London
NW1 3BF
Director Name | Mr David Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(90 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mrs Nicola Clare Downing |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(94 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Timothy Ian Stuart |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(97 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Seiya Iwanaga |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2021(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Basil Alfred Sellers |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Glendore House 30 Clarges Street London W1J 7EG |
Director Name | Ronald Gregory Melgaard |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 1995) |
Role | Managing Director |
Correspondence Address | 46 Chepstow Villas London W11 2QY |
Director Name | Sir Ronald Halstead |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Edwardes Square Kensington London W8 6HH |
Director Name | David Gestetner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | Flat 20 Ellerton House 11 Bryanston Square London W1H 7FF |
Director Name | Mr William John Gerahty |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Le Formentor 27 Avenue Princesse Grace Monaco Mc98000 |
Director Name | Mr David Fitzsimons |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 58 Drayton Gardens London SW10 9SB |
Secretary Name | Mr Richard Leslie Ernest Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(70 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Secretary Name | Ms Sarah Elizabeth Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 284 Earls Court Road London SW5 9AS |
Director Name | Andrew Douglas Cummins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 1993(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1995) |
Role | Director Strategic Development |
Correspondence Address | 4 Argyll Road London W8 7DB |
Director Name | Mr Koji Inoue |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 June 1993(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 1-25-35 Asagaya Minami Suginami Ku Tokyo Japan |
Director Name | Mr Ryuji Anraku |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(71 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 12 May 1994) |
Role | Managing Director Ricoh Co |
Correspondence Address | 4-6-17-1302 Aobadai Meguro Ku Tokyo Japan |
Director Name | Rodney Charles O Donoghue |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1995) |
Role | Financial Director |
Correspondence Address | The Coach House Little Gaddesden Berkhamsted Hertfordshire HP4 1PH |
Director Name | Brian Mawson Copsey |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 September 1993(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1994) |
Role | Finance Executive |
Correspondence Address | 23/2 Rue Des Iris Monaco Mc98000 |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 January 2002) |
Role | Accountant/Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Director Name | Philip Edward Cushing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | Kelvedon 16 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Charles Dorsey Mackay |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Alexander Square London SW3 2AY |
Director Name | Masamitsu Sakurai |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 May 1994(72 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 March 1995) |
Role | President Ricoh Europe Bv |
Correspondence Address | In De Wolken 238 Amstelveen 1186 Br |
Secretary Name | Mr Richard Leslie Ernest Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(72 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Secretary Name | Stephen John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(72 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Secretary Name | Andrew Clive Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Yukio Mizutani |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 March 1995(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 1999) |
Role | General Manager Marketing |
Correspondence Address | 1-4-901 Wakabadai Asahiku Yokohama Kanagawaken Japan |
Director Name | Naoto Shibata |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 March 1995(73 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 May 2002) |
Role | Chairman & Chief Executive |
Correspondence Address | Flat 61 15 Portman Square London W1 9HD |
Director Name | Mr Takashi Nakamura |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 September 1995(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 1999) |
Role | Director Ricoh Company Ltd |
Correspondence Address | 313 Vale Kugayama 4 43 24 Kugayama Suginami Ku Tokyo Japan Foreign |
Director Name | Zenji Miura |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 1996(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1998) |
Role | Director Corporate Planning An |
Correspondence Address | 38 Corringway Ealing London W5 3AA |
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(75 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Mr Shiro Sasaki |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 April 2000(78 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Gate Prince Albert Road London NW8 7RE |
