Company NameNRG Group Limited
Company StatusActive
Company Number00178970
CategoryPrivate Limited Company
Incorporation Date11 January 1922(102 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameNicola Clare Downing
NationalityBritish
StatusCurrent
Appointed31 August 2005(83 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr David Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(90 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMrs Nicola Clare Downing
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(94 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Timothy Ian Stuart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(97 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Seiya Iwanaga
Date of BirthOctober 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2021(99 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameBasil Alfred Sellers
Date of BirthJune 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1992(70 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Glendore House
30 Clarges Street
London
W1J 7EG
Director NameRonald Gregory Melgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(70 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1995)
RoleManaging Director
Correspondence Address46 Chepstow Villas
London
W11 2QY
Director NameSir Ronald Halstead
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(70 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Edwardes Square
Kensington
London
W8 6HH
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(70 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Director NameMr William John Gerahty
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressLe Formentor
27 Avenue Princesse Grace
Monaco Mc98000
Director NameMr David Fitzsimons
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1993)
RoleCompany Director
Correspondence Address58 Drayton Gardens
London
SW10 9SB
Secretary NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(70 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusResigned
Appointed01 July 1992(70 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1994)
RoleCompany Director
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameAndrew Douglas Cummins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 1993(71 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1995)
RoleDirector Strategic Development
Correspondence Address4 Argyll Road
London
W8 7DB
Director NameMr Koji Inoue
Date of BirthOctober 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 1993(71 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address1-25-35
Asagaya Minami
Suginami Ku
Tokyo
Japan
Director NameMr Ryuji Anraku
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(71 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 May 1994)
RoleManaging Director Ricoh Co
Correspondence Address4-6-17-1302
Aobadai Meguro Ku
Tokyo
Japan
Director NameRodney Charles O Donoghue
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(71 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1995)
RoleFinancial Director
Correspondence AddressThe Coach House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PH
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 September 1993(71 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1994)
RoleFinance Executive
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(71 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2002)
RoleAccountant/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NamePhilip Edward Cushing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressKelvedon 16 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Charles Dorsey Mackay
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Alexander Square
London
SW3 2AY
Director NameMasamitsu Sakurai
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed12 May 1994(72 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 March 1995)
RolePresident Ricoh Europe Bv
Correspondence AddressIn De Wolken 238
Amstelveen
1186 Br
Secretary NameMr Richard Leslie Ernest Lewis
NationalityBritish
StatusResigned
Appointed12 August 1994(72 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Secretary NameStephen John King
NationalityBritish
StatusResigned
Appointed12 August 1994(72 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NameAndrew Clive Woods
NationalityBritish
StatusResigned
Appointed10 October 1994(72 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameYukio Mizutani
Date of BirthOctober 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed06 March 1995(73 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 1999)
RoleGeneral Manager Marketing
Correspondence Address1-4-901 Wakabadai
Asahiku Yokohama
Kanagawaken
Japan
Director NameNaoto Shibata
Date of BirthDecember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed06 March 1995(73 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 2002)
RoleChairman & Chief Executive
Correspondence AddressFlat 61
15 Portman Square
London
W1 9HD
Director NameMr Takashi Nakamura
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed14 September 1995(73 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 1999)
RoleDirector Ricoh Company Ltd
Correspondence Address313 Vale Kugayama
4 43 24 Kugayama Suginami Ku
Tokyo Japan
Foreign
Director NameZenji Miura
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1996(74 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1998)
RoleDirector Corporate Planning An
Correspondence Address38 Corringway
Ealing
London
W5 3AA
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusResigned
Appointed01 June 1997(75 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameMr Shiro Sasaki
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2000(78 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Gate
Prince Albert Road
London
NW8 7RE
Director NameShuzo Saito
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2006(84 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameAkira Oyama
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(89 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameHiroshi Osawa
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(92 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Kyoichiro Fujimoto
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2018(96 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF

Contact

Websitericoh-europe.com

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

130.2m at £0.2Ricoh Europe Holdings PLC
65.48%
Ordinary
68.6m at £0.2Ricoh Europe Holdings PLC
34.52%
Ordinary Capital
1 at £0.2Nicola Clare Downing
0.00%
Ordinary

Financials

Year2014
Net Worth£823,672,000
Cash£2,258,000
Current Liabilities£555,159,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

