Background WavePink WaveYellow Wave

SMBC NIKKO CAPITAL MARKETS LIMITED (02418137)

SMBC NIKKO CAPITAL MARKETS LIMITED (02418137) is an active UK company. incorporated on 30 August 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. SMBC NIKKO CAPITAL MARKETS LIMITED has been registered for 36 years. Current directors include DESAI, Mehul Mahendrakumar, GARVEY, James Richard, KAWAFUNE, Hideo and 3 others.

Company Number
02418137
Status
active
Type
ltd
Incorporated
30 August 1989
Age
36 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
DESAI, Mehul Mahendrakumar, GARVEY, James Richard, KAWAFUNE, Hideo, MIURA, Bungo, TURNER, Maria Francisca, YATES, Antony
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMBC NIKKO CAPITAL MARKETS LIMITED

SMBC NIKKO CAPITAL MARKETS LIMITED is an active company incorporated on 30 August 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. SMBC NIKKO CAPITAL MARKETS LIMITED was registered 36 years ago.(SIC: 64991)

Status

active

Active since 36 years ago

Company No

02418137

LTD Company

Age

36 Years

Incorporated 30 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SMBC CAPITAL MARKETS LIMITED
From: 2 April 2001To: 1 October 2010
SBCM LIMITED
From: 29 October 1991To: 2 April 2001
S.B.C.M. (UK) LIMITED
From: 16 November 1989To: 29 October 1991
BRAYCOPSE LIMITED
From: 30 August 1989To: 16 November 1989
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

One New Change London EC4M 9AF
From: 14 November 2011To: 16 May 2022
99 Queen Victoria Street London EC4V 4EH
From: 30 August 1989To: 14 November 2011
Timeline

69 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Funding Round
Oct 10
Capital Update
Dec 10
Funding Round
Jan 11
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
May 17
Loan Secured
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Director Joined
Jan 18
Loan Cleared
Feb 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Apr 19
Loan Secured
Sept 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
5
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HUGHES, James Richard

Active
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 10 Nov 2025

DESAI, Mehul Mahendrakumar

Active
Liverpool Street, LondonEC2M 2AT
Born August 1963
Director
Appointed 01 Apr 2024

GARVEY, James Richard

Active
Liverpool Street, LondonEC2M 2AT
Born April 1962
Director
Appointed 01 Oct 2024

KAWAFUNE, Hideo

Active
Liverpool Street, LondonEC2M 2AT
Born November 1969
Director
Appointed 04 Jul 2018

MIURA, Bungo

Active
Liverpool Street, LondonEC2M 2AT
Born August 1967
Director
Appointed 18 Jul 2024

TURNER, Maria Francisca

Active
Liverpool Street, LondonEC2M 2AT
Born October 1967
Director
Appointed 21 Jan 2021

YATES, Antony

Active
Liverpool Street, LondonEC2M 2AT
Born March 1962
Director
Appointed 05 Jul 1995

AVERY, Jonathan William

Resigned
New Change, LondonEC4M 9AF
Secretary
Appointed 13 May 2002
Resigned 20 Oct 2016

BRADLEY, Mark James

Resigned
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 01 Jan 2025
Resigned 09 Feb 2026

BRADLEY, Mark James

Resigned
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 05 Nov 2021
Resigned 13 May 2024

DAVE, Parul

Resigned
New Change, LondonEC4M 9AF
Secretary
Appointed 20 Oct 2016
Resigned 05 Nov 2021

HOOTON, Tamsin

Resigned
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 13 May 2024
Resigned 01 Jan 2025

MUSSACHIA, John James

Resigned
Hartley House 103 South End Road, LondonNW3 2RJ
Secretary
Appointed 05 Jul 1995
Resigned 22 Aug 1997

PEARCE, Christopher

Resigned
8 North View, LondonSW19 4UJ
Secretary
Appointed N/A
Resigned 01 May 1995

RUSSELL, John Douglas

Resigned
12 Spencer Walk, LondonSW15 1PL
Secretary
Appointed 18 Sept 1997
Resigned 01 Oct 1999

YATES, Antony

Resigned
High Croft Main Road, SevenoaksTN14 7NT
Secretary
Appointed 01 Oct 1999
Resigned 13 May 2002

AKIYAMA, Mitsuhiro

Resigned
New Change, LondonEC4M 9AF
Born May 1960
Director
Appointed 15 Jun 2016
Resigned 19 Apr 2018

AKIYAMA, Mitsuhiro

Resigned
New Change, LondonEC4M 9AF
Born May 1960
Director
Appointed 12 Jun 2009
Resigned 27 Apr 2012

AZUMA, Masayuki

Resigned
New Change, LondonEC4M 9AF
Born January 1962
Director
Appointed 12 Sept 2012
Resigned 23 Apr 2014

BRENNAN, Joseph L

Resigned
209 10th St, New JerseyFOREIGN
Born April 1957
Director
Appointed 05 Jul 1995
Resigned 04 Mar 2002

COPENHAVER, John Harrison

Resigned
5 Hillside Place, New York Ny 10591 UsaFOREIGN
Born May 1947
Director
Appointed N/A
Resigned 05 Jul 1995

FUJISAWA, Tetsufumi

Resigned
Temple Court, LondonEC4N 4UQ
Born August 1953
Director
Appointed 26 Apr 2004
Resigned 30 Mar 2007

FUKUSHIMA, Sumio

Resigned
5 Physic Place, LondonSW3 4HQ
Born June 1947
Director
Appointed 01 Oct 1998
Resigned 11 Mar 1999

