NOMURA CAPITAL MARKETS LIMITED

NOMURA CAPITAL MARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNOMURA CAPITAL MARKETS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06280943
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NOMURA CAPITAL MARKETS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NOMURA CAPITAL MARKETS LIMITED located?

    Registered Office Address
    1 Angel Lane
    EC4R 3AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of NOMURA CAPITAL MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOMURA CAPITAL MARKETS PLCJun 15, 2007Jun 15, 2007

    What are the latest accounts for NOMURA CAPITAL MARKETS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2018
    Next Accounts Due OnJun 30, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for NOMURA CAPITAL MARKETS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 25, 2020
    Next Confirmation Statement DueFeb 08, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2019
    OverdueYes

    What are the latest filings for NOMURA CAPITAL MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 25, 2024

    7 pagesLIQ03

    Termination of appointment of Darren Burnett as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Kevin Peter Clark as a director on Apr 30, 2024

    2 pagesAP01

    Liquidators' statement of receipts and payments to Jun 25, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2021

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2020

    7 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2019

    LRESSP

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 062809430010 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 062809430011 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Director's details changed for Darren Burnett on Dec 04, 2018

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Termination of appointment of Jeremy Leslie Arnold as a director on Jun 01, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Who are the officers of NOMURA CAPITAL MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Christopher Colin
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    231602520001
    CLARK, Kevin Peter
    Angel Lane
    EC4R 3AB London
    1
    Director
    Angel Lane
    EC4R 3AB London
    1
    United KingdomBritishCompany Director322579990001
    CHAPMAN, Mark Richard
    15 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    Secretary
    15 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    BritishSolicitor116678040001
    DILLON, Denise Carolyn
    Flat 1
    91c Grosvenor Road
    SW1V 3LD London
    Secretary
    Flat 1
    91c Grosvenor Road
    SW1V 3LD London
    Canadian/IrishSolicitor126650740001
    EAMES, Andrew David
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Secretary
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    161696070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, Jeremy Leslie
    1 Angel Lane
    EC4R 3AB London
    C/O The Company Secretary
    United Kingdom
    Director
    1 Angel Lane
    EC4R 3AB London
    C/O The Company Secretary
    United Kingdom
    United KingdomBritishBanker183344920002
    BENNETT, Jeremy John Leonard
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritishBanker120725290002
    BENSON, David Laurence
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritishBanker41681180004
    BLACKMORE, Colin James
    The Old Rectory
    Groton Street
    CO10 5EE Groton
    Suffolk
    Director
    The Old Rectory
    Groton Street
    CO10 5EE Groton
    Suffolk
    EnglandBritishSolicitor124577780001
    BURNETT, Darren
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritishAccountant193094580002
    CONNOLLY, Ronan Thomas
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritishBanker107757320002
    DOWNEY, Steven Charles
    1 Angel Lane
    EC4R 3AB London
    C/O The Company Secretary
    United Kingdom
    Director
    1 Angel Lane
    EC4R 3AB London
    C/O The Company Secretary
    United Kingdom
    EnglandBritishFinance183474450001
    FUJIWARA, Yasuhiro
    1 Angel Lane
    EC4R 3AB London
    C/O The Company Secretary
    United Kingdom
    Director
    1 Angel Lane
    EC4R 3AB London
    C/O The Company Secretary
    United Kingdom
    Hong KongJapaneseDirector183505130001
    HOWARD, Patrick James
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritishBanker129499170001
    HOWE, Christian John
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    JapanAmericanBanker169539270001
    JARRETT, Clare Elizabeth
    Cranes Park
    KT5 8AB Surbiton
    9
    Surrey
    Director
    Cranes Park
    KT5 8AB Surbiton
    9
    Surrey
    BritishSolicitor131545220001
    LE MARCHANT, Piers Alfred, Sir
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomBritishSolicitor95146950001
    LEWIS, Jonathan Wayne
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Casanove
    Kent
    United Kingdom
    Director
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Casanove
    Kent
    United Kingdom
    United KingdomBritishChartered Accountant96938620003
    MATSUBA, Naoki
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    United KingdomJapaneseBanker137667720003
    MEHTA, Devesh Ramnik
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    One
    United Kingdom
    Director
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    One
    United Kingdom
    United KingdomBritishHead Of Finance137664360001
    MISAWA, Hirofumi
    301 West 57th Street,
    Apartment 41d
    New York
    Ny 10017
    United States
    Director
    301 West 57th Street,
    Apartment 41d
    New York
    Ny 10017
    United States
    JapaneseBanker124577740001
    NAKAJIMA, Yutaka
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    c/o The Company Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    JapanJapaneseBanker129498910001
    NAKAMURA, Zenji
    34 Sloane Court West
    SW3 4TB London
    Flat 13
    Director
    34 Sloane Court West
    SW3 4TB London
    Flat 13
    BritishBanker129499650003
    OHTSUKA, Tohru
    6-29-6-120 Shimouma
    Setagaya-Ku
    FOREIGN Tokyo
    Japan
    Director
    6-29-6-120 Shimouma
    Setagaya-Ku
    FOREIGN Tokyo
    Japan
    JapaneseBanker124719770001
    SPANSWICK, Paul
    30 Mount Park Crescent
    Ealing
    W5 2RR London
    Director
    30 Mount Park Crescent
    Ealing
    W5 2RR London
