Company NameNeo Energy (Ukcs) Limited
Company StatusActive
Company Number02669936
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 5 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameMr Andrew Graham McIntosh
StatusCurrent
Appointed19 November 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Andrew Graham McIntosh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Paul Harris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Robert Stephen Adams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNeo Energy Limited 30 St. Mary Axe
London
EC3A 8BF
Director NameMr Russell Alexander Alton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Martin James Rowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration4 months, 2 weeks (resigned 24 April 1992)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Keiichi Hirose
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1992(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address35 Lindisfarne Road
West Wimbledon
London
SW20 0NW
Secretary NameMasayasu Tanaka
NationalityBritish
StatusResigned
Appointed01 July 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address26 Knowle Park
Cobham
Surrey
KT11 3AB
Director NameTadaaki Kikuyama
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 1994(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2000)
RoleBusinessman
Correspondence AddressFlat 6 79 Holden Road
Woodside Park
London
N12 7DP
Secretary NameTadaaki Kikuyama
NationalityJapanese
StatusResigned
Appointed19 May 1994(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2000)
RoleBusinessman
Correspondence AddressFlat 6 79 Holden Road
Woodside Park
London
N12 7DP
Director NamePeter Breeze
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressEriska Rectory Road
Taplow
Maidenhead
Berkshire
SL6 0ET
Director NameTomoatsu Akiyama
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1996)
RoleBusinessman
Correspondence Address13 Knolls Close
Worcester Park
Surrey
KT4 8UR
Director NameTakeshi Kaneko
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed07 January 1997(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 1997)
RoleBusinessman
Correspondence Address5-1 Kita Aoyama 2 Chome
Minato Ku Tokyo
107 Japan
Foreign
Director NameYoshio Matsukawa
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address5-1 Kita Aoyama 2- Chome
Minato-Ku
Tokyo
107
Secretary NameHideo Yano
NationalityJapanese
StatusResigned
Appointed03 October 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2002)
RoleBusinessman
Correspondence AddressAsahichou 24-26-201
Sagamihara
Kanagawa
Japan
Director NameKeizo Hashimoto
Date of BirthMay 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed19 April 2002(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2006)
RoleManaging Director
Correspondence Address85 Artillery Mansions
75 Victoria Street
London
SW1H 0HZ
Secretary NameMitsuhide Toge
NationalityJapanese
StatusResigned
Appointed02 October 2002(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2007)
RoleGeneral Manager
Correspondence Address4-1 Tsuruma 1-Chome
Machida City
Tokyo
194-0004
Foreign
Director NameYoshio Matsukawa
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2005(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 April 2006)
RoleCompany Director
Correspondence Address1405-1-102, Futo-Cho
Kohoku-Ku
Yokohama City
Kanagawa Pref.2220031
Japan
Director NameMr Makoto Katsumata
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed08 January 2007(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Spencer Walk
Hampstead
London
NW3 1QZ
Secretary NameMr Makoto Katsumata
NationalityJapanese
StatusResigned
Appointed08 January 2007(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Spencer Walk
Hampstead
London
NW3 1QZ
Director NameMrs Shoji Hirokawa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 2008(16 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMr Amit Gupta
StatusResigned
Appointed12 April 2010(18 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 November 2018)
RoleCompany Director
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Masanori Mitsuhashi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Toshiyuki Mori
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Suo Ishibashi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Hisamichi Imamura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2018)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr John Miller Baillie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Peter Findlay Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2018(26 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Colin Christie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(26 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(26 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Glenn David Benjamin Corrie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(27 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address8th Floor The Silver Fin Building
455 Union Street
Aberdeen
AB11 6DB
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1991
Appointment Duration6 months, 3 weeks (resigned 01 July 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed19 November 2018(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 November 2018)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitecieco.co.uk
Email address[email protected]
Telephone020 79200339
Telephone regionLondon

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

24.5m at £1Itochu Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£15,690,000
Gross Profit-£14,433,000
Net Worth£46,806,000
Cash£37,894,000
Current Liabilities£23,991,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

23 July 2020Delivered on: 24 July 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Nedbank Limited, London Branch

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Nedbank Limited, London Branch

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 28 October 2015
Persons entitled: Mizuho Bank, LTD. as Agent

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2013Delivered on: 31 January 2013
Persons entitled: Mizuho Corporate Bank, LTD