4 February 1985Delivered 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

Filing History

10 January 2021Full accounts made up to 31 March 2020 (18 pages)
5 October 2020Termination of appointment of Kyoichiro Fujimoto as a director on 30 September 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (18 pages)
3 July 2019Appointment of Mr Timothy Ian Stuart as a director on 3 July 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 July 2018Full accounts made up to 31 March 2018 (17 pages)
1 May 2018Appointment of Mr Kyoichiro Fujimoto as a director on 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
1 May 2018Termination of appointment of Koichiro Tominaga as a director on 30 April 2018 (1 page)
21 August 2017Full accounts made up to 31 March 2017 (16 pages)
21 August 2017Full accounts made up to 31 March 2017 (16 pages)
19 June 2017Statement by Directors (1 page)
19 June 2017Solvency Statement dated 15/06/17 (1 page)
19 June 2017Statement by Directors (1 page)
19 June 2017Statement of capital on 19 June 2017
  • GBP 49,717,192.25
(3 pages)
19 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 15/06/2017
(2 pages)
19 June 2017Solvency Statement dated 15/06/17 (1 page)
19 June 2017Statement of capital on 19 June 2017
  • GBP 49,717,192.25
(3 pages)
19 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 15/06/2017
(2 pages)
6 June 2017Termination of appointment of Ian Peter Winham as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Ian Peter Winham as a director on 6 June 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 49,717,192.25
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 49,717,192.25
(3 pages)
3 October 2016Full accounts made up to 31 March 2016 (15 pages)
3 October 2016Full accounts made up to 31 March 2016 (15 pages)
1 July 2016Appointment of Mr Ian Peter Winham as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Ian Peter Winham as a director on 1 July 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 49,717,192
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 49,717,192
(5 pages)
3 May 2016Termination of appointment of Ian Peter Winham as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Ian Peter Winham as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mrs Nicola Clare Downing as a director on 30 April 2016 (2 pages)
20 August 2015Full accounts made up to 31 March 2015 (15 pages)
20 August 2015Full accounts made up to 31 March 2015 (15 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 49,717,192
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 49,717,192
(6 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
6 May 2014Director's details changed for David Mills on 1 April 2014 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 49,717,192
(6 pages)
6 May 2014Director's details changed for David Mills on 1 April 2014 (2 pages)
6 May 2014Director's details changed for David Mills on 1 April 2014 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 49,717,192
(6 pages)
24 April 2014Appointment of Hiroshi Osawa as a director (3 pages)
24 April 2014Appointment of Hiroshi Osawa as a director (3 pages)
22 April 2014Termination of appointment of Akira Oyama as a director (2 pages)
22 April 2014Termination of appointment of Akira Oyama as a director (2 pages)
4 October 2013Director's details changed for David Mills on 26 September 2013 (3 pages)
4 October 2013Director's details changed for David Mills on 26 September 2013 (3 pages)
12 September 2013Full accounts made up to 31 March 2013 (12 pages)
12 September 2013Full accounts made up to 31 March 2013 (12 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
25 September 2012Full accounts made up to 31 March 2012 (13 pages)
25 September 2012Full accounts made up to 31 March 2012 (13 pages)
14 August 2012Termination of appointment of Shuzo Saito as a director (2 pages)
14 August 2012Termination of appointment of Shuzo Saito as a director (2 pages)
14 August 2012Appointment of David Mills as a director (3 pages)
14 August 2012Appointment of David Mills as a director (3 pages)
8 May 2012Director's details changed for Shuzo Saito on 2 April 2012 (2 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Director's details changed for Shuzo Saito on 2 April 2012 (2 pages)
8 May 2012Director's details changed for Shuzo Saito on 2 April 2012 (2 pages)
20 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 February 2012Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2012Re-registration of Memorandum and Articles (78 pages)
20 February 2012Re-registration from a public company to a private limited company (1 page)
20 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 February 2012Re-registration of Memorandum and Articles (78 pages)
20 February 2012Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2012Re-registration from a public company to a private limited company (1 page)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
21 June 2011Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages)
21 June 2011Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages)
21 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
21 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
21 June 2011Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages)
21 June 2011Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages)
