Company NameSumco Europe Sales Plc
Company StatusActive
Company Number02238115
CategoryPublic Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Shinichi Kubozoe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed28 March 2014(26 years after company formation)
Appointment Duration10 years, 1 month
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressLevel 32 25 Canada Square
London
E14 5LQ
Secretary NameMr Jon Thomson
StatusCurrent
Appointed01 March 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressLevel 32 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Paul Richard Dorman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 32 25 Canada Square
Canary Warf
London
E14 5QL
Director NameYasuharu Sasaki
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed17 June 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Executive Officer
Country of ResidenceJapan
Correspondence AddressSumco Corporation Seavans North
1-2-1 Shibaura Minato-Ku
Tokyo
105-8634
Director NameMr Yoshihiro Yoshimoto
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Block B
11 Sheldon Square, Paddington Central
London
W2 6DQ
Director NameTokuyashu Osumi
Date of BirthMarch 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1-9-4 Tukushigdoka
Kashiwa
Chiba
Foreign
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed04 August 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameHitoshi Horiguchi
Date of BirthApril 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed27 November 1995(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleManaging Director
Correspondence Address21 Godolphin House
76-84 Fellows Road
London
NW3 3LG
Secretary NameMr Yoshihiro Yoshimoto
NationalityJapanese
StatusResigned
Appointed01 January 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Block B
11 Sheldon Square, Paddington Central
London
W2 6DQ
Director NameKazuie Nagano
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address3 - 16 Hachiyama Cho Shibuya Ku
Tokyo 150 0035
Japan
Foreign
Director NameKazuo Katsube
Date of BirthMay 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressFlat 22 Provost Court
Eton Road
London
NW3 4SR
Secretary NameShamsudin Mustafa
NationalityBritish
StatusResigned
Appointed14 February 2001(12 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressLevel 32 25 Canada Square
London
E14 5LQ
Director NameSoichi Ishitoya
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2003)
RoleCompany Director
Correspondence Address26 Hunter Lodge
Carlton Gate
London
W9 3TQ
Director NameYutaka Hirose
Date of BirthJune 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2001(13 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address2 34 11 Shimoigusa
Suginami Ku
Tokyo
Foreign
Director NameShigetoshi Shibuya
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2001(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressTamagawa Haimu 1 901 2 24 10
Shimomaruko Ota Ku
Tokyo
Foreign
Director NameMotoji Hiroe
Date of BirthJune 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address7-14-9 Shindaiji-Kitamachi
Chofu
Tokyo 182-0011
Foreign
Director NameRobert John Gill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2004)
RoleCompany Director
Correspondence AddressFlat 3 Regents Park House
105 Park Road
London
NW8 7JP
Director NameMasahiro Fujisawa
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed07 May 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address720 - 119 Hananoi
Kashiwa - Shi
Chiba
277 - 0812
Japan
Director NameTsugio Yoshida
Date of BirthMay 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed25 March 2004(15 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address56 Buttermere Court
Boundary Road
London
NW8 6NS
Director NameHidemi Sumiya
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2004(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address19-20 Seijoh, 1-Chome
Setagaya-Ku
Tokyo 157-0066
Foreign
Director NameTamio Kobayashi
Date of BirthApril 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 2005(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 April 2008)
RoleCompany Director
Correspondence Address1-9-18 Hirose-Dai
Sayama-Shi
Saitama
350-1328
Japan
Director NameKazutami Takahashi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 2006(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Boydell Court, St. John's Wood Park
London
NW8 6NJ
Director NameFumio Inoue
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2008(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2014)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameTakashi Yamada
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2008(20 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2017)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressLevel 32 25 Canada Square
London
E14 5LB
Director NameJiro Ryuta
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2011(23 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameToshihiro Awa
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2012(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2022)
RoleGeneral Manager, International Sales And Marketing
Country of ResidenceJapan
Correspondence AddressLevel 32 25 Canada Square
London
E14 5LQ
Director NameJames Theodore Swantko
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(29 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 32 25 Canada Square
London
E14 5LQ
Secretary NameMr Akihiko Kuwahara
StatusResigned
Appointed01 May 2017(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Correspondence AddressLevel 32 25 Canada Square
London
E14 5LQ
Secretary NameNorihisa Machida
StatusResigned
Appointed01 May 2019(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressLevel 32 25 Canada Square
Canary Wharf
London
E14 5LQ

