London
WC2H 8AP
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Hiroto Ichiki |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 29 May 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Real Estate Developer |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr John Benjamin Harcourt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 02 June 2016(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Hiroki Saji |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 04 April 2019(23 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Secretary Name | Jayne Cheadle |
---|---|
Status | Current |
Appointed | 19 May 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Richard Simon Muir Clancy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Director Name | Mr Daniel Lee Bumpstead |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Real Estate Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Katsusuke Ishida |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2023(27 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mrs Anuja Karia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(27 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(27 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Secretary Name | Jane Elizabeth Beglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 117 Salcott Road London SW11 6DG |
Director Name | John Vincent Everritt |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 26 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dibbles The Street The St West Clandon Guildford Surrey GU4 7SX |
Director Name | Fujio Suzuki |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2003) |
Role | Company Director |
Correspondence Address | 6 Marlborough Hill St Johns Wood London NW8 0NN |
Director Name | Taizo Yamamoto |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | High Trees 41 Hillside Banstead Surrey SM7 1HG |
Secretary Name | Mr Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inglewood Copse Bromley Kent BR1 2BB |
Secretary Name | Noburo Aoki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 28 September 2000(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Holland Park London W11 3TA |
Director Name | Hiroto Ichiki |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2009) |
Role | Real Estate Developer |
Correspondence Address | Flat 3 54 Kings Road Richmond Surrey TW10 6EP |
Director Name | Katsumi Shibasaki |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 July 2003(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 35 St Mary's Court 4 Palgrave Gardens Prince Regents Gate London NW1 6EW |
Director Name | Mr Michiya Uchida |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Akira Yajima |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 September 2008(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 August 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Hiroaki Iizawa |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2009(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6JZ |
Director Name | Mr Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(14 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6JZ |
Director Name | Mr Ken Uchida |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Michiya Uchida |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 May 2015) |
Role | Chief Executive Officer |
Country of Residence | Japan |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Yo Yatsuzuka |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 May 2015(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2018) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Masazumi Maeda |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 June 2016(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Hiroshi Takei |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 April 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | kajimaeurope.com |
---|
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
30.6m at £1 | Kajima Estates (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,259 |
Gross Profit | £230,693 |
Net Worth | £68,165,400 |
Cash | £8,871 |
Current Liabilities | £18,764,949 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
7 May 2018 | Delivered on: 18 May 2018 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited (the "company") assigns to powszechna kasa oszczednosci bank polski S.A. all of its monetary claims under a eur 19,000,000 (nineteen million euro) shareholders' loan agreement dated 21 december 2017 between pdc industrial center 79 sp. Z O.O. as borrower (the "borrower"), and its rights under any additional subordinated loan granted to the borrower by the company, and the company and pg europe S.a R.L. as lenders. Outstanding |
---|---|
7 May 2018 | Delivered on: 15 May 2018 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: A registered pledge and financial pledge over 50 (fifty) non-preference shares owned by kajima properties (europe) limited (each share having nominal value pln 50) in pdc industrial center 79 sp. Z O.O. with registered office at ul. Plac europejski 1, 00-844 warsaw and krs number 0000663231, up to the maximum security amount equal to pln 45,000,000 (forty five million zlotys). Outstanding |
