Company NameGroup Miki Holdings Limited
Company StatusActive
Company Number01071811
CategoryPrivate Limited Company
Incorporation Date13 September 1972(51 years, 8 months ago)
Previous NamesMIKI Tourist Company Limited and GM Communications Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMs Ingrid Cawood
StatusCurrent
Appointed26 January 2018(45 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Masayuki Oda
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed27 November 2018(46 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Hideaki Oshima
Date of BirthAugust 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMs Ingrid Cawood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed01 April 2023(50 years, 7 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Shigeru Fukui
Date of BirthDecember 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 November 2023(51 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMrs Sadako Minami
Date of BirthNovember 1925 (Born 98 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleTravel Agent
Correspondence Address15-65-1210 Sakuragaoka-Cho
Nada-Ku
Kobe 657
Foreign
Director NameShigetada Nakanishi
Date of BirthApril 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 December 2006)
RoleTravel Agent
Correspondence AddressParesu Ikedayama Room 302 2-5
5-Chome, Higashi-Gotannda
Shinagawa-Ky
Tokyo 141-0022
Foreign
Director NameMr Noriaki Mito
Date of BirthJuly 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration22 years (resigned 30 June 2013)
RoleTravel Agent
Country of ResidenceCanada
Correspondence Address271 Superior Street
Victoria
V8v 1t4
Canada
Director NameMr Peter Edmund Milner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 November 2008)
RoleSolicitor
Correspondence AddressHighbury House
St Martin
Jersey Channel Islands
Director NameKensaku Matsuzaki
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 November 2008)
RoleTravel Agent
Correspondence AddressWhite Walls
Totteridge Green
London
N20 8PE
Director NameNigel Timothy Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressPoplar House Rue De La Hambie
St Saviour
Jersey
JE2 7UQ
Secretary NameMr Richard Anthony Lyons
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Plover Way
London
SE16 7TS
Director NameMr Michael Edmund Powell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(29 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 August 2002)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLes Ruisseaux
La Rue De La Vallee
Trinity
JE3 5FA
Director NameFrederick Edmund Milner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(30 years, 6 months after company formation)
Appointment Duration2 months (resigned 14 May 2003)
RoleSolicitor
Correspondence AddressThe Pebbles
Market Hill St. Aubin
Jersey
JE3 8AE
Director NameMr Michael Edmund Powell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(30 years, 6 months after company formation)
Appointment Duration2 months (resigned 14 May 2003)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLes Ruisseaux
La Rue De La Vallee
Trinity
JE3 5FA
Director NameMr Masaaki Kageshima
Date of BirthApril 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(31 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRm 2108 21/7 Kornhill Apt
No.2 Kornhill Road Quarry Bay
Hong Kong
Director NameRyoji Moriuchi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(31 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Aberdare Gardens
London
NW7 1DS
Director NameNeil Anthony Henderson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(31 years, 11 months after company formation)
Appointment Duration4 days (resigned 23 August 2004)
RoleEnglish Solicitor
Correspondence AddressFlat 3
13 Raleigh Avenue
St Helier
JE2 3ZF
Director NameMr Tetsunori Dambara
Date of BirthAugust 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2006(33 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 January 2022)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address1505 1-7-1
Nishi Gotanda Shinagawa
Tokyo
141-0031
Japan
Secretary NameAlexandra Susan Clements
NationalityBritish
StatusResigned
Appointed01 July 2006(33 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2012)
RoleCompany Director
Correspondence Address38 Hyde Street
Winchester
Hampshire
SO23 7DX
Director NameMr Richard Anthony Lyons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Plover Way
London
SE16 7TS
Director NameMr Michael Edmund Powell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2008)
RoleEnglish Solicitor
Country of ResidenceJersey
Correspondence AddressLes Ruisseaux
La Rue De La Vallee
Trinity
JE3 5FA
Director NameMr Timothy George Cartwright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2008)
RoleEnglish Solicitor
Country of ResidenceJersey
Correspondence AddressHalfway House Le Vier Mont
Grouville
Jersey
JE3 9DS
Director NameMr Jeremy James Robin Johnson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(35 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 02 September 2008)
RoleEnglish Solicitor
Correspondence AddressSwan Farm
St Saviour
Jersey
Channel Islands
Channel
Director NameMr Timothy George Cartwright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressHalfway House Le Vier Mont
Grouville
Jersey
JE3 9DS
Director NameLaurence Porter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Taishi Mito
Date of BirthMarch 1976 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2013(40 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Kohji Hayashi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2013(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Robert Simon Fraser
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(41 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Hoi Chi Liu
Date of BirthApril 1951 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed07 November 2014(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Hideo Hatano
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed07 May 2016(43 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tomoshi Kobayashi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed23 June 2016(43 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Osamu Hanazaki
Date of BirthApril 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed27 November 2018(46 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Katsumi Hine
Date of BirthJune 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameEUMI Tra Holding Company Bv (Corporation)
StatusResigned
Appointed17 June 2010(37 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2013)
Correspondence AddressTelestone 8-Teleport Naritaweg 165
1043 Bw Amsterdam
The Netherlands
Netherlands

