Get an alert when NOMURA INTERNATIONAL PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-01 (in 9mo)

Last made up 2026-01-18

Watchouts

None on the register

Cash

2,217,800,000

-41.9% vs 2024

Net assets

5,209,296,000

+0.3% vs 2024

Employees

1,881

+1.3% vs 2024

Profit before tax

-40,817,000

+71.7% vs 2024

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit -£53,182,000£49,157,000
Profit before tax -£144,151,000-£40,817,000
Net profit -£124,727,000-£22,035,000
Cash £3,815,328,000£2,217,800,000
Total assets less current liabilities
Net assets £5,192,443,000£5,209,296,000
Equity £5,190,543,000£5,209,296,000
Average employees 1,8561,881
Wages £549,097,000£573,369,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Gearing (liabilities / total assets) 97.7%96.6%
Interest cover -0.01x0.01x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are not aware of any material uncertainties related to events or conditions that cast doubt about the ability of the Company to continue as a going concern, have therefore prepared these financial statements on a going concern basis for at least 12 months from approval of these financial statements.”

Group structure

  1. NOMURA INTERNATIONAL PLC · parent
    1. Nomura PB Nominees Limited 100% · UK · Investment
    2. Nomura Custody Nominee Limited 100% · UK · Investment
    3. Nomura D1 Nominee Limited 100% · UK · Investment
    4. Nomura Clearance and Settlement Nominees Limited 100% · UK · Investment
    5. Nomura RPS Limited 100% · UK · Company in liquidation
    6. Nomura Nominees Limited 100% · UK · Investment
    7. Nomura.com Limited 100% · UK · Dormant
    8. IBJ Nomura Financial Products (U.K.) PLC 100% · UK · Company in liquidation
    9. Nomura London Retirement Benefits Plan Trustee Limited 100% · UK · Corporate Trustee
    10. Nomura Private Equity Investment GP Limited 100% · UK · Company in liquidation
    11. Nomura Cross Asset Momentum UCITS Fund 98.01% · Ireland · Investment
    12. Sylph 1855, 1922, 2001, 2395 and 2396 100% · UK · Securitisation
    13. Novus Italia 100% · Italy · Securitisation

