Advanced company searchLink opens in new window

NOMURA EUROPE HOLDINGS PLC

Company number 03536674

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)
11 Apr 2024 TM01 Termination of appointment of David Godfrey as a director on 9 April 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
09 Jan 2024 AP01 Appointment of Sir Thomas Whinfield Scholar as a director on 1 January 2024
06 Oct 2023 AA Full accounts made up to 31 March 2023
23 Mar 2023 AP01 Appointment of Mr Magnus Henry Peter Falk as a director on 13 March 2023
01 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 March 2022
26 Aug 2022 AP01 Appointment of Mr Daisuke Mototani as a director on 22 August 2022
06 May 2022 CH01 Director's details changed for Ms Neeta Avnash Kaur Atkar on 29 June 2021
06 May 2022 TM01 Termination of appointment of Takeo Aoki as a director on 20 April 2022
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
13 Oct 2021 AP01 Appointment of Mr Naoyuki Oguri as a director on 30 September 2021
05 Oct 2021 AA Full accounts made up to 31 March 2021
23 Aug 2021 TM01 Termination of appointment of Hisato Miyashita as a director on 30 June 2021
12 Aug 2021 OC138 Reduction of iss capital and minute (oc)
12 Aug 2021 CERT15 Certificate of reduction of issued capital
12 Aug 2021 SH19 Statement of capital on 12 August 2021
  • USD 3,391,322,040
02 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
19 Jan 2021 AA Full accounts made up to 31 March 2020
06 Jan 2021 PSC05 Change of details for Nomura Holdings, Inc. (Formerly the Nomura Securities Co., Ltd.) as a person with significant control on 1 October 2020
24 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2020 TM01 Termination of appointment of Anna Maria Josephine Cavanagh Bentley as a director on 31 May 2020
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • USD 11,391,322,040