Company NameThe Nomura Charitable Trust
Company StatusActive
Company Number06955383
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 2009(14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Clark
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(10 years after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Gary Hyman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Aoife Reynolds
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed14 November 2023(14 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NamePiers Alfred Le Merchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameLord Colin Marsh Marshall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr John Patrick Phizackerley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameMr Calvert Gunner Burkhart
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameBenjamin Rupert Lars Iversen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameKenji Kimura
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed16 September 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 St Regis Heights
Firecrest Drive
London
NW3 7NE
Director NameSophie Landry
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2009(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2010)
RoleBanker
Correspondence Address16 Holmside Road
London
SW12 8RJ
Director NamePhilip Lynch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2012)
RoleCeo Mea
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameLeila Gomes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Paul Spanswick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(9 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Andrea Janet Nassuphis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameKaori Shigiya
StatusResigned
Appointed31 May 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Yasuo Kashiwagi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Carolyne Mary Dykes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Saba Nazar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Laura Elizabeth Atherley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2015)
RoleBanker
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
Appointed20 February 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jeremy John Leonard Bennett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Charles Hugh Pitts-Tucker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Lewis John O'Donald
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Harshit Shah
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(6 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 April 2016)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Gbolahan Ladipo
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Breda Forrest
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2019(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMs Iris Hinterberger
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 2022)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameClare Elizabeth Jarrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£351,559
Net Worth£1,453,240
Cash£31,001
Current Liabilities£156,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
1 June 2020Termination of appointment of Anna Maria Josephine Cavanagh Bentley as a director on 31 May 2020 (1 page)
17 April 2020Termination of appointment of Charles Hugh Pitts-Tucker as a director on 18 December 2019 (1 page)
17 April 2020Termination of appointment of Leila Gomes as a director on 18 December 2019 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
18 December 2019Appointment of Ms Breda Forrest as a director on 3 December 2019 (2 pages)
17 December 2019Appointment of Clare Elizabeth Jarrett as a director on 3 December 2019 (2 pages)
17 December 2019Appointment of Mr Gary Hyman as a director on 3 December 2019 (2 pages)
11 December 2019Appointment of Ms Iris Hinterberger as a director on 3 December 2019 (2 pages)
11 December 2019Appointment of Mr Gbolahan Ladipo as a director on 3 December 2019 (2 pages)
5 August 2019Appointment of Mr Kevin Clark as a director on 9 July 2019 (2 pages)
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)
5 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
24 January 2018Notification of Nomura Europe Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Notification of Nomura International Plc as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 February 2017Termination of appointment of Paul Spanswick as a director on 11 January 2017 (1 page)
20 February 2017Termination of appointment of Paul Spanswick as a director on 11 January 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
19 April 2016Termination of appointment of Harshit Shah as a director on 8 April 2016 (1 page)
19 April 2016Termination of appointment of Harshit Shah as a director on 8 April 2016 (1 page)
25 January 2016Appointment of Mr Harshit Shah as a director on 10 December 2015 (2 pages)
25 January 2016Appointment of Mr Harshit Shah as a director on 10 December 2015 (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
29 October 2015Termination of appointment of Laura Elizabeth Atherley as a director on 19 October 2015 (1 page)
29 October 2015Termination of appointment of Laura Elizabeth Atherley as a director on 19 October 2015 (1 page)
9 July 2015Annual return made up to 7 July 2015 no member list (7 pages)
9 July 2015Annual return made up to 7 July 2015 no member list (7 pages)
9 July 2015Annual return made up to 7 July 2015 no member list (7 pages)
6 July 2015Termination of appointment of Kieran Charles Poynter as a director on 12 June 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 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)
4 February 2015Appointment of Lewis John O'donald as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Lewis John O'donald as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Lewis John O'donald as a director on 4 February 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 Kaori Shigiya as a secretary on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Kaori Shigiya as a secretary on 10 October 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 Kaori Shigiya as a secretary on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Kaori Shigiya as a secretary on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Jeremy John Leonard Bennett as a director on 19 November 2014 (1 page)
12 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 August 2014Annual return made up to 7 July 2014 no member list (10 pages)
6 August 2014Annual return made up to 7 July 2014 no member list (10 pages)
6 August 2014Annual return made up to 7 July 2014 no member list (10 pages)
12 June 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Piers Le Marchant
(4 pages)
12 June 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Piers Le Marchant
(4 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)
7 May 2014Director's details changed for Yasuo Kashiwagi on 1 May 2014 (2 pages)
19 March 2014Termination of appointment of Piers Le Merchant as a director
  • ANNOTATION A second filed TM01 was registered on 12/06/2014
(2 pages)
19 March 2014Termination of appointment of Piers Le Merchant as a director
  • ANNOTATION A second filed TM01 was registered on 12/06/2014