21 June 2011Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages)
21 June 2011Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages)
9 May 2011Appointment of Akira Oyama as a director (3 pages)
9 May 2011Appointment of Akira Oyama as a director (3 pages)
19 April 2011Termination of appointment of Shiro Sasaki as a director (2 pages)
19 April 2011Termination of appointment of Shiro Sasaki as a director (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
1 September 2010Full accounts made up to 31 March 2010 (13 pages)
1 September 2010Full accounts made up to 31 March 2010 (13 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
29 October 2009Full accounts made up to 31 March 2009 (14 pages)
29 October 2009Full accounts made up to 31 March 2009 (14 pages)
22 May 2009Return made up to 30/04/09; full list of members (7 pages)
22 May 2009Return made up to 30/04/09; full list of members (7 pages)
30 October 2008Full accounts made up to 31 March 2008 (16 pages)
30 October 2008Full accounts made up to 31 March 2008 (16 pages)
6 May 2008Return made up to 30/04/08; full list of members (8 pages)
6 May 2008Return made up to 30/04/08; full list of members (8 pages)
30 January 2008Particulars of contract relating to shares (2 pages)
30 January 2008Ad 20/12/07--------- £ si [email protected] £ ic 49717191/49717191 (2 pages)
30 January 2008Ad 20/12/07--------- £ si [email protected] £ ic 49717191/49717191 (2 pages)
30 January 2008Particulars of contract relating to shares (2 pages)
15 January 2008Ad 19/12/07--------- £ si [email protected] £ ic 49717191/49717191 (2 pages)
15 January 2008Ad 19/12/07--------- £ si [email protected] £ ic 49717191/49717191 (2 pages)
15 January 2008Particulars of contract relating to shares (2 pages)
15 January 2008Particulars of contract relating to shares (2 pages)
3 November 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
3 November 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
6 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
31 October 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
31 October 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
29 December 2005Statement of affairs (7 pages)
29 December 2005Ad 16/11/05--------- £ si [email protected] £ ic 49717191/49717191 (2 pages)
29 December 2005Statement of affairs (7 pages)
29 December 2005Ad 16/11/05--------- £ si [email protected] £ ic 49717191/49717191 (2 pages)
20 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
23 July 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
23 July 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
9 June 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
9 June 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 September 2003Amended group of companies' accounts made up to 31 December 2002 (27 pages)
30 September 2003Amended group of companies' accounts made up to 31 December 2002 (27 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
18 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
13 July 2001Company name changed gestetner holdings public limite d company\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed gestetner holdings public limite d company\certificate issued on 13/07/01 (2 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
30 March 2001Full group accounts made up to 31 December 2000 (24 pages)
30 March 2001Full group accounts made up to 31 December 2000 (24 pages)
10 July 2000Full group accounts made up to 31 December 1999 (22 pages)
10 July 2000Full group accounts made up to 31 December 1999 (22 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
26 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1999Full group accounts made up to 31 December 1998 (24 pages)
2 April 1999Full group accounts made up to 31 December 1998 (24 pages)
19 May 1998Return made up to 30/04/98; no change of members (5 pages)
19 May 1998Return made up to 30/04/98; no change of members (5 pages)
16 April 1998Full group accounts made up to 31 December 1997 (24 pages)
16 April 1998Full group accounts made up to 31 December 1997 (24 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
28 June 1997Full group accounts made up to 31 December 1996 (30 pages)
28 June 1997Full group accounts made up to 31 December 1996 (30 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
3 June 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
5 July 1996Full group accounts made up to 31 December 1995 (32 pages)
5 July 1996Full group accounts made up to 31 December 1995 (32 pages)
30 May 1996Return made up to 30/04/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 1996Return made up to 30/04/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 1996Auditor's resignation (1 page)
29 May 1996Auditor's resignation (1 page)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Director resigned (1 page)
24 October 1995Director's particulars changed (4 pages)
24 October 1995Director's particulars changed (4 pages)
3 October 1995Director resigned;new director appointed (6 pages)
3 October 1995Director resigned;new director appointed (6 pages)
29 September 1995Director resigned (4 pages)
29 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
1 August 1995Full group accounts made up to 31 December 1994 (42 pages)
