Angel Lane London EC4R 3AB |
Director Name | Mr Yasuhiro Fujiwara |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | C/O The Company Secretary 1 Angel Lane London EC4R 3AB |
Director Name | Mr Jeremy Leslie Arnold |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Company Secretary 1 Angel Lane London EC4R 3AB |
Director Name | Mr Ronan Thomas Connolly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nomura.com |
---|
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3.1b at $1 | Nomura Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,819,502 |
Gross Profit | £15,102,661 |
Net Worth | £766,547,831 |
Cash | £7,628,573 |
Current Liabilities | £1,570,645,012 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 8 February 2020 (overdue) |
8 March 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2017 | Delivered on: 15 November 2017 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 10 November 2015 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
30 October 2007 | Delivered 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 2008 | Delivered 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 |
2 September 2023 | Liquidators' statement of receipts and payments to 25 June 2023 (7 pages) |
---|---|
30 August 2022 | Liquidators' statement of receipts and payments to 25 June 2022 (7 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 25 June 2021 (7 pages) |
6 November 2020 | Liquidators' statement of receipts and payments to 25 June 2020 (7 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Resolutions
|
15 July 2019 | Declaration of solvency (5 pages) |
24 June 2019 | Satisfaction of charge 7 in full (1 page) |
24 June 2019 | Satisfaction of charge 9 in full (2 pages) |
24 June 2019 | Satisfaction of charge 3 in full (1 page) |
17 June 2019 | Satisfaction of charge 062809430010 in full (1 page) |
13 June 2019 | Satisfaction of charge 062809430011 in full (1 page) |
13 June 2019 | Satisfaction of charge 1 in full (1 page) |
13 June 2019 | Satisfaction of charge 8 in full (2 pages) |
13 June 2019 | Satisfaction of charge 2 in full (2 pages) |
30 May 2019 | Satisfaction of charge 6 in full (1 page) |
30 May 2019 | Satisfaction of charge 5 in full (1 page) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Darren Burnett on 4 December 2018 (2 pages) |
28 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
5 June 2018 | Termination of appointment of Jeremy Leslie Arnold as a director on 1 June 2018 (1 page) |
27 March 2018 | Statement of capital on 27 March 2018
|
27 March 2018 | Solvency Statement dated 22/03/18 (1 page) |
27 March 2018 | Resolutions
|
27 March 2018 | Statement by Directors (1 page) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
15 November 2017 | Registration of charge 062809430011, created on 6 November 2017 (12 pages) |
15 November 2017 | Registration of charge 062809430011, created on 6 November 2017 (12 pages) |
11 October 2017 | Termination of appointment of David Laurence Benson as a director on 28 September 2017 (1 page) |
11 October 2017 | Termination of appointment of David Laurence Benson as a director on 28 September 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 March 2017 (57 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (57 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 May 2017 | Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page) |
17 May 2017 | Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page) |
17 May 2017 | Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 (2 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (64 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (64 pages) |
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
2 June 2016 | Termination of appointment of Ronan Thomas Connolly as a director on 26 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Ronan Thomas Connolly as a director on 26 May 2016 (1 page) |
14 January 2016 | Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages) |
1 December 2015 | Termination of appointment of Yasuhiro Fujiwara as a director on 20 April 2015 (1 page) |
1 December 2015 | Termination of appointment of Yasuhiro Fujiwara as a director on 20 April 2015 (1 page) |
10 November 2015 | Registration of charge 062809430010, created on 4 November 2015 (14 pages) |
10 November 2015 | Registration of charge 062809430010, created on 4 November 2015 (14 pages) |
10 November 2015 | Registration of charge 062809430010, created on 4 November 2015 (14 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (51 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (51 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (54 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (54 pages) |
