London
EC4V 3BJ
Director Name | Mr Masayuki Oda |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 27 November 2018(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Hideaki Oshima |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 October 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Ms Ingrid Cawood |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 01 April 2023(50 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Shigeru Fukui |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 November 2023(51 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mrs Sadako Minami |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Travel Agent |
Correspondence Address | 15-65-1210 Sakuragaoka-Cho Nada-Ku Kobe 657 Foreign |
Director Name | Shigetada Nakanishi |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 December 2006) |
Role | Travel Agent |
Correspondence Address | Paresu Ikedayama Room 302 2-5 5-Chome, Higashi-Gotannda Shinagawa-Ky Tokyo 141-0022 Foreign |
Director Name | Mr Noriaki Mito |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 30 June 2013) |
Role | Travel Agent |
Country of Residence | Canada |
Correspondence Address | 271 Superior Street Victoria V8v 1t4 Canada |
Director Name | Mr Peter Edmund Milner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 November 2008) |
Role | Solicitor |
Correspondence Address | Highbury House St Martin Jersey Channel Islands |
Director Name | Kensaku Matsuzaki |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 November 2008) |
Role | Travel Agent |
Correspondence Address | White Walls Totteridge Green London N20 8PE |
Director Name | Nigel Timothy Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 August 2012) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Poplar House Rue De La Hambie St Saviour Jersey JE2 7UQ |
Secretary Name | Mr Richard Anthony Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Plover Way London SE16 7TS |
Director Name | Mr Michael Edmund Powell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(29 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 August 2002) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Les Ruisseaux La Rue De La Vallee Trinity JE3 5FA |
Director Name | Frederick Edmund Milner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(30 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 14 May 2003) |
Role | Solicitor |
Correspondence Address | The Pebbles Market Hill St. Aubin Jersey JE3 8AE |
Director Name | Mr Michael Edmund Powell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(30 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 14 May 2003) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Les Ruisseaux La Rue De La Vallee Trinity JE3 5FA |
Director Name | Mr Masaaki Kageshima |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Rm 2108 21/7 Kornhill Apt No.2 Kornhill Road Quarry Bay Hong Kong |
Director Name | Ryoji Moriuchi |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Aberdare Gardens London NW7 1DS |
Director Name | Neil Anthony Henderson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(31 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 23 August 2004) |
Role | English Solicitor |
Correspondence Address | Flat 3 13 Raleigh Avenue St Helier JE2 3ZF |
Director Name | Mr Tetsunori Dambara |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2006(33 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 January 2022) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | 1505 1-7-1 Nishi Gotanda Shinagawa Tokyo 141-0031 Japan |
Secretary Name | Alexandra Susan Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 38 Hyde Street Winchester Hampshire SO23 7DX |
Director Name | Mr Richard Anthony Lyons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Plover Way London SE16 7TS |
Director Name | Mr Michael Edmund Powell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(35 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2008) |
Role | English Solicitor |
Country of Residence | Jersey |
Correspondence Address | Les Ruisseaux La Rue De La Vallee Trinity JE3 5FA |
Director Name | Mr Timothy George Cartwright |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(35 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2008) |
Role | English Solicitor |
Country of Residence | Jersey |
Correspondence Address | Halfway House Le Vier Mont Grouville Jersey JE3 9DS |
Director Name | Mr Jeremy James Robin Johnson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(35 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 02 September 2008) |
Role | English Solicitor |
Correspondence Address | Swan Farm St Saviour Jersey Channel Islands Channel |
Director Name | Mr Timothy George Cartwright |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Halfway House Le Vier Mont Grouville Jersey JE3 9DS |
