Company NameMOL (Europe Africa) Ltd
Company StatusActive
Company Number02451367
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 3 months ago)
Previous NamesEsrom 105 Limited and Mitsui O.S.K. Bulk Shipping (Europe) Ltd

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Peter Richard Kirk Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E1W 1WY
Secretary NameMr Matthew Thomas Richardson
StatusCurrent
Appointed01 June 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Christian Bale
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Yasuo Suzuki
Date of BirthApril 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCommercial Director
Country of ResidenceJapan
Correspondence AddressShosen Mitsui Building 1-1
Toranomon 2-Chome, Minato-Ku
Tokyo 105-8688
Japan
Director NameMr Tatsuro Watanabe
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Yoshiki Kawakatsu
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed31 July 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Tsuyoshi Yamamoto
Date of BirthNovember 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Suryan Wirya-Simunovic
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Rin Nitta
Date of BirthMarch 1977 (Born 47 years ago)
NationalityJapanese
StatusCurrent
Appointed22 September 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameGeorge Dudley Carr
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(2 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2006)
RoleGeneral Manager
Correspondence Address2 Cranley Gardens
Muswell Hill
London
N10 3AR
Director NameMr Susumu Kikuma
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed12 August 1992(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 1993)
RoleManaging Director
Correspondence Address7 Keble House
Manor Fields
London
SW15 3LS
Secretary NameGeorge Dudley Carr
NationalityBritish
StatusResigned
Appointed12 August 1992(2 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address2 Cranley Gardens
Muswell Hill
London
N10 3AR
Director NameMr Toshikazu Eguchi
Date of BirthMay 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed24 August 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1996)
RoleManaging Director
Correspondence Address2-7-17 Noge
Setagaya-Ku
Tokyo
Japan
Director NameTokinao Hojo
Date of BirthOctober 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1996(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address204-32 Kamisugetatyo Hodagaya-Ku
Yokohama-Shi
Kanagawa
240 Japan
Director NameSusumu Kikuma
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1996(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address1-8-17 Kujike
Abiko-Shi
Chiba
270-11 Japan
Foreign
Director NameTsuneo Kawahara
Date of BirthMay 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed22 July 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address3-6-4 Minamino
Tama City
Tokyo 206 0032
Foreign
Director NameAkio Jo
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 1998(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 July 2000)
RoleGeneral Manager
Correspondence Address21 Aquila Street
London
NW8 6PN
Director NameShiro Adachi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 2000(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 2004)
RoleManaging Director
Correspondence Address44 Buttermere Court
Boundary Road
London
NW8 6NS
Director NameTokinao Hojo
Date of BirthOctober 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2005)
RoleShipping Executive
Correspondence AddressOhmiyacho 3-7-902
Kawasaki-Shi 212-0014
Kanagawa
Japan
Director NameSetsuyasu Hagiwara
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2003(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2006)
RoleShipping Executive
Correspondence AddressKawatsuru 3-4-14
Kawagoe - Shi
Saitama
350 - 1176
Japan
Director NameMr Amine Subhy Hakim
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(16 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Secretary NameAnthony John Addison
NationalityBritish
StatusResigned
Appointed02 March 2006(16 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMitsuhiro Iwata
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 2006(16 years, 7 months after company formation)
Appointment Duration11 months (resigned 21 June 2007)
RoleShipping Executive
Correspondence AddressFlat 5 6 Beaufort Gardens
Kensington
London
SW3 1PU
Director NameTakeshi Hashimoto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 2006(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2008)
RoleShipping Executive
Correspondence AddressFlat 4
18 Harcourt Terrace
London
SW10 9JR
Director NameYasuyuki Fukuma
Date of BirthOctober 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDexter House
Royal Mint Court
London.
EC3N 4JR
Director NameMr Mitsuhiro Iwata
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed23 June 2011(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 June 2014)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDexter House
Royal Mint Court
London.
EC3N 4JR
Director NameMr Nobuo Ishihara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Kazuhiko Kikuchi
Date of BirthMay 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2014(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Masaaki Ishiro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2015(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Masao Fukushima
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Gunaseharan Ganapathy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2017(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Takeshi Hashimoto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed13 July 2017(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Toshiya Konishi
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed15 September 2017(27 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Tadayoshi Ishikawa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 2018(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Norio Abe
Date of BirthMay 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2021)
RoleCommercial Director
Country of ResidenceGermany
Correspondence AddressMol (Europe Africa) Ltd 10th Floor
Thomas More Square
London
E1W 1WY

