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)
30 Dec 2010 MISC CB01 notice of cross border merger
10 Dec 2010 MG01 Duplicate mortgage certificatecharge no:45
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 45
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • USD 4,849,131,581
13 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
07 Oct 2010 TM01 Termination of appointment of Peter Walters as a director
12 Aug 2010 AA Full accounts made up to 31 March 2010
29 Jul 2010 AP01 Appointment of Mr John Patrick Phizackerley as a director
16 Jul 2010 AP01 Appointment of Tarun Jotwani as a director
16 Jul 2010 TM01 Termination of appointment of Sadeq Sayeed as a director
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • USD 4,549,131,581
26 Apr 2010 MISC Directors statement after reduction following redenomination. Not > 10 %
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Sudivide / consolidate 29/03/2010
14 Apr 2010 SH15 Reduction of capital following redenomination. Statement of capital on 14 April 2010
14 Apr 2010 SH15 Reduction of capital following redenomination. Statement of capital on 14 April 2010
14 Apr 2010 SH02 Sub-division of shares on 29 March 2010
14 Apr 2010 SH02 Consolidation of shares on 29 March 2010
14 Apr 2010 SH14 Redenomination of shares. Statement of capital 29 March 2010
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 44
18 Dec 2009 AP01 Appointment of Dame Clara Hedwig Frances Furse as a director
08 Dec 2009 AP01 Appointment of Kieran Charles Poynter as a director
06 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
30 Jul 2009 AA Full accounts made up to 31 March 2009
28 May 2009 395 Particulars of a mortgage or charge / charge no: 42
28 May 2009 395 Particulars of a mortgage or charge / charge no: 43