London
EC4R 3AB
Director Name | Mr Alastair Charles Cameron |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Leigh Andrew Cleasby |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(8 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Matthew John Pinnock |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Nomura House 1 St Martins-Le-Grand London EC1A 4NP |
Director Name | Mr Jeffrey Alan Zorek |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Denise Carolyn Dillon |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Nomura House 1 St Martins-Le-Grand London EC1A 4NP |
Director Name | Jonathan Edward Cossey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 November 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Gail Heather Dawson-Taylor |
---|---|
Status | Resigned |
Appointed | 31 May 2011(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Leila Gomes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Stephanie Joann Leslie |
---|---|
Status | Resigned |
Appointed | 19 May 2015(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Ms Evgenia Val |
---|---|
Status | Resigned |
Appointed | 06 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
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 |
2 at £1 | Nomura International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
5 July 2023 | Termination of appointment of Alastair Charles Cameron as a director on 16 June 2023 (1 page) |
5 July 2023 | Appointment of Mr Nicholas Lewis as a director on 25 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
13 October 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 June 2018 | Appointment of Mr Leigh Andrew Cleasby as a director on 23 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Leila Gomes as a director on 23 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Alastair Charles Cameron as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Alastair Charles Cameron as a director on 1 February 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page) |
29 November 2016 | Appointment of Christopher Colin Barlow as a secretary on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Christopher Colin Barlow as a secretary on 25 November 2016 (2 pages) |
7 July 2016 | Appointment of Ms Evgenia Val as a secretary on 6 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Evgenia Val as a secretary on 6 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 February 2016 | Termination of appointment of Jeffrey Alan Zorek as a director on 18 September 2015 (1 page) |
5 February 2016 | Termination of appointment of Jeffrey Alan Zorek as a director on 18 September 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (8 pages) |
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) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 May 2015 | Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Stephanie Joann Leslie as a secretary on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Stephanie Joann Leslie as a secretary on 19 May 2015 (2 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (8 pages) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 February 2014 | Appointment of Leila Gomes as a director (2 pages) |
14 February 2014 | Appointment of Leila Gomes as a director (2 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Termination of appointment of Jonathan Cossey as a director (1 page) |
19 December 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Termination of appointment of Denise Dillon as a secretary (1 page) |
19 December 2011 | Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Jonathan Cossey as a director (1 page) |
19 December 2011 | Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages) |
3 August 2011 | Director's details changed for Mr Jeffrey Alan Zorek on 3 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr Jeffrey Alan Zorek on 3 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr Jeffrey Alan Zorek on 3 June 2011 (3 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Appointment of Jonathan Edward Cossey as a director (2 pages) |
20 June 2011 | Appointment of Jonathan Edward Cossey as a director (2 pages) |
16 June 2011 | Termination of appointment of Matthew Pinnock as a director (2 pages) |
16 June 2011 | Termination of appointment of Matthew Pinnock as a director (2 pages) |
3 June 2011 | Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP United Kingdom on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP United Kingdom on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP United Kingdom on 3 June 2011 (2 pages) |
14 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
14 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
24 May 2010 | Incorporation (16 pages) |
24 May 2010 | Incorporation (16 pages) |