Contact

Websitemol.co.jp

Location

Registered Address3 Thomas More Square
London
E1W 1WY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

8m at $1Mitsui O S K Lines LTD
96.97%
Ordinary A
250k at £1Mitsui O S K Lines LTD
3.03%
Ordinary

Financials

Year2014
Turnover£68,442,802
Net Worth£20,031,015
Cash£12,491,681
Current Liabilities£26,795,824

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Charges

25 July 2019Delivered on: 1 August 2019
Persons entitled: The Export-Import Bank of China

Classification: A registered charge
Outstanding
25 July 2019Delivered on: 1 August 2019
Persons entitled: The Export-Import Bank of China

Classification: A registered charge
Outstanding
25 July 2019Delivered on: 1 August 2019
Persons entitled: The Export-Import Bank of China

Classification: A registered charge
Outstanding
25 July 2019Delivered on: 1 August 2019
Persons entitled: The Export-Import Bank of China

Classification: A registered charge
Outstanding
17 December 2009Delivered on: 22 December 2009
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assets or undertakings excluding any investments it may have in subsidiaries or associated companies see image for full details.
Outstanding
29 April 2008Delivered on: 1 May 2008
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets or undertakings excluding any investments in subsidiary and associated companies.
Outstanding
14 December 2006Delivered on: 19 December 2006
Satisfied on: 12 February 2010
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets or undertakings of the chargor excluding any investments in subsidiary and associated companies.
Fully Satisfied
26 July 2005Delivered on: 12 August 2005
Satisfied on: 27 March 2013
Persons entitled: Lombard Corporate Finance (June 1) Limited (the Lessor)

Classification: First priority bareboat charterer's charge over shares
Secured details: All monies due or to become due from the company to the security parties or any of them to the chargee or any member of the lessor's group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all its rights title benefit and interest in and to the original shares and any derivative assets. See the mortgage charge document for full details.
Fully Satisfied
30 January 2004Delivered on: 12 February 2004
Satisfied on: 12 August 2005
Persons entitled: Lombard Corporate Finance (June 1) Limited

