Advanced company searchLink opens in new window

NOMURA BANK INTERNATIONAL PLC.

Company number 01981122

Filter by category

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)
02 Nov 2010 MEM/ARTS Memorandum and Articles of Association
27 Oct 2010 TM01 Termination of appointment of Mark Chapman as a director
07 Oct 2010 TM01 Termination of appointment of Peter Walters as a director
05 Aug 2010 AA Full accounts made up to 31 March 2010
08 Jul 2010 AP01 Appointment of Kieran Charles Poynter as a director
09 Jun 2010 TM01 Termination of appointment of Hiroshi Yoshizawa as a director
14 May 2010 AP01 Appointment of Dame Clara Hedwig Frances Furse as a director
14 May 2010 TM01 Termination of appointment of David Young as a director
26 Apr 2010 MISC Directors statement re reduction of capital following redenomination - no > 10%
13 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Subdivide / consolidate 29/03/2010
  • RES 17 ‐ Resolution to redenominate shares
13 Apr 2010 SH15 Reduction of capital following redenomination. Statement of capital on 13 April 2010
13 Apr 2010 SH02 Sub-division of shares on 29 March 2010
13 Apr 2010 SH02 Consolidation of shares on 29 March 2010
13 Apr 2010 SH14 Redenomination of shares. Statement of capital 29 March 2010
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 370,000,000
13 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
02 Feb 2010 AP01 Appointment of Carlo Pellerani as a director
08 Sep 2009 288a Director appointed john patrick phizackerley
28 Aug 2009 AA Full accounts made up to 31 March 2009
12 Aug 2009 288c Director's change of particulars / kenji yokoyama / 01/05/2009
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
03 Mar 2009 363a Return made up to 31/01/09; full list of members
30 Dec 2008 MEM/ARTS Memorandum and Articles of Association
30 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association