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in and to the dsra fixed deposit and the debt service reserve account and the debt service reserve account. By way of floating charge all right title and interest in and to the dsra floating deposit, the widp deposit and the widp accounts.
Outstanding
19 December 2001Delivered on: 21 December 2001
Persons entitled: Jp Morgan Chase Bank

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the indemnity for standby and documentary letters of credit and guarantees/indemnities dated 7 december 2001.
Particulars: With full title guarantee and by way of first fixed charge the deposits.
Outstanding
21 March 2022Delivered on: 23 March 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 23 March 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 24 July 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
19 December 2001Delivered on: 21 December 2001
Persons entitled: Jpmorgan Chase Bank, London Branch

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the indemnity for standby and documentary letters of credit and guarantie/indemnities between the bank and the depositor dated 19 december 2001.
Particulars: With full title guarantee and by way of first fixed charge the deposits.. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
18 December 2020Change of details for Neo Energy Upstream Uk Limited as a person with significant control on 18 December 2020 (2 pages)
4 November 2020Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to 30 st. Mary Axe London EC3A 8BF on 4 November 2020 (1 page)
4 November 2020Appointment of Russell Alexander Alton as a director on 1 September 2020 (2 pages)
21 October 2020Full accounts made up to 31 December 2019 (26 pages)
8 September 2020Satisfaction of charge 026699360006 in full (4 pages)
8 September 2020Satisfaction of charge 026699360005 in full (4 pages)
13 August 2020Resolutions
  • RES13 ‐ Company business/company documents/facilities agreements 15/07/2020
(4 pages)
12 August 2020Resolutions
  • RES13 ‐ Company business/company documents/facilities agreements 15/07/2020
(4 pages)
24 July 2020Registration of charge 026699360009, created on 23 July 2020 (44 pages)
24 July 2020Registration of charge 026699360010, created on 23 July 2020 (43 pages)
1 July 2020Appointment of Mr Robert Stephen Adams as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Glenn David Benjamin Corrie as a director on 30 June 2020 (1 page)
4 May 2020Termination of appointment of Peter Neil Thomas as a director on 24 April 2020 (1 page)
28 April 2020Memorandum and Articles of Association (23 pages)
7 April 2020Termination of appointment of John Miller Baillie as a director on 31 March 2020 (1 page)
4 March 2020Resolutions
  • RES13 ‐ Facilities agreement / documents / company business 25/02/2020
(3 pages)
10 February 2020Satisfaction of charge 026699360008 in full (4 pages)
10 February 2020Satisfaction of charge 026699360007 in full (4 pages)
6 February 2020Resolutions
  • RES13 ‐ Re-accession deed/facility agreement/company business 19/11/2018
(3 pages)
27 January 2020Appointment of Mr Paul Harris as a director on 27 January 2020 (2 pages)
22 January 2020Confirmation statement made on 8 December 2019 with updates (5 pages)
20 November 2019Change of details for Verus Petroleum Uk Limited as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
(3 pages)
2 October 2019Termination of appointment of Peter Findlay Campbell as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Peter Neil Thomas as a director on 25 September 2019 (2 pages)
2 October 2019Appointment of Mr Glenn Corrie as a director on 25 September 2019 (2 pages)
2 October 2019Appointment of Mr Andrew Graham Mcintosh as a director on 25 September 2019 (2 pages)
2 October 2019Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Colin Christie as a director on 30 September 2019 (1 page)
28 May 2019Full accounts made up to 31 December 2018 (31 pages)
14 January 2019Confirmation statement made on 8 December 2018 with updates (4 pages)
9 January 2019Change of details for Verus Petroleum Uk Limited as a person with significant control on 19 November 2018 (2 pages)
9 January 2019Notification of Verus Petroleum Uk Limited as a person with significant control on 19 November 2018 (2 pages)
9 January 2019Cessation of Itochu Corporation as a person with significant control on 19 November 2018 (1 page)
19 December 2018Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages)
19 December 2018Director's details changed for Mr Peter Findlay Campbell on 17 December 2018 (2 pages)
19 December 2018Director's details changed for Mr Colin Christie on 17 December 2018 (2 pages)
19 December 2018Director's details changed for Mr John Miller Baillie on 17 December 2018 (2 pages)
19 December 2018Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page)
5 December 2018Termination of appointment of Burness Paull Llp as a secretary on 19 November 2018 (1 page)
5 December 2018Appointment of Burness Paull Llp as a secretary on 19 November 2018 (2 pages)
21 November 2018Appointment of Burness Paull Llp as a secretary on 19 November 2018 (2 pages)
21 November 2018Registration of charge 026699360008, created on 19 November 2018 (24 pages)