Classification: First priority bareboat charterer's charge over shares
Secured details: All monies due or to become due from the company and the other security parties or any of them to the chargee or any member of the lessor's group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares, any shares and any derivative assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2023Director's details changed for Mr Toshinobu Shinoda on 25 October 2023 (2 pages)
22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
5 July 2023Full accounts made up to 31 December 2022 (32 pages)
5 June 2023Appointment of Mr Koichiro Ninomiya as a director on 31 May 2023 (2 pages)
5 June 2023Appointment of Mr Yutaka Arakawa as a director on 31 May 2023 (2 pages)
5 June 2023Appointment of Mr Koichi Kawanaka as a director on 31 May 2023 (2 pages)
2 June 2023Termination of appointment of Yasuo Suzuki as a director on 31 May 2023 (1 page)
2 June 2023Appointment of Mr Matthew Thomas Richardson as a director on 31 May 2023 (2 pages)
13 April 2023Termination of appointment of Tatsuro Watanabe as a director on 1 April 2023 (1 page)
13 April 2023Appointment of Mr Toshinobu Shinoda as a director on 1 April 2023 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (31 pages)
12 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
24 September 2021Appointment of Mr Rin Nitta as a director on 22 September 2021 (2 pages)
17 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
1 September 2021Appointment of Mr Suryan Wirya-Simunovic as a director on 1 July 2021 (2 pages)
21 August 2021Full accounts made up to 31 December 2020 (29 pages)
8 April 2021Appointment of Mr Tsuyoshi Yamamoto as a director on 1 April 2021 (2 pages)
7 April 2021Termination of appointment of Gunaseharan Ganapathy as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Takeshi Hashimoto as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Norio Abe as a director on 31 March 2021 (1 page)
26 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 August 2020Full accounts made up to 31 December 2019 (28 pages)
3 August 2020Termination of appointment of Tadayoshi Ishikawa as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Yoshiki Kawakatsu as a director on 31 July 2020 (2 pages)
20 July 2020Termination of appointment of Masao Fukushima as a director on 30 June 2020 (1 page)
15 April 2020Appointment of Mr Tatsuro Watanabe as a director on 1 April 2020 (2 pages)
20 January 2020Termination of appointment of Amine Subhy Hakim as a director on 31 December 2019 (1 page)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (24 pages)
1 August 2019Registration of charge 024513670006, created on 25 July 2019 (10 pages)
1 August 2019Registration of charge 024513670007, created on 25 July 2019 (10 pages)
1 August 2019Registration of charge 024513670009, created on 25 July 2019 (10 pages)
1 August 2019Registration of charge 024513670008, created on 25 July 2019 (10 pages)
10 April 2019Appointment of Mr Norio Abe as a director on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Yasuo Suzuki as a director on 1 April 2019 (2 pages)
10 April 2019Termination of appointment of Naotoshi Omoto as a director on 31 March 2019 (1 page)
10 April 2019Termination of appointment of Rudolf Hinrich Luttmann as a director on 31 March 2019 (1 page)
10 April 2019Termination of appointment of Shizuo Takahashi as a director on 31 March 2019 (1 page)
10 April 2019Termination of appointment of Toshiaki Tanaka as a director on 31 March 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
1 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Christian Bale as a director on 1 May 2018 (2 pages)
11 May 2018Appointment of Mr Tadayoshi Ishikawa as a director on 26 April 2018 (2 pages)
9 May 2018Termination of appointment of Toshiya Konishi as a director on 31 March 2018 (1 page)
9 May 2018Termination of appointment of Masaaki Ishiro as a director on 31 March 2018 (1 page)
9 May 2018Termination of appointment of Fumi Tabuchi as a director on 31 March 2018 (1 page)
7 December 2017Satisfaction of charge 4 in full (1 page)
7 December 2017Satisfaction of charge 4 in full (1 page)
7 December 2017Satisfaction of charge 5 in full (1 page)
7 December 2017Satisfaction of charge 5 in full (1 page)
19 September 2017Appointment of Mr Toshiya Konishi as a director on 15 September 2017 (2 pages)
19 September 2017Appointment of Mr Toshiya Konishi as a director on 15 September 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 December 2016 (29 pages)
8 August 2017Full accounts made up to 31 December 2016 (29 pages)
14 July 2017Appointment of Mr Takeshi Hashimoto as a director on 13 July 2017 (2 pages)
14 July 2017Termination of appointment of Akio Mitsuta as a director on 13 July 2017 (1 page)
14 July 2017Appointment of Mr Shizuo Takahashi as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Takeshi Hashimoto as a director on 13 July 2017 (2 pages)
14 July 2017Termination of appointment of Michael Rowley as a director on 7 July 2017 (1 page)
