Advanced company searchLink opens in new window

NOMURA DERIVATIVES CLEARING NOMINEE LIMITED

Company number 07822492

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2019 DS01 Application to strike the company off the register
07 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
25 Jan 2019 CH01 Director's details changed for Mr Rodney Ramon Banus on 1 December 2016
18 Dec 2018 AA Full accounts made up to 31 March 2018
04 Jun 2018 AP01 Appointment of Mr Christopher Wells as a director on 23 May 2018
31 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
02 Oct 2017 TM01 Termination of appointment of Dominic John Cashman as a director on 28 September 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
08 Dec 2016 AP03 Appointment of Christopher Colin Barlow as a secretary on 8 December 2016
08 Dec 2016 TM02 Termination of appointment of Evgenia Val as a secretary on 11 November 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
07 Jul 2016 AP03 Appointment of Ms Evgenia Val as a secretary on 6 July 2016
07 Jul 2016 TM02 Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016
27 Jan 2016 AP01 Appointment of Rodney Ramon Banus as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of Mark Andrew Croxon as a director on 31 July 2015
06 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 March 2015
15 Jun 2015 SH10 Particulars of variation of rights attached to shares
30 Apr 2015 AP03 Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015
18 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2