- Company Overview for NOMURA CAPITAL MARKETS LIMITED (06280943)
- Filing history for NOMURA CAPITAL MARKETS LIMITED (06280943)
- People for NOMURA CAPITAL MARKETS LIMITED (06280943)
- Charges for NOMURA CAPITAL MARKETS LIMITED (06280943)
- Insolvency for NOMURA CAPITAL MARKETS LIMITED (06280943)
- More for NOMURA CAPITAL MARKETS LIMITED (06280943)
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) |
---|---|---|---|
27 Mar 2018 | CAP-SS | Solvency Statement dated 22/03/18 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
15 Nov 2017 | MR01 | Registration of charge 062809430011, created on 6 November 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of David Laurence Benson as a director on 28 September 2017 | |
09 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
17 May 2017 | TM02 | Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 | |
17 May 2017 | AP03 | Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 | |
27 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
02 Jun 2016 | TM01 | Termination of appointment of Ronan Thomas Connolly as a director on 26 May 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Jeremy Leslie Arnold on 1 September 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Yasuhiro Fujiwara as a director on 20 April 2015 | |
10 Nov 2015 | MR01 | Registration of charge 062809430010, created on 4 November 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AP01 | Appointment of Ronan Thomas Connolly as a director on 20 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Darren Burnett as a director on 20 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Devesh Ramnik Mehta as a director on 20 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Steven Charles Downey as a director on 15 October 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
19 Mar 2014 | TM01 | Termination of appointment of Piers Le Marchant as a director |