Company NameNTT Europe Ltd.
DirectorsClare Marie Horner and Roberto Lopez
Company StatusActive
Company Number02307625
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Clare Marie Horner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Corney Reach Way
Chiswick
W4 2TU
Director NameMr Roberto Lopez
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2024(35 years, 5 months after company formation)
Appointment Duration1 month
RoleSenior Vice President - Technology Solutions
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Secretary NameMrs Judith Margaret Edwards
StatusCurrent
Appointed01 April 2024(35 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameKenji Naemura
Date of BirthMarch 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 1992(3 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 May 1992)
RoleCompany Director
Correspondence Address3-11-19 Shimoigusa
Suginami-Ku
Tokyo 187
Foreign
Director NameMasatooshi Murata
Date of BirthMarch 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 May 1993)
RoleCompany Director
Correspondence Address31-15-921 Honcho
Wako City
Saitama Pref 351-01
Japan
Director NameShinji Matsumoto
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 May 1993)
RoleCompany Director
Correspondence Address8-4 Nakajimacho
Kodaira-Shi
Tokyo 187
Foreign
Secretary NameYuichiro Takagawa
NationalityJapanese
StatusResigned
Appointed04 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address8 Provost Court
Eton Road
London
NW3 4SR
Director NameTatsuo Kawasaki
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleTelecommunications
Correspondence Address8 Provost Court
Eton Road
London
NW3 4SR
Secretary NameTatsuo Kawasaki
NationalityJapanese
StatusResigned
Appointed08 March 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleTelecommunications
Correspondence Address8 Provost Court
Eton Road
London
NW3 4SR
Secretary NameAkira Shimada
NationalityJapanese
StatusResigned
Appointed01 March 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressFlat 666 Point West
116 Cromwell Road
London
SW7 4XF
Director NameHideo Fujino
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address21 Hervey Close
London
N3 2HG
Director NameHirotaka Kubo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address2 The Gardens
Pelhams Walk
Esher
Surrey
KT10 8QF
Director NameOsamu Inoue
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed22 February 1999(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2003)
RoleManaging Director
Correspondence Address7 Beaumont Gardens
West Heath Road
London
NW3 7TF
Secretary NameHideyuki Yamasawa
NationalityJapanese
StatusResigned
Appointed04 February 2000(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 November 2004)
RoleTelecommunications
Correspondence Address2 Dollis Avenue
London
N3 1TX
Director NameHirotaka Kubo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed09 November 2001(13 years after company formation)
Appointment Duration2 years (resigned 21 November 2003)
RoleCompany Director
Correspondence Address303 Minami-Ogikubo Shatuku
2-18-12 Minami-Ogikubo
Suginami-Ku 167-0052
Japan
Director NameYukimasa Ito
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2003(14 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 November 2003)
RoleVice President
Correspondence Address3-12-12-503 Nishiazabu Minato-Ku
106-0031
Tokyo
Foreign
Director NameOsamu Inoue
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed21 November 2003(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2008)
RoleSenior Vice President
Correspondence Address1-202-5-25-25 Koenji-Minami
Suginami-Ku
Tokyo
Foreign
Japan
Secretary NameKoji Ito
NationalityJapanese
StatusResigned
Appointed29 November 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2007)
RoleDeputy Managing Director
Correspondence Address63 The Ridings
London
W5 3DP
Secretary NameKazuhisa Igasaki
NationalityJapanese
StatusResigned
Appointed24 July 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address43b Gwendolen Avenue
London
SW15 6EP
Director NameSadao Maki
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1024-15 Ogawacho
Kodaira-Shi
Tokyo
187-0032
Secretary NameShingo Kimata
StatusResigned
Appointed17 December 2008(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 2012)
RoleCompany Director
Correspondence Address3rd Floor Devon House
58-60 St Katharines Way
London
E1W 1LB
Director NameMr Masaaki Moribayashi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2009(20 years, 8 months after company formation)
Appointment Duration7 years (resigned 17 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Devon House
58-60 St Katharines Way
London
E1W 1LB
Director NameMr Naoki Kajita
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed27 September 2011(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2014)
RoleDirector At Ntt Communications
Country of ResidenceJapan
Correspondence Address3rd Floor Devon House
58-60 St Katharines Way
London
E1W 1LB