7 May 2018 | Delivered on: 15 May 2018 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: A registered pledge and financial pledge over 50 (fifty) non-preference shares owned by kajima properties (europe) limited (each share having nominal value pln 50) in pdc industrial center 79 sp. Z O.O. with registered office at ul. Plac europejski 1, 00-844 warsaw and krs number 0000663231, up to the maximum security amount equal to eur 81,750,000 (eighty one million seven hundred and fifty thousand euro). Outstanding |
7 April 2017 | Delivered on: 11 April 2017 Persons entitled: Mbank S.A. Classification: A registered charge Outstanding |
14 July 2022 | Delivered on: 28 July 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Outstanding |
14 July 2022 | Delivered on: 28 July 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Outstanding |
9 June 2022 | Delivered on: 27 June 2022 Persons entitled: Berlin Hyp Ag Classification: A registered charge Outstanding |
9 June 2022 | Delivered on: 24 June 2022 Persons entitled: Berlin Hyp Ag Classification: A registered charge Outstanding |
9 June 2022 | Delivered on: 24 June 2022 Persons entitled: Berlin Hyp Ag Classification: A registered charge Outstanding |
21 January 2022 | Delivered on: 17 June 2022 Persons entitled: Ceska Sporitelna, A.S. Classification: A registered charge Outstanding |
3 June 2022 | Delivered on: 9 June 2022 Persons entitled: Santander Bank Polska S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited establishes, in accordance with the polish act on financial collaterals, in favour of santander bank polska S.A. a first-ranking financial pledge over its 50 shares of pln 50.00 each in the capital of pdc industrial center 167 sp. Z O.o to secure the claim of santander bank polska S.A. towards pdc industrial center 167 sp. Z O.o for repayment of pdc industrial center 167 sp. Z O.o's liabilities under vat facility (as defined in the charging instrument), including, without limitation, the principal amount, interest (including default interest), fees, charges and costs (including enforcement costs) in connection with that facility. Outstanding |
3 June 2022 | Delivered on: 9 June 2022 Persons entitled: Santander Bank Polska S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited establishes, in accordance with the polish act on financial collaterals, in favour of santander bank polska S.A. a first-ranking financial pledge over its 50 shares of pln 50.00 each in the capital of pdc industrial center 167 sp. Z O.o to secure the claim of santander bank polska S.A. towards pdc industrial center 167 sp. Z O.o for repayment of pdc industrial center 167 sp. Z O.o's liabilities under investment facility (as defined in the charging instrument), including, without limitation, the principal amount, interest (including default interest), fees, charges and costs (including enforcement costs) in connection with that facility. Outstanding |
3 June 2022 | Delivered on: 9 June 2022 Persons entitled: Santander Bank Polska S.A. Classification: A registered charge Particulars: As security for repayment of the senior debt (as defined in the charging instrument) kajima properties (europe) limited unconditionally assigns to santander bank polska S.A. (I) its monetary claims pertaining to the subordinated debt (as defined in the charging instrument) in respect of the financial indebtedness ( as defined in the charging instrument); and (ii) all its monetary claims pertaining to the subordinated debt (as defined in the charging instrument) in respect of the financial indebtedness (as defined in the charging instrument) which will arise during the security period (as defined in the charging instrument), substantially on the terms and conditions set out in the charging instrument. Outstanding |
7 April 2017 | Delivered on: 11 April 2017 Persons entitled: Mbank S.A. Classification: A registered charge Outstanding |
3 June 2022 | Delivered on: 9 June 2022 Persons entitled: Santander Bank Polska S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited establishes, in accordance with the polish act on financial collaterals, in favour of santander bank polska S.A. a first-ranking financial pledge over its 50 shares of pln 50.00 each in the capital of pdc industrial center 167 sp. Z O.o to secure the claim of santander bank polska S.A. towards pdc industrial center 167 sp. Z O.o for repayment of pdc industrial center 167 sp. Z O.o's liabilities under development facility (as defined in the charging instrument), including, without limitation, the principal amount, interest (including default interest), fees, charges and costs (including enforcement costs) in connection with that facility. Outstanding |
3 June 2022 | Delivered on: 9 June 2022 Persons entitled: Santander Bank Polska S.A. Classification: A registered charge Particulars: To secure the registered pledge secured claim 1 (as defined in the charging instrument), kajima properties (europe) limited establishes in favour of santander bank polska S.A. a first- ranking registered pledge over 50 shares with a nominal value of pln 50.00 each in the capital of pdc industrial center 167 sp. Z O.O. such shares being owned by kajima properties (europe) limited up to the maximum secured amount of eur 21,713,730. Outstanding |
