Company NameSumitomo Corporation Europe Limited
Company StatusActive
Company Number01885117
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)
Previous NamesSumitomo Corporation (UK) Plc and Sumitomo Corporation Europe Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Graham David Holman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(30 years, 1 month after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameOliver Henry Hersee
StatusCurrent
Appointed23 May 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tatsuro Tamura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(36 years, 1 month after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameHiroyuki Koike
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2023(38 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames St.
London
EC4V 3BJ
Director NameIwao Nishiumi
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed03 October 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 1994)
RoleManaging Director
Correspondence AddressFlat 12 Redlynch Court
London
W14 8JG
Director NameTaizo Koike
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed03 October 1992(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressFlat 10 Meers Court
33 Langham Road
London
Sw20
Director NameAkihiro Inoue
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed03 October 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1994)
RoleCompany Director
Correspondence Address22 Disraeli Close
Chiswick
London
W4 5JW
Secretary NameMr Taizo Koike
NationalityJapanese
StatusResigned
Appointed03 October 1992(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressMeers Court 33 Langham Road
London
N15 3QX
Director NameTakao Saso
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed26 March 1993(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1997)
RoleCompany Director
Correspondence Address9 Campden Hill Gate
Duchess Of Bedfords Walk
London
W8 7QH
Secretary NameTakao Saso
NationalityJapanese
StatusResigned
Appointed26 March 1993(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 1994)
RoleCompany Director
Correspondence Address9 Campden Hill Gate
Duchess Of Bedfords Walk
London
W8 7QH
Director NameMotoyoshi Muto
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 1994)
RoleCompany Director
Correspondence Address8 Princes Court
Pilgrims Lane
London
NW3 1SP
Secretary NameMotoyoshi Muto
NationalityBritish
StatusResigned
Appointed05 April 1994(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 1994)
RoleCompany Director
Correspondence Address8 Princes Court
Pilgrims Lane
London
NW3 1SP
Director NameTadashi Hirano
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed11 November 1994(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address61 Chesterfield House
Chesterfield Gardens
London
W1Y 5TD
Secretary NameTadashi Hirano
NationalityJapanese
StatusResigned
Appointed11 November 1994(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address61 Chesterfield House
Chesterfield Gardens
London
W1Y 5TD
Director NameMasahisa Nagano
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 1997(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address9 Campden Hill Gate
Duchess Of Bedford Walk
London
W8 7QH
Secretary NameKoji Wada
NationalityJapanese
StatusResigned
Appointed01 October 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address18 Somerset House
Somerset Road
Wimbledon
London
SW19 5JA
Director NameYoshio Takeuchi
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1998(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameYoshio Takeuchi
NationalityJapanese
StatusResigned
Appointed01 December 1998(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameKiyoshi Otsubo
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address56 Arlington House
Arlington Street
London
SW1A 1RL
Director NameTakaaki Shibata
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed10 May 2000(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 2005)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameTomoharu Asaka
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameAkira Satake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 2004(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2009)
RoleCompany Director
Correspondence AddressVintner's Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameShuichi Mori
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2005(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 May 2008)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameShinichi Ishida
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2005(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 April 2006)
RoleCompany Director
Correspondence Address5th Floor Vintner's Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameGraham David Holman
NationalityJapanese
StatusResigned
Appointed23 May 2005(20 years, 3 months after company formation)
Appointment Duration11 years (resigned 23 May 2016)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameShinichi Sasaki
Date of BirthMay 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed08 May 2008(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 May 2010)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameTakeshi Sato
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2009(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintner Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameTakeshi Sato
NationalityJapanese
StatusResigned
Appointed28 April 2009(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintner Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Masaru Nakamura
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2010(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameTakahiro Izuta
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed12 May 2011(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Kiyoshi Sunobe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed12 April 2013(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Bin Haga
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2018)
RoleChief Executive Officer And Managing Director
Country of ResidenceEngland
Correspondence AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Kimihiko Sato
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tsutomu Ozaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2021)
RoleCfo Of Sumitomo Corporation Europe Group
Country of ResidenceEngland
Correspondence AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Iehisa Nakamura
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2022(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ

Contact

Websitewww.sumitomocorpeurope.com
Telephone020 72463600
Telephone regionLondon

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

Financials

Year2013
Turnover£131,940,130
Gross Profit£75,296,031
Net Worth£262,595,911
Cash£1,989,247
Current Liabilities£593,056,551

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 Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

