Company NameSumitomo Chemical (U.K.) Plc
DirectorsMurray Denis Hern and Masayuki Sakuma
Company StatusActive
Company Number02217066
CategoryPublic Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Murray Denis Hern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2019(31 years, 2 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Secretary NameDr Jude Anthony Watts
StatusCurrent
Appointed01 July 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Masayuki Sakuma
Date of BirthOctober 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed28 April 2022(34 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Shinichiro Matsuo
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 1992(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 1992)
RoleManaging Director
Correspondence Address142 Chanctonbury Way
London
N12 7AD
Director NameMr Akio Kobayashi
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 1992(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence Address6-19-2 Seijyo
Setagaya-Ku
Tokyo
Foreign
Director NameMr Nobunari Ikeda
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address39 Toley Avenue
Wembley
Middlesex
HA9 9TD
Secretary NameMr Nobunari Ikeda
NationalityJapanese
StatusResigned
Appointed16 March 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address39 Toley Avenue
Wembley
Middlesex
HA9 9TD
Director NameMr Mitsuhiro Moroishi
Date of BirthJuly 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address2-24-12 Kitarokkodai
Nishinomiya-City
Hyogo 651-14
Japan
Director NameMasahiro Nakashima
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed17 January 1995(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address18 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QX
Director NameKunio Nozaki
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed17 January 1995(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 1995)
RoleManaging Director
Correspondence Address8 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Secretary NameMasahiro Nakashima
NationalityJapanese
StatusResigned
Appointed17 January 1995(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 1995)
RoleCompany Director
Correspondence Address18 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QX
Director NameNorio Komaki
Date of BirthMay 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address3-10-28 Kuzuamisaki
Hirakata City
Osaka 573
Japan
Director NameHisashi Shibayama
Date of BirthMarch 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address21 Chalice Court
East End Road
London
N2 8NU
Secretary NameHisashi Shibayama
NationalityJapanese
StatusResigned
Appointed04 August 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address21 Chalice Court
East End Road
London
N2 8NU
Director NameMasaaki Nagao
Date of BirthApril 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed27 August 1996(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address2-4-8 Nakayamasatsukidai
Takarazuka City
Hyogo
Japan
Director NameMr Hideki Abe
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed08 July 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressC/O Sumitomo Chemical (Uk) Plc
Horatio House
77-85 Fulham Palace Road
London
W6 8JA
Secretary NameMr Hideki Abe
NationalityJapanese
StatusResigned
Appointed08 July 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressC/O Sumitomo Chemical (Uk) Plc
Horatio House
77-85 Fulham Palace Road
London
W6 8JA
Director NameTakatsugu Enami
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address5-1-3 Kizucho Kabutodai
Solaku-Gun
Kyoto
619-0224
Japan
Director NameYasushi Nishida
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressSumitomo Chemical (Uk) Plc
Horatio House
77-85 Fulham Palace Road
London
W6 8JA
Secretary NameYasushi Nishida
NationalityJapanese
StatusResigned
Appointed30 April 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressSumitomo Chemical (Uk) Plc
Horatio House
77-85 Fulham Palace Road
London
W6 8JA
Director NamePhilip Davis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressC/O Sumitomo Chemical (Uk) Plc
Horatio House
77-85 Fulham Palace Road,London
W6 8JA
Director NameMasaru Kobayashi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoratio House
77-85 Fulham Palace Road
London
W6 8JA
Secretary NameMasaru Kobayashi
NationalityJapanese
StatusResigned
Appointed01 September 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoratio House
77-85 Fulham Palace Road
London
W6 8JA
Director NameMr Fumio Nishioka
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 2008(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoratio House Fulham Palace Road
77-85
London
W6 8JA
Director NameDr Robert Martin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(20 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Hisashi Takami
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoratio House
77-85 Fulham Palace Road
London
W6 8JA
Secretary NameMr Hisashi Takami
StatusResigned
Appointed29 July 2011(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2014)
RoleCompany Director
Correspondence AddressHoratio House
77-85 Fulham Palace Road
London
W6 8JA
Director NameMr Takeo Okuno
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 2014(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Secretary NameMr Takeo Okuno
StatusResigned