Director Name | Shuzo Saito |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 2006(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Akira Oyama |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2011(89 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Hiroshi Osawa |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Kyoichiro Fujimoto |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 2018(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Website | ricoh-europe.com |
---|
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
130.2m at £0.2 | Ricoh Europe Holdings PLC 65.48% Ordinary |
---|---|
68.6m at £0.2 | Ricoh Europe Holdings PLC 34.52% Ordinary Capital |
1 at £0.2 | Nicola Clare Downing 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823,672,000 |
Cash | £2,258,000 |
Current Liabilities | £555,159,000 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (7 months ago) |
---|---|
Next Return Due | 13 May 2024 (5 months, 2 weeks from now) |
4 February 1985 | Delivered on: 22 February 1985 Persons entitled: Continental Illinois National Bank and Trust Company of Chicago. Classification: Collateral agreement Secured details: All moneys due or to become due from the company to the chargee under the terms of the collateral agreement dated 4.2.85. Particulars: A floating charge covering all interest of the company whether now existing or hereafter arising in the eurodollar deposit held by continental illinois national bank & trust company of charge, london brancy & more particularly described in schedule 1 to the collateral agreement & any property which may from time to time be acqurred directly or indirectly using the proceeds of such property. Fully Satisfied |
---|
10 January 2021 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
5 October 2020 | Termination of appointment of Kyoichiro Fujimoto as a director on 30 September 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
3 July 2019 | Appointment of Mr Timothy Ian Stuart as a director on 3 July 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 March 2018 (17 pages) |
1 May 2018 | Appointment of Mr Kyoichiro Fujimoto as a director on 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of Koichiro Tominaga as a director on 30 April 2018 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
19 June 2017 | Statement by Directors (1 page) |
19 June 2017 | Solvency Statement dated 15/06/17 (1 page) |
19 June 2017 | Statement by Directors (1 page) |
19 June 2017 | Statement of capital on 19 June 2017
|
19 June 2017 | Resolutions
|
19 June 2017 | Solvency Statement dated 15/06/17 (1 page) |
19 June 2017 | Statement of capital on 19 June 2017
|
19 June 2017 | Resolutions
|
6 June 2017 | Termination of appointment of Ian Peter Winham as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Ian Peter Winham as a director on 6 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
1 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
3 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
1 July 2016 | Appointment of Mr Ian Peter Winham as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Ian Peter Winham as a director on 1 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | Termination of appointment of Ian Peter Winham as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Ian Peter Winham as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016 (2 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 May 2014 | Director's details changed for David Mills on 1 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for David Mills on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for David Mills on 1 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 April 2014 | Appointment of Hiroshi Osawa as a director (3 pages) |
24 April 2014 | Appointment of Hiroshi Osawa as a director (3 pages) |
22 April 2014 | Termination of appointment of Akira Oyama as a director (2 pages) |
22 April 2014 | Termination of appointment of Akira Oyama as a director (2 pages) |
4 October 2013 | Director's details changed for David Mills on 26 September 2013 (3 pages) |
4 October 2013 | Director's details changed for David Mills on 26 September 2013 (3 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 August 2012 | Termination of appointment of Shuzo Saito as a director (2 pages) |
14 August 2012 | Termination of appointment of Shuzo Saito as a director (2 pages) |
14 August 2012 | Appointment of David Mills as a director (3 pages) |
14 August 2012 | Appointment of David Mills as a director (3 pages) |
8 May 2012 | Director's details changed for Shuzo Saito on 2 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Director's details changed for Shuzo Saito on 2 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Shuzo Saito on 2 April 2012 (2 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2012 | Re-registration of Memorandum and Articles (78 pages) |
20 February 2012 | Re-registration from a public company to a private limited company (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Re-registration of Memorandum and Articles (78 pages) |
