Company NameSEGA Europe Overseas Limited
DirectorsTatsuyuki Miyazaki and Jurgen Post
Company StatusActive
Company Number02235261
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNicola Ormrod
NationalityBritish
StatusCurrent
Appointed25 April 2007(19 years, 1 month after company formation)
Appointment Duration17 years
RoleSolicitor
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameTatsuyuki Miyazaki
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2012(24 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Jurgen Post
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(35 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NameBarry Jafrato
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 January 1996)
RoleCompany Director
Correspondence Address19 Holmes Close
Sunninghill
Ascot
Berkshire
SL5 9TJ
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleAccountant
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Director NameMr Nicholas Edward Alexander
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portobello Road
London
W11 3DG
Secretary NameDavid Barron
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration14 years (resigned 17 January 2006)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameMiss Michele Clarissa Fairlie
NationalityBritish
StatusResigned
Appointed19 July 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence Address21 Corporation Street
London
E15 3HB
Director NameMr Malcolm Myer Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House
The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameJeffrey Cohen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressMicklefield House
Park View Road
Pinner Hill
Middlesex
HA5 3YF
Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameRachel Anne Corder
NationalityBritish
StatusResigned
Appointed18 September 1995(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 1996)
RoleSecretary
Correspondence Address34c Barnsbury Road
Islington
London
N1 0HD
Secretary NamePhilippa Jane Measday
NationalityBritish
StatusResigned
Appointed20 August 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address143 St Thomass Road
London
N4 2QJ
Director NameKazutoshi Miyake
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 1997(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address7
Park Lane
Richmond
Surrey
TW9 2RA
Director NameNaoya Tsurumi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(14 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 June 2012)
RoleChief Operating Officer
Country of ResidenceJapan
Correspondence Address1-10-6 Kamiyoga Setagaya-Ku
Tokyo
Japan
Director NameNigel Dooner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 September 2007)
RoleFinance Director
Correspondence Address30 Dolphin Court
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XE
Secretary NameNicola Steel
NationalityBritish
StatusResigned
Appointed17 January 2006(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenway Road
London
SW5 0RE
Director NameMichael Hayes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2012)
RolePresident Coo
Country of ResidenceUnited Kingdom
Correspondence Address269 Myton Road
Warwick
CV34 6PT
Director NameMr David Jonathon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(24 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Gary Robert Dale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW

Contact

Websitesega.com
Telephone07 293691741
Telephone regionMobile

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sega Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,086,259
Current Liabilities£18,086,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
15 April 2020Change of details for Sega Sammy Holdings Inc as a person with significant control on 6 August 2018 (2 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (11 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Gary Robert Dale as a director on 7 February 2019 (2 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (11 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 March 2015 (14 pages)
7 May 2016Full accounts made up to 31 March 2015 (14 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
23 October 2012Appointment of Tatsuyuki Miyazaki as a director (2 pages)
23 October 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
23 October 2012Appointment of Tatsuyuki Miyazaki as a director (2 pages)
23 October 2012Appointment of Mr David Jonathan Ward as a director (2 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 October 2012Appointment of Mr David Jonathan Ward as a director (2 pages)
23 October 2012Termination of appointment of Michael Hayes as a director (1 page)
23 October 2012Termination of appointment of Michael Hayes as a director (1 page)
24 November 2011Full accounts made up to 31 March 2011 (13 pages)
24 November 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 March 2009 (12 pages)
2 September 2010Full accounts made up to 31 March 2009 (12 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
17 June 2009Full accounts made up to 31 March 2008 (11 pages)
17 June 2009Full accounts made up to 31 March 2008 (11 pages)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 November 2008Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page)
2 November 2008Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page)
29 September 2008Full accounts made up to 31 March 2007 (11 pages)
29 September 2008Full accounts made up to 31 March 2007 (11 pages)
20 March 2008Return made up to 31/12/07; full list of members (3 pages)
20 March 2008Return made up to 31/12/07; full list of members (3 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
1 August 2007Full accounts made up to 31 March 2006 (13 pages)
1 August 2007Full accounts made up to 31 March 2006 (13 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2006Full accounts made up to 31 March 2005 (12 pages)
18 September 2006Full accounts made up to 31 March 2005 (12 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2006New secretary appointed (2 pages)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Full accounts made up to 29 February 2004 (12 pages)
29 January 2005Full accounts made up to 29 February 2004 (12 pages)
18 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 January 2005Delivery ext'd 3 mth 29/02/04 (1 page)
4 January 2005Delivery ext'd 3 mth 29/02/04 (1 page)
6 April 2004Registered office changed on 06/04/04 from: 27 great west road brentford middlesex TW8 9AX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 27 great west road brentford middlesex TW8 9AX (1 page)
31 March 2004Full accounts made up to 28 February 2003 (10 pages)
31 March 2004Full accounts made up to 28 February 2003 (10 pages)
5 February 2004Registered office changed on 05/02/04 from: canberra house 266-270 gunnersbury avenue london W4 5QB (1 page)
5 February 2004Registered office changed on 05/02/04 from: canberra house 266-270 gunnersbury avenue london W4 5QB (1 page)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
22 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
2 April 2003Full accounts made up to 28 February 2002 (10 pages)
2 April 2003Full accounts made up to 28 February 2002 (10 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
2 January 2003Delivery ext'd 3 mth 28/02/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
2 April 2002Full accounts made up to 28 February 2001 (11 pages)
2 April 2002Full accounts made up to 28 February 2001 (11 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
18 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
5 April 2001Full accounts made up to 29 February 2000 (10 pages)
5 April 2001Full accounts made up to 29 February 2000 (10 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
29 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Full accounts made up to 28 February 1999 (10 pages)
22 December 1999Full accounts made up to 28 February 1999 (10 pages)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1998Full accounts made up to 28 February 1998 (9 pages)
15 October 1998Full accounts made up to 28 February 1998 (9 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
28 August 1997Full accounts made up to 28 February 1997 (10 pages)
28 August 1997Full accounts made up to 28 February 1997 (10 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Full accounts made up to 29 February 1996 (10 pages)
24 December 1996Full accounts made up to 29 February 1996 (10 pages)
8 September 1996Secretary resigned (2 pages)
8 September 1996Secretary resigned (2 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996New secretary appointed (1 page)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
12 December 1995Full accounts made up to 28 February 1995 (8 pages)
12 December 1995Full accounts made up to 28 February 1995 (8 pages)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
11 December 1995Registered office changed on 11/12/95 from: 247 cromwell road london SW5 9GA (1 page)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
2 September 1991Company name changed\certificate issued on 02/09/91 (2 pages)
2 September 1991Company name changed\certificate issued on 02/09/91 (2 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)
29 July 1988Company name changed\certificate issued on 29/07/88 (2 pages)
24 March 1988Incorporation (15 pages)
24 March 1988Incorporation (15 pages)