1 December 2014 | Appointment of Ronan Thomas Connolly as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Darren Burnett as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Darren Burnett as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Ronan Thomas Connolly as a director on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Devesh Ramnik Mehta as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Steven Charles Downey as a director on 15 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Devesh Ramnik Mehta as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Steven Charles Downey as a director on 15 October 2014 (1 page) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 March 2014 | Termination of appointment of Piers Le Marchant as a director (1 page) |
19 March 2014 | Termination of appointment of Piers Le Marchant as a director (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Re-registration from a public company to a private limited company (2 pages) |
7 March 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Re-registration of Memorandum and Articles (39 pages) |
7 March 2014 | Re-registration of Memorandum and Articles (39 pages) |
7 March 2014 | Re-registration from a public company to a private limited company (2 pages) |
7 March 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 December 2013 | Appointment of Mr Yasuhiro Fujiwara as a director (2 pages) |
9 December 2013 | Appointment of Mr Yasuhiro Fujiwara as a director (2 pages) |
6 December 2013 | Appointment of Mr Steven Charles Downey as a director (2 pages) |
6 December 2013 | Appointment of Mr Steven Charles Downey as a director (2 pages) |
2 December 2013 | Appointment of Mr Jeremy Leslie Arnold as a director (2 pages) |
2 December 2013 | Appointment of Mr Jeremy Leslie Arnold as a director (2 pages) |
29 November 2013 | Termination of appointment of Christian Howe as a director (1 page) |
29 November 2013 | Termination of appointment of Naoki Matsuba as a director (1 page) |
29 November 2013 | Termination of appointment of Jeremy Bennett as a director (1 page) |
29 November 2013 | Termination of appointment of Naoki Matsuba as a director (1 page) |
29 November 2013 | Termination of appointment of Jeremy Bennett as a director (1 page) |
29 November 2013 | Termination of appointment of Christian Howe as a director (1 page) |
4 October 2013 | Full accounts made up to 31 March 2013 (50 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (50 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
30 April 2013 | Termination of appointment of Patrick Howard as a director (1 page) |
30 April 2013 | Termination of appointment of Patrick Howard as a director (1 page) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 October 2012 | Director's details changed for Naoki Matsuba on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Naoki Matsuba on 11 October 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (53 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (53 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (19 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (19 pages) |
30 May 2012 | Appointment of Christian John Howe as a director (2 pages) |
30 May 2012 | Appointment of Christian John Howe as a director (2 pages) |
30 April 2012 | Termination of appointment of Yutaka Nakajima as a director (1 page) |
30 April 2012 | Termination of appointment of Yutaka Nakajima as a director (1 page) |
5 October 2011 | Full accounts made up to 31 March 2011 (50 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (50 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
3 August 2011 | Director's details changed for David Laurence Benson on 1 June 2011 (4 pages) |
3 August 2011 | Director's details changed for David Laurence Benson on 1 June 2011 (4 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (20 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (20 pages) |
19 July 2011 | Appointment of Andrew David Eames as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
19 July 2011 | Appointment of Andrew David Eames as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
29 June 2011 | Director's details changed for Mr Jeremy John Leonard Bennett on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Piers Alfred Le Marchant on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Patrick James Howard on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Yutaka Nakajima on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Yutaka Nakajima on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Jeremy John Leonard Bennett on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Patrick James Howard on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Piers Alfred Le Marchant on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Jeremy John Leonard Bennett on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Yutaka Nakajima on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Piers Alfred Le Marchant on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Patrick James Howard on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Naoki Matsuba on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Naoki Matsuba on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Naoki Matsuba on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from One Angel Lane London EC4R 3AB United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from One Angel Lane London EC4R 3AB United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from One Angel Lane London EC4R 3AB United Kingdom on 1 June 2011 (1 page) |
