UKBizDB.co.uk

IBJ NOMURA FINANCIAL PRODUCTS (UK) PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ibj Nomura Financial Products (uk) Plc. The company was founded 34 years ago and was given the registration number 02444970. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 6523 - Other financial intermediation.

Company Information

Name:IBJ NOMURA FINANCIAL PRODUCTS (UK) PLC
Company Number:02444970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 1989
Jurisdiction:England - Wales
Industry Codes:
  • 6523 - Other financial intermediation

Office Address & Contact

Registered Address:7 More London Riverside, London, SE1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-20-102 Hazawa 2-Chome, Nerima-Ku, Tokyo, Japan, FOREIGN

Secretary19 November 1999Active
11-14-105 Daizawa 3-Chome, Setagaya-Ku, Tokyo, Japan, FOREIGN

Secretary19 November 1999Active
6-26-18 Hatanodai, Shinagawaku, Tokyo, Japan, FOREIGN

Director01 June 2000Active
1-11-16 202 Kasuga, Bunkyo-Yu, Japan, FOREIGN

Director-Active
1-16-29 Shoan B-303 Suginami Ku, Tokyo, Japan, FOREIGN

Director28 January 1999Active
9 Halford Road, Richmond, TW10 6AN

Secretary-Active
37 The Ridgeway, Finchley Central, N3 2PG

Secretary20 June 1997Active
345-4-507 Toyoshiki, Kashiwa, Japan, 277-0863

Secretary28 January 1999Active
8 Brunswick Gardens, London, W5 1AP

Secretary19 April 2001Active
220 Creighton Avenue, London, N2

Secretary14 January 1993Active
219 Creighton Avenue, London, N2 9BP

Secretary-Active
PO BOX 194, Scarborough Ny 10510 New York, Usa, FOREIGN

Director-Active
37 The Ridgeway, Finchley Central, N3 2PG

Director19 September 1996Active
21-A Birchwood Place, 96 Mcdonnell Road, Hong Kong, FOREIGN

Director06 October 1994Active
Monarch House, 241 Kensington High Street, London, W8 6SA

Director-Active
1-9-22 Sakae Cho, Tachikawa, Japan, FOREIGN

Director28 January 1999Active
8 Brunswick Gardens, London, W5 1AP

Director19 April 2001Active
3 Beaumont Gardens, West Heath Road, London, NW3 7TX

Director09 July 1993Active
20-23 Mitsuzawa-Shimocho, Kanagawa-Ku, Yokohama, Japan, 221-0852

Director28 January 1999Active
Flat 20 5 St James Terrace, Prince Albert Road, London, NW8

Director-Active
53 Milson Road, London, W14 0LH

Director06 October 1994Active
11-53 Sakuragaoka, Hodogaya-Ku Yokohama-Shi, Kanagawa, Japan, FOREIGN

Director-Active
1 29 16 Miwa-Midoriyama, Machida City, Japan, 195

Director19 March 1997Active
1-20-2 Minamimagome, Ota-Ku, Japan, 1430025

Director28 January 1999Active
4/21/17 Narusedai, Machida, Tokyo, Japan, 194

Director-Active
375 South End Avenue, Apt 24s, New York, Usa, NY 10280

Director06 October 1994Active
Flat 19 Connaught House, 1-3 Davies Street, London, W1K 3DA

Director19 April 2001Active
Flat 9 Welbeck House, 62 Welbeck Street, London, W1M 7HB

Director20 June 1997Active
6 Merlin House, Oak Park, London, NW3 7LJ

Director12 January 1998Active
3 28 8 Kichijoji, Musashino Shi, Japan, FOREIGN

Director26 June 1997Active
1-6-20 Inokashira Mitaka, Tokyo 181, Japan, FOREIGN

Director09 July 1993Active
Flat 3 81 Cadogan Place, London, SW1X 9RP

Director-Active
106 Central Park South, New York, Usa, 10019

Director19 September 1996Active
1157-1-405, Ichigao-Machi, Midori-Ku, Japan,

Director06 October 1994Active
Flat 47 20 Abbey Road, London, NW8 9BJ

Director05 October 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-13Insolvency

Liquidation miscellaneous.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.