Company NameSompo Japan Asset Management (Europe) Limited
Company StatusDissolved
Company Number02571185
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Previous NameYasuda Kasai Global Asset Management (Europe) Limited

Business Activity

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

Directors

Director NameKoki Kazuma
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleGeneral Manager
Country of ResidenceChiba Japan
Correspondence Address1-8-6 Kitakata
Ichikawa
Chiba
Japan
Secretary NameHideki Shimamura
NationalityBritish
StatusCurrent
Appointed01 April 2002(11 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address5 Singleton Scarp
Woodside Park
London
N12 7AR
Director NameKenji Miyamoto
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed24 June 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RolePresident And CEO
Correspondence Address3-27-J705 Nakadai
Itabashi-Ku
Tokyo
1740064
Foreign
Director NameHideki Okabayashi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusCurrent
Appointed24 June 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director & Ceo
Correspondence Address6-4-5-301 Kashiwa Kashiwa City
Chiba
Japan
Director NameTsuneyoshi Seto
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1997)
RoleChief Executive Officer
Correspondence Address20-1 2-Chome
Denenchofu Ota-Ku
Tokyo
145
Director NameNaoki Morimoto
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleSenior Manager
Correspondence Address13-1 3-Chome Sugebanba
Tama-Ku
Kawasaki-Shi
Kanagawa 214
Japan
Director NameYasuyuki Tayama
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1994)
RoleGeneral Manager
Correspondence Address8-22-21 Miyamoto Funabashi-Shi
Chiba 273
Japan
Director NameMr Norman Duncan Cumming
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1997)
RolePartner Of Brinson Partners Inc
Country of ResidenceUnited Kingdom
Correspondence Address12 Steeles Road
Belsize Park
London
NW3 4SE
Director NameRichard Corydon Carr
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1997)
RoleManaging Partner
Correspondence Address4711 Lawn Avenue
Western Springs
Illinois 60558
United States
Secretary NameNaoki Morimoto
NationalityJapanese
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address65 Creffield Road
London
W3 9PS
Director NameShoichiro Takemoto
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1994(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 1997)
RoleManager
Correspondence Address82 Cissbury Ring South
Woodside Park
London
N12 7BD
Secretary NameShoichiro Takemoto
NationalityJapanese
StatusResigned
Appointed01 April 1994(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 1997)
RoleManager
Correspondence Address82 Cissbury Ring South
Woodside Park
London
N12 7BD
Director NameBenjamin Lenhardt Jr
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1997(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Correspondence Address777 Bryant Avenue
Winnetra
Illinois
60093
Director NameYasuro Ohtani
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2000)
RoleRepresentative
Correspondence Address42 Twyford Avenue
London
N2 9NL
Secretary NameYasuro Ohtani
NationalityJapanese
StatusResigned
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2000)
RoleRepresentative
Correspondence Address42 Twyford Avenue
London
N2 9NL
Director NameHiroshi Sugino
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2000)
RoleCompany Manager
Correspondence Address24-7 Moegino Aoba-Ku Yokohama-Shi
Kanagawa-Ken 227-0044
Japan
Foreign
Director NameHiroshi Yamanka
Date of BirthApril 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1999(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address11-19 Chiyoga-Oka 1-Chome Asao-Ku
Kawasaki-Shi
Kanagawa-Ken
215 0005
Japan
Director NameHiromitsu Manabe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2001)
RoleSenior Deputy Manager
Correspondence Address219 Creighton Avenue
London
N2 9BP
Director NameTeruo Ishii
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address3-1-15 Sayamadai
Sayama
Saitama
Japan
Secretary NameTakehisa Osaka
NationalityJapanese
StatusResigned
Appointed01 July 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleManager
Correspondence Address52 Cottenham Drive
London
SW20 0ND
Director NameYoshiro Ebesu
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2003)
RoleMngr Of Gen. Affairs Sjam Toky
Correspondence Address3-40-16 Saginomiya Nakano-Ku
Tokyo
Foreign

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£310,250
Net Worth£329,044
Cash£292,430
Current Liabilities£64,627

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2007Dissolved (1 page)
16 January 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
31 July 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006S/S cert.:-release of liquidator (1 page)
10 February 2006C/O replacement of liquidator (37 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
19 January 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (7 pages)
28 July 2003Registered office changed on 28/07/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 July 2003Declaration of solvency (3 pages)
9 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2003Res re specie (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Appointment of a voluntary liquidator (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Director resigned (1 page)
17 April 2003Full accounts made up to 31 December 2002 (13 pages)
21 February 2003Secretary's particulars changed (1 page)
21 February 2003Return made up to 02/01/03; full list of members (6 pages)
21 February 2003Director's particulars changed (1 page)
24 October 2002Memorandum and Articles of Association (13 pages)
3 April 2002New secretary appointed (1 page)
2 April 2002Secretary resigned (1 page)
25 March 2002Full accounts made up to 31 December 2001 (11 pages)
31 January 2002Return made up to 02/01/02; full list of members (6 pages)
13 August 2001New director appointed (1 page)
10 August 2001Director resigned (1 page)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 December 1999 (11 pages)
1 February 2000Return made up to 02/01/00; full list of members (6 pages)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
10 May 1999Full accounts made up to 31 December 1998 (11 pages)
15 January 1999Secretary's particulars changed;director's particulars changed (1 page)
15 January 1999Return made up to 02/01/99; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
15 January 1998Return made up to 02/01/98; full list of members (8 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
1 January 1998Company name changed yasuda kasai brinson (europe) lt D.\certificate issued on 01/01/98 (4 pages)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Full accounts made up to 31 December 1996 (10 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
24 January 1997Return made up to 02/01/97; full list of members (9 pages)
11 June 1996Full accounts made up to 31 December 1995 (9 pages)
26 January 1996Return made up to 02/01/96; full list of members (9 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)