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 69 resigned

Name Role Appointed Born Nationality
BARLOW, Christopher Colin Secretary 2016-07-28
ATKAR, Neeta Avnash Kaur Director 2018-03-22 Nov 1965 British
BUTLER, Martin Director 2024-09-26 Jul 1963 British
DAVIES, Debra Jane Director 2025-09-01 Feb 1963 British
FALK, Magnus Henry Peter Director 2023-03-13 Dec 1963 British
MOTOTANI, Daisuke Director 2022-08-22 Sep 1967 Japanese
OGURI, Naoyuki Director 2021-09-30 Nov 1966 Japanese
SCHOLAR, Thomas Whinfield, Sir Director 2024-01-01 Dec 1968 British
TIERNEY, John Gerard Mary Director 2016-09-15 May 1972 Irish
Show 69 resigned officers
Name Role Appointed Resigned
BARLOW, Christopher Colin Secretary 2011-05-31 2011-07-20
CHAPMAN, Mark Richard Secretary 2006-11-03 2007-12-13
DILLON, Denise Carolyn Secretary 2007-12-13 2011-05-31
EAMES, Andrew David Secretary 2011-07-20 2016-07-28
KANAYA, Minoru Secretary 2000-06-12 2002-08-20
MEE, David John Byrom Secretary 2002-08-20 2003-02-07
NAGAI, Noriaki Secretary 1998-06-01 2000-06-12
SPEIGHT, Fergus Harry Secretary 2003-02-07 2006-11-03
TERADA, Munetoshi Secretary 1998-06-01
ALICABIOTIS, Nicholas Director 1998-10-27 2000-03-07
AOKI, Takeo Director 2019-09-10 2022-04-20
BENNETT, Jeremy John Leonard Director 2012-04-19 2014-11-19
BENSON, David Laurence Director 2009-01-22 2017-12-31
BENSON, David Laurence Director 2005-09-30 2007-09-28
BENSON, David Laurence Director 2000-06-20 2004-04-30
BENTLEY, Anna Maria Josephine Cavanagh Director 2017-06-01 2020-05-31
BRITTON, Jonathan Director 2015-04-01 2024-12-31
CAHN, Andrew Thomas, Sir Director 2012-07-19 2018-06-30
CARROLL CHAPMAN JNR, Max Director 1994-07-28 1998-11-30
EDSPARR, Patrik Lennart Director 2014-01-22 2014-05-20
FARRANT, David Director 2009-01-15 2012-09-14
FARRANT, David Director 1998-10-27 2004-04-30
FINDLAY, David Mair Director 2013-07-01 2016-07-27
FRY, Simon Jeremy Director 1998-10-27 2000-05-31
FUJITA, Katsumasa Director 1991-11-29
FURSE, Clara Hedwig Frances, Dame Director 2009-11-30 2013-05-01
GODFREY, David Director 2015-11-27 2024-04-09
II, Yasushi Director 2000-06-20 2004-04-30
ISHIDA, Yugo Director 2000-06-15 2009-03-26
ITATANI, Masanori Director 2004-04-30 2013-07-18
IWAI, Shinji Director 1998-10-27 1999-11-09
JOTWANI, Tarun Director 2010-06-25 2012-01-23
KANAYA, Minoru Director 2000-06-12 2002-08-20
KANE, Koichi Director 1996-06-13
KASHIWAGI, Shigesuke Director 2012-12-05 2013-04-09
KASHIWAGI, Shigesuke Director 2000-06-20 2002-04-29
KASHIWAGI, Yasuo Director 2017-07-12 2019-07-08
KASHIWAGI, Yasuo Director 2011-06-29 2015-05-31
KIMURA, Kenji Director 2008-01-21 2012-08-30
KONDO, Taizo Director 1993-06-16
LENG, James William Director 2015-12-10 2017-04-07
LEWIS, Jonathan Wayne Director 2015-04-13 2024-11-07
MARSHALL, Colin Marsh, Lord Director 2004-10-01 2012-03-31
MARUYAMA, Akira Director 2004-04-30 2005-04-01
MIYASHITA, Hisato Director 2016-06-22 2021-06-30
MIYAZAKI, Hideki Director 2002-08-20 2004-04-30
MURRAY, Rosemary Carol Director 2016-12-15 2025-12-14
NAGAI, Noriaki Director 1998-10-27 2000-07-10
NAKADA, Masafumi Director 2005-04-11 2011-05-26
NAKAMURA, Zenji Director 2002-04-29 2004-04-30
O'DONALD, Lewis John Director 2011-06-20 2019-04-26
OZAKI, Tetsu Director 2000-01-10 2000-06-20
PHIZACKERLEY, John Patrick Director 2010-07-21 2013-04-09
POYNTER, Kieran Charles Director 2009-11-24 2015-06-12
PRINDL, Andreas Robert, Dr Director 1993-06-16
SAYEED, Sadeq Director 2008-10-27 2010-06-25
SHIBATA, Takumi Director 1997-06-20 2002-04-29
SHINOHARA, Minoru Director 2015-07-30 2017-06-01
SPANSWICK, Paul Director 2008-01-21 2016-07-27
SUZUKI, Hiroyuki Director 2013-11-20 2016-06-22
TAKAHASHI, Hideyuki Director 1999-11-09 2000-06-15
TAKAHASHI, Makoto Director 1997-06-26 1998-05-31
TAKANASHI, Katsuya Director 1993-06-16 1997-06-20
TONOMURA, Hitoshi Director 1997-06-20
TSUTSUI, Takashi Director 1993-06-16 1997-12-19
WAKAIRO, Kazuo Director 1995-07-07 1998-06-26
WALTERS, Peter Ingram, Sir Director 2004-04-30 2010-09-30
WASS, Douglas W G, Sir Director 1998-05-01
YAMAJI, Hiromi Director 2002-04-29 2005-04-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nomura Europe Holdings Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 668 total filings

Date Type Category Description
2026-04-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-24 TM01 officers Termination director company with name termination date PDF
2025-12-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-08-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-29 AA accounts Accounts with accounts type full
2025-07-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-13 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2025-06-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page