21 November 2018Registration of charge 026699360007, created on 19 November 2018 (27 pages)
21 November 2018Registration of charge 026699360005, created on 19 November 2018 (27 pages)
21 November 2018Registration of charge 026699360006, created on 19 November 2018 (24 pages)
19 November 2018Termination of appointment of Amit Gupta as a secretary on 19 November 2018 (1 page)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
19 November 2018Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 19 November 2018 (1 page)
19 November 2018Appointment of Mr Alan Thomas Curran as a director on 19 November 2018 (2 pages)
19 November 2018Appointment of Mr Peter Findlay Campbell as a director on 19 November 2018 (2 pages)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
19 November 2018Termination of appointment of Hisamichi Imamura as a director on 19 November 2018 (1 page)
19 November 2018Appointment of Mr Colin Christie as a director on 19 November 2018 (2 pages)
19 November 2018Appointment of Mr Andrew Graham Mcintosh as a secretary on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Tetsuya Yamada as a director on 19 November 2018 (1 page)
19 November 2018Appointment of Mr John Miller Baillie as a director on 19 November 2018 (2 pages)
12 November 2018Satisfaction of charge 026699360004 in full (1 page)
12 November 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 342,206,520
(3 pages)
12 November 2018Satisfaction of charge 3 in full (2 pages)
17 October 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 342,206,520
(3 pages)
25 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 September 2018Resolutions
  • RES13 ‐ Reduce number of directors 06/09/2018
(1 page)
2 August 2018Satisfaction of charge 2 in full (1 page)
2 August 2018Satisfaction of charge 1 in full (1 page)
11 April 2018Full accounts made up to 31 December 2017 (37 pages)
6 April 2018Appointment of Mr Tetsuya Yamada as a director on 1 April 2018 (2 pages)
6 April 2018Termination of appointment of Toshiyuki Mori as a director on 31 March 2018 (1 page)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Suo Ishibashi as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Suo Ishibashi as a director on 30 June 2017 (1 page)
10 April 2017Full accounts made up to 31 December 2016 (36 pages)
10 April 2017Full accounts made up to 31 December 2016 (36 pages)
3 April 2017Appointment of Mr Hisamichi Imamura as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Hisamichi Imamura as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Shoji Hirokawa as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Shoji Hirokawa as a director on 1 April 2017 (1 page)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 April 2016Full accounts made up to 31 December 2015 (36 pages)
8 April 2016Full accounts made up to 31 December 2015 (36 pages)
5 April 2016Appointment of Mr Suo Ishibashi as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Toshiyuki Mori as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Akio Tanabe as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Tadashi Sugimoto as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Akio Tanabe as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Toshiyuki Mori as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Tadashi Sugimoto as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Suo Ishibashi as a director on 1 April 2016 (2 pages)
10 December 2015Director's details changed for Mr Akio Tanabe on 1 April 2014 (2 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 24,525,997
(4 pages)
10 December 2015Director's details changed for Mr Akio Tanabe on 1 April 2014 (2 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 24,525,997
(4 pages)
28 October 2015Registration of charge 026699360004, created on 28 October 2015 (24 pages)
28 October 2015Registration of charge 026699360004, created on 28 October 2015 (24 pages)
21 May 2015Director's details changed for Mr Tadashi Sugimoto on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Tadashi Sugimoto on 21 May 2015 (2 pages)
16 April 2015Full accounts made up to 31 December 2014 (35 pages)
16 April 2015Full accounts made up to 31 December 2014 (35 pages)
14 April 2015Director's details changed for Mr Shoji Hirokawa on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Shoji Hirokawa on 14 April 2015 (2 pages)
10 December 2014Director's details changed for Mr Akio Tanabe on 1 April 2014 (2 pages)
10 December 2014Director's details changed for Mr Akio Tanabe on 1 April 2014 (2 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 24,525,997
(4 pages)
10 December 2014Director's details changed for Mr Shoji Hirokawa on 10 December 2014 (2 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 24,525,997
(4 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 24,525,997
(4 pages)
10 December 2014Director's details changed for Mr Akio Tanabe on 1 April 2014 (2 pages)
10 December 2014Director's details changed for Mr Shoji Hirokawa on 10 December 2014 (2 pages)
17 April 2014Termination of appointment of Tatsuya Sono as a director (1 page)
17 April 2014Appointment of Mr Tadashi Sugimoto as a director (2 pages)