Appointed25 September 2014(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Shinichiro Imai
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Shigeho Takada
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2018(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameDr Robert Martin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(31 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Akira Taniuchi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2019(31 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Masaya Hashizume
Date of BirthDecember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed07 April 2020(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameDr Yukihiro Hirose
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2024)
RoleExecutive Director  Emea Custom Solutions
Country of ResidenceEngland
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL

Contact

Websitesumitomo-chem.co.uk
Telephone020 86007700
Telephone regionLondon

Location

Registered AddressHythe House
200 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£27,192,130
Gross Profit£1,149,634
Net Worth£5,632,431
Cash£270,286
Current Liabilities£15,090,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

23 October 2023Full accounts made up to 31 March 2023 (88 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 March 2022 (33 pages)
9 May 2022Appointment of Mr Masayuki Sakuma as a director on 28 April 2022 (2 pages)
9 May 2022Termination of appointment of Akira Taniuchi as a director on 6 May 2022 (1 page)
24 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 March 2022Change of details for Sumitomo Chemical Company, Limited as a person with significant control on 8 November 2021 (2 pages)
28 October 2021Full accounts made up to 31 March 2021 (32 pages)
4 August 2021Appointment of Dr Yukihiro Hirose as a director on 28 July 2021 (2 pages)
2 August 2021Termination of appointment of Masaya Hashizume as a director on 2 August 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 March 2020 (30 pages)
16 April 2020Termination of appointment of Takeo Okuno as a director on 7 April 2020 (1 page)
16 April 2020Appointment of Mr Masaya Hashizume as a director on 7 April 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (30 pages)
2 July 2019Termination of appointment of Takeo Okuno as a secretary on 1 July 2019 (1 page)
2 July 2019Termination of appointment of Robert Martin as a director on 1 July 2019 (1 page)
2 July 2019Appointment of Dr Jude Anthony Watts as a secretary on 1 July 2019 (2 pages)
1 May 2019Appointment of Mr Akira Taniuchi as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Shigeho Takada as a director on 1 May 2019 (1 page)
2 April 2019Appointment of Dr Robert Martin as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Mr Murray Denis Hern as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Robert Martin as a director on 1 April 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 March 2018 (28 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Shinichiro Imai as a director on 1 January 2018 (1 page)
8 January 2018Appointment of Mr Shigeho Takada as a director on 1 January 2018 (2 pages)
8 January 2018Appointment of Mr Shigeho Takada as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Shinichiro Imai as a director on 1 January 2018 (1 page)
22 June 2017Full accounts made up to 31 March 2017 (28 pages)
22 June 2017Full accounts made up to 31 March 2017 (28 pages)
21 March 2017Director's details changed for Dr. Robert Martin on 18 November 2014 (2 pages)
21 March 2017Director's details changed for Dr. Robert Martin on 18 November 2014 (2 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 March 2016 (29 pages)
28 June 2016Full accounts made up to 31 March 2016 (29 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,373,553
  • USD 7,911,625
(6 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,373,553
  • USD 7,911,625
(6 pages)
26 June 2015Full accounts made up to 31 March 2015 (20 pages)
26 June 2015Full accounts made up to 31 March 2015 (20 pages)
1 April 2015Termination of appointment of Hideo Wada as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Shinichiro Imai as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Shinichiro Imai as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Hideo Wada as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Hideo Wada as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Shinichiro Imai as a director on 1 April 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,373,553
  • USD 7,911,625
(5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,373,553
  • USD 7,911,625
(5 pages)
18 November 2014Registered office address changed from , Horatio House, 77-85 Fulham Palace Road, London, W6 8JA to Hythe House 200 Shepherds Bush Road London W6 7NL on 18 November 2014 (1 page)
18 November 2014Registered office address changed from , Horatio House, 77-85 Fulham Palace Road, London, W6 8JA to Hythe House 200 Shepherds Bush Road London W6 7NL on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Horatio House 77-85 Fulham Palace Road London W6 8JA to Hythe House 200 Shepherds Bush Road London W6 7NL on 18 November 2014 (1 page)
25 September 2014Termination of appointment of Hisashi Takami as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Hisashi Takami as a secretary on 25 September 2014 (1 page)