Director NameMr Ken Deguchi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed27 September 2011(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2014)
RoleDirector At Ntt Communications
Country of ResidenceJapan
Correspondence Address3rd Floor Devon House
58-60 St Katharines Way
London
E1W 1LB
Secretary NameMr Naoki Wakai
StatusResigned
Appointed28 August 2012(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2017)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Tetsuya Koike
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed28 August 2014(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2018)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence Address1-1-6 Uchisaiwai-Cho
Chiyoda-Ku
Tokyo 100-8019
Japan
Director NameMr Montgomery Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 2016(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 King William Street
London
EC4N 7AR
Secretary NameMr Makoto Shimizu
StatusResigned
Appointed25 July 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressFlat 104, Visage Apartments Winchester Road
London
NW3 3NE
Director NameMr Clive Hamilton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2019)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Hideaki Masuda
Date of BirthMay 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2017(29 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2018)
RoleVice President Global Business Marketing
Country of ResidenceJapan
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Andrew David Coulsen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Paolo Alberto Masselli
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2019(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Secretary NameMr David Simon McCrea Pinkney
StatusResigned
Appointed01 October 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Dirk Behrens
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2021(32 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2022)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address7 Horexstrasse
61352 Bad Homburg
Germany
Director NameMs Miriam Anne Murphy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2022(33 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AR

Contact

Websitentteurope.com

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £100Ntt Communications Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£217,394,000
Net Worth-£444,000
Cash£21,592,000
Current Liabilities£87,867,000

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

9 January 2021Full accounts made up to 31 March 2020 (33 pages)
21 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
4 November 2019Termination of appointment of Clive Hamilton as a director on 1 November 2019 (1 page)
1 November 2019Notification of Ntt Limited as a person with significant control on 1 July 2019 (2 pages)
1 November 2019Withdrawal of a person with significant control statement on 1 November 2019 (2 pages)
31 October 2019Second filing of a statement of capital following an allotment of shares on 1 July 2019
  • GBP 153,832,400
(6 pages)
16 October 2019Full accounts made up to 31 March 2019 (32 pages)
11 October 2019Appointment of Mr Paolo Alberto Masselli as a director on 1 October 2019 (2 pages)
11 October 2019Appointment of Mr David Simon Mccrea Pinkney as a secretary on 1 October 2019 (2 pages)
11 October 2019Termination of appointment of Makoto Shimizu as a secretary on 1 October 2019 (1 page)
24 September 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 153,832,400
(3 pages)
6 September 2019Appointment of Mr Andrew David Coulsen as a director on 6 September 2019 (2 pages)
23 July 2019Resolutions
  • RES13 ‐ Re-transitional provisions and savings 27/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Montgomery Davis as a director on 31 January 2019 (1 page)
8 November 2018Termination of appointment of Tetsuya Koike as a director on 3 October 2018 (1 page)
8 November 2018Appointment of Mr Tomoyuki Sakae as a director on 3 October 2018 (2 pages)
3 July 2018Full accounts made up to 31 March 2018 (28 pages)
4 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Hideaki Masuda as a director on 12 April 2018 (1 page)
12 April 2018Appointment of Mr Hiroyuki Nishioka as a director on 12 April 2018 (2 pages)
4 December 2017Appointment of Mr Hideaki Masuda as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Hideaki Masuda as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Junichi Nojima as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Junichi Nojima as a director on 1 December 2017 (1 page)
30 August 2017Termination of appointment of Koji Yamamoto as a director on 28 August 2017 (1 page)
30 August 2017Termination of appointment of Robert Henry Welton as a director on 28 August 2017 (1 page)
30 August 2017Termination of appointment of Robert Henry Welton as a director on 28 August 2017 (1 page)
30 August 2017Appointment of Mr Takashi Yamaguchi as a director on 28 August 2017 (2 pages)
30 August 2017Termination of appointment of Koji Yamamoto as a director on 28 August 2017 (1 page)