19 November 2010Delivered on: 7 December 2010
Persons entitled: Bnp Paribas - Agency - European Group

Classification: Sharholders receivables pledge agreement
Secured details: All monies due or to become due from the chargor and the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor herby pledges the receivables in favour of the beneficiaries see image for full details.
Outstanding
19 November 2010Delivered on: 7 December 2010
Persons entitled: Bnp Paribas

Classification: Financial securities account pledge agreement
Secured details: All monies due or to become due from the chargor and the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor agrees to pledge and will pledge the security accounts being the financial securities account and the special bank accounts or any of them. See image for full details.
Outstanding
19 November 2010Delivered on: 7 December 2010
Persons entitled: Bnp Paribas (The Security Agent)

Classification: A cash collateral agreeement
Secured details: All monies due or to become due from the chargor and the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge over cash,the chargor shall transfer an amount no less than the sumitomo adjusted required amount to the credit of the cash collateral account for the purpose of creating the cash collateral see image for full details.
Outstanding
21 December 1990Delivered on: 8 January 1991
Persons entitled: The Sumitomo Bank, Limitedas Agent and Trustee for Each Finance Party

Classification: Subordination deed
Secured details: All moneys due or to become due from vintners' place limited to the chargee under the credit agreement and any other finance documents (as defined).
Particulars: All monies due (see doc M1441C for full details).
Outstanding

