Company NameNomura Alternative Investment Management (Europe) Limited
Company StatusLiquidation
Company Number07444745
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameJean-Philippe Royer
Date of BirthMay 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusCurrent
Appointed28 April 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMrs Joanna Lucas Sammons
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Go Hiramatsu
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed24 April 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Takeo Aoki
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed10 September 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NamePatrick James Howard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Martins-Le-Grand
London
EC1A 4NP
Director NameGiovanni Marolda
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Martins-Le-Grand
London
EC1A 4NP
Secretary NameDenise Dillon
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 St. Martins-Le-Grand
London
EC1A 4NP
Director NameMr Huw Richard Howell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Dominic John Cashman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson Taylor
NationalityBritish
StatusResigned
Appointed31 May 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusResigned
Appointed26 November 2014(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Jeremy Leslie Arnold
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Richard James Bisson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Minoru Shinohara
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed30 July 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Yasuo Kashiwagi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed12 July 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Websitenomuraholdings.com

Location

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

Shareholders

9m at $1Nomura Europe Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£386,140
Net Worth£3,808,101
Cash£4,303,300
Current Liabilities£638,019

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 January 2021 (3 years, 2 months ago)
Next Return Due8 February 2022 (overdue)

Filing History

11 December 2020Statement of capital on 11 December 2020
  • USD 1
(2 pages)
11 December 2020Solvency Statement dated 23/10/20 (2 pages)
11 December 2020Statement by Directors (4 pages)
11 December 2020Resolutions
  • RES13 ‐ Amount of reduction credited to the reserve 23/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2020Director's details changed for Jean-Philippe Royer on 1 March 2019 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 October 2019Appointment of Mr Takeo Aoki as a director on 10 September 2019 (2 pages)
6 August 2019Full accounts made up to 31 March 2019 (36 pages)
24 July 2019Termination of appointment of Yasuo Kashiwagi as a director on 8 July 2019 (1 page)
11 July 2019Appointment of Mr Go Hiramatsu as a director on 24 April 2019 (2 pages)
8 February 2019Appointment of Mrs Joanna Lucas Sammons as a director on 7 February 2019 (2 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Richard John Bisson as a director on 30 September 2018 (1 page)
7 August 2018Full accounts made up to 31 March 2018 (36 pages)
5 June 2018Termination of appointment of Jeremy Leslie Arnold as a director on 1 June 2018 (1 page)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
8 August 2017Appointment of Mr Yasuo Kashiwagi as a director on 12 July 2017 (2 pages)
8 August 2017Appointment of Mr Yasuo Kashiwagi as a director on 12 July 2017 (2 pages)
3 August 2017Full accounts made up to 31 March 2017 (28 pages)
3 August 2017Full accounts made up to 31 March 2017 (28 pages)
11 July 2017Director's details changed for Jean-Philippe Royer on 15 June 2015 (2 pages)
11 July 2017Director's details changed for Jean-Philippe Royer on 15 June 2015 (2 pages)
5 June 2017Termination of appointment of Minoru Shinohara as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Minoru Shinohara as a director on 1 June 2017 (1 page)
11 May 2017Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 (2 pages)
11 May 2017Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
25 August 2016Full accounts made up to 31 March 2016 (27 pages)
25 August 2016Full accounts made up to 31 March 2016 (27 pages)
13 January 2016Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages)
13 January 2016Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages)
13 January 2016Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 (2 pages)
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD 9,000,000
(7 pages)
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD 9,000,000
(7 pages)
9 October 2015Full accounts made up to 31 March 2015 (23 pages)
9 October 2015Full accounts made up to 31 March 2015 (23 pages)
5 August 2015Appointment of Mr Minoru Shinohara as a director on 30 July 2015 (2 pages)
5 August 2015Termination of appointment of Dominic John Cashman as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Dominic John Cashman as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Minoru Shinohara as a director on 30 July 2015 (2 pages)
5 August 2015Termination of appointment of Dominic John Cashman as a director on 5 August 2015 (1 page)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Appointment of Richard Bisson as a director on 23 April 2015 (2 pages)
30 April 2015Appointment of Richard Bisson as a director on 23 April 2015 (2 pages)
18 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • USD 9,000,000.00
(4 pages)
18 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • USD 9,000,000.00
(4 pages)
18 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • USD 9,000,000.00
(4 pages)
30 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Jeremy Arnold
(5 pages)