14 July 2017Termination of appointment of Akio Mitsuta as a director on 13 July 2017 (1 page)
14 July 2017Appointment of Mr Shizuo Takahashi as a director on 13 July 2017 (2 pages)
14 July 2017Termination of appointment of Michael Rowley as a director on 7 July 2017 (1 page)
14 July 2017Appointment of Mr Naotoshi Omoto as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Naotoshi Omoto as a director on 13 July 2017 (2 pages)
10 April 2017Appointment of Mr Gunaseharan Ganapathy as a director on 1 April 2017 (2 pages)
10 April 2017Termination of appointment of Nobuo Ishihara as a director on 1 April 2017 (1 page)
10 April 2017Appointment of Mr Masao Fukushima as a director on 1 April 2017 (2 pages)
10 April 2017Termination of appointment of Nobuo Ishihara as a director on 1 April 2017 (1 page)
10 April 2017Appointment of Mr Gunaseharan Ganapathy as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Masao Fukushima as a director on 1 April 2017 (2 pages)
3 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-03
(2 pages)
3 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-03
(2 pages)
3 April 2017Change of name notice (2 pages)
3 April 2017Change of name notice (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (32 pages)
12 October 2016Full accounts made up to 31 December 2015 (32 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
5 April 2016Appointment of Mr Fumi Tabuchi as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Fumi Tabuchi as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Kazuhiko Kikuchi as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Kazuhiko Kikuchi as a director on 1 April 2016 (1 page)
8 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
2 October 2015Appointment of Mr Masaaki Ishiro as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Masaaki Ishiro as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Masaaki Ishiro as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Ryoji Mitani as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Ryoji Mitani as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Ryoji Mitani as a director on 1 October 2015 (1 page)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 250,000
  • USD 8,000,000
(10 pages)
19 August 2015Director's details changed for Rudolf Hinrich Luttmann on 8 August 2014 (2 pages)
19 August 2015Director's details changed for Rudolf Hinrich Luttmann on 8 August 2014 (2 pages)
19 August 2015Director's details changed for Rudolf Hinrich Luttmann on 8 August 2014 (2 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 250,000
  • USD 8,000,000
(10 pages)
27 July 2015Appointment of Mr Toshiaki Tanaka as a director on 23 June 2015 (2 pages)
27 July 2015Appointment of Mr Toshiaki Tanaka as a director on 23 June 2015 (2 pages)
24 July 2015Termination of appointment of Tsuneo Watanabe as a director on 23 June 2015 (1 page)
24 July 2015Termination of appointment of Tsuneo Watanabe as a director on 23 June 2015 (1 page)
24 July 2015Appointment of Mr Akio Mitsuta as a director on 23 June 2015 (2 pages)
24 July 2015Termination of appointment of Kenichi Nagata as a director on 23 June 2015 (1 page)
24 July 2015Termination of appointment of Kenichi Nagata as a director on 23 June 2015 (1 page)
24 July 2015Appointment of Mr Akio Mitsuta as a director on 23 June 2015 (2 pages)
2 June 2015Appointment of Mr Matthew Thomas Richardson as a secretary on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Anthony John Addison as a secretary on 31 May 2015 (1 page)
2 June 2015Appointment of Mr Matthew Thomas Richardson as a secretary on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Anthony John Addison as a secretary on 31 May 2015 (1 page)
2 June 2015Appointment of Mr Matthew Thomas Richardson as a secretary on 1 June 2015 (2 pages)
12 February 2015Registered office address changed from Dexter House, Royal Mint Court, London. EC3N 4JR to 3 Thomas More Square London E1W 1WY on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Dexter House, Royal Mint Court, London. EC3N 4JR to 3 Thomas More Square London E1W 1WY on 12 February 2015 (1 page)
22 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
28 August 2014Director's details changed for Mr Kazuhiko Kikuchi on 16 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Kazuhiko Kikuchi on 16 August 2014 (2 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250,000
  • USD 8,000,000
(8 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250,000
  • USD 8,000,000
(8 pages)
6 August 2014Director's details changed for Mr Nobuo Ishihara on 29 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Nobuo Ishihara on 29 July 2014 (2 pages)
25 June 2014Termination of appointment of Mitsuhiro Iwata as a director (1 page)
25 June 2014Appointment of Mr Peter Richard Kirk Evans as a director (2 pages)
25 June 2014Appointment of Mr Kazuhiko Kikuchi as a director (2 pages)
25 June 2014Appointment of Mr Peter Richard Kirk Evans as a director (2 pages)
