- 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) |
---|---|---|---|
19 Jul 2011 | AP03 | Appointment of Andrew David Eames as a secretary | |
19 Jul 2011 | TM02 | Termination of appointment of Denise Dillon as a secretary | |
29 Jun 2011 | CH01 | Director's details changed for Yutaka Nakajima on 1 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Naoki Matsuba on 1 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Piers Alfred Le Marchant on 1 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Patrick James Howard on 1 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mr Jeremy John Leonard Bennett on 1 June 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from One Angel Lane London EC4R 3AB United Kingdom on 1 June 2011 | |
01 Apr 2011 | TM01 | Termination of appointment of Kenji Yokoyama as a director | |
17 Mar 2011 | AP01 | Appointment of Devesh Ramnik Mehta as a director | |
17 Mar 2011 | AD01 | Registered office address changed from Nomura House 1 St Martins Le Grand London EC1A 4NP on 17 March 2011 | |
17 Mar 2011 | TM01 | Termination of appointment of Jonathan Lewis as a director | |
04 Mar 2011 | CH01 | Director's details changed for Jonathan Lewis on 20 December 2010 | |
18 Oct 2010 | AP01 | Appointment of Mr Jeremy John Leonard Bennett as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
13 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Apr 2010 | MISC | Directors statement after reduction of capital following redenomination. Not > 10% | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | SH15 | Reduction of capital following redenomination. Statement of capital on 13 April 2010 | |
13 Apr 2010 | SH02 | Consolidation of shares on 29 March 2010 | |
13 Apr 2010 | SH02 | Sub-division of shares on 29 March 2010 | |
13 Apr 2010 | SH14 | Redenomination of shares. Statement of capital 29 March 2010 | |
09 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 24 February 2010
|