(2 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Termination of appointment of Carolyne Dykes as a director (1 page)
18 October 2013Termination of appointment of Carolyne Dykes as a director (1 page)
2 October 2013Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
2 October 2013Appointment of Mr Jeremy John Leonard Bennett as a director (2 pages)
1 October 2013Appointment of Charles Hugh Pitts-Tucker as a director (2 pages)
1 October 2013Appointment of Charles Hugh Pitts-Tucker as a director (2 pages)
16 September 2013Termination of appointment of Saba Nazar as a director (1 page)
16 September 2013Termination of appointment of Saba Nazar as a director (1 page)
22 July 2013Annual return made up to 7 July 2013 no member list (10 pages)
22 July 2013Annual return made up to 7 July 2013 no member list (10 pages)
22 July 2013Annual return made up to 7 July 2013 no member list (10 pages)
4 June 2013Termination of appointment of Calvert Burkhart as a director (1 page)
4 June 2013Termination of appointment of Calvert Burkhart 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)
21 February 2013Appointment of Anna Maria Josephine Cavanagh Bentley as a director (2 pages)
21 February 2013Appointment of Anna Maria Josephine Cavanagh Bentley as a director (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
30 October 2012Appointment of Mrs Laura Elizabeth Atherley as a director (2 pages)
30 October 2012Appointment of Mrs Laura Elizabeth Atherley as a director (2 pages)
20 September 2012Termination of appointment of Philip Lynch as a director (1 page)
20 September 2012Termination of appointment of Philip Lynch as a director (1 page)
31 July 2012Annual return made up to 7 July 2012 no member list (12 pages)
31 July 2012Annual return made up to 7 July 2012 no member list (12 pages)
31 July 2012Annual return made up to 7 July 2012 no member list (12 pages)
23 April 2012Appointment of Saba Nazar as a director (2 pages)
23 April 2012Appointment of Saba Nazar as a director (2 pages)
5 April 2012Termination of appointment of Benjamin Iversen as a director (1 page)
5 April 2012Termination of appointment of Benjamin Iversen as a director (1 page)
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)
11 January 2012Appointment of Kieran Charles Poynter as a director (2 pages)
11 January 2012Appointment of Kieran Charles Poynter as a director (2 pages)
20 December 2011Termination of appointment of Andrea Nassuphis as a director (1 page)
20 December 2011Termination of appointment of Andrea Nassuphis as a director (1 page)
22 November 2011Full accounts made up to 31 March 2011 (13 pages)
22 November 2011Full accounts made up to 31 March 2011 (13 pages)
16 November 2011Appointment of Carolyne Mary Dykes as a director (2 pages)
16 November 2011Appointment of Carolyne Mary Dykes as a director (2 pages)
28 July 2011Annual return made up to 7 July 2011 no member list (12 pages)
28 July 2011Annual return made up to 7 July 2011 no member list (12 pages)
28 July 2011Annual return made up to 7 July 2011 no member list (12 pages)
19 July 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Piers Alfred Le Merchant on 1 June 2011 (2 pages)
19 July 2011Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Philip Lynch on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Benjamin Rupert Lars Iversen on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Philip Lynch on 1 June 2011 (2 pages)
19 July 2011Appointment of Yasuo Kashiwagi as a director (2 pages)
19 July 2011Appointment of Kaori Shigiya as a secretary (2 pages)
19 July 2011Director's details changed for Calvert Gunner Burkhart on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
19 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
19 July 2011Director's details changed for Calvert Gunner Burkhart on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
19 July 2011Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Benjamin Rupert Lars Iversen on 1 June 2011 (2 pages)
19 July 2011Termination of appointment of Kenji Kimura as a director (1 page)
19 July 2011Director's details changed for Mr Paul Spanswick on 1 June 2011 (2 pages)
19 July 2011Appointment of Yasuo Kashiwagi as a director (2 pages)
19 July 2011Director's details changed for Calvert Gunner Burkhart on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Leila Gomes on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Benjamin Rupert Lars Iversen on 1 June 2011 (2 pages)
19 July 2011Appointment of Kaori Shigiya as a secretary (2 pages)
19 July 2011Director's details changed for John Patrick Phizackerley on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Andrea Janet Nassuphis on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Leila Gomes on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Philip Lynch on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Andrea Janet Nassuphis on 1 June 2011 (2 pages)
19 July 2011Termination of appointment of Kenji Kimura as a director (1 page)
19 July 2011Director's details changed for Piers Alfred Le Merchant on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Leila Gomes on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Andrea Janet Nassuphis on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Piers Alfred Le Merchant on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Lord Colin Marsh Marshall on 1 June 2011 (2 pages)
19 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
1 June 2011Registered office address changed from 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
20 December 2010Full accounts made up to 31 March 2010 (13 pages)
20 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
30 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
4 August 2010Annual return made up to 7 July 2010 (22 pages)
4 August 2010Annual return made up to 7 July 2010 (22 pages)
4 August 2010Annual return made up to 7 July 2010 (22 pages)
9 June 2010Termination of appointment of Sophie Landry as a director (2 pages)
9 June 2010Appointment of Andrea Janet Nassuphis as a director (3 pages)
9 June 2010Appointment of Andrea Janet Nassuphis as a director (3 pages)
9 June 2010Appointment of Paul Spanswick as a director (3 pages)
9 June 2010Termination of appointment of Sophie Landry as a director (2 pages)
9 June 2010Appointment of Paul Spanswick as a director (3 pages)
15 October 2009Appointment of Philip Lynch as a director (2 pages)
15 October 2009Appointment of Philip Lynch as a director (2 pages)
30 September 2009Director appointed benjamin rupert lars iversen (2 pages)
30 September 2009Director appointed calvert burkhart (2 pages)
30 September 2009Director appointed kenji kimura (2 pages)
30 September 2009Director appointed sophie landry (2 pages)
30 September 2009Director appointed calvert burkhart (2 pages)
30 September 2009Director appointed kenji kimura (2 pages)
30 September 2009Director appointed benjamin rupert lars iversen (2 pages)
30 September 2009Director appointed leila gomes (2 pages)
30 September 2009Director appointed sophie landry (2 pages)
30 September 2009Director appointed leila gomes (2 pages)
18 August 2009Secretary's change of particulars / denise dillon / 07/07/2009 (1 page)
18 August 2009Secretary's change of particulars / denise dillon / 07/07/2009 (1 page)
7 July 2009Incorporation (31 pages)
7 July 2009Incorporation (31 pages)