25 June 2014Appointment of Mr Nobuo Ishihara as a director (2 pages)
25 June 2014Appointment of Mr Kazuhiko Kikuchi as a director (2 pages)
25 June 2014Termination of appointment of Mitsuhiro Iwata as a director (1 page)
25 June 2014Appointment of Mr Nobuo Ishihara as a director (2 pages)
19 December 2013Section 519 ca 2006 (1 page)
19 December 2013Section 519 ca 2006 (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
28 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 250,000
  • USD 8,000,000
(7 pages)
28 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 250,000
  • USD 8,000,000
(7 pages)
15 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 250,000
  • USD 8,000,000
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 250,000
  • USD 8,000,000
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 250,000
  • USD 8,000,000
(4 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2013Resolutions
  • RES13 ‐ Sec 175 13/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2013Resolutions
  • RES13 ‐ Sec 175 13/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2013Statement of company's objects (2 pages)
2 April 2013Statement of company's objects (2 pages)
16 October 2012Director's details changed for Mr Mitsuhiro Iwata on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Mitsuhiro Iwata on 15 October 2012 (2 pages)
11 October 2012Director's details changed for Amine Subhy Hakim on 31 August 2012 (2 pages)
11 October 2012Director's details changed for Amine Subhy Hakim on 31 August 2012 (2 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
14 August 2012Annual return made up to 12 August 2012 (7 pages)
14 August 2012Annual return made up to 12 August 2012 (7 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
4 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
29 July 2011Termination of appointment of Hirotoshi Ushioku as a director (1 page)
29 July 2011Appointment of Ryoji Mitani as a director (2 pages)
29 July 2011Termination of appointment of Hirotoshi Ushioku as a director (1 page)
29 July 2011Appointment of Ryoji Mitani as a director (2 pages)
1 July 2011Appointment of Mitsuhiro Iwata as a director (2 pages)
1 July 2011Appointment of Mitsuhiro Iwata as a director (2 pages)
11 November 2010Termination of appointment of Yasuyuki Fukuma as a director (1 page)
11 November 2010Appointment of Mr Hirotoshi Ushioku as a director (2 pages)
11 November 2010Appointment of Mr Hirotoshi Ushioku as a director (2 pages)
11 November 2010Termination of appointment of Yasuyuki Fukuma as a director (1 page)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 January 2010Director's details changed for Amine Subhy Hakim on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Kenichi Nagata on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Tsuneo Watanabe on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Anthony John Addison on 22 January 2010 (1 page)
22 January 2010Director's details changed for Kenichi Nagata on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Tsuneo Watanabe on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Rudolf Hinrich Luttmann on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Yasuyuki Fukuma on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Rudolf Hinrich Luttmann on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Amine Subhy Hakim on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Yasuyuki Fukuma on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Rowley on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Rowley on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Anthony John Addison on 22 January 2010 (1 page)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2009Return made up to 21/08/09; full list of members (5 pages)
21 August 2009Return made up to 21/08/09; full list of members (5 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
5 August 2009Director appointed kenichi nagata (1 page)
5 August 2009Director appointed kenichi nagata (1 page)
28 July 2009Appointment terminated director masafumi yasuoka (1 page)
28 July 2009Appointment terminated director masafumi yasuoka (1 page)
26 June 2009Director appointed michael rowley (1 page)
26 June 2009Appointment terminated director michihiko nakano (1 page)
26 June 2009Appointment terminated director michihiko nakano (1 page)
26 June 2009Appointment terminated director hiroyuki nikaido (1 page)
26 June 2009Director appointed michael rowley (1 page)
26 June 2009Appointment terminated director hiroyuki nikaido (1 page)
13 October 2008Director's change of particulars / yasuyuki fukuma / 23/08/2008 (1 page)
13 October 2008Director's change of particulars / michihiko nakano / 20/09/2008 (1 page)
13 October 2008Director's change of particulars / yasuyuki fukuma / 23/08/2008 (1 page)
13 October 2008Director's change of particulars / michihiko nakano / 20/09/2008 (1 page)
27 August 2008Return made up to 12/08/08; full list of members (5 pages)