Director Name | Laurence Porter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Taishi Mito |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2013(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Kohji Hayashi |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2013(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Robert Simon Fraser |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Hoi Chi Liu |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 November 2014(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Hideo Hatano |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 May 2016(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Tomoshi Kobayashi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 June 2016(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Osamu Hanazaki |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 November 2018(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Katsumi Hine |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 January 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | EUMI Tra Holding Company Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2013) |
Correspondence Address | Telestone 8-Teleport Naritaweg 165 1043 Bw Amsterdam The Netherlands Netherlands |
Website | miki.co.uk |
---|
Registered Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.5k at £1 | Wakako Matsuzaki 6.67% Deferred |
---|---|
27k at £1 | H I S Co LTD 32.73% Deferred |
22k at £1 | Eumi Tra Holdings Sarl 26.67% Deferred |
17k at £1 | Taishi Mito 20.61% Deferred |
11k at £1 | Rutsuko Nakanishi 13.33% Deferred |
165 at £0.01 | Bearer 0.00% Bearer |
Year | 2014 |
---|---|
Turnover | £446,485,142 |
Gross Profit | £60,029,877 |
Net Worth | £71,213,702 |
Cash | £74,390,225 |
Current Liabilities | £56,494,907 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
16 December 1983 | Delivered 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 1977 | Delivered 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 1975 | Delivered 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 |
13 November 2023 | Appointment of Mr Shigeru Fukui as a director on 1 November 2023 (2 pages) |
---|---|
13 November 2023 | Termination of appointment of Katsumi Hine as a director on 1 November 2023 (1 page) |
16 August 2023 | Group of companies' accounts made up to 31 July 2022 (87 pages) |
6 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Ms Ingrid Cawood as a director on 1 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Osamu Hanazaki as a director on 31 March 2023 (1 page) |
12 October 2022 | Appointment of Mr Hideaki Oshima as a director on 1 October 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
16 February 2022 | Group of companies' accounts made up to 31 July 2021 (85 pages) |
24 January 2022 | Appointment of Mr Katsumi Hine as a director on 24 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Tetsunori Dambara as a director on 24 January 2022 (1 page) |
18 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
11 May 2021 | Group of companies' accounts made up to 31 July 2020 (84 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 February 2020 | Auditor's resignation (1 page) |
19 February 2020 | Auditor's resignation (1 page) |
11 December 2019 | Group of companies' accounts made up to 31 July 2019 (45 pages) |
6 November 2019 | Termination of appointment of Tomoshi Kobayashi as a director on 6 November 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
17 December 2018 | Group of companies' accounts made up to 31 July 2018 (44 pages) |
13 December 2018 | Termination of appointment of Atsushi Yoshida as a director on 27 November 2018 (1 page) |
13 December 2018 | Termination of appointment of Hideo Hatano as a director on 27 November 2018 (1 page) |
11 December 2018 | Appointment of Mr Osamu Hanazaki as a director on 27 November 2018 (2 pages) |
6 December 2018 | Appointment of Mr Masayuki Oda as a director on 27 November 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
2 May 2018 | Group of companies' accounts made up to 31 July 2017 (37 pages) |
9 February 2018 | Resolutions
|
30 January 2018 | Appointment of Ms Ingrid Cawood as a secretary on 26 January 2018 (2 pages) |
1 January 2018 | Termination of appointment of David White as a director on 31 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Robert Simon Fraser as a director on 31 December 2017 (1 page) |
28 September 2017 | Termination of appointment of Taishi Mito as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Taishi Mito as a director on 28 September 2017 (1 page) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
6 July 2017 | Change of details for H.I.S. Co., Ltd as a person with significant control on 10 May 2017 (2 pages) |
6 July 2017 | Cessation of Taishi Mito as a person with significant control on 10 May 2017 (1 page) |
6 July 2017 | Change of details for H.I.S. Co., Ltd as a person with significant control on 10 May 2017 (2 pages) |
6 July 2017 | Cessation of Taishi Mito as a person with significant control on 10 May 2017 (1 page) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
13 April 2017 | Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
13 April 2017 | Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
23 August 2016 | RP04 CS01 second filing CS01 04/07/2016 shareholder information (5 pages) |