17 April 2014Termination of appointment of Tatsuya Sono as a director (1 page)
17 April 2014Termination of appointment of Masanori Mitsuhashi as a director (1 page)
17 April 2014Appointment of Mr Tadashi Sugimoto as a director (2 pages)
17 April 2014Termination of appointment of Masanori Mitsuhashi as a director (1 page)
26 March 2014Full accounts made up to 31 December 2013 (38 pages)
26 March 2014Full accounts made up to 31 December 2013 (38 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 24,525,997
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 24,525,997
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 24,525,997
(5 pages)
25 October 2013Registered office address changed from the Broad Gate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from the Broad Gate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 25 October 2013 (1 page)
11 October 2013Appointment of Mr Tatsuya Sono as a director (2 pages)
11 October 2013Appointment of Mr Tatsuya Sono as a director (2 pages)
9 October 2013Termination of appointment of Toru Ogura as a director (1 page)
9 October 2013Termination of appointment of Toru Ogura as a director (1 page)
3 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 6Th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA on 15 October 2012 (1 page)
15 October 2012Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 6Th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA on 15 October 2012 (1 page)
4 April 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
4 April 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director (2 pages)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director (2 pages)
9 September 2011Termination of appointment of Yuji Seiya as a director (1 page)
9 September 2011Termination of appointment of Yuji Seiya as a director (1 page)
3 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 April 2011Appointment of Mr Toru Ogura as a director (2 pages)
5 April 2011Appointment of Mr Toru Ogura as a director (2 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Shigeru Nakayama as a director (1 page)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Termination of appointment of Shigeru Nakayama as a director (1 page)
30 April 2010Director's details changed for Mr Akio Tnabe on 12 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Akio Tnabe on 12 April 2010 (2 pages)
29 April 2010Termination of appointment of Makoto Katsumata as a director (1 page)
29 April 2010Appointment of Mr Akio Tnabe as a director (2 pages)
29 April 2010Appointment of Mr Akio Tnabe as a director (2 pages)
29 April 2010Termination of appointment of Makoto Katsumata as a director (1 page)
28 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
28 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
27 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
27 April 2010Appointment of Mr Amit Gupta as a secretary (1 page)
27 April 2010Appointment of Mr Amit Gupta as a secretary (1 page)
27 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
7 April 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Yuji Seiya on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Yuji Seiya on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Shoji Hirokawa on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Shigeru Nakayama on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Shoji Hirokawa on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Shigeru Nakayama on 20 January 2010 (2 pages)
31 March 2009Full accounts made up to 31 December 2008 (34 pages)
31 March 2009Full accounts made up to 31 December 2008 (34 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 6TH floor river plate house 7-11 finsbury circus london EC2M 7DH (1 page)
9 December 2008Registered office changed on 09/12/2008 from 6TH floor river plate house 7-11 finsbury circus london EC2M 7DH (1 page)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
29 May 2008Director appointed mr shoji hirokawa (2 pages)
29 May 2008Director appointed mr shoji hirokawa (2 pages)
28 May 2008Appointment terminated director masanobu takagi (1 page)
28 May 2008Appointment terminated director masanobu takagi (1 page)
1 April 2008Full accounts made up to 31 December 2007 (34 pages)
1 April 2008Full accounts made up to 31 December 2007 (34 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
18 April 2007Full accounts made up to 31 December 2006 (34 pages)
18 April 2007Full accounts made up to 31 December 2006 (34 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
7 January 2007Return made up to 10/12/06; full list of members (7 pages)
7 January 2007Return made up to 10/12/06; full list of members (7 pages)
20 July 2006Full accounts made up to 31 December 2005 (33 pages)
20 July 2006Full accounts made up to 31 December 2005 (33 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
3 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Full accounts made up to 31 December 2004 (30 pages)
18 May 2005Full accounts made up to 31 December 2004 (30 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 January 2005Return made up to 10/12/04; full list of members (7 pages)
4 January 2005Return made up to 10/12/04; full list of members (7 pages)