30 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Jeremy Arnold
(5 pages)
20 January 2015Appointment of Mr Jeremy Leslie Arnold as a director on 16 January 2015
  • ANNOTATION A second filed AP01 was registered on 30/01/2015
(3 pages)
20 January 2015Appointment of Andrew David Eames as a secretary on 26 November 2014 (2 pages)
20 January 2015Termination of appointment of Huw Richard Howell as a director on 26 November 2014 (1 page)
20 January 2015Termination of appointment of Huw Richard Howell as a director on 26 November 2014 (1 page)
20 January 2015Termination of appointment of Gail Heather Dawson Taylor as a secretary on 26 November 2014 (1 page)
20 January 2015Termination of appointment of Gail Heather Dawson Taylor as a secretary on 26 November 2014 (1 page)
20 January 2015Appointment of Andrew David Eames as a secretary on 26 November 2014 (2 pages)
20 January 2015Appointment of Mr Jeremy Leslie Arnold as a director on 16 January 2015
  • ANNOTATION A second filed AP01 was registered on 30/01/2015
(3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders (6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders (6 pages)
5 September 2014Full accounts made up to 31 March 2014 (23 pages)
5 September 2014Full accounts made up to 31 March 2014 (23 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (6 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (6 pages)
30 July 2013Full accounts made up to 31 March 2013 (21 pages)
30 July 2013Full accounts made up to 31 March 2013 (21 pages)
24 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • USD 4,000,000
(4 pages)
24 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • USD 4,000,000
(4 pages)
19 April 2013Director's details changed for Mr Dominic John Cashman on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Dominic John Cashman on 18 April 2013 (2 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 March 2012 (22 pages)
2 August 2012Full accounts made up to 31 March 2012 (22 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (15 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (15 pages)
3 August 2011Director's details changed for Huw Richard Howell on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Jean-Philippe Royer on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Dominic John Cashman on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Dominic John Cashman on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Dominic John Cashman on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Huw Richard Howell on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Jean-Philippe Royer on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Huw Richard Howell on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Jean-Philippe Royer on 3 June 2011 (3 pages)
8 June 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub-div & consolidation of shares 31/05/2011
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
8 June 2011Reduction of capital following redenomination. Statement of capital on 8 June 2011
  • USD 3
(4 pages)
8 June 2011Sub-division of shares on 31 May 2011 (5 pages)
8 June 2011Reduction of capital following redenomination. Statement of capital on 8 June 2011
  • USD 3
(4 pages)
8 June 2011Reduction of capital following redenomination. Statement of capital on 8 June 2011
  • USD 3
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • USD 2,000,000
(4 pages)
8 June 2011Redenomination of shares. Statement of capital 31 May 2011
  • USD 3.2559
(4 pages)
8 June 2011Sub-division of shares on 31 May 2011 (5 pages)
8 June 2011Consolidation of shares on 31 May 2011 (5 pages)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • USD 2,000,000
(4 pages)
8 June 2011Redenomination of shares. Statement of capital 31 May 2011
  • USD 3.2559
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2
(4 pages)
8 June 2011Consolidation of shares on 31 May 2011 (5 pages)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2
(4 pages)
8 June 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub-div & consolidation of shares 31/05/2011
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
7 June 2011Termination of appointment of Denise Dillon as a secretary (2 pages)
7 June 2011Termination of appointment of Denise Dillon as a secretary (2 pages)
7 June 2011Appointment of Gail Heather Dawson Taylor as a secretary (3 pages)
7 June 2011Appointment of Gail Heather Dawson Taylor as a secretary (3 pages)
3 June 2011Registered office address changed from , One Angel Lane, London, EC4R 3AB on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from , One Angel Lane, London, EC4R 3AB on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from , One Angel Lane, London, EC4R 3AB on 3 June 2011 (2 pages)
22 March 2011Registered office address changed from , 1 st. Martins-Le-Grand, London, EC1A 4NP, United Kingdom on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from , 1 st. Martins-Le-Grand, London, EC1A 4NP, United Kingdom on 22 March 2011 (2 pages)
27 January 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
27 January 2011Appointment of Huw Richard Howell as a director (3 pages)
27 January 2011Appointment of Dominic John Cashman as a director (3 pages)
27 January 2011Termination of appointment of Giovanni Marolda as a director (2 pages)
27 January 2011Appointment of Dominic John Cashman as a director (3 pages)
27 January 2011Termination of appointment of Patrick Howard as a director (2 pages)
27 January 2011Termination of appointment of Patrick Howard as a director (2 pages)
27 January 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
27 January 2011Termination of appointment of Giovanni Marolda as a director (2 pages)
27 January 2011Appointment of Huw Richard Howell as a director (3 pages)
18 November 2010Incorporation (25 pages)
18 November 2010Incorporation (25 pages)