Advanced company searchLink opens in new window

NOMURA INTERNATIONAL PLC

Company number 01550505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2009 MEM/ARTS Memorandum and Articles of Association
13 May 2009 123 Nc inc already adjusted 17/04/09
13 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2009 288c Director's change of particulars / david farrant / 15/01/2009
21 Apr 2009 288b Appointment terminated director yugo ishida
15 Apr 2009 88(2) Ad 30/03/09\gbp si 200000000@1=200000000\gbp ic 1887602254/2087602254\
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 41
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 39
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 40
10 Mar 2009 88(2) Ad 23/02/09\gbp si 225000000@1=225000000\gbp ic 1662602254/1887602254\
16 Feb 2009 288a Director appointed david farrant
16 Feb 2009 288a Director appointed david laurence benson
07 Jan 2009 88(2) Ad 22/12/08\gbp si 250000000@1=250000000\gbp ic 1412602254/1662602254\
07 Jan 2009 123 Nc inc already adjusted 17/12/08
07 Jan 2009 MEM/ARTS Memorandum and Articles of Association
07 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2008 88(2) Ad 26/11/08\gbp si 350000000@1=350000000\gbp ic 1062602254/1412602254\
11 Nov 2008 288a Director appointed sadeq sayeed
21 Oct 2008 88(2) Ad 06/10/08\gbp si 400000000@1=400000000\gbp ic 662602254/1062602254\
21 Oct 2008 123 Nc inc already adjusted 06/10/08
21 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2008 363a Return made up to 12/09/08; full list of members
10 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 38
21 Jul 2008 AA Full accounts made up to 31 March 2008