20 February 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2012 | Re-registration from a public company to a private limited company (1 page) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 June 2011 | Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages) |
21 June 2011 | Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
21 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
21 June 2011 | Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages) |
9 May 2011 | Appointment of Akira Oyama as a director (3 pages) |
9 May 2011 | Appointment of Akira Oyama as a director (3 pages) |
19 April 2011 | Termination of appointment of Shiro Sasaki as a director (2 pages) |
19 April 2011 | Termination of appointment of Shiro Sasaki as a director (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
30 January 2008 | Particulars of contract relating to shares (2 pages) |
30 January 2008 | Ad 20/12/07--------- £ si [email protected] £ ic 49717191/49717191 (2 pages) |
30 January 2008 | Ad 20/12/07--------- £ si [email protected] £ ic 49717191/49717191 (2 pages) |
30 January 2008 | Particulars of contract relating to shares (2 pages) |
15 January 2008 | Ad 19/12/07--------- £ si [email protected] £ ic 49717191/49717191 (2 pages) |
15 January 2008 | Ad 19/12/07--------- £ si [email protected] £ ic 49717191/49717191 (2 pages) |
15 January 2008 | Particulars of contract relating to shares (2 pages) |
15 January 2008 | Particulars of contract relating to shares (2 pages) |
3 November 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
3 November 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 30/04/07; full list of members
|
6 June 2007 | Return made up to 30/04/07; full list of members
|
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
31 October 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
31 October 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
29 December 2005 | Statement of affairs (7 pages) |
29 December 2005 | Ad 16/11/05--------- £ si [email protected] £ ic 49717191/49717191 (2 pages) |
29 December 2005 | Statement of affairs (7 pages) |
29 December 2005 | Ad 16/11/05--------- £ si [email protected] £ ic 49717191/49717191 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
23 July 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
23 July 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
9 June 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
9 June 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 September 2003 | Amended group of companies' accounts made up to 31 December 2002 (27 pages) |
30 September 2003 | Amended group of companies' accounts made up to 31 December 2002 (27 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 August 2002 | Auditor's resignation (1 page) |
29 August 2002 | Auditor's resignation (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
18 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
13 July 2001 | Company name changed gestetner holdings public limite d company\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed gestetner holdings public limite d company\certificate issued on 13/07/01 (2 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Return made up to 30/04/01; full list of members
|
30 March 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
30 March 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 30/04/99; no change of members
|
26 May 1999 | Return made up to 30/04/99; no change of members
|
2 April 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 April 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
19 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
19 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
16 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
16 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
28 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
28 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Return made up to 30/04/97; full list of members
|
3 June 1997 | Return made up to 30/04/97; full list of members
|
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
5 July 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
30 May 1996 | Return made up to 30/04/96; bulk list available separately
|
30 May 1996 | Return made up to 30/04/96; bulk list available separately
|
29 May 1996 | Auditor's resignation (1 page) |
29 May 1996 | Auditor's resignation (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Director resigned (1 page) |
24 October 1995 | Director's particulars changed (4 pages) |
24 October 1995 | Director's particulars changed (4 pages) |
3 October 1995 | Director resigned;new director appointed (6 pages) |
3 October 1995 | Director resigned;new director appointed (6 pages) |
29 September 1995 | Director resigned (4 pages) |
29 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
1 August 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
1 August 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 June 1995 | Ad 19/05/95--------- premium £ si [email protected]=310764 £ ic 20636644/20947408 (6 pages) |
19 June 1995 | Ad 19/05/95--------- premium £ si [email protected]=310764 £ ic 20636644/20947408 (6 pages) |
