London
EC4R 3AB
Secretary Name | Christopher Colin Barlow |
---|---|
Status | Closed |
Appointed | 08 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Christopher Wells |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Ms Michelle Marie Neal |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 17 January 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Dominic John Cashman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Gail Heather Dawson-Taylor |
---|---|
Status | Resigned |
Appointed | 17 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Mark Andrew Croxon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Stephanie Joann Leslie |
---|---|
Status | Resigned |
Appointed | 30 April 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (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(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Rodney Ramon Banus on 1 December 2016 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Appointment of Mr Christopher Wells as a director on 23 May 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Dominic John Cashman as a director on 28 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Dominic John Cashman as a director on 28 September 2017 (1 page) |
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) |
8 December 2016 | Appointment of Christopher Colin Barlow as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page) |
8 December 2016 | Appointment of Christopher Colin Barlow as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 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 | 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) |
27 January 2016 | Appointment of Rodney Ramon Banus as a director on 6 January 2016 (2 pages) |
27 January 2016 | Appointment of Rodney Ramon Banus as a director on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Mark Andrew Croxon as a director on 31 July 2015 (1 page) |
6 January 2016 | Termination of appointment of Mark Andrew Croxon as a director on 31 July 2015 (1 page) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
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) |
30 April 2015 | Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 (1 page) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 September 2014 | Full accounts made up to 31 March 2014 (8 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Appointment of Mark Andrew Croxon as a director (2 pages) |
14 February 2014 | Termination of appointment of Michelle Neal as a director (1 page) |
14 February 2014 | Appointment of Mark Andrew Croxon as a director (2 pages) |
14 February 2014 | Termination of appointment of Michelle Neal as a director (1 page) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
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) |
19 April 2013 | Director's details changed for Mr Dominic John Cashman on 18 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr Dominic John Cashman on 18 April 2013 (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Appointment of Gail Heather Dawson-Taylor as a secretary (1 page) |
17 December 2012 | Appointment of Gail Heather Dawson-Taylor as a secretary (1 page) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
24 January 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
24 January 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
24 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
24 January 2012 | Termination of appointment of Travers Smith Limited as a director (1 page) |
24 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
24 January 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
24 January 2012 | Termination of appointment of Ruth Bracken as a director (1 page) |
20 January 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 20 January 2012 (1 page) |
19 January 2012 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Resolutions
|
19 January 2012 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
17 January 2012 | Appointment of Michelle Marie Neal as a director (2 pages) |
17 January 2012 | Appointment of Mr Dominic John Cashman as a director (2 pages) |
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed de facto 1929 LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed de facto 1929 LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Appointment of Mr Dominic John Cashman as a director (2 pages) |
17 January 2012 | Appointment of Michelle Marie Neal as a director (2 pages) |
25 October 2011 | Incorporation (16 pages) |
25 October 2011 | Incorporation (16 pages) |