3 June 2022 | Delivered on: 9 June 2022 Persons entitled: Santander Bank Polska S.A. Classification: A registered charge Particulars: To secure the registered pledge secured claim 2 (as defined in the charging instrument), kajima properties (europe) limited establishes in favour of santander bank polska S.A. a first- ranking registered pledge over 50 shares with a nominal value of pln 50.00 each in the capital of pdc industrial center 167 sp. Z O.O. such shares being owned by kajima properties (europe) limited up to the maximum secured amount of pln 23,250,000. Outstanding |
29 April 2022 | Delivered on: 9 May 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited establishes in favour of powszechna kasa oszczędności bank polski S.a a first-ranking financial pledge over 50 shares of pln 50.00 each in the capital of pdc industrial center 232 sp. Z O.O. to secure the claim of powszechna kasa oszczędności bank polski S.a towards pdc industrial center 232 sp. Z O.o for repayment of pdc industrial center 232 sp. Z O.o's liabilities under investment facility 1 (as defined in the charging instrument), including, without limitation, the principal amount, interest (including default interest), fees, charges and costs (including enforcement costs) in connection with that facility. Outstanding |
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited establishes in favour of powszechna kasa oszczędności bank polski S.a a first-ranking financial pledge over 50 shares of pln 50.00 each in the capital of pdc industrial center 232 sp. Z O.O. to secure the claim of powszechna kasa oszczędności bank polski S.a towards pdc industrial center 232 sp. Z O.o for repayment of the pdc industrial center 232 sp. Z O.'s liabilities under investment facility 2 (as defined in the charging instrument), including, without limitation, the principal amount, interest (including default interest), fees, charges and costs (including enforcement costs) in connection with that facility. Outstanding |
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited establishes in favour of powszechna kasa oszczędności bank polski S.a a first-ranking financial pledge over 50 shares of pln 50.00 each in the capital of pdc industrial center 232 sp. Z O.O. to secure the claim of powszechna kasa oszczędności bank polski S.a towards pdc industrial center 232 sp. Z O.o for repayment of the pdc industrial center 232 sp. Z O.'s liabilities under the vat facility (as defined in the charging instrument), including, without limitation, the principal amount, interest (including default interest), fees, charges and costs (including enforcement costs) in connection with that facility. Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Kajima properties (europe ) limited establishes in favour of powszechna kasa oszczędności bank polski S.a a first-ranking financial pledge over 50 shares of pln 50.00 each in the capital of pdc industrial center 232 sp. Z O.O. to secure the claim of powszechna kasa oszczędności bank polski S.a towards pdc industrial center 232 sp. Z O.o for repayment of the pdc industrial center 232 sp. Z O.'s liabilities under development facility 2 (as defined in the charging instrument), including, without limitation, the principal amount, interest (including default interest), fees, charges and costs (including enforcement costs) in connection with that facility. Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Kajima properties (europe ) limited establishes in favour of powszechna kasa oszczędności bank polski S.a a first-ranking financial pledge over 50 shares of pln 50.00 each in the capital of pdc industrial center 232 sp. Z O.O. to secure the claim of powszechna kasa oszczędności bank polski S.a towards pdc industrial center 232 sp. Z O.o for repayment of pdc industrial center 232 sp. Z O.o's liabilities under development facility 1 (as defined in the charging instrument), including, without limitation, the principal amount, interest (including default interest), fees, charges and costs (including enforcement costs) in connection with that facility. Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: As security for repayment of the senior debt (as defined in the charging instrument) kajima properties (europe) limited unconditionally assigns to powszechna kasa oszczędności bank polski S.A. (I) its monetary claims pertaining to the subordinated debt (as defined in the charging instrument) in respect of the financial indebtedness ( as defined in the charging instrument); and (ii) all its monetary claims pertaining to the subordinated debt (as defined in the charging instrument) in respect of the financial indebtedness (as defined in the charging instrument) which will arise during the security period (as defined in the charging instrument), substantially on the terms and conditions set out in the charging instrument. Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: To secure registered pledge secured claim 2 (as defined in the charging instrument), kajima properties (europe) limited establishes in favour of powszechna kasa oszczędności bank polski S.A. a first- ranking registered pledge over 50 shares of pln 50.00 each in the capital of pdc industrial center 232 sp. Z O.o up to the maximum secured amount of pln 52,500,000. Outstanding |
