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)
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 56
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • USD 7,774,294,137
07 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 55
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • USD 6,874,294,137
19 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 54
11 Dec 2012 AP01 Appointment of Shigesuke Kashiwagi as a director
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 53
28 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • USD 222,820,640.00
03 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
19 Sep 2012 TM01 Termination of appointment of David Farrant as a director
10 Sep 2012 TM01 Termination of appointment of Kenji Kimura as a director
16 Aug 2012 AA Full accounts made up to 31 March 2012
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 52
20 Jul 2012 AP01 Appointment of Sir Andrew Thomas Cahn as a director
23 Apr 2012 AP01 Appointment of Mr Jeremy John Leonard Bennett as a director
05 Apr 2012 TM01 Termination of appointment of Colin Marshall as a director
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 51
27 Feb 2012 TM01 Termination of appointment of Tarun Jotwani as a director
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 49
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 50
12 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Kenji Kimura on 3 October 2011
09 Sep 2011 AA Full accounts made up to 31 March 2011