25 September 2014Appointment of Mr Takeo Okuno as a secretary on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Takeo Okuno as a secretary on 25 September 2014 (2 pages)
20 June 2014Appointment of Mr Takeo Okuno as a director (2 pages)
20 June 2014Termination of appointment of Hisashi Takami as a director (1 page)
20 June 2014Appointment of Mr Takeo Okuno as a director (2 pages)
20 June 2014Termination of appointment of Hisashi Takami as a director (1 page)
11 June 2014Full accounts made up to 31 March 2014 (20 pages)
11 June 2014Full accounts made up to 31 March 2014 (20 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,373,553
  • USD 7,911,625
(5 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,373,553
  • USD 7,911,625
(5 pages)
13 December 2013Section 519 (2 pages)
13 December 2013Section 519 (2 pages)
12 December 2013Auditor's resignation (2 pages)
12 December 2013Auditor's resignation (2 pages)
30 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 10,373,553
  • USD 7,911,625
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 10,373,553
  • USD 7,911,625
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 10,373,553
  • USD 7,911,625
(3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
14 January 2013Appointment of Mr Hideo Wada as a director (2 pages)
14 January 2013Director's details changed for Mr Robert Martin on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Robert Martin on 1 January 2013 (2 pages)
14 January 2013Termination of appointment of Fumio Nishioka as a director (1 page)
14 January 2013Appointment of Mr Hideo Wada as a director (2 pages)
14 January 2013Termination of appointment of Fumio Nishioka as a director (1 page)
14 January 2013Director's details changed for Mr Robert Martin on 1 January 2013 (2 pages)
18 April 2012Full accounts made up to 31 December 2011 (21 pages)
18 April 2012Full accounts made up to 31 December 2011 (21 pages)
2 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 9,875,702
  • USD 7,911,625
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 9,875,702
  • USD 7,911,625
(3 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Masaru Kobayashi as a director (1 page)
1 August 2011Appointment of Mr Hisashi Takami as a director (2 pages)
1 August 2011Termination of appointment of Masaru Kobayashi as a director (1 page)
1 August 2011Termination of appointment of Masaru Kobayashi as a secretary (1 page)
1 August 2011Appointment of Mr Hisashi Takami as a secretary (1 page)
1 August 2011Termination of appointment of Masaru Kobayashi as a secretary (1 page)
1 August 2011Appointment of Mr Hisashi Takami as a secretary (1 page)
1 August 2011Appointment of Mr Hisashi Takami as a director (2 pages)
5 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 9,377,851
  • USD 7,911,625
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 9,377,851
  • USD 7,911,625
(3 pages)
30 March 2011Full accounts made up to 31 December 2010 (22 pages)
30 March 2011Full accounts made up to 31 December 2010 (22 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
25 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 8,880,000
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 8,880,000
  • USD 7,911,625
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 8,880,000
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 8,880,000
  • USD 7,911,625
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 8,880,000
  • USD 7,911,625
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 8,880,000
  • USD 7,911,625
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 7,380,000
  • USD 7,911,625
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 7,380,000
  • USD 7,911,625
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 7,380,000
  • USD 7,911,625
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6,380,000
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6,380,000
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6,380,000
(3 pages)
23 June 2010Full accounts made up to 31 December 2009 (20 pages)
23 June 2010Full accounts made up to 31 December 2009 (20 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Masaru Kobayashi on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Fumio Nishioka on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Robert Martin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Robert Martin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Masaru Kobayashi on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Fumio Nishioka on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
10 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 6,380,000
  • USD 7,911,625
(4 pages)
10 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 6,380,000
  • USD 7,911,625
(4 pages)
10 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 6,380,000
  • USD 7,911,625
(4 pages)
11 May 2009Full accounts made up to 31 December 2008 (35 pages)
11 May 2009Full accounts made up to 31 December 2008 (35 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
9 January 2009Director appointed mr robert martin (1 page)
9 January 2009Director appointed mr robert martin (1 page)
8 January 2009Appointment terminated director shigenori tsuda (1 page)
8 January 2009Appointment terminated director shigenori tsuda (1 page)
18 August 2008Director appointed mr fumio nishioka (1 page)
