- Company Overview for NOMURA BANK INTERNATIONAL PLC. (01981122)
- Filing history for NOMURA BANK INTERNATIONAL PLC. (01981122)
- People for NOMURA BANK INTERNATIONAL PLC. (01981122)
- Charges for NOMURA BANK INTERNATIONAL PLC. (01981122)
- More for NOMURA BANK INTERNATIONAL PLC. (01981122)
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
|
|
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
|
|
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 |