Contact

Websitemiki.co.uk

Location

Registered AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.5k at £1Wakako Matsuzaki
6.67%
Deferred
27k at £1H I S Co LTD
32.73%
Deferred
22k at £1Eumi Tra Holdings Sarl
26.67%
Deferred
17k at £1Taishi Mito
20.61%
Deferred
11k at £1Rutsuko Nakanishi
13.33%
Deferred
165 at £0.01Bearer
0.00%
Bearer

Financials

Year2014
Turnover£446,485,142
Gross Profit£60,029,877
Net Worth£71,213,702
Cash£74,390,225
Current Liabilities£56,494,907

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Charges

16 December 1983Delivered on: 23 December 1983
Satisfied on: 15 March 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
25 February 1977Delivered on: 18 March 1977
Persons entitled: Midland Bank PLC

Classification: Letter of hypothecation
Secured details: Letter of set-off dated 25TH feb 1977 for securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account the company may at any time have with the bank, including any moneys waged with the midland bank money market division.
Outstanding
27 August 1975Delivered on: 29 August 1975
Persons entitled: The Sumitomo Bank Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the guarantee.
Particulars: Monies standing to the credit of a deposit account to the name of the company with the bank.
Outstanding

Filing History

13 November 2023Appointment of Mr Shigeru Fukui as a director on 1 November 2023 (2 pages)
13 November 2023Termination of appointment of Katsumi Hine as a director on 1 November 2023 (1 page)
16 August 2023Group of companies' accounts made up to 31 July 2022 (87 pages)
6 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
3 April 2023Appointment of Ms Ingrid Cawood as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Osamu Hanazaki as a director on 31 March 2023 (1 page)
12 October 2022Appointment of Mr Hideaki Oshima as a director on 1 October 2022 (2 pages)
14 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
16 February 2022Group of companies' accounts made up to 31 July 2021 (85 pages)
24 January 2022Appointment of Mr Katsumi Hine as a director on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of Tetsunori Dambara as a director on 24 January 2022 (1 page)
18 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
11 May 2021Group of companies' accounts made up to 31 July 2020 (84 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 February 2020Auditor's resignation (1 page)
19 February 2020Auditor's resignation (1 page)
11 December 2019Group of companies' accounts made up to 31 July 2019 (45 pages)
6 November 2019Termination of appointment of Tomoshi Kobayashi as a director on 6 November 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
17 December 2018Group of companies' accounts made up to 31 July 2018 (44 pages)
13 December 2018Termination of appointment of Atsushi Yoshida as a director on 27 November 2018 (1 page)
13 December 2018Termination of appointment of Hideo Hatano as a director on 27 November 2018 (1 page)
11 December 2018Appointment of Mr Osamu Hanazaki as a director on 27 November 2018 (2 pages)
6 December 2018Appointment of Mr Masayuki Oda as a director on 27 November 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 May 2018Group of companies' accounts made up to 31 July 2017 (37 pages)
9 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 January 2018Appointment of Ms Ingrid Cawood as a secretary on 26 January 2018 (2 pages)
1 January 2018Termination of appointment of David White as a director on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Robert Simon Fraser as a director on 31 December 2017 (1 page)
28 September 2017Termination of appointment of Taishi Mito as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Taishi Mito as a director on 28 September 2017 (1 page)
20 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
6 July 2017Change of details for H.I.S. Co., Ltd as a person with significant control on 10 May 2017 (2 pages)
6 July 2017Cessation of Taishi Mito as a person with significant control on 10 May 2017 (1 page)
6 July 2017Change of details for H.I.S. Co., Ltd as a person with significant control on 10 May 2017 (2 pages)
6 July 2017Cessation of Taishi Mito as a person with significant control on 10 May 2017 (1 page)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
13 April 2017Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
13 April 2017Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
23 August 2016RP04 CS01 second filing CS01 04/07/2016 shareholder information (5 pages)
23 August 2016RP04 CS01 second filing CS01 04/07/2016 shareholder information (5 pages)
18 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
18 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 23/08/2016
(8 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 23/08/2016
(8 pages)
7 July 2016Appointment of Mr Tomoshi Kobayashi as a director on 23 June 2016 (2 pages)
7 July 2016Appointment of Mr Tomoshi Kobayashi as a director on 23 June 2016 (2 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 June 2016Appointment of Mr Atsushi Yoshida as a director on 7 May 2016 (2 pages)
14 June 2016Appointment of Mr Hideo Hatano as a director on 7 May 2016 (2 pages)
14 June 2016Appointment of Mr Hideo Hatano as a director on 7 May 2016 (2 pages)