23 August 2016 | RP04 CS01 second filing CS01 04/07/2016 shareholder information (5 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates
|
13 July 2016 | Confirmation statement made on 4 July 2016 with updates
|
7 July 2016 | Appointment of Mr Tomoshi Kobayashi as a director on 23 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Tomoshi Kobayashi as a director on 23 June 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
14 June 2016 | Appointment of Mr Atsushi Yoshida as a director on 7 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Hideo Hatano as a director on 7 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Hideo Hatano as a director on 7 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Atsushi Yoshida as a director on 7 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Hoi Chi Liu as a director on 27 April 2016 (1 page) |
13 June 2016 | Termination of appointment of Hoi Chi Liu as a director on 27 April 2016 (1 page) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
23 December 2015 | Company name changed gm communications LIMITED\certificate issued on 23/12/15
|
23 December 2015 | Company name changed gm communications LIMITED\certificate issued on 23/12/15
|
22 December 2015 | Change of name notice (2 pages) |
22 December 2015 | Change of name notice (2 pages) |
17 December 2015 | Change of name notice (2 pages) |
17 December 2015 | Change of name notice (2 pages) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 November 2014 | Termination of appointment of Kohji Hayashi as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Kohji Hayashi as a director on 7 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Hoi Chi Liu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Hoi Chi Liu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Kohji Hayashi as a director on 7 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Hoi Chi Liu as a director on 7 November 2014 (2 pages) |
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
22 January 2014 | Appointment of Mr Robert Simon Fraser as a director (2 pages) |
22 January 2014 | Appointment of Mr Robert Simon Fraser as a director (2 pages) |
22 January 2014 | Termination of appointment of Laurence Porter as a director (1 page) |
22 January 2014 | Termination of appointment of Laurence Porter as a director (1 page) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Termination of appointment of Masaaki Kageshima as a director (1 page) |
3 July 2013 | Termination of appointment of Masaaki Kageshima as a director (1 page) |
3 July 2013 | Termination of appointment of Noriaki Mito as a director (1 page) |
3 July 2013 | Termination of appointment of Noriaki Mito as a director (1 page) |
3 July 2013 | Termination of appointment of Ryoji Moriuchi as a director (1 page) |
3 July 2013 | Termination of appointment of Ryoji Moriuchi as a director (1 page) |
17 April 2013 | Termination of appointment of Eumi Tra Holding Company Bv as a director (1 page) |
17 April 2013 | Termination of appointment of Eumi Tra Holding Company Bv as a director (1 page) |
8 January 2013 | Appointment of Mr Kohji Hayashi as a director (2 pages) |
8 January 2013 | Appointment of Mr Taishi Mito as a director (2 pages) |
8 January 2013 | Appointment of Mr Taishi Mito as a director (2 pages) |
8 January 2013 | Appointment of Mr Kohji Hayashi as a director (2 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
7 August 2012 | Appointment of David White as a director (2 pages) |
7 August 2012 | Termination of appointment of Michael Powell as a director (1 page) |
7 August 2012 | Appointment of Laurence Porter as a director (2 pages) |
7 August 2012 | Termination of appointment of Michael Powell as a director (1 page) |
7 August 2012 | Termination of appointment of Timothy Cartwright as a director (1 page) |
7 August 2012 | Termination of appointment of Timothy Cartwright as a director (1 page) |
7 August 2012 | Appointment of Laurence Porter as a director (2 pages) |
7 August 2012 | Termination of appointment of Nigel Bentley as a director (1 page) |
7 August 2012 | Termination of appointment of Alexandra Clements as a secretary (1 page) |
7 August 2012 | Appointment of David White as a director (2 pages) |
7 August 2012 | Termination of appointment of Alexandra Clements as a secretary (1 page) |
7 August 2012 | Termination of appointment of Nigel Bentley as a director (1 page) |
25 July 2012 | Director's details changed for Masaaki Kageshima on 24 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (12 pages) |
25 July 2012 | Director's details changed for Mr Noriaki Mito on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Noriaki Mito on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Masaaki Kageshima on 24 July 2012 (3 pages) |
25 July 2012 | Director's details changed for Mr Tetsunori Dambara on 24 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (12 pages) |