30 August 2017Appointment of Mr Clive Hamilton as a director on 28 August 2017 (2 pages)
30 August 2017Appointment of Mr Clive Hamilton as a director on 28 August 2017 (2 pages)
30 August 2017Appointment of Mr Takashi Yamaguchi as a director on 28 August 2017 (2 pages)
2 August 2017Full accounts made up to 31 March 2017 (27 pages)
2 August 2017Full accounts made up to 31 March 2017 (27 pages)
26 July 2017Termination of appointment of Naoki Wakai as a secretary on 25 July 2017 (1 page)
26 July 2017Appointment of Mr Makoto Shimizu as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Makoto Shimizu as a secretary on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Naoki Wakai as a secretary on 25 July 2017 (1 page)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Registered office address changed from PO Box EC4N 7AR 3rd Floor, Devon House, 58-60 st Katharine's Way, 1 King William Street London EC4N 7AR United Kingdom to 1 King William Street London EC4N 7AR on 4 May 2017 (1 page)
4 May 2017Registered office address changed from PO Box EC4N 7AR 3rd Floor, Devon House, 58-60 st Katharine's Way, 1 King William Street London EC4N 7AR United Kingdom to 1 King William Street London EC4N 7AR on 4 May 2017 (1 page)
27 April 2017Registered office address changed from 3rd Floor Devon House 58-60 st Katharines Way London E1W 1LB to PO Box EC4N 7AR 3rd Floor, Devon House, 58-60 st Katharine's Way, 1 King William Street London EC4N 7AR on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 3rd Floor Devon House 58-60 st Katharines Way London E1W 1LB to PO Box EC4N 7AR 3rd Floor, Devon House, 58-60 st Katharine's Way, 1 King William Street London EC4N 7AR on 27 April 2017 (1 page)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 companies act 2006 09/12/2016
(11 pages)
8 January 2017Statement of company's objects (2 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 companies act 2006 09/12/2016
(11 pages)
8 January 2017Statement of company's objects (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
4 January 2017Full accounts made up to 31 March 2016 (25 pages)
22 June 2016Appointment of Mr Montgomery Davis as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Montgomery Davis as a director on 17 June 2016 (2 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 153,832,300
(6 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 153,832,300
(6 pages)
20 June 2016Termination of appointment of Masaaki Moribayashi as a director on 17 June 2016 (1 page)
20 June 2016Register inspection address has been changed from C/O Tmf Corporate Secretarial Services 400 Capability Green Luton LU1 3AE United Kingdom to 58-60 st. Katharines Way London E1W 1LB (1 page)
20 June 2016Register inspection address has been changed from C/O Tmf Corporate Secretarial Services 400 Capability Green Luton LU1 3AE United Kingdom to 58-60 st. Katharines Way London E1W 1LB (1 page)
20 June 2016Termination of appointment of Masaaki Moribayashi as a director on 17 June 2016 (1 page)
8 April 2016Appointment of Mr Robert Henry Welton as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Robert Henry Welton as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Damian Skendrovic as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Damian Skendrovic as a director on 1 April 2016 (1 page)
26 October 2015Termination of appointment of Kenji Nomura as a director on 1 September 2015 (1 page)
26 October 2015Termination of appointment of Kenji Nomura as a director on 1 September 2015 (1 page)
26 October 2015Appointment of Mr Junichi Nojima as a director on 1 September 2015 (2 pages)
26 October 2015Appointment of Mr Junichi Nojima as a director on 1 September 2015 (2 pages)
26 October 2015Termination of appointment of Kenji Nomura as a director on 1 September 2015 (1 page)
26 October 2015Appointment of Mr Junichi Nojima as a director on 1 September 2015 (2 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 153,832,300
(7 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 153,832,300
(7 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 153,832,300
(7 pages)
18 June 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
18 June 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
15 May 2015Appointment of Mr Tetsuya Koike as a director on 28 August 2014 (2 pages)
15 May 2015Appointment of Mr Kenji Nomura as a director on 28 August 2014 (2 pages)
15 May 2015Appointment of Mr Tetsuya Koike as a director on 28 August 2014 (2 pages)
15 May 2015Appointment of Mr Kenji Nomura as a director on 28 August 2014 (2 pages)
5 September 2014Termination of appointment of Ken Deguchi as a director on 28 August 2014 (1 page)
5 September 2014Termination of appointment of Naoki Kajita as a director on 28 August 2014 (1 page)
5 September 2014Termination of appointment of Ken Deguchi as a director on 28 August 2014 (1 page)
5 September 2014Termination of appointment of Naoki Kajita as a director on 28 August 2014 (1 page)
20 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 153,832,300