Contact

Websitewww.sumcousa.com

Location

Registered AddressWework C/O Sumco Europe Sales Plc
30 Churchill Place 1st - 10th Floor
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2013
Turnover£87,671,572
Gross Profit£2,629,423
Net Worth£4,620,245
Cash£2,930,614
Current Liabilities£24,342,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

29 July 2010Delivered on: 31 July 2010
Satisfied on: 13 October 2015
Persons entitled: Visa Europe Services Inc

Classification: Rent deposit deed
Secured details: £80,486.33 due or to become due from the company to the chargee.
Particulars: The deposit balance and the deposit account see image for full details.
Fully Satisfied
14 February 2001Delivered on: 22 February 2001
Satisfied on: 10 May 2011
Persons entitled: Harper Collins Publishers Limited

Classification: Deed of agreement for rental deposit
Secured details: £94,850 inclusive of vat or such higher amount as shall be equal to six months' annual rent and all monies due or to become due from the company to the chargee in accordance with the agreement.
Particulars: £94,850 in an interest earning deposit account.
Fully Satisfied
15 November 1996Delivered on: 20 November 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re sumitomo sitix europe PLC barclays treasury deposit deal no 24237703. see the mortgage charge document for full details.
Outstanding

Filing History

20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (28 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (24 pages)
7 May 2019Termination of appointment of Akihiko Kuwahara as a secretary on 1 May 2019 (1 page)
7 May 2019Appointment of Norihisa Machida as a secretary on 1 May 2019 (2 pages)
22 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 December 2017 (25 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
21 July 2017Change of details for Sumco Corporation as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Sumco Corporation as a person with significant control on 21 July 2017 (2 pages)
3 May 2017Termination of appointment of Shamsudin Mustafa as a secretary on 1 May 2017 (1 page)
3 May 2017Appointment of Mr Akihiko Kuwahara as a secretary on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Akihiko Kuwahara as a secretary on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Shamsudin Mustafa as a secretary on 1 May 2017 (1 page)
6 April 2017Appointment of James Theodore Swantko as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of James Theodore Swantko as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Takashi Yamada as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Takashi Yamada as a director on 31 March 2017 (1 page)
22 February 2017Full accounts made up to 31 December 2016 (24 pages)
22 February 2017Full accounts made up to 31 December 2016 (24 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (15 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (15 pages)
17 June 2016Memorandum and Articles of Association (4 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2016Memorandum and Articles of Association (4 pages)
29 February 2016Full accounts made up to 31 December 2015 (23 pages)
29 February 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2015Satisfaction of charge 3 in full (5 pages)
13 October 2015Satisfaction of charge 3 in full (5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,600,000
(6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,600,000
(6 pages)
15 July 2015Director's details changed for Takashi Yamada on 27 June 2015 (2 pages)
15 July 2015Secretary's details changed for Shamsudin Mustafa on 27 June 2015 (1 page)
15 July 2015Secretary's details changed for Shamsudin Mustafa on 27 June 2015 (1 page)
15 July 2015Director's details changed for Toshihiro Awa on 27 June 2015 (2 pages)
15 July 2015Director's details changed for Toshihiro Awa on 27 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Shinichi Kubozoe on 27 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Shinichi Kubozoe on 27 June 2015 (2 pages)
15 July 2015Director's details changed for Takashi Yamada on 27 June 2015 (2 pages)
10 March 2015Full accounts made up to 31 December 2014 (19 pages)
10 March 2015Full accounts made up to 31 December 2014 (19 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,600,000
(6 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,600,000
(6 pages)
10 July 2014Director's details changed for Takashi Yamada on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Takashi Yamada on 1 July 2014 (2 pages)
10 July 2014Director's details changed for Takashi Yamada on 1 July 2014 (2 pages)
24 April 2014Termination of appointment of Fumio Inoue as a director (1 page)
24 April 2014Termination of appointment of Fumio Inoue as a director (1 page)
24 April 2014Appointment of Mr Shinichi Kubozoe as a director (2 pages)
24 April 2014Appointment of Mr Shinichi Kubozoe as a director (2 pages)
5 March 2014Full accounts made up to 31 December 2013 (20 pages)
5 March 2014Full accounts made up to 31 December 2013 (20 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
10 April 2013Director's details changed for Takashi Yamada on 6 May 2011 (2 pages)