7 April 2017 | Delivered on: 11 April 2017 Persons entitled: Mbank S.A. Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: To secure the registered pledge secured claim 1 (as defined in the charging instrument), kajima properties (europe) limited establishes in favour of powszechna kasa oszczędności bank polski S.a a first- ranking registered pledge over 50 shares with a nominal value of pln 50.00 each in the capital of pdc industrial center 232 sp. Z O.O. up to the maximum secured amount of eur 79,500,000. Outstanding |
25 March 2022 | Delivered on: 4 April 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A Classification: A registered charge Particulars: Share pledge over 50 non-preference shares in the share capital of pdc industrial center 166 sp. Z O.O. with its registered office in warsaw, at plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sqdowy) kept by the district court for the capital city of warsaw in warsaw, xii commercial division of the national court register, under krs number 0000881426, regon number 388109526, nip number 5252850338, with a nominal value of pln 50 each owned by kajima properties (europe) limited as on the date of the charging instrument such share pledge up to the maximum security amount equal to eur 54,049,500 (fifty four million forty nine thousand five hundred euro) as security for the discharge of the secured claim (as defined in the attached charging document). Outstanding |
25 March 2022 | Delivered on: 4 April 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A Classification: A registered charge Particulars: Financial pledge (zastaw fmansowy) on the basis of article 5 section 1 item 2 of the act dated 2 april 2004 on specified financial collateral (ustawa z dnia 2 kwietnia 2004 R. o niektorych zabezpieczeniach finansowych - unified text dz. U. of 2012, item 942, as amended) encumbering 50 non-preference shares in the share capital of the pdc industrial center 166 sp. Z O.O. with its registered office in warsaw, at plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sqdowy) kept by the district court for the capital city of warsaw in warsaw, xii commercial division of the national court register, under krs number 0000881426, regon number 388109526, nip number 5252850338, with a nominal value of pln 50 each owned by kajima properties (europe) limited as of the date of the charging instrument in order to secure the secured claim (as defined in the attached charging instrument) up to the amount of eur 54,049,500 (fifty four million forty nine thousand five hundred euro). Outstanding |
25 March 2022 | Delivered on: 4 April 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: As security for the discharge of the senior liabilities (as defined in the charging instrument), each subordinated creditor (as defined in the charging instrument) assigns to the original lender (as defined in the charging instrument) (acting in its own name but on the account (na rachunek) of all the lenders (as defined in the charging instrument) all its monetary claims under the existing subordinated loans (as defined under the charging instrument) against pdc industrial center 166 sp. Z O.O. with its registered office in warsaw, at plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krqjowy rejestr sqdowy) kept by the district court for the capital city of warsaw in warsaw, xii commercial division of the national court register, under krs number 0000881426, regon number 388109526, nip number 5252850338, with the share capital in the amount of pln 5,000 (including the claim for the repayment of the principal amount of the subordinated loan (as defined in the charging instrument), payment of interest accruing on the subordinated loan (as defined in the charging instrument) and other amounts payable to that subordinated creditor (as defined in the charging instrument) under the respective agreement under which the subordinated loan (as defined in the charging instrument) has been granted), provided, however, that, in relation to the claims under subordinated loans (as defined in the charging instrument) which do not exist at the date of the attached charging instrument, the assignment shall become effective immediately upon such claims coming into existence (but subject to the occurrence of the suspensive conditions referred to in the charging instrument). Outstanding |
25 March 2022 | Delivered on: 1 April 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Share pledge over 50 non-preference shares in the share capital of pdc industrial center 166 sp. Z O.O. with its registered office in warsaw, at plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sqdowy) kept by the district court for the capital city of warsaw in warsaw, xii commercial division of the national court register, under krs number 0000881426, regon number 388109526, nip number 5252850338 with a nominal value of pln 50 each, owned by kajima properties (europe) limited up to the maximum security amount equal to pln 57,000,000 (fifty seven million zlotys) as security for the discharge of the secured claim (as defined in the charging instrument). Outstanding |