(7 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 153,832,300
(7 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 153,832,300
(7 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
2 January 2014Notification of spanish registry og merger of ntt europe sp, S.L. into ntt europe LTD. (2 pages)
2 January 2014Notification of spanish registry og merger of ntt europe sp, S.L. into ntt europe LTD. (2 pages)
21 October 2013Court order -completion of merger (2 pages)
21 October 2013Court order -completion of merger (2 pages)
11 September 2013Appointment of Mr Koji Yamamoto as a director (2 pages)
11 September 2013Appointment of Mr Koji Yamamoto as a director (2 pages)
9 September 2013Termination of appointment of Hideki Ueda as a director (1 page)
9 September 2013Termination of appointment of Hideki Ueda as a director (1 page)
22 July 2013Resolution in respect of cross border merger (40 pages)
22 July 2013Resolution in respect of cross border merger (40 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
15 May 2013Register(s) moved to registered office address (1 page)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
15 May 2013Register(s) moved to registered office address (1 page)
13 May 2013CBO1 - draft terms of merger (45 pages)
13 May 2013CBO1 - draft terms of merger (45 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
14 January 2013Resolutions
  • RES13 ‐ Corporate tax 21/12/2012
(4 pages)
14 January 2013Resolutions
  • RES13 ‐ Corporate tax 21/12/2012
(4 pages)
30 October 2012Appointment of Mr Damian Skendrovic as a director (2 pages)
30 October 2012Appointment of Mr Damian Skendrovic as a director (2 pages)
11 October 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 153,832,300
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 153,832,300
(3 pages)
14 September 2012Appointment of Mr Naoki Wakai as a secretary (1 page)
14 September 2012Termination of appointment of Shingo Kimata as a secretary (1 page)
14 September 2012Appointment of Mr Naoki Wakai as a secretary (1 page)
14 September 2012Termination of appointment of Shingo Kimata as a secretary (1 page)
26 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
1 June 2012Director's details changed for Mr Ken Deguchi on 27 September 2011 (2 pages)
1 June 2012Director's details changed for Mr Ken Deguchi on 27 September 2011 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mr Naoki Kajita on 27 September 2011 (2 pages)
1 June 2012Director's details changed for Mr Naoki Kajita on 27 September 2011 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Mr Masaaki Moribayashi on 1 April 2012 (2 pages)
31 May 2012Director's details changed for Mr Hideki Ueda on 1 April 2012 (2 pages)
31 May 2012Director's details changed for Mr Masaaki Moribayashi on 1 April 2012 (2 pages)
31 May 2012Secretary's details changed for Shingo Kimata on 1 October 2009 (1 page)
31 May 2012Director's details changed for Mr Hideki Ueda on 1 April 2012 (2 pages)
31 May 2012Director's details changed for Mr Masaaki Moribayashi on 1 April 2012 (2 pages)
31 May 2012Secretary's details changed for Shingo Kimata on 1 October 2009 (1 page)
31 May 2012Director's details changed for Mr Hideki Ueda on 1 April 2012 (2 pages)
31 May 2012Secretary's details changed for Shingo Kimata on 1 October 2009 (1 page)
25 October 2011Appointment of Mr Ken Deguchi as a director (2 pages)
25 October 2011Termination of appointment of Katsumi Nakata as a director (1 page)
25 October 2011Appointment of Mr Naoki Kajita as a director (2 pages)
25 October 2011Termination of appointment of Sadao Maki as a director (1 page)
25 October 2011Termination of appointment of Katsumi Nakata as a director (1 page)
25 October 2011Appointment of Mr Ken Deguchi as a director (2 pages)
25 October 2011Appointment of Mr Naoki Kajita as a director (2 pages)
25 October 2011Termination of appointment of Hiromasa Takaoka as a director (1 page)
25 October 2011Termination of appointment of Sadao Maki as a director (1 page)
25 October 2011Termination of appointment of Hiromasa Takaoka as a director (1 page)
1 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
1 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
25 August 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 151,552,900
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 151,552,900
(3 pages)
19 May 2011Termination of appointment of Jun Sawada as a director (1 page)
19 May 2011Termination of appointment of Jun Sawada as a director (1 page)
17 May 2011Appointment of Mr Hiromasa Takaoka as a director (2 pages)
17 May 2011Appointment of Mr Hiromasa Takaoka as a director (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
11 May 2011Appointment of Mr Katsumi Nakata as a director (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