1 April 2011 | Termination of appointment of Kenji Yokoyama as a director (1 page) |
1 April 2011 | Termination of appointment of Kenji Yokoyama as a director (1 page) |
17 March 2011 | Registered office address changed from Nomura House 1 St Martins Le Grand London EC1A 4NP on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from Nomura House 1 St Martins Le Grand London EC1A 4NP on 17 March 2011 (1 page) |
17 March 2011 | Appointment of Devesh Ramnik Mehta as a director (2 pages) |
17 March 2011 | Termination of appointment of Jonathan Lewis as a director (1 page) |
17 March 2011 | Termination of appointment of Jonathan Lewis as a director (1 page) |
17 March 2011 | Appointment of Devesh Ramnik Mehta as a director (2 pages) |
4 March 2011 | Director's details changed for Jonathan Lewis on 20 December 2010 (2 pages) |
4 March 2011 | Director's details changed for Jonathan Lewis on 20 December 2010 (2 pages) |
18 October 2010 | Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages) |
18 October 2010 | Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (46 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (46 pages) |
26 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (19 pages) |
26 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (19 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (20 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (20 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
26 April 2010 | Directors statement after reduction of capital following redenomination. Not > 10% (3 pages) |
26 April 2010 | Directors statement after reduction of capital following redenomination. Not > 10% (3 pages) |
13 April 2010 | Reduction of capital following redenomination. Statement of capital on 13 April 2010 (4 pages) |
13 April 2010 | Sub-division of shares on 29 March 2010 (5 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Redenomination of shares. Statement of capital 29 March 2010 (4 pages) |
13 April 2010 | Consolidation of shares on 29 March 2010 (5 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Consolidation of shares on 29 March 2010 (5 pages) |
13 April 2010 | Sub-division of shares on 29 March 2010 (5 pages) |
13 April 2010 | Reduction of capital following redenomination. Statement of capital on 13 April 2010 (4 pages) |
13 April 2010 | Redenomination of shares. Statement of capital 29 March 2010 (4 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
9 March 2010 | Resolutions
|
9 March 2010 | Memorandum and Articles of Association (11 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Memorandum and Articles of Association (11 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
11 November 2009 | Termination of appointment of Zenji Nakamura as a director (2 pages) |
11 November 2009 | Appointment of David Laurence Benson as a director (3 pages) |
11 November 2009 | Appointment of David Laurence Benson as a director (3 pages) |
11 November 2009 | Termination of appointment of Zenji Nakamura as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (41 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (41 pages) |
12 August 2009 | Director's change of particulars / kenji yokoyama / 01/05/2009 (1 page) |
12 August 2009 | Director's change of particulars / kenji yokoyama / 01/05/2009 (1 page) |
12 August 2009 | Director's change of particulars / naoki matsuba / 01/06/2009 (1 page) |
12 August 2009 | Director's change of particulars / naoki matsuba / 01/06/2009 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 July 2009 | Return made up to 15/06/09; full list of members (8 pages) |
22 July 2009 | Return made up to 15/06/09; full list of members (8 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Nc inc already adjusted 17/04/09 (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (11 pages) |
13 May 2009 | Memorandum and Articles of Association (11 pages) |
13 May 2009 | Nc inc already adjusted 17/04/09 (1 page) |
12 May 2009 | Ad 17/04/09\gbp si 255000000@1=255000000\gbp ic 1240000000/1495000000\ (2 pages) |
12 May 2009 | Ad 17/04/09\gbp si 255000000@1=255000000\gbp ic 1240000000/1495000000\ (2 pages) |
15 April 2009 | Appointment terminated director hirofumi misawa (1 page) |
15 April 2009 | Appointment terminated director hiroshi yoshizawa (1 page) |
15 April 2009 | Appointment terminated director hirofumi misawa (1 page) |
15 April 2009 | Appointment terminated director tohru ohtsuka (1 page) |
15 April 2009 | Appointment terminated director hiroshi yoshizawa (1 page) |
15 April 2009 | Director's change of particulars / zenji nakamura / 15/12/2008 (1 page) |
15 April 2009 | Appointment terminated director kenji tsuge (1 page) |
15 April 2009 | Director's change of particulars / zenji nakamura / 15/12/2008 (1 page) |
15 April 2009 | Appointment terminated director tohru ohtsuka (1 page) |
15 April 2009 | Ad 30/03/09\gbp si 240000000@1=240000000\gbp ic 1000000000/1240000000\ (2 pages) |