18 May 1995 | Return made up to 30/04/95; bulk list available separately (26 pages) |
18 May 1995 | Return made up to 30/04/95; bulk list available separately (26 pages) |
23 September 1994 | Ad 14/09/94--------- £ si [email protected]=1600 £ ic 20635044/20636644 (2 pages) |
23 September 1994 | Ad 14/09/94--------- £ si [email protected]=1600 £ ic 20635044/20636644 (2 pages) |
5 September 1994 | Ad 26/08/94--------- £ si [email protected]=146056 £ ic 20488988/20635044 (2 pages) |
5 September 1994 | Ad 26/08/94--------- £ si [email protected]=146056 £ ic 20488988/20635044 (2 pages) |
12 April 1994 | Ad 05/04/94--------- £ si [email protected]=153826 £ ic 49104943/49258769 (2 pages) |
12 April 1994 | Ad 05/04/94--------- £ si [email protected]=153826 £ ic 49104943/49258769 (2 pages) |
9 March 1994 | Ad 23/02/94--------- £ si [email protected]=2273231 £ ic 46831712/49104943 (13 pages) |
9 March 1994 | Ad 23/02/94--------- £ si [email protected]=2273231 £ ic 46831712/49104943 (13 pages) |
27 September 1993 | Ad 26/08/93--------- £ si [email protected]=342700 £ ic 46485000/46827700 (2 pages) |
27 September 1993 | Ad 26/08/93--------- £ si [email protected]=342700 £ ic 46485000/46827700 (2 pages) |
22 September 1993 | Ad 26/07/93--------- £ si [email protected]=5350 £ ic 46479650/46485000 (2 pages) |
22 September 1993 | Ad 26/07/93--------- £ si [email protected]=5350 £ ic 46479650/46485000 (2 pages) |
21 April 1993 | Full group accounts made up to 31 October 1992 (82 pages) |
21 April 1993 | Full group accounts made up to 31 October 1992 (82 pages) |
7 April 1993 | Ad 29/03/93--------- £ si [email protected]=1008278 £ ic 45463347/46471625 (2 pages) |
7 April 1993 | Ad 29/03/93--------- £ si [email protected]=1008278 £ ic 45463347/46471625 (2 pages) |
26 March 1993 | Resolutions
|
26 March 1993 | Memorandum and Articles of Association (65 pages) |
26 March 1993 | Memorandum and Articles of Association (65 pages) |
26 March 1993 | Resolutions
|
11 September 1992 | Ad 24/08/92--------- £ si [email protected]=346613 £ ic 45116734/45463347 (2 pages) |
11 September 1992 | Ad 24/08/92--------- £ si [email protected]=346613 £ ic 45116734/45463347 (2 pages) |
23 March 1992 | Ad 28/02/92--------- £ si 1138316@1=1138316 £ ic 29783382/30921698 (2 pages) |
23 March 1992 | Ad 28/02/92--------- £ si 1138316@1=1138316 £ ic 29783382/30921698 (2 pages) |
13 March 1992 | Full group accounts made up to 31 October 1991 (60 pages) |
13 March 1992 | Full group accounts made up to 31 October 1991 (60 pages) |
3 September 1991 | Ad 15/08/91--------- £ si 68971@1=68971 £ ic 29714411/29783382 (2 pages) |
3 September 1991 | Ad 15/08/91--------- £ si 68971@1=68971 £ ic 29714411/29783382 (2 pages) |
9 May 1991 | Full group accounts made up to 31 October 1990 (62 pages) |
9 May 1991 | Full group accounts made up to 31 October 1990 (62 pages) |
19 April 1991 | Ad 28/03/91--------- £ si [email protected]=203560 £ ic 29510851/29714411 (2 pages) |
19 April 1991 | Ad 28/03/91--------- £ si [email protected]=203560 £ ic 29510851/29714411 (2 pages) |
27 March 1991 | Memorandum and Articles of Association (78 pages) |
27 March 1991 | Memorandum and Articles of Association (78 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Resolutions
|
15 June 1990 | Full group accounts made up to 31 October 1989 (57 pages) |
15 June 1990 | Full group accounts made up to 31 October 1989 (57 pages) |
9 May 1990 | Resolutions
|
9 May 1990 | Resolutions
|
9 May 1989 | Full group accounts made up to 5 November 1988 (58 pages) |
9 May 1989 | Full group accounts made up to 5 November 1988 (58 pages) |
9 May 1989 | Full group accounts made up to 5 November 1988 (58 pages) |
3 May 1989 | Resolutions
|
3 May 1989 | Resolutions
|
20 May 1988 | Full group accounts made up to 31 October 1987 (57 pages) |
20 May 1988 | Full group accounts made up to 31 October 1987 (57 pages) |
27 April 1988 | Resolutions
|
27 April 1988 | Resolutions
|
9 May 1987 | Group of companies' accounts made up to 1 November 1986 (59 pages) |
9 May 1987 | Group of companies' accounts made up to 1 November 1986 (59 pages) |
9 May 1987 | Group of companies' accounts made up to 1 November 1986 (59 pages) |
25 March 1985 | Resolutions
|
25 March 1985 | Resolutions
|
2 March 1982 | R7 - old public rereg as public (1 page) |
2 March 1982 | R7 - old public rereg as public (1 page) |
3 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 December 1981 | Accounts made up to 1 November 1980 (35 pages) |
18 December 1981 | Accounts made up to 1 November 1980 (35 pages) |
18 December 1981 | Accounts made up to 1 November 1980 (35 pages) |
15 May 1980 | Accounts made up to 3 November 1979 (34 pages) |
15 May 1980 | Accounts made up to 3 November 1979 (34 pages) |
15 May 1980 | Accounts made up to 3 November 1979 (34 pages) |
22 June 1970 | Increase in nominal capital (4 pages) |
22 June 1970 | Increase in nominal capital (4 pages) |
30 November 1944 | Company name changed\certificate issued on 30/11/44 (6 pages) |
30 November 1944 | Company name changed\certificate issued on 30/11/44 (6 pages) |
11 January 1922 | Incorporation (34 pages) |
11 January 1922 | Incorporation (34 pages) |