Company NameRicoh Europe Finance Limited
DirectorsMasaki Kawakami and Timothy Ian Stuart
Company StatusActive
Company Number00777924
CategoryPrivate Limited Company
Incorporation Date18 October 1963(60 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Masaki Kawakami
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed30 April 2016(52 years, 6 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Timothy Ian Stuart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(54 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameMrs Constantia Smith
StatusCurrent
Appointed06 June 2022(58 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1993)
RoleFinance Director
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2005)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameRonald Gregory Melgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 April 1992)
RoleDeputy Chairman
Correspondence Address46 Chepstow Villas
London
W11 2QY
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Secretary NameJeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Director NameMs Sarah Elizabeth Snow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleLawyer
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(29 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed23 May 1994(30 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameDavid Martin Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(30 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1995)
RoleGroup Chief Accountant
Correspondence Address10 Colnemead
Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2DX
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(31 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameBryan Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(31 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1996)
RoleGroup Financial Controller
Correspondence AddressThe Farriers
Church Farm, Little Kimble
Aylesbury
Buckinghamshire
HP17 0XR
Director NameAnthony James King
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1996(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1998)
RoleGroup Financial Controller
Correspondence AddressFlat 2
19 Roland Gardens
London
SW7 3PE
Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(34 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 January 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(38 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusResigned
Appointed14 January 2005(41 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Secretary NameNicola Clare Downing
NationalityBritish
StatusResigned
Appointed31 August 2005(41 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMrs Nicola Clare Downing
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(52 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMrs Constantia Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(52 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Takashi Kawaguchi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2018(54 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Yoshitaka Motomura
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 2018(54 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Norihiro Yamamoto
Date of BirthMay 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2021(57 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(31 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

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

5m at £1Ricoh Europe Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£6,132,000
Current Liabilities£772,136,000

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 Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

10 January 2021Full accounts made up to 31 March 2020 (24 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (16 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 October 2018Termination of appointment of Takashi Kawaguchi as a director on 2 October 2018 (1 page)
2 October 2018Appointment of Mr Yoshitaka Motomura as a director on 2 October 2018 (2 pages)
2 October 2018Appointment of Mr Timothy Ian Stuart as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Nicola Clare Downing as a director on 2 October 2018 (1 page)
7 August 2018Full accounts made up to 31 March 2018 (17 pages)
9 May 2018Appointment of Mr Takashi Kawaguchi as a director on 30 April 2018 (2 pages)
13 April 2018Termination of appointment of Ian Peter Winham as a director on 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 March 2017 (15 pages)
21 August 2017Full accounts made up to 31 March 2017 (15 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 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)
5 May 2016Appointment of Mr Masaki Kawakami as a director on 30 April 2016 (2 pages)
5 May 2016Appointment of Mr Masaki Kawakami as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mrs Constantia Smith as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mrs Constantia Smith as a director on 30 April 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000,000
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000,000
(4 pages)
11 March 2016Termination of appointment of Alan Gerard Schmidt as a director on 26 January 2016 (1 page)
11 March 2016Termination of appointment of Alan Gerard Schmidt as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mrs Nicola Clare Downing as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mrs Nicola Clare Downing as a director on 26 January 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)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000,000
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000,000
(4 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)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000,000
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000,000
(4 pages)
20 September 2013Full accounts made up to 31 March 2013 (14 pages)
20 September 2013Full accounts made up to 31 March 2013 (14 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 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)
11 April 2012Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Alan Gerard Schmidt on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Alan Gerard Schmidt on 1 March 2012 (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
11 April 2012Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page)
11 April 2012Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages)
11 April 2012Director's details changed for Alan Gerard Schmidt on 1 March 2012 (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
11 April 2012Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page)
11 April 2012Secretary's details changed for Nicola Clare Downing on 1 March 2012 (1 page)
11 April 2012Director's details changed for Mr Ian Peter Winham on 1 March 2012 (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 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 (12 pages)
1 September 2010Full accounts made up to 31 March 2010 (12 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
29 October 2009Full accounts made up to 31 March 2009 (13 pages)
29 October 2009Full accounts made up to 31 March 2009 (13 pages)
14 May 2009Return made up to 31/03/09; full list of members (5 pages)
14 May 2009Return made up to 31/03/09; full list of members (5 pages)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
11 June 2008Director's change of particulars / ian winham / 28/08/2007 (1 page)
11 June 2008Return made up to 31/03/08; full list of members (6 pages)
11 June 2008Return made up to 31/03/08; full list of members (6 pages)
11 June 2008Director's change of particulars / ian winham / 28/08/2007 (1 page)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
17 May 2007Return made up to 31/03/07; full list of members (7 pages)
17 May 2007Return made up to 31/03/07; full list of members (7 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
30 March 2007Company name changed nrg finance LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed nrg finance LIMITED\certificate issued on 30/03/07 (2 pages)
4 November 2006Full accounts made up to 31 March 2006 (11 pages)
4 November 2006Full accounts made up to 31 March 2006 (11 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
23 June 2005Full accounts made up to 31 March 2005 (10 pages)
23 June 2005Full accounts made up to 31 March 2005 (10 pages)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005New secretary appointed (1 page)
1 July 2004Full accounts made up to 31 March 2004 (10 pages)
1 July 2004Full accounts made up to 31 March 2004 (10 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (9 pages)
24 June 2003Full accounts made up to 31 December 2002 (9 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)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 March 2002Full accounts made up to 31 December 2001 (9 pages)
28 March 2002Full accounts made up to 31 December 2001 (9 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
16 July 2001Company name changed gestetner finance LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed gestetner finance LIMITED\certificate issued on 16/07/01 (2 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
30 March 2001Full accounts made up to 31 December 2000 (9 pages)
30 March 2001Full accounts made up to 31 December 2000 (9 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Full accounts made up to 31 December 1999 (9 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Full accounts made up to 31 December 1998 (9 pages)
12 April 1999Full accounts made up to 31 December 1998 (9 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
6 April 1998Full accounts made up to 31 December 1997 (8 pages)
6 April 1998Full accounts made up to 31 December 1997 (8 pages)
12 August 1997Full accounts made up to 31 December 1996 (8 pages)
12 August 1997Full accounts made up to 31 December 1996 (8 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
11 April 1997Return made up to 31/03/97; no change of members (6 pages)
11 April 1997Return made up to 31/03/97; no change of members (6 pages)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
23 July 1996Full accounts made up to 31 December 1995 (9 pages)
23 July 1996Full accounts made up to 31 December 1995 (9 pages)
1 May 1996Return made up to 31/03/96; full list of members (10 pages)
1 May 1996Return made up to 31/03/96; full list of members (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (16 pages)
13 April 1995Return made up to 31/03/95; no change of members (16 pages)
1 June 1992Memorandum and Articles of Association (6 pages)
1 June 1992Memorandum and Articles of Association (6 pages)
27 July 1988New director appointed (2 pages)
27 July 1988New director appointed (2 pages)
20 July 1988New secretary appointed (2 pages)
20 July 1988New secretary appointed (2 pages)
19 July 1988Company name changed bozley LIMITED\certificate issued on 20/07/88 (2 pages)
19 July 1988Company name changed bozley LIMITED\certificate issued on 20/07/88 (2 pages)
18 October 1963Certificate of incorporation (1 page)
18 October 1963Certificate of incorporation (1 page)
18 October 1963Incorporation (15 pages)
18 October 1963Incorporation (15 pages)