10 April 2013Director's details changed for Takashi Yamada on 6 May 2011 (2 pages)
10 April 2013Director's details changed for Takashi Yamada on 6 May 2011 (2 pages)
26 March 2013Full accounts made up to 31 December 2012 (18 pages)
26 March 2013Full accounts made up to 31 December 2012 (18 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
4 April 2012Amended full accounts made up to 31 December 2011 (18 pages)
4 April 2012Amended full accounts made up to 31 December 2011 (18 pages)
29 March 2012Full accounts made up to 31 December 2011 (19 pages)
29 March 2012Full accounts made up to 31 December 2011 (19 pages)
10 January 2012Appointment of Toshihiro Awa as a director (2 pages)
10 January 2012Appointment of Toshihiro Awa as a director (2 pages)
9 January 2012Termination of appointment of Jiro Ryuta as a director (1 page)
9 January 2012Termination of appointment of Jiro Ryuta as a director (1 page)
10 August 2011Director's details changed for Takashi Yamada on 17 July 2011 (2 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Takashi Yamada on 17 July 2011 (2 pages)
9 August 2011Director's details changed for Fumio Inoue on 17 July 2011 (2 pages)
9 August 2011Director's details changed for Jiro Ryuta on 17 July 2011 (2 pages)
9 August 2011Secretary's details changed for Shamsudin Mustafa on 17 July 2011 (2 pages)
9 August 2011Director's details changed for Jiro Ryuta on 17 July 2011 (2 pages)
9 August 2011Secretary's details changed for Shamsudin Mustafa on 17 July 2011 (2 pages)
9 August 2011Director's details changed for Fumio Inoue on 17 July 2011 (2 pages)
6 June 2011Full accounts made up to 31 December 2010 (20 pages)
6 June 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Termination of appointment of Kazutami Takahashi as a director (2 pages)
11 May 2011Termination of appointment of Kazutami Takahashi as a director (2 pages)
11 May 2011Appointment of Jiro Ryuta as a director (3 pages)
11 May 2011Appointment of Jiro Ryuta as a director (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 July 2010Director's details changed for Takashi Yamada on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Takashi Yamada on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Kazutami Takahashi on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Kazutami Takahashi on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Fumio Inoue on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Fumio Inoue on 17 July 2010 (2 pages)
6 July 2010Secretary's details changed for Shamsudin Mustafa on 21 April 2010 (3 pages)
6 July 2010Secretary's details changed for Shamsudin Mustafa on 21 April 2010 (3 pages)
1 April 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Full accounts made up to 31 December 2009 (20 pages)
20 July 2009Return made up to 17/07/09; full list of members (6 pages)
20 July 2009Return made up to 17/07/09; full list of members (6 pages)
1 July 2009Director's change of particulars / kazutami takahashi / 23/03/2009 (1 page)
1 July 2009Director's change of particulars / kazutami takahashi / 23/03/2009 (1 page)
15 May 2009Full accounts made up to 31 December 2008 (21 pages)
15 May 2009Full accounts made up to 31 December 2008 (21 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 July 2008Return made up to 17/07/08; full list of members (6 pages)
21 July 2008Return made up to 17/07/08; full list of members (6 pages)
21 July 2008Secretary's change of particulars / shamsudin mustafa / 19/12/2007 (1 page)
21 July 2008Secretary's change of particulars / shamsudin mustafa / 19/12/2007 (1 page)
13 May 2008Director appointed takashi yamada (2 pages)
13 May 2008Director appointed fumio inoue (2 pages)
13 May 2008Director appointed takashi yamada (2 pages)
13 May 2008Appointment terminated director masahiro fujisawa (1 page)
13 May 2008Appointment terminated director tamio kobayashi (1 page)
13 May 2008Appointment terminated director masahiro fujisawa (1 page)
13 May 2008Director appointed fumio inoue (2 pages)
13 May 2008Appointment terminated director tamio kobayashi (1 page)
15 April 2008Full accounts made up to 31 December 2007 (19 pages)
15 April 2008Full accounts made up to 31 December 2007 (19 pages)
25 July 2007Return made up to 17/07/07; full list of members (6 pages)
25 July 2007Return made up to 17/07/07; full list of members (6 pages)
23 March 2007Full accounts made up to 31 December 2006 (19 pages)
23 March 2007Full accounts made up to 31 December 2006 (19 pages)
6 September 2006Return made up to 17/07/06; full list of members (6 pages)
6 September 2006Return made up to 17/07/06; full list of members (6 pages)
7 June 2006Full accounts made up to 31 December 2005 (24 pages)
7 June 2006Full accounts made up to 31 December 2005 (24 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
9 August 2005Return made up to 17/07/05; full list of members (6 pages)
9 August 2005Return made up to 17/07/05; full list of members (6 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Return made up to 17/07/04; full list of members (6 pages)
15 July 2004Return made up to 17/07/04; full list of members (6 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