25 July 2012 | Director's details changed for Mr Tetsunori Dambara on 24 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (12 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Statement of company's objects (2 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Director's details changed for Noriaki Mito on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Noriaki Mito on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Noriaki Mito on 1 March 2012 (2 pages) |
18 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
18 August 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (12 pages) |
27 June 2011 | Termination of appointment of Hironobu Taninaka as a director (1 page) |
27 June 2011 | Termination of appointment of Hironobu Taninaka as a director (1 page) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Director's details changed for Nigel Timothy Bentley on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Edmund Powell on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Edmund Powell on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Nigel Timothy Bentley on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Timothy George Cartwright on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Edmund Powell on 4 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Director's details changed for Nigel Timothy Bentley on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Timothy George Cartwright on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Timothy George Cartwright on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Noriaki Mito on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Masaaki Kageshima on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Masaaki Kageshima on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Masaaki Kageshima on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Noriaki Mito on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Noriaki Mito on 4 July 2010 (2 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
24 June 2010 | Appointment of Mr Hironobu Taninaka as a director (2 pages) |
24 June 2010 | Appointment of Mr Hironobu Taninaka as a director (2 pages) |
24 June 2010 | Appointment of Eumi Tra Holding Company Bv as a director (2 pages) |
24 June 2010 | Appointment of Eumi Tra Holding Company Bv as a director (2 pages) |
15 January 2010 | Purchase of own shares. (3 pages) |
15 January 2010 | Purchase of own shares. (3 pages) |
11 January 2010 | Cancellation of shares. Statement of capital on 11 January 2010
|
11 January 2010 | Cancellation of shares. Statement of capital on 11 January 2010
|
5 December 2009 | Resolutions
|
5 December 2009 | Resolutions
|
16 July 2009 | Return made up to 04/07/09; full list of members (7 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (7 pages) |
6 March 2009 | Appointment terminated director richard lyons (1 page) |
6 March 2009 | Appointment terminated director richard lyons (1 page) |
13 February 2009 | Director appointed mr michael powell (1 page) |
13 February 2009 | Director appointed mr timothy cartwright (1 page) |
13 February 2009 | Director appointed mr michael powell (1 page) |
13 February 2009 | Director appointed mr timothy cartwright (1 page) |
11 February 2009 | Appointment terminated director peter milner (1 page) |
11 February 2009 | Appointment terminated director peter milner (1 page) |
11 February 2009 | Appointment terminated director kensaku matsuzaki (1 page) |
11 February 2009 | Appointment terminated director kensaku matsuzaki (1 page) |
4 November 2008 | Director's change of particulars / ryoji moriuchi / 01/10/2005 (1 page) |
4 November 2008 | Director's change of particulars / ryoji moriuchi / 01/10/2005 (1 page) |
7 October 2008 | Appointment terminated director jeremy johnson (1 page) |
7 October 2008 | Appointment terminated director timothy cartwright (1 page) |
7 October 2008 | Appointment terminated director michael powell (1 page) |
7 October 2008 | Appointment terminated director michael powell (1 page) |
7 October 2008 | Appointment terminated director jeremy johnson (1 page) |
7 October 2008 | Appointment terminated director timothy cartwright (1 page) |
15 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
15 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
10 September 2008 | Director appointed mr jeremy james robin johnson (1 page) |
10 September 2008 | Director appointed mr jeremy james robin johnson (1 page) |
20 August 2008 | Director appointed timothy george cartwright (1 page) |
20 August 2008 | Director appointed timothy george cartwright (1 page) |
20 August 2008 | Director appointed michael edmund powell (2 pages) |
20 August 2008 | Director appointed michael edmund powell (2 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
25 June 2008 | Appointment terminated director timothy cartwright (1 page) |
25 June 2008 | Appointment terminated director timothy cartwright (1 page) |
24 June 2008 | Director appointed timothy george cartwright (2 pages) |
24 June 2008 | Director appointed timothy george cartwright (2 pages) |
17 June 2008 | Appointment terminated director jeremy johnson (1 page) |
17 June 2008 | Appointment terminated director jeremy johnson (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 18 cannon street london EC4M 6XD (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 18 cannon street london EC4M 6XD (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 August 2007 | Return made up to 04/07/07; no change of members (10 pages) |