FURUSE, Yoichiro

Resigned
Flat 28 Abbey Lodge, LondonNW8 7RJ
Born November 1941
Director
Appointed 05 Jul 1995
Resigned 25 Sept 1996

HAYASHI, Taro

Resigned
New Change, LondonEC4M 9AF
Born March 1960
Director
Appointed 11 Apr 2012
Resigned 23 Apr 2014

HAYASHI, Yuji

Resigned
New Change, LondonEC4M 9AF
Born April 1963
Director
Appointed 05 Aug 2009
Resigned 26 May 2016

HOSOMI, Kenichi

Resigned
New Change, LondonEC4M 9AF
Born February 1963
Director
Appointed 18 Sept 2012
Resigned 11 Aug 2015

HOTTA, Kensuke

Resigned
5 Edgehill Close, Ny 10708 UsaFOREIGN
Born October 1938
Director
Appointed 22 Apr 1992
Resigned 14 Jan 1994

IMAEDA, Tetsuro

Resigned
New Change, LondonEC4M 9AF
Born May 1962
Director
Appointed 13 Oct 2016
Resigned 20 May 2020

ISHII, Yukio

Resigned
Liverpool Street, LondonEC2M 2AT
Born September 1966
Director
Appointed 06 Apr 2022
Resigned 12 Oct 2023

ISONO, Tsuyoshi

Resigned
5-4-15 Akatsutsumi, Tokyo
Born August 1954
Director
Appointed 18 May 2007
Resigned 30 Apr 2009

JACKSON, Patricia Doreen

Resigned
Liverpool Street, LondonEC2M 2AT
Born December 1952
Director
Appointed 13 Jun 2017
Resigned 30 Sept 2024

KASHIMA, Toshiyuki

Resigned
100 United Nations Plaza Apt 17a, New YorkNY10017
Born August 1948
Director
Appointed 23 May 1997
Resigned 11 Mar 1999

KASHIMA, Toshiyuki

Resigned
Flat 2602 Bamboo Grove, Hong KongFOREIGN
Born August 1948
Director
Appointed N/A
Resigned 05 Jul 1995

KAWAMOTO, Naoyuki

Resigned
Temple Court, LondonEC4N 4UQ
Born October 1952
Director
Appointed 01 Dec 1994
Resigned 05 Apr 2004

Persons with significant control

1

Sumitomo Mitsui Financial Group, Inc.

Active
Marunouchi 1-Chome, Tokyo

Nature of Control

Significant influence or control as firm
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

324

Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Appoint Person Secretary Company With Name Date
8 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
21 March 2018
RP04SH01RP04SH01
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Statement Of Companys Objects
17 August 2017
CC04CC04
Resolution
17 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
26 April 2017
RESOLUTIONSResolutions
Memorandum Articles
26 April 2017
MAMA
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
26 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Resolution
5 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Resolution
22 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Auditors Resignation Company
10 October 2013
AUDAUD
Auditors Resignation Company
9 October 2013
AUDAUD
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Legacy
31 July 2012
MG01MG01
Auditors Resignation Company
26 June 2012
AUDAUD
Auditors Resignation Company
21 June 2012
AUDAUD
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Resolution
4 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
31 January 2011
MG01MG01
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Resolution
5 January 2011
RESOLUTIONSResolutions
Legacy
13 December 2010
SH20SH20
Legacy
13 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 December 2010
SH19Statement of Capital
Resolution
13 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Resolution
7 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288cChange of Particulars
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
8 April 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
27 March 2008
123Notice of Increase in Nominal Capital
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
88(2)R88(2)R
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
287Change of Registered Office
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288cChange of Particulars
Legacy
26 January 2004
288cChange of Particulars
Legacy
6 November 2003
288cChange of Particulars
Legacy
30 October 2003
288cChange of Particulars
Legacy
28 October 2003
288cChange of Particulars
Legacy
19 August 2003
288cChange of Particulars
Accounts With Accounts Type Group
8 April 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2002
AAAnnual Accounts
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 September 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288cChange of Particulars
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1997
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full Group
10 April 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
225(1)225(1)
Memorandum Articles
20 September 1995
MEM/ARTSMEM/ARTS
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
11 May 1995
288288
Memorandum Articles
24 April 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
24 April 1995
MEM/ARTSMEM/ARTS
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
24 April 1995
88(2)Return of Allotment of Shares
Legacy
24 April 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
4 May 1993
288288
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Legacy
19 January 1992
288288
Legacy
31 October 1991
288288
Certificate Change Of Name Company
28 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
4 March 1991
287Change of Registered Office
Legacy
3 March 1991
225(1)225(1)
Memorandum Articles
27 September 1990
MEM/ARTSMEM/ARTS
Resolution
27 September 1990
RESOLUTIONSResolutions
Resolution
27 September 1990
RESOLUTIONSResolutions
Resolution
27 September 1990
RESOLUTIONSResolutions
Legacy
27 September 1990
122122
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
28 March 1990
88(2)R88(2)R
Memorandum Articles
28 March 1990
MEM/ARTSMEM/ARTS
Resolution
28 March 1990
RESOLUTIONSResolutions
Resolution
28 March 1990
RESOLUTIONSResolutions
Resolution
28 March 1990
RESOLUTIONSResolutions
Legacy
28 March 1990
123Notice of Increase in Nominal Capital
Legacy
28 March 1990
287Change of Registered Office
Legacy
5 March 1990
224224
Certificate Change Of Name Company
15 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 1989
NEWINCIncorporation