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 March 2023 (44 pages)
29 June 2023Director's details changed for Mr Tatsuro Tamura on 29 June 2023 (2 pages)
1 June 2023Director's details changed for Hiroyuki Koike on 28 April 2023 (2 pages)
11 April 2023Appointment of Hiroyuki Koike as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Iehisa Nakamura as a director on 1 April 2023 (1 page)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
12 August 2022Full accounts made up to 31 March 2022 (44 pages)
1 April 2022Appointment of Iehisa Nakamura as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Takashi Yamana as a director on 1 April 2022 (1 page)
1 April 2022Director's details changed for Tatsuro Tamura on 1 January 2022 (2 pages)
7 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
29 September 2021Statement of capital following an allotment of shares on 29 September 2021
  • GBP 182,860,623
(3 pages)
6 August 2021Full accounts made up to 31 March 2021 (43 pages)
1 April 2021Appointment of Tatsuro Tamura as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Tsutomu Ozaki as a director on 1 April 2021 (1 page)
22 October 2020Full accounts made up to 31 March 2020 (37 pages)
14 October 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
6 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 155,588,012
(3 pages)
21 November 2019Full accounts made up to 31 March 2019 (36 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Tsutomu Ozaki as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Kimihiko Sato as a director on 1 April 2019 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (38 pages)
3 April 2018Appointment of Mr Takashi Yamana as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Bin Haga as a director on 1 April 2018 (1 page)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
27 June 2017Full accounts made up to 31 March 2017 (36 pages)
27 June 2017Full accounts made up to 31 March 2017 (36 pages)
14 October 2016S1096 Court Order to Rectify (3 pages)
14 October 2016S1096 Court Order to Rectify (3 pages)
14 October 2016Full accounts made up to 31 March 2015 (37 pages)
14 October 2016Full accounts made up to 31 March 2015 (37 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
4 October 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
4 October 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
4 October 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
23 June 2016Full accounts made up to 31 March 2016 (34 pages)
23 June 2016Full accounts made up to 31 March 2016 (34 pages)
26 May 2016Appointment of Oliver Henry Hersee as a secretary on 23 May 2016 (2 pages)
26 May 2016Termination of appointment of Graham David Holman as a secretary on 23 May 2016 (1 page)
26 May 2016Termination of appointment of Graham David Holman as a secretary on 23 May 2016 (1 page)
26 May 2016Appointment of Oliver Henry Hersee as a secretary on 23 May 2016 (2 pages)
6 April 2016Appointment of Mr Kimihiko Sato as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Koji Tamefusa as a director on 1 April 2016 (1 page)
6 April 2016Termination of appointment of Koji Tamefusa as a director on 1 April 2016 (1 page)
6 April 2016Director's details changed for Mr Bin Haga on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Kiyoshi Sunobe as a director on 1 April 2016 (1 page)
6 April 2016Termination of appointment of Kiyoshi Sunobe as a director on 1 April 2016 (1 page)
6 April 2016Appointment of Mr Kimihiko Sato as a director on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Bin Haga on 1 April 2016 (2 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 148,269,966
(5 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 148,269,966
(5 pages)
14 October 2015Director's details changed for Mr Bin Haga on 1 April 2015 (2 pages)
14 October 2015Director's details changed for Mr Koji Tamefusa on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Bin Haga on 1 April 2015 (2 pages)
14 October 2015Director's details changed for Mr Kiyoshi Sunobe on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Kiyoshi Sunobe on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Koji Tamefusa on 14 October 2015 (2 pages)
26 June 2015Full accounts made up to 31 March 2015 (36 pages)
15 April 2015Appointment of Mr Bin Haga as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Bin Haga as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Bin Haga as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Graham David Holman as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Graham David Holman as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Graham David Holman as a director on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Koji Tamefusa on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Kiyoshi Sunobe on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Koji Tamefusa on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Koji Tamefusa on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Kiyoshi Sunobe on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Kiyoshi Sunobe on 1 April 2015 (2 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 148,269,966
(4 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 148,269,966
(4 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 148,269,966
(4 pages)
7 September 2014Full accounts made up to 31 March 2014 (29 pages)
7 September 2014Full accounts made up to 31 March 2014 (29 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 148,269,966
(4 pages)
21 October 2013Register inspection address has been changed (1 page)
21 October 2013Register inspection address has been changed (1 page)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 148,269,966
(4 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 148,269,966
(4 pages)
17 October 2013Section 519 (1 page)
17 October 2013Section 519 (1 page)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
8 July 2013Full accounts made up to 31 March 2013 (28 pages)
8 July 2013Full accounts made up to 31 March 2013 (28 pages)
23 April 2013Appointment of Mr Koji Tamefusa as a director (2 pages)
23 April 2013Termination of appointment of Takahiro Izuta as a director (1 page)
23 April 2013Appointment of Mr Koji Tamefusa as a director (2 pages)
23 April 2013Termination of appointment of Takahiro Izuta as a director (1 page)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 148,269,966
(3 pages)
15 April 2013Appointment of Mr Kiyoshi Sunobe as a director (2 pages)
15 April 2013Termination of appointment of Masaru Nakamura as a director (1 page)
15 April 2013Appointment of Mr Kiyoshi Sunobe as a director (2 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 148,269,966
(3 pages)
15 April 2013Termination of appointment of Masaru Nakamura as a director (1 page)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 148,269,966
