NOMURA CODE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

NOMURA CODE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04778512

Incorporation date

27/05/2003

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon26/09/2014
Final Gazette dissolved following liquidation
dot icon26/06/2014
Return of final meeting in a members' voluntary winding up
dot icon11/05/2014
Register inspection address has been changed from C/O the Company Secretary 1 Angel Lane London EC4R 3AB United Kingdom
dot icon06/05/2014
Director's details changed for Yasuo Kashiwagi on 2014-05-01
dot icon07/04/2014
Satisfaction of charge 2 in full
dot icon07/04/2014
Satisfaction of charge 1 in full
dot icon18/12/2013
Registered office address changed from 1 Carey Lane London EC2V 8AE on 2013-12-19
dot icon11/12/2013
Declaration of solvency
dot icon11/12/2013
Insolvency resolution
dot icon11/12/2013
Resolutions
dot icon11/12/2013
Appointment of a voluntary liquidator
dot icon25/11/2013
Memorandum and Articles of Association
dot icon05/11/2013
Termination of appointment of Philip Dixon as a director
dot icon23/10/2013
Termination of appointment of Masahiro Goto as a director
dot icon23/10/2013
Termination of appointment of Kenji Kimura as a director
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Second filing of TM01 previously delivered to Companies House
dot icon01/10/2013
Termination of appointment of Juliet Thompson as a director
dot icon11/09/2013
Resolutions
dot icon04/09/2013
Termination of appointment of Christopher Collins as a director
dot icon29/08/2013
Memorandum and Articles of Association
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon26/08/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon18/08/2013
Memorandum and Articles of Association
dot icon18/08/2013
Resolutions
dot icon18/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-28
dot icon14/07/2013
Resolutions
dot icon14/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon27/06/2013
Director's details changed for Masahiro Goto on 2012-06-01
dot icon05/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon05/06/2013
Director's details changed for Philip John Dixon on 2013-06-04
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon29/04/2013
Memorandum and Articles of Association
dot icon29/04/2013
Resolutions
dot icon10/01/2013
Director's details changed for Mr Kenji Kimura on 2013-01-02
dot icon04/10/2012
Appointment of Mr Kenji Kimura as a director
dot icon11/09/2012
Termination of appointment of Hiroyuki Suzuki as a director
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon17/07/2011
Appointment of Gail Heather Dawson-Taylor as a secretary
dot icon17/07/2011
Termination of appointment of Denise Dillon as a secretary
dot icon27/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/06/2011
Appointment of Yasuo Kashiwagi as a director
dot icon14/06/2011
Director's details changed for Masahiro Goto on 2011-06-01
dot icon14/06/2011
Register inspection address has been changed from Nomura House 1 St. Martin's Le Grand London EC1A 4NP
dot icon14/06/2011
Director's details changed for Juliet Thompson on 2011-06-01
dot icon14/06/2011
Director's details changed for Hiroyuki Suzuki on 2011-06-01
dot icon14/06/2011
Director's details changed for Jonathan James Carlton Hay on 2011-06-01
dot icon14/06/2011
Director's details changed for Philip John Dixon on 2011-06-01
dot icon14/06/2011
Director's details changed for Christopher Irvin Collins on 2011-06-01
dot icon14/06/2011
Termination of appointment of Kenji Kimura as a director
dot icon17/08/2010
Register inspection address has been changed
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon21/06/2010
Appointment of Masahiro Goto as a director
dot icon21/06/2010
Termination of appointment of Yoshiyuki Numano as a director
dot icon11/08/2009
Appointment terminated director yugo ishida
dot icon11/08/2009
Director appointed kenji kimura
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 28/05/09; full list of members
dot icon29/12/2008
Memorandum and Articles of Association
dot icon29/12/2008
Resolutions
dot icon07/07/2008
Full accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 28/05/08; full list of members
dot icon27/01/2008
New director appointed
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
