NOMURA SECONDARIES INVESTMENTS NO.2 LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Christopher Colin Barlow as a secretary on 2025-02-19

View Document

12/03/2512 March 2025 Appointment of Mr Paul Pavlou as a secretary on 2025-02-19

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER BOOYSEN / 16/09/2013

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR KENJI SUGIYAMA

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED STEPHEN CHRISTOPHER BOOYSEN

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 SECOND FILING WITH MUD 04/08/12 FOR FORM AR01

View Document

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

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

View Document

05/09/115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY DENISE DILLON

View Document

01/09/111 September 2011 SECRETARY APPOINTED GAIL HEATHER DAWSON-TAYLOR

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI SUGIYAMA / 01/06/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 1 ST. MARTIN'S LE GRAND LONDON EC1A 4AS

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1015 February 2010 SECRETARY APPOINTED DENISE CAROLYN DILLON

View Document

02/02/102 February 2010 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH COPLEY

View Document

04/08/084 August 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