18 August 2008Director appointed mr fumio nishioka (1 page)
8 August 2008Appointment terminated director tsuyoshi yasukawa (1 page)
8 August 2008Appointment terminated director tsuyoshi yasukawa (1 page)
25 April 2008Full accounts made up to 31 December 2007 (18 pages)
25 April 2008Full accounts made up to 31 December 2007 (18 pages)
23 April 2008Return made up to 16/03/08; full list of members (4 pages)
23 April 2008Return made up to 16/03/08; full list of members (4 pages)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007Secretary resigned;director resigned (1 page)
25 April 2007Full accounts made up to 31 December 2006 (18 pages)
25 April 2007Full accounts made up to 31 December 2006 (18 pages)
27 March 2007Return made up to 16/03/07; full list of members (7 pages)
27 March 2007Return made up to 16/03/07; full list of members (7 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
29 March 2006Full accounts made up to 31 December 2005 (16 pages)
29 March 2006Full accounts made up to 31 December 2005 (16 pages)
22 March 2006Return made up to 16/03/06; change of members (7 pages)
22 March 2006Return made up to 16/03/06; change of members (7 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Return made up to 16/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 16/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Listing of particulars (84 pages)
1 September 2004Listing of particulars (84 pages)
18 May 2004Full accounts made up to 31 December 2003 (16 pages)
18 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Listing of particulars (83 pages)
3 September 2003Listing of particulars (83 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Full accounts made up to 31 December 2002 (16 pages)
13 April 2003Full accounts made up to 31 December 2002 (16 pages)
22 March 2003Return made up to 16/03/03; no change of members (7 pages)
22 March 2003Return made up to 16/03/03; no change of members (7 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Listing of particulars (79 pages)
3 September 2002Listing of particulars (79 pages)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (1 page)
7 May 2002Full accounts made up to 31 December 2001 (15 pages)
7 May 2002Full accounts made up to 31 December 2001 (15 pages)
20 March 2002Return made up to 16/03/02; no change of members (7 pages)
20 March 2002Return made up to 16/03/02; no change of members (7 pages)
20 August 2001Listing of particulars (147 pages)
20 August 2001Listing of particulars (147 pages)
15 May 2001Full accounts made up to 31 December 2000 (16 pages)
15 May 2001Full accounts made up to 31 December 2000 (16 pages)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 16/03/00; full list of members; amend (8 pages)
4 October 2000Return made up to 16/03/00; full list of members; amend (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (19 pages)
1 June 2000Full accounts made up to 31 December 1999 (19 pages)
23 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
27 September 1999Listing of particulars (68 pages)
27 September 1999Listing of particulars (68 pages)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 March 1999Return made up to 16/03/99; full list of members (6 pages)
12 March 1999Return made up to 16/03/99; full list of members (6 pages)
5 August 1998Listing of particulars (34 pages)
5 August 1998Listing of particulars (34 pages)
6 April 1998Full accounts made up to 31 December 1997 (16 pages)
6 April 1998Full accounts made up to 31 December 1997 (16 pages)
13 March 1998Return made up to 16/03/98; no change of members (4 pages)
13 March 1998Return made up to 16/03/98; no change of members (4 pages)
11 September 1997Registered office changed on 11/09/97 from: 22 city road, london, EC1Y 2AJ (1 page)
11 September 1997Registered office changed on 11/09/97 from: 22 city road london EC1Y 2AJ (1 page)
12 August 1997Listing of particulars (79 pages)
12 August 1997Listing of particulars (79 pages)
12 May 1997Full accounts made up to 31 December 1996 (17 pages)
12 May 1997Full accounts made up to 31 December 1996 (17 pages)
6 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996New director appointed (1 page)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996Director resigned (2 pages)
1 August 1996Listing of particulars (56 pages)
1 August 1996Listing of particulars (56 pages)
28 May 1996Full accounts made up to 31 December 1995 (17 pages)
28 May 1996Full accounts made up to 31 December 1995 (17 pages)
15 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995New secretary appointed;new director appointed (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995New secretary appointed;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
7 April 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
7 April 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
17 March 1995Return made up to 16/03/95; full list of members (6 pages)
17 March 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 March 1988Application to commence business (3 pages)
1 March 1988Certificate of authorisation to commence business and borrow (1 page)
1 March 1988Application to commence business (3 pages)
1 March 1988Certificate of authorisation to commence business and borrow (1 page)
3 February 1988Incorporation (55 pages)
3 February 1988Incorporation (55 pages)