25 May 2004Registered office changed on 25/05/04 from: austin friars house 2-6 austin friars london EC2N 2HD (1 page)
25 May 2004Registered office changed on 25/05/04 from: austin friars house 2-6 austin friars london EC2N 2HD (1 page)
14 April 2004Full accounts made up to 31 December 2003 (55 pages)
14 April 2004Full accounts made up to 31 December 2003 (55 pages)
16 December 2003Return made up to 10/12/03; full list of members (7 pages)
16 December 2003Return made up to 10/12/03; full list of members (7 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
1 July 2003Full accounts made up to 31 December 2002 (28 pages)
1 July 2003Full accounts made up to 31 December 2002 (28 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
18 December 2002Return made up to 10/12/02; full list of members (7 pages)
18 December 2002Return made up to 10/12/02; full list of members (7 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
24 May 2002Full accounts made up to 31 December 2001 (27 pages)
24 May 2002Full accounts made up to 31 December 2001 (27 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director's particulars changed (1 page)
24 December 2001Return made up to 10/12/01; full list of members (7 pages)
24 December 2001Return made up to 10/12/01; full list of members (7 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
5 June 2001Full accounts made up to 31 December 2000 (29 pages)
5 June 2001Full accounts made up to 31 December 2000 (29 pages)
29 January 2001Auditor's resignation (2 pages)
29 January 2001Auditor's resignation (2 pages)
16 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
5 October 2000Full accounts made up to 31 December 1999 (29 pages)
5 October 2000Full accounts made up to 31 December 1999 (29 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
24 December 1999Return made up to 10/12/99; full list of members (8 pages)
24 December 1999Return made up to 10/12/99; full list of members (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (28 pages)
23 September 1999Full accounts made up to 31 December 1998 (28 pages)
12 January 1999Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Ad 20/04/98--------- £ si 240000@1=240000 £ ic 24210997/24450997 (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Ad 20/04/98--------- £ si 240000@1=240000 £ ic 24210997/24450997 (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
3 April 1998Full accounts made up to 31 December 1997 (23 pages)
3 April 1998Full accounts made up to 31 December 1997 (23 pages)
11 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1998Ad 19/12/97--------- £ si 781100@1=781100 £ ic 23429897/24210997 (2 pages)
7 January 1998Ad 19/12/97--------- £ si 781100@1=781100 £ ic 23429897/24210997 (2 pages)
17 September 1997Company name changed cieco uk LIMITED\certificate issued on 17/09/97 (2 pages)
17 September 1997Company name changed cieco uk LIMITED\certificate issued on 17/09/97 (2 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 December 1996 (23 pages)
2 May 1997Full accounts made up to 31 December 1996 (23 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Ad 30/12/96--------- £ si 1317000@1=1317000 £ ic 22112897/23429897 (2 pages)
13 January 1997Ad 21/12/95--------- £ si 75000@1 (2 pages)
13 January 1997Ad 21/12/95--------- £ si 75000@1 (2 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Ad 30/12/96--------- £ si 1317000@1=1317000 £ ic 22112897/23429897 (2 pages)
8 January 1997Return made up to 10/12/96; full list of members (6 pages)
8 January 1997Return made up to 10/12/96; full list of members (6 pages)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
12 April 1996Full accounts made up to 31 December 1995 (22 pages)
12 April 1996Full accounts made up to 31 December 1995 (22 pages)
4 January 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1995Ad 18/01/95--------- £ si 62000@1=62000 £ ic 22050897/22112897 (2 pages)
27 April 1995Ad 18/01/95--------- £ si 62000@1=62000 £ ic 22050897/22112897 (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Full accounts made up to 31 December 1994 (19 pages)
6 April 1995Full accounts made up to 31 December 1994 (19 pages)
20 February 1994Return made up to 10/12/93; full list of members
  • 363(287) ‐ Registered office changed on 20/02/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1993Ad 10/05/93--------- £ si 21800797@1=21800797 £ ic 250100/22050897 (3 pages)
16 March 1993Return made up to 10/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1993Ad 22/10/92--------- £ si 250000@1=250000 £ ic 100/250100 (3 pages)
22 July 1992£ nc 100/50000000 01/07/92 (1 page)
22 July 1992Memorandum and Articles of Association (32 pages)
22 July 1992Ad 01/07/92--------- £ si 98@1=98 £ ic 2/100 (3 pages)
22 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1992Memorandum and Articles of Association (32 pages)
22 July 1992£ nc 100/50000000 01/07/92 (1 page)
22 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1992Company name changed gladestream LIMITED\certificate issued on 01/07/92 (2 pages)
1 July 1992Company name changed gladestream LIMITED\certificate issued on 01/07/92 (2 pages)
10 December 1991Incorporation (20 pages)
10 December 1991Incorporation (20 pages)