Company NameNippon Paint (Europe) Ltd.
Company StatusDissolved
Company Number02398802
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 9 months ago)
Dissolution Date14 December 2023 (3 months, 2 weeks ago)
Previous NameRefal 234 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hiroshi Hanaoka
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed01 January 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 14 December 2023)
RoleCEO
Country of ResidenceGermany
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Siew Kim Wee
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySingaporean
StatusClosed
Appointed01 January 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 14 December 2023)
RoleDeputy President And Executive Corporate Officer
Country of ResidenceSingapore
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Yuichiro Wakatsuki
Date of BirthAugust 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed01 January 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 14 December 2023)
RoleSenior Managing Executive Officer And Cfo
Country of ResidenceJapan
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Tetsuro Fujita
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed01 January 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 14 December 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Kenichi Wada
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address1-2-10-603 Mikageyamate
Higashinada-Ku Kobe Hyogo
Japan
Director NameSusumu Sakamoto
Date of BirthOctober 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address31 Cavendish House
Wellington Road
London
NW8 9SQ
Director NameMr Tatsuo Takeda
Date of BirthDecember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address3-512 6-6 Ohnawaba-Cho
Umezu Ukyo Ku
Kyoto
Foreign
Secretary NameSusumu Sakamoto
NationalityJapanese
StatusResigned
Appointed08 March 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address31 Cavendish House
Wellington Road
London
NW8 9SQ
Director NameMr Akira Maeda
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed02 March 1993(3 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 1993)
RoleCompany Senior Vice President
Correspondence Address21-2 1 Chome
Higashi Nakajima
Higashi Yodogawa Ku
Osaka
Japan
Director NameTadashi Myoi
Date of BirthOctober 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1993(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address2306 4-7-59 Motoyama-Kitamachi
Higashi-Nadu Ku Kobe
Japan
Foreign
Director NameKiyohiko Chijiiwa
Date of BirthNovember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed07 June 1995(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 July 2003)
RoleGeneral Manager Accounts Dept
Correspondence Address56 Koyodai
Ikoma
Nara
630-02
Japan
Director NameKatsuo Miyashita
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed07 June 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address1 Rotherwick Court
Rotherwick Road
London
NW11 7DE
Secretary NameKatsuo Miyashita
NationalityJapanese
StatusResigned
Appointed02 October 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address1 Rotherwick Court
Rotherwick Road
London
NW11 7DE
Director NameTakeshi Sawada
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 1996(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2002)
RoleManaging Director
Correspondence Address28 Hamilton Court
Maida Vale
London
W9 1QR
Director NameMakoto Matsuura
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2003)
RoleManaging Director
Correspondence Address2-4-25 Seiwadai Higashi
Kawanishi
Hyogo 666-0142
Japan
Secretary NameMakoto Matsuura
NationalityJapanese
StatusResigned
Appointed01 May 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2003)
RoleDeputy Managing Director
Correspondence Address2-4-25 Seiwadai Higashi
Kawanishi
Hyogo 666-0142
Japan
Director NameTakeshi Kimura
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleManaging Director
Correspondence Address11 Bishop Kirk Place
Oxford
Oxfordshire
OX2 7HJ
Director NameRyoichi Baba
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 2003(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleFinance
Correspondence Address12-14 Mihogaoka
Ibaraki-Shi
Osaka
Foreign
Secretary NameTakeshi Kimura
NationalityBritish
StatusResigned
Appointed10 July 2003(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleManaging Director
Correspondence Address11 Bishop Kirk Place
Oxford
Oxfordshire
OX2 7HJ
Director NameSatoshi Yamamoto
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2005(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressNagao Higashi-Cho 1-38-17
Hirakata-City
Osaka
Japan
Director NameKoichi Kimoto
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2005(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressHigashikouri 1-12-10 Hirakata City
Osaka
Japan
Director NameTetsuro Fujita
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2005(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bishop Kirk Place
Oxford
Oxfordshire
OX2 7HJ
Secretary NameCharles Richard Bleathman
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years after company formation)
Appointment Duration9 years, 6 months (resigned 23 January 2015)
RoleChartered Accountant
Correspondence AddressBritannia Trade Park
Radway Road, Stratton St Margaret
Swindon
SN3 4ND
Director NameHiroaki Ueno
Date of BirthJune 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2007(18 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-4-1-702 Tenjin-Cho
Takatsuki-City
Osaka
Japan
Director NameMr Minoru Iwamura
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(20 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Masaru Sumida
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RoleChemist
Country of ResidenceJapan
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Yasuyuki Matsumoto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Atsushi Nagasaka
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(26 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 January 2017)
RoleCommercial Director
Country of ResidenceGermany
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Mitsuo Yamada
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleChemist
Country of ResidenceJapan
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Manabu Minami
Date of BirthAugust 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(26 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2020)
RoleFinance Director
Country of ResidenceJapan
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Masato Kurokawa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed09 January 2018(28 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2019)
RoleExecutive
Country of ResidenceJapan
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Seiichiro Hagihara
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed09 January 2018(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Shoichi Mure
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2019(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2021)
RoleVice President
Country of ResidenceJapan
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND
Director NameMr Atsushi Nagasaka
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2020(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2021)
RoleManaging Executive Officer
Country of ResidenceJapan
Correspondence AddressBritannia Trade Park
Radway Road
Swindon
Wiltshire
SN3 4ND

Contact

Websitewww.nipponpaint-europe.co.uk

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£24,303,000
Gross Profit£4,024,000
Net Worth£21,855,000
Cash£6,006,000
Current Liabilities£8,076,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 174,632,661
(3 pages)
5 January 2021Appointment of Mr Tetsuro Fujita as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Atsushi Nagasaka as a director on 1 January 2021 (1 page)
5 January 2021Termination of appointment of Shoichi Mure as a director on 1 January 2021 (1 page)
12 October 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 171,013,781
(3 pages)
7 August 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 156,530,421
(3 pages)
20 May 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 154,704,721
(3 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Siew Kim Wee as a director on 1 January 2020 (2 pages)
15 January 2020Appointment of Mr Yuichiro Wakatsuki as a director on 1 January 2020 (2 pages)
14 January 2020Termination of appointment of Manabu Minami as a director on 1 January 2020 (1 page)
14 January 2020Termination of appointment of Seiichiro Hagihara as a director on 1 January 2020 (1 page)
14 January 2020Appointment of Mr Atsushi Nagasaka as a director on 1 January 2020 (2 pages)
29 October 2019Full accounts made up to 31 December 2018 (24 pages)
19 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
11 January 2019Appointment of Mr Hiroshi Hanaoka as a director on 1 January 2019 (2 pages)
11 January 2019Termination of appointment of Minoru Iwamura as a director on 1 January 2019 (1 page)
11 January 2019Termination of appointment of Masato Kurokawa as a director on 1 January 2019 (1 page)
11 January 2019Termination of appointment of Mitsuo Yamada as a director on 1 January 2019 (1 page)
11 January 2019Appointment of Mr Shoichi Mure as a director on 1 January 2019 (2 pages)
11 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 119,814,441
(3 pages)
3 December 2018Full accounts made up to 31 December 2017 (23 pages)
14 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
18 January 2018Appointment of Mr Seiichiro Hagihara as a director on 9 January 2018 (2 pages)
18 January 2018Appointment of Mr Masato Kurokawa as a director on 9 January 2018 (2 pages)
10 November 2017Full accounts made up to 31 December 2016 (24 pages)
10 November 2017Full accounts made up to 31 December 2016 (24 pages)
21 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 82,314,335
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 82,314,335
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 67,554,573
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 67,554,573
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 54,382,743
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 54,382,743
(3 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 February 2017Termination of appointment of Atsushi Nagasaka as a director on 26 January 2017 (1 page)
2 February 2017Termination of appointment of Atsushi Nagasaka as a director on 26 January 2017 (1 page)
14 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 53,296,153
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 53,296,153
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Second filing of the annual return made up to 8 March 2016 (23 pages)
4 October 2016Second filing of the annual return made up to 8 March 2016 (23 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/01/2016.
(6 pages)
14 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/01/2016.
(6 pages)
5 April 2016Appointment of Mr Mitsuo Yamada as a director on 1 April 2016 (2 pages)
5 April 2016Annual return
Statement of capital on 2016-04-05
  • GBP 37,350,000

Statement of capital on 2016-10-04
  • GBP 49,450,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016.
(6 pages)
5 April 2016Annual return
Statement of capital on 2016-04-05
  • GBP 37,350,000

Statement of capital on 2016-10-04
  • GBP 49,450,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016.
(6 pages)
5 April 2016Termination of appointment of Yasuyuki Matsumoto as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Atsushi Nagasaka as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Masaru Sumida as a director on 1 April 2016 (1 page)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 37,350,000
(4 pages)
5 April 2016Termination of appointment of Yasuyuki Matsumoto as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Manabu Minami as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Masaru Sumida as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Mitsuo Yamada as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Atsushi Nagasaka as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Manabu Minami as a director on 1 April 2016 (2 pages)
2 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 37,350,000
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 37,350,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2016.
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 37,350,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2016.
(4 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
1 April 2015Appointment of Mr Yasuyuki Matsumoto as a director (2 pages)
1 April 2015Appointment of Mr Yasuyuki Matsumoto as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Yasuyuki Matsumoto as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Yasuyuki Matsumoto as a director (2 pages)
1 April 2015Appointment of Mr Yasuyuki Matsumoto as a director on 1 April 2015 (2 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 37,350,000
(3 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 37,350,000
(3 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 37,350,000
(3 pages)
23 January 2015Termination of appointment of Charles Richard Bleathman as a secretary on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Charles Richard Bleathman as a secretary on 23 January 2015 (1 page)
11 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
11 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 37,350,000
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 37,350,000
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 37,350,000
(4 pages)
17 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 19/12/2013 and has an allotment date of 26/11/2013
(6 pages)
17 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 19/12/2013 and has an allotment date of 26/11/2013
(6 pages)
10 January 2014Appointment of Mr Masaru Sumida as a director (2 pages)
10 January 2014Appointment of Mr Masaru Sumida as a director (2 pages)
9 January 2014Termination of appointment of Hiroaki Ueno as a director (1 page)
9 January 2014Termination of appointment of Hiroaki Ueno as a director (1 page)
19 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 25,950,000
  • ANNOTATION A Second Filed SH01 was registered on 17/01/2014
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 25,950,000
  • ANNOTATION A Second Filed SH01 was registered on 17/01/2014
(4 pages)
26 November 2013Resolutions
  • RES13 ‐ Increase nominal capital to £38M 11/11/2013
(1 page)
26 November 2013Resolutions
  • RES13 ‐ Increase nominal capital to £38M 11/11/2013
(1 page)
2 May 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
2 May 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Hiroaki Ueno on 8 March 2010 (2 pages)
20 April 2010Director's details changed for Tetsuro Fujita on 8 March 2010 (2 pages)
20 April 2010Director's details changed for Hiroaki Ueno on 8 March 2010 (2 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Tetsuro Fujita on 8 March 2010 (2 pages)
20 April 2010Director's details changed for Tetsuro Fujita on 8 March 2010 (2 pages)
20 April 2010Director's details changed for Hiroaki Ueno on 8 March 2010 (2 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Appointment of Mr Minoru Iwamura as a director (2 pages)
8 April 2010Termination of appointment of Tetsuro Fujita as a director (1 page)
8 April 2010Termination of appointment of Tetsuro Fujita as a director (1 page)
8 April 2010Appointment of Mr Minoru Iwamura as a director (2 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
29 March 2008Return made up to 08/03/08; full list of members (3 pages)
29 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 December 2007Ad 30/11/07--------- £ si 1000000@1=1000000 £ ic 24950000/25950000 (1 page)
11 December 2007£ nc 25000000/26000000 29/11/07 (2 pages)
11 December 2007Ad 30/11/07--------- £ si 1000000@1=1000000 £ ic 24950000/25950000 (1 page)
11 December 2007£ nc 25000000/26000000 29/11/07 (2 pages)
21 August 2007Ad 27/07/07--------- £ si 1000000@1=1000000 £ ic 23950000/24950000 (1 page)
21 August 2007Ad 27/07/07--------- £ si 1000000@1=1000000 £ ic 23950000/24950000 (1 page)
7 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
10 January 2007Ad 28/12/06--------- £ si 2000000@1=2000000 £ ic 21950000/23950000 (2 pages)
10 January 2007Ad 28/12/06--------- £ si 2000000@1=2000000 £ ic 21950000/23950000 (2 pages)
15 November 2006Full accounts made up to 31 December 2005 (25 pages)
15 November 2006Full accounts made up to 31 December 2005 (25 pages)
20 April 2006Ad 28/03/06--------- £ si 2000000@1=2000000 £ ic 19950000/21950000 (2 pages)
20 April 2006Ad 28/03/06--------- £ si 2000000@1=2000000 £ ic 19950000/21950000 (2 pages)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
20 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 April 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2004Registered office changed on 13/04/04 from: level 8, city tower, 40 basinghall street, london EC2V 5DE (1 page)
13 April 2004Registered office changed on 13/04/04 from: level 8, city tower, 40 basinghall street, london EC2V 5DE (1 page)
5 March 2004Ad 11/12/03--------- £ si 2000000@1=2000000 £ ic 17950000/19950000 (2 pages)
5 March 2004Ad 11/12/03--------- £ si 2000000@1=2000000 £ ic 17950000/19950000 (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
20 March 2003Return made up to 08/03/03; full list of members (7 pages)
20 March 2003Return made up to 08/03/03; full list of members (7 pages)
6 June 2002Auditor's resignation (2 pages)
6 June 2002Auditor's resignation (2 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
10 May 2002Return made up to 08/03/02; full list of members (7 pages)
10 May 2002Return made up to 08/03/02; full list of members (7 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
24 December 2001Ad 20/12/01--------- £ si 2000000@1=2000000 £ ic 15950000/17950000 (2 pages)
24 December 2001Ad 20/12/01--------- £ si 2000000@1=2000000 £ ic 15950000/17950000 (2 pages)
31 May 2001Full group accounts made up to 31 December 2000 (25 pages)
31 May 2001Full group accounts made up to 31 December 2000 (25 pages)
27 March 2001Return made up to 08/03/01; full list of members (7 pages)
27 March 2001Return made up to 08/03/01; full list of members (7 pages)
15 August 2000Full group accounts made up to 31 December 1999 (50 pages)
15 August 2000Full group accounts made up to 31 December 1999 (50 pages)
24 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1999Full group accounts made up to 31 December 1998 (26 pages)
10 May 1999Full group accounts made up to 31 December 1998 (26 pages)
18 December 1998Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
22 May 1998Full group accounts made up to 31 December 1997 (25 pages)
22 May 1998Full group accounts made up to 31 December 1997 (25 pages)
6 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Ad 28/04/97-23/06/97 £ si 3000000@1=3000000 £ ic 12950000/15950000 (2 pages)
28 October 1997Ad 28/04/97-23/06/97 £ si 3000000@1=3000000 £ ic 12950000/15950000 (2 pages)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 May 1997£ nc 15000000/25000000 25/04/97 (1 page)
15 May 1997Full group accounts made up to 31 December 1996 (30 pages)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Full group accounts made up to 31 December 1996 (30 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997£ nc 15000000/25000000 25/04/97 (1 page)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 October 1996Full group accounts made up to 31 December 1995 (30 pages)
23 October 1996Director's particulars changed (1 page)
23 October 1996Director's particulars changed (1 page)
23 October 1996Full group accounts made up to 31 December 1995 (30 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
11 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Ad 08/08/95--------- £ si 2000000@1=2000000 £ ic 9749999/11749999 (2 pages)
16 August 1995Ad 08/08/95--------- £ si 2000000@1=2000000 £ ic 9749999/11749999 (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
6 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 June 1995Ad 28/04/95--------- £ si 5600000@1=5600000 £ ic 4149999/9749999 (2 pages)
6 June 1995Nc inc already adjusted 28/04/95 (1 page)
6 June 1995Ad 28/04/95--------- £ si 5600000@1=5600000 £ ic 4149999/9749999 (2 pages)
6 June 1995Nc inc already adjusted 28/04/95 (1 page)
6 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 1995Full accounts made up to 31 December 1994 (19 pages)
24 May 1995Full accounts made up to 31 December 1994 (19 pages)
10 May 1995Ad 31/03/95--------- £ si 1950000@1=1950000 £ ic 2199999/4149999 (2 pages)
10 May 1995Ad 31/03/95--------- £ si 1950000@1=1950000 £ ic 2199999/4149999 (2 pages)
23 November 1989Company name changed refal 234 LIMITED\certificate issued on 24/11/89 (3 pages)
23 November 1989Company name changed refal 234 LIMITED\certificate issued on 24/11/89 (3 pages)
27 June 1989Incorporation (17 pages)
27 June 1989Incorporation (17 pages)