11 May 2011Appointment of Mr Katsumi Nakata as a director (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Jun Sawada on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Hideki Ueda on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Sadao Maki on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Sadao Maki on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Jun Sawada on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Masaaki Moribayashi on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Hideki Ueda on 4 May 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Jun Sawada on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Sadao Maki on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Masaaki Moribayashi on 4 May 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Mr Masaaki Moribayashi on 4 May 2010 (2 pages)
16 June 2010Director's details changed for Hideki Ueda on 4 May 2010 (2 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
2 October 2009Director appointed hideki ueda (4 pages)
2 October 2009Director appointed hideki ueda (4 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
20 July 2009Director appointed masaaki moribayashi (2 pages)
20 July 2009Director appointed masaaki moribayashi (2 pages)
20 July 2009Appointment terminated director kazuhiro nishihata (1 page)
20 July 2009Appointment terminated director kazuhiro nishihata (1 page)
20 July 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
22 May 2009Return made up to 04/05/09; full list of members (4 pages)
22 May 2009Return made up to 04/05/09; full list of members (4 pages)
23 March 2009Secretary appointed shingo kimata (2 pages)
23 March 2009Appointment terminated secretary kazuhisa igasaki (1 page)
23 March 2009Appointment terminated director osamu inoue (1 page)
23 March 2009Director appointed sadao maki (1 page)
23 March 2009Secretary appointed shingo kimata (2 pages)
23 March 2009Appointment terminated secretary kazuhisa igasaki (1 page)
23 March 2009Appointment terminated director osamu inoue (1 page)
23 March 2009Director appointed sadao maki (1 page)
23 January 2009Nc inc already adjusted 04/11/08 (1 page)
23 January 2009Ad 04/11/08\gbp si 508080@100=50808000\gbp ic 92623400/143431400\ (2 pages)
23 January 2009Nc inc already adjusted 04/11/08 (1 page)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 January 2009Ad 04/11/08\gbp si 508080@100=50808000\gbp ic 92623400/143431400\ (2 pages)
5 December 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
5 December 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 3RD floor devon house 58-60 st katharine's way london E1W 1LB (1 page)
11 June 2008Registered office changed on 11/06/2008 from 3RD floor devon house 58-60 st katharine's way london E1W 1LB (1 page)
10 June 2008Appointment terminated director haruhiko yamada (1 page)
10 June 2008Appointment terminated director haruhiko yamada (1 page)
15 May 2008Director appointed jun sawada (2 pages)
15 May 2008Director appointed jun sawada (2 pages)
13 May 2008Appointment terminated secretary koji ito (1 page)
13 May 2008Secretary appointed kazuhisa igasaki (2 pages)
13 May 2008Appointment terminated secretary koji ito (1 page)
13 May 2008Secretary appointed kazuhisa igasaki (2 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
2 June 2007Return made up to 04/05/07; full list of members (6 pages)
2 June 2007Return made up to 04/05/07; full list of members (6 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Location of register of members (1 page)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
19 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Nc inc already adjusted 24/10/05 (2 pages)
22 December 2005Ad 24/10/05--------- £ si 114554@100=11455400 £ ic 81168000/92623400 (2 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Nc inc already adjusted 24/10/05 (2 pages)
22 December 2005Ad 24/10/05--------- £ si 114554@100=11455400 £ ic 81168000/92623400 (2 pages)
9 June 2005Return made up to 04/05/05; full list of members (6 pages)
9 June 2005Return made up to 04/05/05; full list of members (6 pages)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
25 April 2005Full accounts made up to 31 December 2004 (17 pages)
25 April 2005Full accounts made up to 31 December 2004 (17 pages)
25 October 2004Return made up to 04/05/04; full list of members (8 pages)
25 October 2004Return made up to 04/05/04; full list of members (8 pages)
29 April 2004Full accounts made up to 31 December 2003 (18 pages)
29 April 2004Full accounts made up to 31 December 2003 (18 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
10 September 2003Full accounts made up to 31 December 2002 (18 pages)
10 September 2003Full accounts made up to 31 December 2002 (18 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
5 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
5 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
7 January 2003Ad 20/12/02--------- £ si 150000@100=15000000 £ ic 66168000/81168000 (2 pages)
7 January 2003£ nc 80000000/90000000 20/12/02 (2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Ad 20/12/02--------- £ si 150000@100=15000000 £ ic 66168000/81168000 (2 pages)
7 January 2003£ nc 80000000/90000000 20/12/02 (2 pages)
4 July 2002Return made up to 04/05/02; full list of members (6 pages)
4 July 2002Return made up to 04/05/02; full list of members (6 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
24 April 2002Ad 05/02/02--------- £ si 10200@100=1020000 £ ic 65148000/66168000 (2 pages)
24 April 2002Particulars of contract relating to shares (3 pages)
24 April 2002Particulars of contract relating to shares (3 pages)
24 April 2002Ad 05/02/02--------- £ si 10200@100=1020000 £ ic 65148000/66168000 (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
16 October 2001Ad 14/08/01--------- £ si 72000@100=7200000 £ ic 57948000/65148000 (2 pages)
16 October 2001Ad 14/08/01--------- £ si 72000@100=7200000 £ ic 57948000/65148000 (2 pages)
21 May 2001Return made up to 04/05/01; full list of members (7 pages)
21 May 2001Return made up to 04/05/01; full list of members (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (18 pages)
17 May 2001Full accounts made up to 31 December 2000 (18 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
3 August 2000Ad 03/07/00--------- £ si 301520@100=30152000 £ ic 27796000/57948000 (2 pages)
3 August 2000Ad 03/07/00--------- £ si 301520@100=30152000 £ ic 27796000/57948000 (2 pages)
13 June 2000Ad 29/03/00--------- £ si 33960@100 (2 pages)
13 June 2000Particulars of contract relating to shares (4 pages)
13 June 2000Particulars of contract relating to shares (4 pages)
13 June 2000Nc inc already adjusted 29/03/00 (2 pages)
13 June 2000Ad 29/03/00--------- £ si 33960@100 (2 pages)
13 June 2000Nc inc already adjusted 29/03/00 (2 pages)
9 June 2000Return made up to 04/05/00; full list of members (6 pages)
9 June 2000Return made up to 04/05/00; full list of members (6 pages)
11 May 2000Director resigned (1 page)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000New director appointed (2 pages)
6 April 2000Full accounts made up to 31 December 1999 (15 pages)
6 April 2000Full accounts made up to 31 December 1999 (15 pages)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000Director resigned (1 page)
3 December 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: level 19 city tower 40 basinghall street london EC2V 5DE (1 page)
29 September 1999Registered office changed on 29/09/99 from: level 19 city tower 40 basinghall street london EC2V 5DE (1 page)
3 June 1999Location of register of members (1 page)
3 June 1999Location of register of members (1 page)
3 June 1999Return made up to 04/05/99; full list of members (6 pages)
3 June 1999Return made up to 04/05/99; full list of members (6 pages)
16 April 1999Full accounts made up to 31 December 1998 (27 pages)
16 April 1999Full accounts made up to 31 December 1998 (27 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director's particulars changed (1 page)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director's particulars changed (1 page)
22 May 1998Full accounts made up to 31 December 1997 (15 pages)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
22 May 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1997Memorandum and Articles of Association (16 pages)
28 July 1997Memorandum and Articles of Association (16 pages)
14 July 1997£ nc 2000000/24400000 01/07/97 (1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1997£ nc 2000000/24400000 01/07/97 (1 page)
14 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997Ad 01/07/97--------- £ si 240000@100=24000000 £ ic 400000/24400000 (2 pages)
14 July 1997Ad 01/07/97--------- £ si 240000@100=24000000 £ ic 400000/24400000 (2 pages)
9 May 1997Return made up to 04/05/97; full list of members (6 pages)
9 May 1997Return made up to 04/05/97; full list of members (6 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
25 April 1997Full accounts made up to 31 December 1996 (14 pages)
25 April 1997Full accounts made up to 31 December 1996 (14 pages)
23 October 1996Location of register of members (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Location of register of members (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
24 May 1996Return made up to 04/05/96; full list of members (6 pages)
24 May 1996Return made up to 04/05/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
22 April 1996Director resigned (2 pages)
22 April 1996Director resigned (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
16 January 1996Full accounts made up to 31 March 1995 (14 pages)
16 January 1996Full accounts made up to 31 March 1995 (14 pages)
6 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 May 1995Return made up to 04/05/95; full list of members (12 pages)
9 May 1995Return made up to 04/05/95; full list of members (12 pages)
4 May 1995Registered office changed on 04/05/95 from: level 9 city tower 40 basinghall street london EC2V 5DE (1 page)
4 May 1995Registered office changed on 04/05/95 from: level 9 city tower 40 basinghall street london EC2V 5DE (1 page)
7 December 1989Ad 01/04/89--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
7 December 1989Ad 01/04/89--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
20 October 1988Incorporation (16 pages)
20 October 1988Incorporation (16 pages)