Advanced company searchLink opens in new window

NOMURA BANK INTERNATIONAL PLC.

Company number 01981122

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)
14 Sep 2016 TM01 Termination of appointment of Clare Elizabeth Jarrett as a director on 2 September 2016
25 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
08 Aug 2016 AP01 Appointment of Mr David Godfrey as a director on 27 July 2016
05 Aug 2016 TM01 Termination of appointment of John Edward Baker as a director on 27 July 2016
05 Aug 2016 AP03 Appointment of Christopher Colin Barlow as a secretary on 28 July 2016
05 Aug 2016 TM02 Termination of appointment of Andrew David Eames as a secretary on 28 July 2016
05 Aug 2016 AP01 Appointment of Jonathan Britton as a director on 27 July 2016
13 May 2016 MR01 Registration of charge 019811220008, created on 27 April 2016
21 Mar 2016 MR01 Registration of charge 019811220007, created on 1 March 2016
25 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • USD 555,000,000
30 Dec 2015 AP01 Appointment of Lewis John O'donald as a director on 21 December 2015
18 Dec 2015 AP01 Appointment of Mr James William Leng as a director on 10 December 2015
13 Nov 2015 TM01 Termination of appointment of Devesh Ramnik Mehta as a director on 13 November 2015
11 Nov 2015 MR01 Registration of charge 019811220005, created on 21 October 2015
10 Nov 2015 MR01 Registration of charge 019811220006, created on 4 November 2015
21 Oct 2015 AP01 Appointment of Mr John Gerard Mary Tierney as a director on 16 October 2015
01 Sep 2015 AP01 Appointment of David Laurence Benson as a director on 28 August 2015
06 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
09 Jul 2015 AP01 Appointment of John Edward Baker as a director on 24 June 2015
06 Jul 2015 TM01 Termination of appointment of Kieran Charles Poynter as a director on 12 June 2015
15 Jun 2015 SH10 Particulars of variation of rights attached to shares
08 Apr 2015 MR01 Registration of charge 019811220004, created on 18 March 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • USD 555,000,000
04 Feb 2015 AP01 Appointment of Mr Devesh Ramnik Mehta as a director on 28 January 2015
13 Jan 2015 AP01 Appointment of Clare Elizabeth Jarrett as a director on 17 December 2014