Liquidation
Company Information for IBJ NOMURA FINANCIAL PRODUCTS (UK) PLC
PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
|
Company Registration Number
02444970
Public Limited Company
Liquidation |
Company Name | |
---|---|
IBJ NOMURA FINANCIAL PRODUCTS (UK) PLC | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP 7 MORE LONDON RIVERSIDE LONDON SE1 2RT Other companies in SE1 | |
Company Number | 02444970 | |
---|---|---|
Company ID Number | 02444970 | |
Date formed | 1989-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2000 | |
Account next due | 31/08/2002 | |
Latest return | 21/11/2000 | |
Return next due | 19/12/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-03-07 02:45:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KOZO ESAKI |
||
TAKEO KONISHI |
||
MIKIHISA FUJIKI |
||
SHIN KIJIMA |
||
NAOKI MORISHIGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MINORU KANAYA |
Company Secretary | ||
MINORU KANAYA |
Director | ||
TAKUMI SHIBATA |
Director | ||
TSUYOSHI HASE |
Director | ||
SHOICHI KAWAHITO |
Director | ||
SHOZO NURISHI |
Director | ||
MIKIO FUJII |
Company Secretary | ||
USHIO DOISAKO |
Company Secretary | ||
USHIO DOISAKO |
Director | ||
TAKUMI SHIBATA |
Director | ||
HIDEYUKI TAKAHASHI |
Director | ||
MAKOTO TAKAHASHI |
Director | ||
CHRISTOPHER MICHAEL BOND |
Company Secretary | ||
HIDEKI MIYAZAKI |
Company Secretary | ||
SHIGERU FUJINUMA |
Director | ||
TAKAHISA MATSUURA |
Director | ||
JOSEPH REDMOND SCHMUCKLER |
Director | ||
TOSHIHIKO TSUNAKAWA |
Director | ||
YASUTO TSURUTA |
Director | ||
HIROSHI TSUJIMURA |
Director | ||
SHINPEI MATSUKI |
Director | ||
ROBERT ALAN MAPSTONE |
Director | ||
KOICHI KANE |
Director | ||
KATSUYA TAKANASHI |
Director | ||
KAZUHIKO HAMA |
Director | ||
MAX CARROLL CHAPMAN JNR |
Director | ||
TAIZO KONDO |
Director | ||
ATSUSHI SAITO |
Director | ||
HITOSHI TONOMURA |
Director | ||
MITSURU NAKAJIMA |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-12-27 | ||
Liquidators' statement of receipts and payments to 2023-06-27 | ||
Liquidators' statement of receipts and payments to 2022-12-27 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-06-27 | |
Liquidators' statement of receipts and payments to 2021-12-27 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-27 | |
LIQ MISC | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011050 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-27 | |
600 | Appointment of a voluntary liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM BRACKEN HOUSE 1 FRIDAY STREET LONDON EC4M 9JA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
MISC | O/C 20/06/02 REM/APPT LIQS | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
600 | APPOINTMENT OF LIQUIDATOR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MISC | OR/RES 28/12/00 LIQ'S AUTHORTY | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
4.70 | DECLARATION OF SOLVENCY | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MISC | EX/RES 28/12/00 LIQ'S POWERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/00 | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as IBJ NOMURA FINANCIAL PRODUCTS (UK) PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |