Company NameUFJ Deutsche Asset Management Limited
Company StatusDissolved
Company Number02404500
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date27 June 2009 (14 years, 10 months ago)
Previous NameTokai Deutsche Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameYoshimitsu Yamagata
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed02 April 2001(11 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 27 June 2009)
RoleFund Manager
Correspondence Address5852-2, Yaho, Kunitachi-Shi
Tokyo
186-0011
Foreign
Director NameHitoshi Uchiyama
Date of BirthApril 1954 (Born 70 years ago)
NationalityJapanese
StatusClosed
Appointed18 April 2002(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 27 June 2009)
RoleFund Manager
Correspondence Address5-33-2 Daita
Setagaya-Ku
Tokyo 155-0033
Japan
Director NameYasuhiko Haraguchi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed01 March 2004(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 27 June 2009)
RoleGeneral Manager Of Planning
Correspondence Address14-19-2 Chome Minamimotojuku
Sakura-Ku
Saitama City
Saitama Pref. 338-0831
Japan
Secretary NameAndrew William Bartlett
NationalityBritish
StatusClosed
Appointed29 September 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 27 June 2009)
RoleCompany Director
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Director NameIan Westbrook Trundle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2009)
RoleBanker
Correspondence Address326 Upland Road
London
SE22 0DP
Director NameMr Glyn Aneurin Owen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Launde Road
Launde
Leicestershire
LE7 9XB
Director NameMr Yukio Nishiki
Date of BirthNovember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressFlat 11 Bryman Court
31-32 Montague Square
London
W1H 1LR
Director NameMr Joichiro Nishi
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration2 years (resigned 26 July 1994)
RoleCompany Director
Correspondence Address56-957 Fujizuka
Orito
Nisshin-Cho
Accke-Gun Acchi 470-01
Foreign
Director NameMr Kiyohide Nagata
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 1995)
RoleAssistant Portfolio Manager
Correspondence Address3 The Fairway
Northwood
Middlesex
HA6 3DZ
Director NameMr Masanori Maruyama
Date of BirthDecember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address31-14 Chuo 3-Chome
Nakano-Ku
Tokyo
Foreign
Secretary NameMiss Jane Carol Thornhill
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address1 Queens Walk
Harrow
Middlesex
HA1 1XR
Director NameYoshio Miyazaki
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 1993(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 October 1994)
RoleCompany Director+General Manag
Correspondence AddressFlat 11 Brymon Court
31-32 Montagu Square
London
W1h 1lr
W1H 1LR
Secretary NameHarold Frank Penderel Holding
NationalityBritish
StatusResigned
Appointed18 May 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address42 Elm Grove
Orpington
Kent
BR6 0AB
Director NameHideo Ogasawara
Date of BirthJuly 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 1994(5 years after company formation)
Appointment Duration2 years (resigned 16 August 1996)
RoleManaging Director
Correspondence Address6-4-7 Takamoridai
Kasugai Aichi-Pref 487
Japan
Foreign
Director NameTateaki Ishida
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed28 October 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressFlat 21 Parkwood
Edmunds Terrace
London
Nw8
Director NameChristopher Martin Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 2000)
RolePortfolio Manager
Correspondence Address31 Saint Marys Grove
London
W4 3LN
Director NameCharles James Coryton Ekins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2000)
RoleInvestment Manager
Correspondence Address77 Saint Dunstans Road
London
W6 8RE
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed28 August 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Director NameMasaki Iwata
Date of BirthNovember 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed16 September 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1998)
RolePresident
Correspondence Address45-306 2-Chome Shogetsu-Ku
Mizuho-Ku
Nagoya
Foreign
Japan
Director NameFumiaki Kadono
Date of BirthMarch 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed16 September 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressFlat 21 Parkwood
22 St Edmunds Terrace
London
NW8 7QQ
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed05 February 1998(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 September 1998)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed13 October 1998(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameYoshio Hirata
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2001)
RoleBanker
Correspondence Address2-4-3 Tsukazaki Numaminami-Cho
Higashi Katsushika-Gun
Chiba
Japan
Director NameTateaki Ishida
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2002)
RolePresident
Correspondence Address13-7 Takamine-Cho
Showa-Ku
Nagoya 466-0811
Japan
Director NameMotohisa Fujino
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1999(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleBanker
Correspondence AddressFlat 18 Parkwood
22 Saint Edmunds Terrace
London
NW8 7QQ
Director NameDominic Adam Delaforce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Blenheim Crescent
London
W11 2EQ
Director NameItsuo Ishikawa
Date of BirthMay 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed22 January 2001(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address27 Regent Court
North Bank
London
NW8 8UN
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed13 July 2001(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Director NameAnnette Jane Fraser
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2006)
RoleFund Manager
Correspondence Address22 Cambridge Street
London
SW1V 4QH
Director NameShinya Kada
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed18 April 2002(12 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 January 2003)
RoleFund Manager
Correspondence AddressYouga 1-7-8 203
Setagaya-Ku
Tokyo 158-0097
Foreign
Director NameMasao Nakahara
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed22 January 2003(13 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2003)
RoleCorporate Planning Executive O
Correspondence Address301 24-6 Chuohoncho 4- Chome
Adachi-Ku
Tokyo
121 0011
Foreign
Secretary NameMs Mary Josephine Margaret McNalty
NationalityBritish
StatusResigned
Appointed13 May 2005(15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Langford Green
Champion Hill
London
SE5 8BX
Secretary NameMr Mark Pope
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed29 September 2006(17 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 2006)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£417,874
Gross Profit£417,874
Net Worth£1,345,025
Cash£1,366,285
Current Liabilities£137,966

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
3 January 2008Registered office changed on 03/01/08 from: one appold street london EC2A 2UU (1 page)
2 January 2008Appointment of a voluntary liquidator (1 page)
2 January 2008Declaration of solvency (7 pages)
2 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
22 December 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
13 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
17 May 2006Return made up to 08/05/06; full list of members (8 pages)
9 May 2006Full accounts made up to 31 December 2005 (13 pages)
6 April 2006Secretary resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
9 June 2005Return made up to 08/05/05; full list of members (9 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
16 February 2005Director resigned (1 page)
4 June 2004Return made up to 08/05/04; full list of members (9 pages)
4 June 2004Return made up to 08/05/04; full list of members (9 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2003Return made up to 08/05/03; full list of members (9 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
10 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
6 June 2002Return made up to 08/05/02; full list of members (8 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
28 September 2001Secretary's particulars changed (1 page)
18 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Return made up to 08/05/01; full list of members (8 pages)
31 May 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
3 April 2001Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
6 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
17 May 1999Return made up to 08/05/99; no change of members (7 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
21 April 1999Full accounts made up to 31 December 1998 (12 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
21 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 June 1998Return made up to 08/05/98; no change of members (7 pages)
1 April 1998Full accounts made up to 31 December 1997 (11 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (11 pages)
27 June 1997New director appointed (2 pages)
5 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
12 November 1996Director resigned (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
9 June 1996Return made up to 08/05/96; no change of members (7 pages)
13 May 1996Auditor's resignation (1 page)
13 May 1996Full accounts made up to 31 December 1995 (11 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
2 February 1996Location of register of members (non legible) (1 page)
22 November 1995Director resigned (4 pages)
22 November 1995New director appointed (4 pages)
9 August 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 May 1995Full accounts made up to 31 December 1994 (12 pages)
23 July 1990Memorandum and Articles of Association (12 pages)
18 December 1989Memorandum and Articles of Association (13 pages)