31 August 2007 | Return made up to 04/07/07; no change of members (10 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 04/07/06; full list of members (11 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 04/07/06; full list of members (11 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members
|
20 July 2005 | Return made up to 04/07/05; full list of members
|
10 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
10 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
3 August 2004 | Return made up to 04/07/04; full list of members (11 pages) |
3 August 2004 | Return made up to 04/07/04; full list of members (11 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
15 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
15 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
19 August 2003 | Return made up to 04/07/03; full list of members
|
19 August 2003 | Return made up to 04/07/03; full list of members
|
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
8 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
8 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (10 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (10 pages) |
10 January 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
10 January 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
10 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
10 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
5 January 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
5 January 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members
|
14 July 2000 | Return made up to 04/07/00; full list of members
|
28 January 2000 | Registered office changed on 28/01/00 from: 5 ave maria lane london EC4M 7AQ (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 5 ave maria lane london EC4M 7AQ (1 page) |
14 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
14 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
1 August 1999 | Return made up to 04/07/99; full list of members (10 pages) |
1 August 1999 | Return made up to 04/07/99; full list of members (10 pages) |
14 January 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
14 January 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
5 August 1998 | Return made up to 04/07/98; no change of members (8 pages) |
5 August 1998 | Return made up to 04/07/98; no change of members (8 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
18 July 1997 | Return made up to 04/07/97; no change of members (8 pages) |
18 July 1997 | Return made up to 04/07/97; no change of members (8 pages) |
13 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
13 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
29 August 1996 | Return made up to 04/07/96; full list of members (9 pages) |
29 August 1996 | Return made up to 04/07/96; full list of members (9 pages) |
30 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
30 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
26 July 1995 | Return made up to 04/07/95; no change of members
|
26 July 1995 | Return made up to 04/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (16 pages) |
7 January 1993 | Full group accounts made up to 31 March 1992 (18 pages) |
7 January 1993 | Full group accounts made up to 31 March 1992 (18 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | Resolutions
|
20 July 1992 | Memorandum and Articles of Association (28 pages) |
20 July 1992 | Memorandum and Articles of Association (28 pages) |
7 January 1992 | Full group accounts made up to 31 March 1991 (16 pages) |
7 January 1992 | Full group accounts made up to 31 March 1991 (16 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
30 November 1990 | Full accounts made up to 31 March 1990 (19 pages) |
30 November 1990 | Full 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 1989 | Full accounts made up to 31 March 1989 (17 pages) |
21 September 1989 | Full accounts made up to 31 March 1989 (17 pages) |
2 August 1989 | Memorandum and Articles of Association (30 pages) |
2 August 1989 | Resolutions
|
2 August 1989 | Resolutions
|
2 August 1989 | Memorandum and Articles of Association (30 pages) |
7 September 1988 | Full group accounts made up to 31 March 1988 (16 pages) |
7 September 1988 | Full group accounts made up to 31 March 1988 (16 pages) |
5 September 1987 | Full group accounts made up to 31 January 1987 (17 pages) |
5 September 1987 | Full group accounts made up to 31 January 1987 (17 pages) |
2 August 1986 | Group of companies' accounts made up to 31 January 1986 (16 pages) |
2 August 1986 | Group of companies' accounts made up to 31 January 1986 (16 pages) |
25 July 1986 | Return made up to 18/03/86; full list of members (4 pages) |
6 December 1972 | Company name changed\certificate issued on 06/12/72 (4 pages) |
6 December 1972 | Company name changed\certificate issued on 06/12/72 (4 pages) |
13 September 1972 | Incorporation (10 pages) |
13 September 1972 | Incorporation (10 pages) |