NOMURA RPS LIMITED

Company Documents

DateDescription
19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-06-27

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/12/2121 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY GAIL DAWSON-TAYLOR

View Document

06/02/156 February 2015 SECRETARY APPOINTED STEPHANIE JOANN MUNTEAN

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR ERIC BENSOUSSAN

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR CEDRIC JEANSON

View Document

10/07/1410 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 13.00

View Document

10/07/1410 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 14.00

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 15.00

View Document

12/06/1312 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 15.00

View Document

30/04/1330 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 20.00

View Document

25/03/1325 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 21.00

View Document

11/02/1311 February 2013 04/01/11 STATEMENT OF CAPITAL GBP 22.00

View Document

11/02/1311 February 2013 16/06/11 STATEMENT OF CAPITAL GBP 22.00

View Document

11/02/1311 February 2013 31/05/11 STATEMENT OF CAPITAL GBP 22.00

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

11/01/1311 January 2013 SECOND FILING WITH MUD 13/10/11 FOR FORM AR01

View Document

11/01/1311 January 2013 SECOND FILING WITH MUD 13/10/12 FOR FORM AR01

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

11/01/1311 January 2013 SECOND FILING FOR FORM SH01

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TIERNEY

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED STEPHEN ANDREW FUGGLE

View Document

09/11/129 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC JEANSON / 01/06/2011

View Document

18/07/1118 July 2011 SECRETARY APPOINTED GAIL HEATHER DAWSON-TAYLOR

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY DENISE DILLON

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD MARY TIERNEY / 01/06/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM NOMURA HOUSE 1 ST MARTIN'S-LE-GRAND LONDON EC1A 4NP

View Document

10/11/1010 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARCEL KOEBELI

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR CEDRIC JEANSON

View Document

10/03/1010 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/104 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/105 January 2010 SECRETARY APPOINTED DENISE CAROLYN DILLON

View Document

05/01/105 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MARCEL KOEBELI

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW EMUSS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN

View Document

05/01/105 January 2010 DIRECTOR APPOINTED JOHN GERARD MARY TIERNEY

View Document

05/01/105 January 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

03/01/103 January 2010 CHANGE OF NAME 18/12/2009

View Document

03/01/103 January 2010 COMPANY NAME CHANGED N I&E SERVICES LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/10/0813 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company