15 April 2009 | Ad 30/03/09\gbp si 240000000@1=240000000\gbp ic 1000000000/1240000000\ (2 pages) |
15 April 2009 | Appointment terminated director kenji tsuge (1 page) |
15 April 2009 | Director appointed naoki matsuba (2 pages) |
15 April 2009 | Director appointed naoki matsuba (2 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 January 2009 | Director appointed piers alfred le marchant (2 pages) |
31 January 2009 | Appointment terminated director clare jarrett (1 page) |
31 January 2009 | Director appointed piers alfred le marchant (2 pages) |
31 January 2009 | Appointment terminated director clare jarrett (1 page) |
15 January 2009 | Director appointed jonathan wayne lewis (2 pages) |
15 January 2009 | Director appointed jonathan wayne lewis (2 pages) |
15 January 2009 | Appointment terminated director paul spanswick (1 page) |
15 January 2009 | Appointment terminated director paul spanswick (1 page) |
7 January 2009 | Memorandum and Articles of Association (11 pages) |
7 January 2009 | Memorandum and Articles of Association (11 pages) |
7 January 2009 | Nc inc already adjusted 18/12/08 (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Nc inc already adjusted 18/12/08 (1 page) |
7 January 2009 | Ad 22/12/08\gbp si 550000000@1=550000000\gbp ic 450000000/1000000000\ (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Ad 22/12/08\gbp si 550000000@1=550000000\gbp ic 450000000/1000000000\ (2 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (36 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (36 pages) |
21 October 2008 | Nc inc already adjusted 03/10/08 (1 page) |
21 October 2008 | Ad 03/10/08\gbp si 250000000@1=250000000\gbp ic 200000000/450000000\ (2 pages) |
21 October 2008 | Nc inc already adjusted 03/10/08 (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Ad 03/10/08\gbp si 250000000@1=250000000\gbp ic 200000000/450000000\ (2 pages) |
25 July 2008 | Director appointed zenji nakamura logged form (2 pages) |
25 July 2008 | Director appointed hiroshi yoshizawa logged form (1 page) |
25 July 2008 | Director appointed hiroshi yoshizawa logged form (1 page) |
25 July 2008 | Return made up to 15/06/08; full list of members (10 pages) |
25 July 2008 | Return made up to 15/06/08; full list of members (10 pages) |
25 July 2008 | Director appointed zenji nakamura logged form (2 pages) |
1 July 2008 | Director appointed clare elizabeth jarrett (2 pages) |
1 July 2008 | Director appointed clare elizabeth jarrett (2 pages) |
23 May 2008 | Appointment terminated director colin blackmore (1 page) |
23 May 2008 | Appointment terminated director colin blackmore (1 page) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Memorandum and Articles of Association (4 pages) |
23 April 2008 | Memorandum and Articles of Association (4 pages) |
23 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 April 2008 | Director's change of particulars / patrick howard / 27/03/2008 (1 page) |
10 April 2008 | Director's change of particulars / zenti nakamura / 27/03/2008 (1 page) |
10 April 2008 | Director appointed patrick james howard (2 pages) |
10 April 2008 | Director appointed zenti nakamura (2 pages) |
10 April 2008 | Director appointed patrick james howard (2 pages) |
10 April 2008 | Director's change of particulars / patrick howard / 27/03/2008 (1 page) |
10 April 2008 | Director appointed kenji tsuge (2 pages) |
10 April 2008 | Director appointed yutaka nakajima (2 pages) |
10 April 2008 | Director appointed zenti nakamura (2 pages) |
10 April 2008 | Director appointed yutaka nakajima (2 pages) |
10 April 2008 | Director appointed kenji tsuge (2 pages) |
10 April 2008 | Director's change of particulars / zenti nakamura / 27/03/2008 (1 page) |
2 January 2008 | Ad 27/12/07--------- £ si 150000000@1=150000000 £ ic 50000000/200000000 (2 pages) |
2 January 2008 | Ad 27/12/07--------- £ si 150000000@1=150000000 £ ic 50000000/200000000 (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
2 November 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Nc inc already adjusted 23/08/07 (1 page) |
11 September 2007 | Nc inc already adjusted 23/08/07 (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Ad 23/08/07--------- £ si 49950000@1=49950000 £ ic 50000/50000000 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Memorandum and Articles of Association (4 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Ad 23/08/07--------- £ si 49950000@1=49950000 £ ic 50000/50000000 (2 pages) |
11 September 2007 | Memorandum and Articles of Association (4 pages) |
10 August 2007 | Application to commence business (2 pages) |
10 August 2007 | Certificate of authorisation to commence business and borrow (1 page) |
10 August 2007 | Application to commence business (2 pages) |
10 August 2007 | Certificate of authorisation to commence business and borrow (1 page) |
10 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 July 2007 | Ad 15/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 July 2007 | Ad 15/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (19 pages) |
15 June 2007 | Incorporation (19 pages) |