14 June 2016Appointment of Mr Atsushi Yoshida as a director on 7 May 2016 (2 pages)
13 June 2016Termination of appointment of Hoi Chi Liu as a director on 27 April 2016 (1 page)
13 June 2016Termination of appointment of Hoi Chi Liu as a director on 27 April 2016 (1 page)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 December 2015Company name changed gm communications LIMITED\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
(2 pages)
23 December 2015Company name changed gm communications LIMITED\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
(2 pages)
22 December 2015Change of name notice (2 pages)
22 December 2015Change of name notice (2 pages)
17 December 2015Change of name notice (2 pages)
17 December 2015Change of name notice (2 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 82,501.65
(6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 82,501.65
(6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 82,501.65
(6 pages)
14 November 2014Termination of appointment of Kohji Hayashi as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Kohji Hayashi as a director on 7 November 2014 (1 page)
14 November 2014Appointment of Mr Hoi Chi Liu as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr Hoi Chi Liu as a director on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Kohji Hayashi as a director on 7 November 2014 (1 page)
14 November 2014Appointment of Mr Hoi Chi Liu as a director on 7 November 2014 (2 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 82,501.65
(6 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 82,501.65
(6 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 82,501.65
(6 pages)
22 January 2014Appointment of Mr Robert Simon Fraser as a director (2 pages)
22 January 2014Appointment of Mr Robert Simon Fraser as a director (2 pages)
22 January 2014Termination of appointment of Laurence Porter as a director (1 page)
22 January 2014Termination of appointment of Laurence Porter as a director (1 page)
20 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
3 July 2013Termination of appointment of Masaaki Kageshima as a director (1 page)
3 July 2013Termination of appointment of Masaaki Kageshima as a director (1 page)
3 July 2013Termination of appointment of Noriaki Mito as a director (1 page)
3 July 2013Termination of appointment of Noriaki Mito as a director (1 page)
3 July 2013Termination of appointment of Ryoji Moriuchi as a director (1 page)
3 July 2013Termination of appointment of Ryoji Moriuchi as a director (1 page)
17 April 2013Termination of appointment of Eumi Tra Holding Company Bv as a director (1 page)
17 April 2013Termination of appointment of Eumi Tra Holding Company Bv as a director (1 page)
8 January 2013Appointment of Mr Kohji Hayashi as a director (2 pages)
8 January 2013Appointment of Mr Taishi Mito as a director (2 pages)
8 January 2013Appointment of Mr Taishi Mito as a director (2 pages)
8 January 2013Appointment of Mr Kohji Hayashi as a director (2 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
7 August 2012Appointment of David White as a director (2 pages)
7 August 2012Termination of appointment of Michael Powell as a director (1 page)
7 August 2012Appointment of Laurence Porter as a director (2 pages)
7 August 2012Termination of appointment of Michael Powell as a director (1 page)
7 August 2012Termination of appointment of Timothy Cartwright as a director (1 page)
7 August 2012Termination of appointment of Timothy Cartwright as a director (1 page)
7 August 2012Appointment of Laurence Porter as a director (2 pages)
7 August 2012Termination of appointment of Nigel Bentley as a director (1 page)
7 August 2012Termination of appointment of Alexandra Clements as a secretary (1 page)
7 August 2012Appointment of David White as a director (2 pages)
7 August 2012Termination of appointment of Alexandra Clements as a secretary (1 page)
7 August 2012Termination of appointment of Nigel Bentley as a director (1 page)
25 July 2012Director's details changed for Masaaki Kageshima on 24 July 2012 (3 pages)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (12 pages)
25 July 2012Director's details changed for Mr Noriaki Mito on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Noriaki Mito on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Masaaki Kageshima on 24 July 2012 (3 pages)
25 July 2012Director's details changed for Mr Tetsunori Dambara on 24 July 2012 (2 pages)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (12 pages)
25 July 2012Director's details changed for Mr Tetsunori Dambara on 24 July 2012 (2 pages)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (12 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 July 2012Statement of company's objects (2 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 July 2012Statement of company's objects (2 pages)
1 March 2012Director's details changed for Noriaki Mito on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Noriaki Mito on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Noriaki Mito on 1 March 2012 (2 pages)
18 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
18 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (12 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (12 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (12 pages)