25 March 2022 | Delivered on: 1 April 2022 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Financial pledge (zastaw flnansowy) on the basis of article 5 section 1 item 2 of the act dated 2 april 2004 on specified financial collateral (ustawa z dnia 2 kwietnia 2004 R. o niektorych zabezpieczeniach finansowych — unified text dz. U of 2012, item 942, as amended) encumbering 50 non-preference shares in the share capital of pdc industrial center 166 sp. Z O.O. with its registered office in warsaw, at plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sqdowy) kept by the district court for the capital city of warsaw in warsaw, xii commercial division of the national court register, under krs number 0000881426, regon number 388109526, nip number 5252850338 with a nominal value of pln 50 each, owned by kajima properties (europe) limited as on the date of the attached charging instrument in order to secure the secured claim (as defined in the charging instrument) up to the amount of pln 57,000,000 (fifty seven million zlotys). Outstanding |
20 January 2022 | Delivered on: 27 January 2022 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
20 January 2022 | Delivered on: 27 January 2022 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
20 January 2022 | Delivered on: 27 January 2022 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
20 September 2021 | Delivered on: 29 September 2021 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 10 April 2017 Persons entitled: Bank Polska Kasa Opieki S.A. Classification: A registered charge Outstanding |
15 September 2021 | Delivered on: 28 September 2021 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Outstanding |
23 March 2021 | Delivered on: 13 April 2021 Persons entitled: Smbc Bank International PLC Classification: A registered charge Particulars: Local court: neumünster. Land register of: nützen. Folio: 585. serial no: 8. field 005. plots 173, 37/4, 38/4, 38/5, 175, 48/4, 48/13, 106, 124, 129, 131, 133, 138, 174, and 176.. for more details please refer to schedule 1 of the instrument. Outstanding |
29 March 2021 | Delivered on: 9 April 2021 Persons entitled: Ing Bank ÅšlÄ…ski S.A. Classification: A registered charge Outstanding |
29 March 2021 | Delivered on: 9 April 2021 Persons entitled: Ing Bank Slaski S.A. Classification: A registered charge Outstanding |
23 March 2021 | Delivered on: 30 March 2021 Persons entitled: Smbc Bank International PLC Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 4 January 2021 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
21 December 2020 | Delivered on: 4 January 2021 Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
9 December 2020 | Delivered on: 16 December 2020 Persons entitled: Bnp Paribas Bank Polska Spółka Akcyjna Classification: A registered charge Outstanding |
9 December 2020 | Delivered on: 16 December 2020 Persons entitled: Bnp Paribas Bank Polska Spółka Akcyjna Classification: A registered charge Outstanding |
28 August 2020 | Delivered on: 23 September 2020 Persons entitled: Powszechna Kasa Oszczednosci Bank Polski S.A. Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Bank Polska Kasa Opieki S.A. Classification: A registered charge Outstanding |
28 August 2020 | Delivered on: 4 September 2020 Persons entitled: Powszechna Kasa Oszczednosci Bank Polski S.A. Classification: A registered charge Particulars: A registered pledge and financial pledge over 50 (fifty) non-preference shares owned by kajima properties (europe) limited (each share having nominal value pln 50 (fifty zlotys)) in pdc industrial center 142 sp. Z O.O., a company with registered office at ul. Plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xii commercial division of the national court register, under krs number 0000820175, regon number 385150882, nip number 5252810534, in favour of powszechna kasa oszczednosci bank polski S.A., a company with its registered office in warsaw, at ul. Pulawska 15, 02-515 warsaw, entered into the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xiii commercial division of the national court register, under krs number 0000026438, regon number 016298263, nip number 525-000-77-38, as security for the discharge of a loan facility in the construction tranche and the investment tranche in accordance with a facility agreement dated 13 august 2020, entered into between powszechna kasa oszczednosci bank polski S.A., as original lender and agent, and pdc industrial center 142 sp. Z O.O., as borrower, up to the maximum security amount equal to eur 133,200,000 (one hundred thirty-three million two hundred thousand euro). Outstanding |
28 August 2020 | Delivered on: 4 September 2020 Persons entitled: Powszechna Kasa Oszczednosci Bank Polski S.A. Classification: A registered charge Particulars: A registered pledge and financial pledge over 50 (fifty) non-preference shares owned by kajima properties (europe) limited (each share having nominal value pln 50 (fifty zlotys)) in pdc industrial center 142 sp. Z O.O., a company with registered office at ul. Plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xii commercial division of the national court register, under krs number 0000820175, regon number 385150882, nip number 5252810534, in favour of powszechna kasa oszczednosci bank polski S.A., a company with its registered office in warsaw, at ul. Pulawska 15, 02-515 warsaw, entered into the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xiii commercial division of the national court register, under krs number 0000026438, regon number 016298263, nip number 525-000-77-38, as security for the discharge of a loan facility in the vat tranche in accordance with a facility agreement dated 13 august 2020, entered into between powszechna kasa oszczednosci bank polski S.A., as original lender and agent, and pdc industrial center 142 sp. Z O.O., as borrower, up to the maximum security amount equal to pln 142,500,000 (one hundred forty-two million five hundred thousand zlotys). Outstanding |