(3 pages)
18 October 2012Director's details changed for Takahiro Izuta on 3 October 2012 (2 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 October 2012Director's details changed for Takahiro Izuta on 3 October 2012 (2 pages)
18 October 2012Director's details changed for Takahiro Izuta on 3 October 2012 (2 pages)
10 August 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 144,530,902
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 144,530,902
(3 pages)
27 June 2012Full accounts made up to 31 March 2012 (27 pages)
27 June 2012Full accounts made up to 31 March 2012 (27 pages)
7 December 2011Court order completion of cross border merger effective date 31ST december 2011 (2 pages)
7 December 2011Court order completion of cross border merger effective date 31ST december 2011 (2 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
15 August 2011CB01- cross border merger notice (24 pages)
15 August 2011CB01- cross border merger notice (24 pages)
22 June 2011Full accounts made up to 31 March 2011 (28 pages)
22 June 2011Director's details changed for Takahiro Izuta on 21 June 2011 (2 pages)
22 June 2011Director's details changed for Takahiro Izuta on 21 June 2011 (2 pages)
22 June 2011Full accounts made up to 31 March 2011 (28 pages)
8 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages)
8 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages)
8 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages)
1 June 2011Appointment of Takahiro Izuta as a director (3 pages)
1 June 2011Appointment of Takahiro Izuta as a director (3 pages)
1 June 2011Termination of appointment of Takeshi Sato as a director (2 pages)
1 June 2011Termination of appointment of Takeshi Sato as a director (2 pages)
25 May 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 133,888,730
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 133,888,730
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 133,888,730
(3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (26 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (26 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2011.
(15 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2011.
(15 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/2011.
(15 pages)
24 June 2010Full accounts made up to 31 March 2010 (29 pages)
24 June 2010Full accounts made up to 31 March 2010 (29 pages)
2 June 2010Termination of appointment of Shinichi Sasaki as a director (2 pages)
2 June 2010Termination of appointment of Shinichi Sasaki as a director (2 pages)
2 June 2010Appointment of Masaru Nakamura as a director (3 pages)
2 June 2010Appointment of Masaru Nakamura as a director (3 pages)
12 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 618,340
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 618,340
(4 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
2 July 2009Appointment terminated secretary takeshi sato (1 page)
2 July 2009Appointment terminated secretary takeshi sato (1 page)
25 June 2009Full accounts made up to 31 March 2009 (30 pages)
25 June 2009Full accounts made up to 31 March 2009 (30 pages)
26 May 2009Director and secretary appointed takeshi sato (2 pages)
26 May 2009Director and secretary appointed takeshi sato (2 pages)
20 May 2009Appointment terminate, director and secretary akira satake logged form (1 page)
20 May 2009Appointment terminate, director and secretary akira satake logged form (1 page)
22 October 2008Return made up to 03/10/08; full list of members (4 pages)
22 October 2008Return made up to 03/10/08; full list of members (4 pages)
2 September 2008Full accounts made up to 31 March 2008 (30 pages)
2 September 2008Full accounts made up to 31 March 2008 (30 pages)
3 June 2008Director appointed shinichi sasaki (3 pages)
3 June 2008Director appointed shinichi sasaki (3 pages)
30 May 2008Appointment terminated director shuichi mori (1 page)
30 May 2008Appointment terminated director shuichi mori (1 page)
9 April 2008Ad 01/04/08\gbp si 68676979@1=68676979\gbp ic 39874856/108551835\ (2 pages)
9 April 2008Statement of affairs (4 pages)
9 April 2008Statement of affairs (4 pages)
9 April 2008Ad 01/04/08\gbp si 68676979@1=68676979\gbp ic 39874856/108551835\ (2 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2008Nc inc already adjusted 25/03/08 (1 page)
29 March 2008Nc inc already adjusted 25/03/08 (1 page)
29 March 2008Resolutions
  • RES13 ‐ Able to vote on resolutions 25/03/2008
(1 page)
29 March 2008Resolutions
  • RES13 ‐ Able to vote on resolutions 25/03/2008
(1 page)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
9 August 2007Full accounts made up to 31 March 2007 (29 pages)
9 August 2007Full accounts made up to 31 March 2007 (29 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2006Return made up to 03/10/06; full list of members (7 pages)
9 December 2006Return made up to 03/10/06; full list of members (7 pages)
10 July 2006Full accounts made up to 31 March 2006 (31 pages)
10 July 2006Full accounts made up to 31 March 2006 (31 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
21 February 2006Statement of affairs (4 pages)
21 February 2006Statement of affairs (4 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Statement of affairs (4 pages)
13 July 2005Statement of affairs (4 pages)
13 July 2005Ad 28/06/05--------- £ si 566939@1=566939 £ ic 38919476/39486415 (2 pages)
13 July 2005Ad 28/06/05--------- £ si 566939@1=566939 £ ic 38919476/39486415 (2 pages)
13 July 2005Statement of affairs (4 pages)
13 July 2005Statement of affairs (4 pages)
12 July 2005Full accounts made up to 31 March 2005 (27 pages)
12 July 2005Full accounts made up to 31 March 2005 (27 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
31 May 2005Ad 19/04/05--------- £ si 601242@1=601242 £ ic 38318234/38919476 (2 pages)
31 May 2005Statement of affairs (5 pages)
31 May 2005Ad 19/04/05--------- £ si 601242@1=601242 £ ic 38318234/38919476 (2 pages)
31 May 2005Statement of affairs (5 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Ad 23/03/05--------- £ si 26220234@1=26220234 £ ic 12098000/38318234 (2 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Ad 23/03/05--------- £ si 26220234@1=26220234 £ ic 12098000/38318234 (2 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
14 April 2005Statement of affairs (4 pages)
12 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
24 June 2004£ ic 58400000/12098000 13/05/04 £ sr 46302000@1=46302000 (2 pages)
24 June 2004£ ic 58400000/12098000 13/05/04 £ sr 46302000@1=46302000 (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (23 pages)
10 June 2004Full accounts made up to 31 December 2003 (23 pages)
14 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 April 2004Declaration of shares redemption:auditor's report (3 pages)