27 June 2011Termination of appointment of Hironobu Taninaka as a director (1 page)
27 June 2011Termination of appointment of Hironobu Taninaka as a director (1 page)
15 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
28 July 2010Director's details changed for Nigel Timothy Bentley on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Edmund Powell on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Edmund Powell on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Nigel Timothy Bentley on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Timothy George Cartwright on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael Edmund Powell on 4 July 2010 (2 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
28 July 2010Director's details changed for Nigel Timothy Bentley on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Timothy George Cartwright on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Timothy George Cartwright on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Noriaki Mito on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Masaaki Kageshima on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Masaaki Kageshima on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Masaaki Kageshima on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Noriaki Mito on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Noriaki Mito on 4 July 2010 (2 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (20 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (20 pages)
24 June 2010Appointment of Mr Hironobu Taninaka as a director (2 pages)
24 June 2010Appointment of Mr Hironobu Taninaka as a director (2 pages)
24 June 2010Appointment of Eumi Tra Holding Company Bv as a director (2 pages)
24 June 2010Appointment of Eumi Tra Holding Company Bv as a director (2 pages)
15 January 2010Purchase of own shares. (3 pages)
15 January 2010Purchase of own shares. (3 pages)
11 January 2010Cancellation of shares. Statement of capital on 11 January 2010
  • GBP 82,501.65
(6 pages)
11 January 2010Cancellation of shares. Statement of capital on 11 January 2010
  • GBP 82,501.65
(6 pages)
5 December 2009Resolutions
  • RES13 ‐ Purchase shares 17/11/2009
(1 page)
5 December 2009Resolutions
  • RES13 ‐ Purchase shares 17/11/2009
(1 page)
16 July 2009Return made up to 04/07/09; full list of members (7 pages)
16 July 2009Return made up to 04/07/09; full list of members (7 pages)
6 March 2009Appointment terminated director richard lyons (1 page)
6 March 2009Appointment terminated director richard lyons (1 page)
13 February 2009Director appointed mr michael powell (1 page)
13 February 2009Director appointed mr timothy cartwright (1 page)
13 February 2009Director appointed mr michael powell (1 page)
13 February 2009Director appointed mr timothy cartwright (1 page)
11 February 2009Appointment terminated director peter milner (1 page)
11 February 2009Appointment terminated director peter milner (1 page)
11 February 2009Appointment terminated director kensaku matsuzaki (1 page)
11 February 2009Appointment terminated director kensaku matsuzaki (1 page)
4 November 2008Director's change of particulars / ryoji moriuchi / 01/10/2005 (1 page)
4 November 2008Director's change of particulars / ryoji moriuchi / 01/10/2005 (1 page)
7 October 2008Appointment terminated director jeremy johnson (1 page)
7 October 2008Appointment terminated director timothy cartwright (1 page)
7 October 2008Appointment terminated director michael powell (1 page)
7 October 2008Appointment terminated director michael powell (1 page)
7 October 2008Appointment terminated director jeremy johnson (1 page)
7 October 2008Appointment terminated director timothy cartwright (1 page)
15 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
15 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
10 September 2008Director appointed mr jeremy james robin johnson (1 page)
10 September 2008Director appointed mr jeremy james robin johnson (1 page)
20 August 2008Director appointed timothy george cartwright (1 page)
20 August 2008Director appointed timothy george cartwright (1 page)
20 August 2008Director appointed michael edmund powell (2 pages)
20 August 2008Director appointed michael edmund powell (2 pages)
25 July 2008Return made up to 04/07/08; full list of members (7 pages)
25 July 2008Return made up to 04/07/08; full list of members (7 pages)
25 June 2008Appointment terminated director timothy cartwright (1 page)
25 June 2008Appointment terminated director timothy cartwright (1 page)
24 June 2008Director appointed timothy george cartwright (2 pages)
24 June 2008Director appointed timothy george cartwright (2 pages)
17 June 2008Appointment terminated director jeremy johnson (1 page)
17 June 2008Appointment terminated director jeremy johnson (1 page)
12 May 2008Registered office changed on 12/05/2008 from 18 cannon street london EC4M 6XD (1 page)
12 May 2008Registered office changed on 12/05/2008 from 18 cannon street london EC4M 6XD (1 page)
12 October 2007Full accounts made up to 31 December 2006 (21 pages)
12 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 August 2007Return made up to 04/07/07; no change of members (10 pages)