7 July 2020 | Delivered on: 13 July 2020 Persons entitled: Bank Polska Kasa Opieki S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited assigns to bank polska kasa opieki S.A., a company with its registered office in warsaw, at ul. Grzybowska 53/57, 00-844 warsaw, entered into the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xii commercial division of the national court register, under krs number 0000014843, regon number 000010205, nip number 5260006841, all of its monetary claims under a eur 11,950,000 (eleven million nine hundred and fifty thousand euro) shareholders' loan agreement dated 11 october 2019 between pdc industrial center 127 sp. Z O.O., a company with registered office at ul. Plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xii commercial division of the national court register, under krs number 0000777311, regon number 382863038, nip number 5252783932, as borrower and kajima properties (europe) limited and pg europe S.a R.L., a company incorporated under the laws of luxembourg, with registered office in luxembourg, at 24-28 rue goethe, l-1637 luxembourg, the grand duchy of luxemburg, with registration no. B 184024, as lenders, and its rights under any other loan, borrowing (or similar instrument) which will be granted by kajima properties (europe) limited to pdc industrial center 127 sp. Z O.O. after the date of the subordination agreement, against pdc industrial center 127 sp. Z O.O., as security for the discharge of the senior liabilities (as defined under the subordination agreement). Outstanding |
7 July 2020 | Delivered on: 13 July 2020 Persons entitled: Bank Polska Kasa Opieki S.A. Classification: A registered charge Particulars: A registered pledge and financial pledge over 50 (fifty) non-preference shares owned by kajima properties (europe) limited (each share having nominal value pln 50 (fifty zlotys)) in pdc industrial center 127 sp. Z O.O., a company with registered office at ul. Plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xii commercial division of the national court register, under krs number 0000777311, regon number 382863038, nip number 5252783932, in favour of bank polska kasa opieki S.A., a company with its registered office in warsaw, at ul. Grzybowska 53/57, 00-844 warsaw, entered into the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xii commercial division of the national court register, under krs number 0000014843, regon number 000010205, nip number 5260006841, as security for the discharge of a loan facility in the vat tranche in accordance with a facility agreement dated 30 june 2020, entered into between bank polska kasa opieki S.A., as original lender, and pdc industrial center 127 sp. Z O.O., as borrower, up to the maximum security amount equal to pln 30,930,000 (thirty million nine hundred and thirty thousand zlotys). Outstanding |
7 July 2020 | Delivered on: 13 July 2020 Persons entitled: Bank Polska Kasa Opieki S.A. Classification: A registered charge Particulars: A registered pledge and financial pledge over 50 (fifty) non-preference shares owned by kajima properties (europe) limited (each share having nominal value pln 50 (fifty zlotys)) in pdc industrial center 127 sp. Z O.O., a company with registered office at ul. Plac europejski 1, 00-844 warsaw, entered in the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xii commercial division of the national court register, under krs number 0000777311, regon number 382863038, nip number 5252783932, in favour of bank polska kasa opieki S.A., a company with its registered office in warsaw, at ul. Grzybowska 53/57, 00-844 warsaw, entered into the register of entrepreneurs of the national court register (krajowy rejestr sadowy) kept by the district court for the capital city of warsaw in wasaw, xii commercial division of the national court register, under krs number 0000014843, regon number 000010205, nip number 5260006841, as security for the discharge of a loan facility in the construction tranche and the investment tranche in accordance with a facility agreement dated 30 june 2020, entered into between bank polska kasa opieki S.A., as original lender, and pdc industrial center 127 sp. Z O.O., as borrower, up to the maximum security amount equal to eur 25,522,500 (twenty-five million five hundred twenty-two thousand and five hundred euro). Outstanding |