    United KingdomBritishBanker83579850001
    TAMAI, Shinichi
    76 Walshingham Queensmead
    St John's Wood Park
    NW8 6RL London
    Director
    76 Walshingham Queensmead
    St John's Wood Park
    NW8 6RL London
    JapaneseAccountant118247860001
    TSUGE, Kenji
    Leighton Hill
    2b Broadwood Road
    Happy Valley
    Tower 6 10 B
    Hong Kong
    Director
    Leighton Hill
    2b Broadwood Road
    Happy Valley
    Tower 6 10 B
    Hong Kong
    JapaneseBanker129499070001
    YOKOYAMA, Kenji
    The Summit,
    41c Stubbs Road
    Hong Kong
    Flat B, 47/F,
    Hong Kong
    Director
    The Summit,
    41c Stubbs Road
    Hong Kong
    Flat B, 47/F,
    Hong Kong
    JapaneseBanker106067660004
    YOSHIZAWA, Hiroshi
    Flat 47
    Marathone House 200 Marylebone Road
    NW1 5PW London
    Director
    Flat 47
    Marathone House 200 Marylebone Road
    NW1 5PW London
    JapaneseInvestment Banker124383710001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    Who are the persons with significant control of NOMURA CAPITAL MARKETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nomura Holdings, Inc. (Formerly The Nomura Securities Co., Ltd.)
    Nihonbashi
    103-8645
    Chuo-Ku
    1-9-1
    Tokyo
    Japan
    Apr 06, 2016
    Nihonbashi
    103-8645
    Chuo-Ku
    1-9-1
    Tokyo
    Japan
    No
    Legal FormStock Company
    Country RegisteredJapan
    Legal AuthorityCompanies Act, 2005
    Place RegisteredJapan Financial Services Agency
    Registration Number0100-01-034881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NOMURA CAPITAL MARKETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 06, 2017
    Delivered On Nov 15, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Euroclear Bank Sa/Nv
    Transactions
    • Nov 15, 2017Registration of a charge (MR01)
    • Jun 13, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 04, 2015
    Delivered On Nov 10, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Euroclear Bank Sa/Nv
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    • Jun 17, 2019Satisfaction of a charge (MR04)
    Crest security deed
    Created On Mar 08, 2013
    Delivered On Mar 28, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all sums and payments at the date of the security deed in respect of any transfer or debit of or agreement to transfer or debit stock from any eligible stock account all right title and interest in all money standing to the credit of the controlled accounts and all securities by way of first floating charge all eligible stock all and any property rights or interest see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    • Jun 24, 2019Satisfaction of a charge (MR04)
    Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system
    Created On Nov 21, 2012
    Delivered On Dec 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and its related parti(es) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All collateral being the securities collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank sa/nv on its books in the name of the company. See image for full details.
    Persons Entitled
    • Euroclear Bank Sa/Nv
    Transactions
    • Dec 04, 2012Registration of a charge (MG01)
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Crest security deed
    Created On May 21, 2010
    Delivered On Jun 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums and payments receivable by or for the account of the company, all right, title and interest to or in all money standing to the credit of the controlled accounts and all right, title and interest to or in all securities held in each escrow account see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 2010Registration of a charge (MG01)
    • Jun 24, 2019Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 19, 2009
    Delivered On Apr 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All personal property fixtures and all interest dividends and other distributions see image for full details.
    Persons Entitled
    • The Bank of New York Mellon
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • May 30, 2019Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 19, 2009
    Delivered On Apr 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All personal property fixtures and all interest dividends and other distributions see image for full details.
    Persons Entitled
    • The Bank of New York Mellon
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • May 30, 2019Satisfaction of a charge (MR04)
    Charge over securities
    Created On May 08, 2008
    Delivered On May 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right to eligible stock in crest, all sums or other benefits due to the company in relation to the stock, see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 21, 2008Registration of a charge (395)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On May 02, 2008
    Delivered On May 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums and payments receivable by or for the account of the company, all right, title and interest to or in all money standing to the credit of the controlled accounts and all right, title and interest to or in all securities held in each escrow account see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2008Registration of a charge (395)
    • Jun 24, 2019Satisfaction of a charge (MR04)
    Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system
    Created On Apr 04, 2008
    Delivered On Apr 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and its related parti(es) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See image for full details.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Apr 21, 2008Registration of a charge (395)
    • Jun 13, 2019Satisfaction of a charge (MR04)
    Collateral agreement governing secured borrowings by participants in the euroclear system
    Created On Oct 30, 2007
    Delivered On Nov 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Nov 02, 2007Registration of a charge (395)
    • Jun 13, 2019Satisfaction of a charge (MR04)

    Does NOMURA CAPITAL MARKETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2019Commencement of winding up
    Jun 26, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoo0pers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoo0pers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0