27 August 2008Return made up to 12/08/08; full list of members (5 pages)
18 August 2008Director appointed tsuneo watanabe (1 page)
18 August 2008Director appointed michihiko nakano (1 page)
18 August 2008Director appointed tsuneo watanabe (1 page)
18 August 2008Director appointed michihiko nakano (1 page)
15 August 2008Appointment terminated director takeshi hashimoto (1 page)
15 August 2008Appointment terminated director takeshi hashimoto (1 page)
14 August 2008Director's change of particulars / yasuyuki fukuma / 13/08/2008 (1 page)
14 August 2008Director's change of particulars / yasuyuki fukuma / 13/08/2008 (1 page)
13 August 2008Appointment terminated director masashi seki (1 page)
13 August 2008Director appointed yasuyuki fukuma (1 page)
13 August 2008Appointment terminated director fumio nagasaki (1 page)
13 August 2008Appointment terminated director masashi seki (1 page)
13 August 2008Director's change of particulars / yasuyuki fukuma / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / yasuyuki fukuma / 13/08/2008 (1 page)
13 August 2008Appointment terminated director fumio nagasaki (1 page)
13 August 2008Director appointed yasuyuki fukuma (1 page)
28 July 2008Director's change of particulars / fumio nagasaki / 21/07/2008 (1 page)
28 July 2008Director's change of particulars / fumio nagasaki / 21/07/2008 (1 page)
16 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
5 September 2007Return made up to 12/08/07; full list of members (3 pages)
5 September 2007Return made up to 12/08/07; full list of members (3 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
28 July 2007Director's particulars changed (1 page)
28 July 2007Director's particulars changed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
13 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Return made up to 12/08/05; full list of members (9 pages)
13 September 2005Return made up to 12/08/05; full list of members (9 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 August 2005Particulars of mortgage/charge (27 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Particulars of mortgage/charge (27 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
5 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
20 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
10 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
12 February 2004Particulars of mortgage/charge (9 pages)
12 February 2004Particulars of mortgage/charge (9 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 September 2003Return made up to 12/08/03; full list of members (8 pages)
15 September 2003Return made up to 12/08/03; full list of members (8 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
11 July 2003Full accounts made up to 31 December 2002 (34 pages)
11 July 2003Full accounts made up to 31 December 2002 (34 pages)
27 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
30 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Return made up to 12/08/00; full list of members (8 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Return made up to 12/08/00; full list of members (8 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
18 August 1999Return made up to 12/08/99; full list of members (8 pages)
18 August 1999Return made up to 12/08/99; full list of members (8 pages)
6 August 1999Full accounts made up to 31 December 1998 (28 pages)
6 August 1999Full accounts made up to 31 December 1998 (28 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
25 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
29 August 1997Return made up to 12/08/97; full list of members (8 pages)
29 August 1997Return made up to 12/08/97; full list of members (8 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
19 May 1997Full accounts made up to 31 December 1996 (14 pages)
19 May 1997Full accounts made up to 31 December 1996 (14 pages)
9 April 1997Location of register of members (1 page)
9 April 1997Location of register of members (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
6 September 1996Return made up to 12/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 1996Return made up to 12/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
29 August 1995Return made up to 12/08/95; no change of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (14 pages)
29 August 1995Full accounts made up to 31 December 1994 (14 pages)
29 August 1995Return made up to 12/08/95; no change of members (6 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 December 1991Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/11/91
(2 pages)
23 December 1991Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/11/91
(2 pages)
27 March 1990Company name changed esrom 105 LIMITED\certificate issued on 28/03/90 (2 pages)
27 March 1990Company name changed esrom 105 LIMITED\certificate issued on 28/03/90 (2 pages)
19 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
19 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
12 December 1989Incorporation (21 pages)
12 December 1989Incorporation (21 pages)