14 April 2004Declaration of shares redemption:auditor's report (3 pages)
29 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2004Re-registration of Memorandum and Articles (11 pages)
29 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Application for reregistration from PLC to private (1 page)
29 March 2004Re-registration of Memorandum and Articles (11 pages)
29 March 2004Application for reregistration from PLC to private (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Full accounts made up to 31 December 2002 (19 pages)
21 May 2003Full accounts made up to 31 December 2002 (19 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
24 October 2002Return made up to 03/10/01; full list of members; amend (7 pages)
24 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Full accounts made up to 31 December 2001 (19 pages)
10 July 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2001Return made up to 03/10/01; full list of members (7 pages)
5 November 2001Return made up to 03/10/01; full list of members (7 pages)
3 July 2001Full accounts made up to 31 December 2000 (20 pages)
3 July 2001Full accounts made up to 31 December 2000 (20 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
17 October 2000Return made up to 03/10/00; full list of members (7 pages)
17 October 2000Return made up to 03/10/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (21 pages)
20 June 2000Full accounts made up to 31 December 1999 (21 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
29 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999Full accounts made up to 31 December 1998 (21 pages)
22 June 1999Full accounts made up to 31 December 1998 (21 pages)
11 May 1999Ad 30/04/99--------- £ si 15000000@1=15000000 £ ic 43400000/58400000 (2 pages)
11 May 1999Ad 30/04/99--------- £ si 15000000@1=15000000 £ ic 43400000/58400000 (2 pages)
17 March 1999Memorandum and Articles of Association (11 pages)
17 March 1999Memorandum and Articles of Association (11 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of register of members (1 page)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1999Memorandum and Articles of Association (15 pages)
14 January 1999Memorandum and Articles of Association (15 pages)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
31 December 1998Company name changed sumitomo corporation (uk) PLC\certificate issued on 31/12/98 (3 pages)
31 December 1998Company name changed sumitomo corporation (uk) PLC\certificate issued on 31/12/98 (3 pages)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998Secretary resigned;director resigned (1 page)
14 October 1998Return made up to 03/10/98; no change of members (4 pages)
14 October 1998Return made up to 03/10/98; no change of members (4 pages)
29 June 1998Full accounts made up to 31 December 1997 (21 pages)
29 June 1998Full accounts made up to 31 December 1997 (21 pages)
2 November 1997Full accounts made up to 31 December 1996 (21 pages)
2 November 1997Full accounts made up to 31 December 1996 (21 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (22 pages)
3 February 1997Full accounts made up to 31 March 1996 (22 pages)
1 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
1 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
30 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
10 October 1996Return made up to 03/10/96; no change of members (4 pages)
10 October 1996Return made up to 03/10/96; no change of members (4 pages)
11 October 1995Return made up to 03/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
11 October 1995Return made up to 03/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
3 July 1995Full accounts made up to 31 March 1995 (22 pages)
3 July 1995Full accounts made up to 31 March 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
10 October 1994Return made up to 03/10/94; full list of members (6 pages)
10 October 1994Return made up to 03/10/94; full list of members (6 pages)
1 July 1994Full accounts made up to 31 March 1994 (22 pages)
1 July 1994Full accounts made up to 31 March 1994 (22 pages)
11 October 1993Return made up to 03/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1993Return made up to 03/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1993Registered office changed on 05/09/93 from: 107 cheapside london EC2V 6DQ (1 page)
5 September 1993Registered office changed on 05/09/93 from: 107 cheapside london EC2V 6DQ (1 page)
14 October 1992Return made up to 03/10/92; full list of members (8 pages)
14 October 1992Return made up to 03/10/92; full list of members (8 pages)
16 October 1991Return made up to 03/10/91; full list of members (6 pages)
16 October 1991Return made up to 03/10/91; full list of members (6 pages)
1 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 October 1991Re-registration of Memorandum and Articles (25 pages)
1 October 1991Declaration on reregistration from private to PLC (1 page)
1 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
1 October 1991Declaration on reregistration from private to PLC (1 page)
1 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
1 October 1991Re-registration of Memorandum and Articles (25 pages)
18 March 1991Full accounts made up to 31 March 1990 (18 pages)
18 March 1991Full accounts made up to 31 March 1990 (18 pages)
1 November 1990Return made up to 03/10/90; full list of members (4 pages)
1 November 1990Return made up to 03/10/90; full list of members (4 pages)
22 December 1989Full accounts made up to 31 March 1989 (18 pages)
22 December 1989Full accounts made up to 31 March 1989 (18 pages)
13 October 1989Return made up to 06/10/89; full list of members (5 pages)
13 October 1989Return made up to 06/10/89; full list of members (5 pages)
9 January 1989Full accounts made up to 31 March 1988 (17 pages)
9 January 1989Full accounts made up to 31 March 1988 (17 pages)
10 November 1988Return made up to 04/10/88; full list of members (4 pages)
10 November 1988Return made up to 04/10/88; full list of members (4 pages)
12 February 1988Full accounts made up to 31 March 1987 (18 pages)
12 February 1988Full accounts made up to 31 March 1987 (18 pages)
8 October 1987Return made up to 21/09/87; full list of members (5 pages)
8 October 1987Return made up to 21/09/87; full list of members (5 pages)
12 December 1986Full accounts made up to 31 March 1986 (16 pages)
12 December 1986Full accounts made up to 31 March 1986 (16 pages)
28 August 1986Return made up to 21/08/86; full list of members (4 pages)
28 August 1986Return made up to 21/08/86; full list of members (4 pages)
11 February 1985Incorporation (30 pages)
11 February 1985Certificate of incorporation (1 page)
11 February 1985Certificate of incorporation (1 page)
11 February 1985Incorporation (30 pages)
11 February 1985Incorporation (30 pages)
11 February 1985Incorporation (30 pages)