31 August 2007Return made up to 04/07/07; no change of members (10 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
6 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Return made up to 04/07/06; full list of members (11 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Return made up to 04/07/06; full list of members (11 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
20 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
10 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
3 August 2004Return made up to 04/07/04; full list of members (11 pages)
3 August 2004Return made up to 04/07/04; full list of members (11 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
15 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
15 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
19 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 August 2003Resolutions
  • RES13 ‐ Re:issue sh warrants 24/03/03
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Re:issue sh warrants 24/03/03
(1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
8 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
8 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 July 2002Return made up to 04/07/02; full list of members (10 pages)
9 July 2002Return made up to 04/07/02; full list of members (10 pages)
10 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
10 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
10 July 2001Return made up to 04/07/01; full list of members (8 pages)
10 July 2001Return made up to 04/07/01; full list of members (8 pages)
5 January 2001Full group accounts made up to 31 March 2000 (17 pages)
5 January 2001Full group accounts made up to 31 March 2000 (17 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2000Registered office changed on 28/01/00 from: 5 ave maria lane london EC4M 7AQ (1 page)
28 January 2000Registered office changed on 28/01/00 from: 5 ave maria lane london EC4M 7AQ (1 page)
14 January 2000Full group accounts made up to 31 March 1999 (17 pages)
14 January 2000Full group accounts made up to 31 March 1999 (17 pages)
1 August 1999Return made up to 04/07/99; full list of members (10 pages)
1 August 1999Return made up to 04/07/99; full list of members (10 pages)
14 January 1999Full group accounts made up to 31 March 1998 (17 pages)
14 January 1999Full group accounts made up to 31 March 1998 (17 pages)
5 August 1998Return made up to 04/07/98; no change of members (8 pages)
5 August 1998Return made up to 04/07/98; no change of members (8 pages)
21 January 1998Full group accounts made up to 31 March 1997 (16 pages)
21 January 1998Full group accounts made up to 31 March 1997 (16 pages)
18 July 1997Return made up to 04/07/97; no change of members (8 pages)
18 July 1997Return made up to 04/07/97; no change of members (8 pages)
13 January 1997Full group accounts made up to 31 March 1996 (16 pages)
13 January 1997Full group accounts made up to 31 March 1996 (16 pages)
29 August 1996Return made up to 04/07/96; full list of members (9 pages)
29 August 1996Return made up to 04/07/96; full list of members (9 pages)
30 January 1996Full group accounts made up to 31 March 1995 (18 pages)
30 January 1996Full group accounts made up to 31 March 1995 (18 pages)
26 July 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
2 February 1994Full accounts made up to 31 March 1993 (16 pages)
2 February 1994Full accounts made up to 31 March 1993 (16 pages)
7 January 1993Full group accounts made up to 31 March 1992 (18 pages)
7 January 1993Full group accounts made up to 31 March 1992 (18 pages)
22 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1992Memorandum and Articles of Association (28 pages)
20 July 1992Memorandum and Articles of Association (28 pages)
7 January 1992Full group accounts made up to 31 March 1991 (16 pages)
7 January 1992Full group accounts made up to 31 March 1991 (16 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
30 November 1990Full accounts made up to 31 March 1990 (19 pages)
30 November 1990Full accounts made up to 31 March 1990 (19 pages)
15 January 1990£ ic 110000/104500 13/12/89 £ sr 5500@1=5500 (1 page)
15 January 1990£ ic 110000/104500 13/12/89 £ sr 5500@1=5500 (1 page)
21 September 1989Full accounts made up to 31 March 1989 (17 pages)
21 September 1989Full accounts made up to 31 March 1989 (17 pages)
2 August 1989Memorandum and Articles of Association (30 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 August 1989Memorandum and Articles of Association (30 pages)
7 September 1988Full group accounts made up to 31 March 1988 (16 pages)
7 September 1988Full group accounts made up to 31 March 1988 (16 pages)
5 September 1987Full group accounts made up to 31 January 1987 (17 pages)
5 September 1987Full group accounts made up to 31 January 1987 (17 pages)
2 August 1986Group of companies' accounts made up to 31 January 1986 (16 pages)
2 August 1986Group of companies' accounts made up to 31 January 1986 (16 pages)
25 July 1986Return made up to 18/03/86; full list of members (4 pages)
6 December 1972Company name changed\certificate issued on 06/12/72 (4 pages)
6 December 1972Company name changed\certificate issued on 06/12/72 (4 pages)
13 September 1972Incorporation (10 pages)
13 September 1972Incorporation (10 pages)