1 August 1995Full group accounts made up to 31 December 1994 (42 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
19 June 1995Ad 19/05/95--------- premium £ si [email protected]=310764 £ ic 20636644/20947408 (6 pages)
19 June 1995Ad 19/05/95--------- premium £ si [email protected]=310764 £ ic 20636644/20947408 (6 pages)
18 May 1995Return made up to 30/04/95; bulk list available separately (26 pages)
18 May 1995Return made up to 30/04/95; bulk list available separately (26 pages)
23 September 1994Ad 14/09/94--------- £ si [email protected]=1600 £ ic 20635044/20636644 (2 pages)
23 September 1994Ad 14/09/94--------- £ si [email protected]=1600 £ ic 20635044/20636644 (2 pages)
5 September 1994Ad 26/08/94--------- £ si [email protected]=146056 £ ic 20488988/20635044 (2 pages)
5 September 1994Ad 26/08/94--------- £ si [email protected]=146056 £ ic 20488988/20635044 (2 pages)
12 April 1994Ad 05/04/94--------- £ si [email protected]=153826 £ ic 49104943/49258769 (2 pages)
12 April 1994Ad 05/04/94--------- £ si [email protected]=153826 £ ic 49104943/49258769 (2 pages)
9 March 1994Ad 23/02/94--------- £ si [email protected]=2273231 £ ic 46831712/49104943 (13 pages)
9 March 1994Ad 23/02/94--------- £ si [email protected]=2273231 £ ic 46831712/49104943 (13 pages)
27 September 1993Ad 26/08/93--------- £ si [email protected]=342700 £ ic 46485000/46827700 (2 pages)
27 September 1993Ad 26/08/93--------- £ si [email protected]=342700 £ ic 46485000/46827700 (2 pages)
22 September 1993Ad 26/07/93--------- £ si [email protected]=5350 £ ic 46479650/46485000 (2 pages)
22 September 1993Ad 26/07/93--------- £ si [email protected]=5350 £ ic 46479650/46485000 (2 pages)
21 April 1993Full group accounts made up to 31 October 1992 (82 pages)
21 April 1993Full group accounts made up to 31 October 1992 (82 pages)
7 April 1993Ad 29/03/93--------- £ si [email protected]=1008278 £ ic 45463347/46471625 (2 pages)
7 April 1993Ad 29/03/93--------- £ si [email protected]=1008278 £ ic 45463347/46471625 (2 pages)
26 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1993Memorandum and Articles of Association (65 pages)
26 March 1993Memorandum and Articles of Association (65 pages)
26 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1992Ad 24/08/92--------- £ si [email protected]=346613 £ ic 45116734/45463347 (2 pages)
11 September 1992Ad 24/08/92--------- £ si [email protected]=346613 £ ic 45116734/45463347 (2 pages)
23 March 1992Ad 28/02/92--------- £ si 1138316@1=1138316 £ ic 29783382/30921698 (2 pages)
23 March 1992Ad 28/02/92--------- £ si 1138316@1=1138316 £ ic 29783382/30921698 (2 pages)
13 March 1992Full group accounts made up to 31 October 1991 (60 pages)
13 March 1992Full group accounts made up to 31 October 1991 (60 pages)
3 September 1991Ad 15/08/91--------- £ si 68971@1=68971 £ ic 29714411/29783382 (2 pages)
3 September 1991Ad 15/08/91--------- £ si 68971@1=68971 £ ic 29714411/29783382 (2 pages)
9 May 1991Full group accounts made up to 31 October 1990 (62 pages)
9 May 1991Full group accounts made up to 31 October 1990 (62 pages)
19 April 1991Ad 28/03/91--------- £ si [email protected]=203560 £ ic 29510851/29714411 (2 pages)
19 April 1991Ad 28/03/91--------- £ si [email protected]=203560 £ ic 29510851/29714411 (2 pages)
27 March 1991Memorandum and Articles of Association (78 pages)
27 March 1991Memorandum and Articles of Association (78 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(79 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(79 pages)
15 June 1990Full group accounts made up to 31 October 1989 (57 pages)
15 June 1990Full group accounts made up to 31 October 1989 (57 pages)
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1989Full group accounts made up to 5 November 1988 (58 pages)
9 May 1989Full group accounts made up to 5 November 1988 (58 pages)
9 May 1989Full group accounts made up to 5 November 1988 (58 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
20 May 1988Full group accounts made up to 31 October 1987 (57 pages)
20 May 1988Full group accounts made up to 31 October 1987 (57 pages)
27 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1987Group of companies' accounts made up to 1 November 1986 (59 pages)
9 May 1987Group of companies' accounts made up to 1 November 1986 (59 pages)
9 May 1987Group of companies' accounts made up to 1 November 1986 (59 pages)
25 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
25 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
2 March 1982R7 - old public rereg as public (1 page)
2 March 1982R7 - old public rereg as public (1 page)
3 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
3 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 December 1981Accounts made up to 1 November 1980 (35 pages)
18 December 1981Accounts made up to 1 November 1980 (35 pages)
18 December 1981Accounts made up to 1 November 1980 (35 pages)
15 May 1980Accounts made up to 3 November 1979 (34 pages)
15 May 1980Accounts made up to 3 November 1979 (34 pages)
15 May 1980Accounts made up to 3 November 1979 (34 pages)
22 June 1970Increase in nominal capital (4 pages)
22 June 1970Increase in nominal capital (4 pages)
30 November 1944Company name changed\certificate issued on 30/11/44 (6 pages)
30 November 1944Company name changed\certificate issued on 30/11/44 (6 pages)
11 January 1922Incorporation (34 pages)
11 January 1922Incorporation (34 pages)