New secretary appointed
dot icon26/10/2007
Director resigned
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 28/05/07; full list of members
dot icon12/11/2006
Secretary resigned
dot icon12/11/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Director resigned
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Conso 22/06/06
dot icon25/07/2006
£ ic 10172/108 22/06/06 £ sr [email protected]= 10063
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon18/06/2006
Return made up to 28/05/06; full list of members
dot icon18/06/2006
Location of register of members (non legible)
dot icon02/05/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon24/04/2006
Location of register of members (non legible)
dot icon06/03/2006
Auditor's resignation
dot icon15/02/2006
Full accounts made up to 2005-10-31
dot icon13/02/2006
New director appointed
dot icon06/02/2006
Director's particulars changed
dot icon30/01/2006
Secretary resigned
dot icon23/01/2006
Memorandum and Articles of Association
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon16/01/2006
Certificate of change of name
dot icon11/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Ad 14/12/05--------- £ si [email protected]=678 £ ic 10244/10922
dot icon27/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Ad 27/09/05--------- £ si [email protected]=80 £ ic 10164/10244
dot icon18/07/2005
Registered office changed on 19/07/05 from: 30 st james's square, london, SW1Y 4AL
dot icon01/07/2005
Return made up to 28/05/05; change of members
dot icon26/05/2005
Particulars of mortgage/charge
dot icon08/03/2005
Full accounts made up to 2004-10-31
dot icon13/06/2004
Return made up to 28/05/04; full list of members
dot icon13/06/2004
New director appointed
dot icon18/03/2004
Ad 05/11/03--------- £ si [email protected]= 9307 £ ic 850/10157
dot icon18/03/2004
Ad 04/12/03--------- £ si [email protected]=786 £ ic 64/850
dot icon08/03/2004
Ad 28/10/03--------- £ si [email protected] £ ic 143/143
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon04/01/2004
New director appointed
dot icon16/12/2003
£ ic 145/143 28/10/03 £ sr [email protected]=2
dot icon01/12/2003
Ad 05/11/03--------- £ si [email protected]=80 £ ic 65/145
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
S-div 28/10/03
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
£ nc 1000/11700 05/11/03
dot icon15/10/2003
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon15/10/2003
Ad 08/09/03--------- £ si [email protected]=13 £ ic 52/65
dot icon15/10/2003
Ad 06/10/03--------- £ si [email protected]=3 £ ic 49/52
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon14/10/2003
Registered office changed on 15/10/03 from: 10 old bailey, london, EC4M 7NG
dot icon14/10/2003
Secretary resigned
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Ad 28/08/03--------- £ si [email protected]=6 £ ic 43/49
dot icon21/08/2003
S-div 25/07/03
dot icon21/08/2003
Ad 25/07/03--------- £ si [email protected]=42 £ ic 1/43
dot icon21/08/2003
Resolutions
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon08/06/2003
Registered office changed on 09/06/03 from: 120 east road london N1 6AA
dot icon04/06/2003
Certificate of change of name
dot icon27/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
27/05/2003 - 02/06/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
27/05/2003 - 02/06/2003
1987
Dixon, Philip John
Director
08/10/2003 - 31/10/2013
12
Brooks, Peter Malcolm
Director
31/05/2004 - 13/12/2005
76
Suzuki, Hiroyuki
Director
26/01/2006 - 29/08/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOMURA CODE SECURITIES LIMITED

NOMURA CODE SECURITIES LIMITED is an(a) Dissolved company incorporated on 27/05/2003 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOMURA CODE SECURITIES LIMITED?

toggle

NOMURA CODE SECURITIES LIMITED is currently Dissolved. It was registered on 27/05/2003 and dissolved on 26/09/2014.

Where is NOMURA CODE SECURITIES LIMITED located?

toggle

NOMURA CODE SECURITIES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does NOMURA CODE SECURITIES LIMITED do?

toggle

NOMURA CODE SECURITIES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for NOMURA CODE SECURITIES LIMITED?

toggle

The latest filing was on 26/09/2014: Final Gazette dissolved following liquidation.