28 August 2003Return made up to 17/07/03; full list of members (6 pages)
28 August 2003Return made up to 17/07/03; full list of members (6 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
13 July 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
13 July 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
7 July 2003Secretary's particulars changed (1 page)
7 July 2003Secretary's particulars changed (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2003Ad 10/01/03--------- £ si 1400000@1=1400000 £ ic 10200000/11600000 (2 pages)
19 February 2003Ad 10/01/03--------- £ si 1400000@1=1400000 £ ic 10200000/11600000 (2 pages)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
19 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
24 July 2002Return made up to 17/07/02; full list of members (8 pages)
24 July 2002Return made up to 17/07/02; full list of members (8 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
23 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
1 February 2002Company name changed sumitomo sitix europe PLC\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed sumitomo sitix europe PLC\certificate issued on 01/02/02 (2 pages)
23 January 2002Memorandum and Articles of Association (10 pages)
23 January 2002Memorandum and Articles of Association (10 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Return made up to 17/07/01; full list of members (6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Return made up to 17/07/01; full list of members (6 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Director's particulars changed (1 page)
16 June 2001Full group accounts made up to 31 December 2000 (19 pages)
16 June 2001Full group accounts made up to 31 December 2000 (19 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 August 2000Full group accounts made up to 31 December 1999 (21 pages)
22 August 2000Full group accounts made up to 31 December 1999 (21 pages)
8 August 2000Return made up to 17/07/00; full list of members (6 pages)
8 August 2000Return made up to 17/07/00; full list of members (6 pages)
1 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
7 October 1999Return made up to 04/08/99; full list of members (6 pages)
7 October 1999Return made up to 04/08/99; full list of members (6 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
29 July 1999Full group accounts made up to 31 December 1998 (21 pages)
29 July 1999Full group accounts made up to 31 December 1998 (21 pages)
17 September 1998Return made up to 04/08/98; full list of members (6 pages)
17 September 1998Return made up to 04/08/98; full list of members (6 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
8 July 1998Full group accounts made up to 31 December 1997 (19 pages)
8 July 1998Full group accounts made up to 31 December 1997 (19 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
10 September 1997Return made up to 04/08/97; full list of members (6 pages)
10 September 1997Return made up to 04/08/97; full list of members (6 pages)
16 June 1997Full group accounts made up to 31 December 1996 (22 pages)
16 June 1997Full group accounts made up to 31 December 1996 (22 pages)
20 November 1996Particulars of mortgage/charge (4 pages)
20 November 1996Particulars of mortgage/charge (4 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
1 October 1996Return made up to 04/08/96; full list of members (6 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
1 October 1996Return made up to 04/08/96; full list of members (6 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
25 July 1996Full group accounts made up to 31 December 1995 (22 pages)
25 July 1996Full group accounts made up to 31 December 1995 (22 pages)
25 April 1996Ad 01/04/96--------- £ si 2000000@1=2000000 £ ic 8200000/10200000 (2 pages)
25 April 1996Ad 01/04/96--------- £ si 2000000@1=2000000 £ ic 8200000/10200000 (2 pages)
11 December 1995Ad 29/11/95--------- £ si 8000000@1=8000000 £ ic 200000/8200000 (4 pages)
11 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 December 1995New director appointed (4 pages)
11 December 1995£ nc 800000/12000000 27/11/95 (1 page)
11 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 December 1995New director appointed (4 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995Ad 29/11/95--------- £ si 8000000@1=8000000 £ ic 200000/8200000 (4 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995£ nc 800000/12000000 27/11/95 (1 page)
6 September 1995Return made up to 04/08/95; full list of members (12 pages)
6 September 1995Return made up to 04/08/95; full list of members (12 pages)
11 July 1995Full accounts made up to 31 March 1995 (14 pages)
11 July 1995Full accounts made up to 31 March 1995 (14 pages)
7 January 1993Company name changed otc europe PLC.\certificate issued on 07/01/93 (3 pages)
7 January 1993Company name changed otc europe PLC.\certificate issued on 07/01/93 (3 pages)
31 July 1989Full accounts made up to 31 March 1989 (11 pages)
31 July 1989Full accounts made up to 31 March 1989 (11 pages)
31 March 1988Incorporation (15 pages)
31 March 1988Incorporation (15 pages)