19 September 2019 | Delivered on: 27 September 2019 Persons entitled: Credit Agricole Bank Polska Spółka Akcyjna Classification: A registered charge Particulars: Kajima properties (europe) limited (the "company") assigns to credit agricole bank polska spółka akcyjna, krs number 0000039887, all of its monetary claims under a eur 13,470,000 (thirteen million four hundred and seventy thousand euro) loan agreement dated 15 february 2019 between pdc industrial center 114 sp. Z O.O. with registered office at ul. Plac europejski 1, 00-844 warsaw and krs number 0000752211, as borrower (the "borrower") and the company and pg europe S.a R.L., a limited liability company incorporated under the laws of luxembourg, registration no. B184024 ("pg europe S.a R.L."), as lenders, and its rights under any additional subordinated loan granted to the borrower by the company and pg europe S.a R.L. as lenders. Outstanding |
19 September 2019 | Delivered on: 26 September 2019 Persons entitled: Credit Agricole Bank Polska Spółka Akcyjna Classification: A registered charge Particulars: A registered pledge over 50 (fifty) shares, each share having nominal value of pln 50 (fifty zlotys), with a total nominal value of pln 2,500 (two thousand and five hundred zlotys), owned by kajima properties (europe) limited in pdc industrial center 114 sp. Z O.O. with registered office and address at: ul. Plac europejski 1, 00-844 warsaw and krs number 0000752211 (the "shares"), as security for the repayment of (I) secured claim a up to the maximum security amount equal to eur 46,809,000 (forty-six million eight hundred and nine thousand euro), and (ii) for the repayment of secured claim b up to the maximum security amount equal to pln 53,475,000 (fifty-three million four hundred and seventy-five thousand zlotys), and a financial pledge over the shares for the repayment of the (I) secured claim a, and (ii) secured claim B. Outstanding |
4 July 2019 | Delivered on: 18 July 2019 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: Kajima properties (europe) limited (the "company") assigns to powszechna kasa oszczednosci bank polski S.A. all of its monetary claims under a eur 13,100,000 (thirteen million and one hundred thousand euro) shareholders' loan agreement dated 2 april 2019 between pdc industrial center 119 sp. Z O.O. as borrower (the "borrower"), and its rights under any additional subordinated loan granted to the borrower by the company, and the company and pg europe S.a R.L. as lenders. Outstanding |
4 July 2019 | Delivered on: 16 July 2019 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: A registered pledge and financial pledge over 50 (fifty) non-preference shares owned by kajima properties (europe) limited (each share having nominal value pln 50) in pdc industrial center 119 sp. Z O.O. with registered office at ul. Plac europejski 1, 00-844 warsaw and krs number 0000771372, up to the maximum security amount equal to pln 66,000,000 (sixty-six million zlotys). Outstanding |
4 July 2019 | Delivered on: 16 July 2019 Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A. Classification: A registered charge Particulars: A registered pledge and financial pledge over 50 (fifty) non-preference shares owned by kajima properties (europe) limited (each share having nominal value pln 50) in pdc industrial center 119 sp. Z O.O. with registered office at ul. Plac europejski 1, 00-844 warsaw and krs number 0000771372, up to the maximum security amount equal to pln 64,500,000 (sixty-four million five hundred thousand zlotys). Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Bank Polska Kasa Opieki S.A. Classification: A registered charge Outstanding |
29 November 2023 | Director's details changed for Mr Hiroshi Takei on 29 November 2023 (2 pages) |
---|---|
27 November 2023 | Registration of charge 031628290059, created on 24 November 2023 (34 pages) |
20 November 2023 | Director's details changed for Mr John Benjamin Harcourt on 27 September 2023 (2 pages) |
18 October 2023 | Full accounts made up to 31 December 2022 (35 pages) |
13 June 2023 | Director's details changed for Mr Hiroshi Takei on 13 June 2023 (2 pages) |
7 June 2023 | Appointment of Mrs Anuja Karia as a director on 2 May 2023 (2 pages) |
19 May 2023 | Appointment of Mr Timothy Michael James as a director on 2 May 2023 (2 pages) |
17 April 2023 | Second filing for the appointment of Mr Katsusuke Ishida as a director (3 pages) |
3 April 2023 | Appointment of Mr Katsusuke Ishida as a director on 1 April 2023
|
24 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
28 July 2022 | Registration of charge 031628290057, created on 14 July 2022 (39 pages) |
28 July 2022 | Registration of charge 031628290058, created on 14 July 2022 (27 pages) |
20 July 2022 | Full accounts made up to 31 December 2021 (35 pages) |
27 June 2022 | Registration of charge 031628290056, created on 9 June 2022 (25 pages) |
24 June 2022 | Registration of charge 031628290055, created on 9 June 2022 (29 pages) |
24 June 2022 | Registration of charge 031628290054, created on 9 June 2022 (30 pages) |
17 June 2022 | Registration of a charge with Charles court order to extend. Charge code 031628290053, created on 21 January 2022 (60 pages) |
15 June 2022 | Appointment of Mr Richard Simon Muir Clancy as a director on 15 June 2022 (2 pages) |
15 June 2022 | Appointment of Mr Daniel Lee Bumpstead as a director on 15 June 2022 (2 pages) |
9 June 2022 | Registration of charge 031628290047, created on 3 June 2022 (25 pages) |
9 June 2022 | Registration of charge 031628290049, created on 3 June 2022 (25 pages) |
9 June 2022 | Registration of charge 031628290048, created on 3 June 2022 (25 pages) |
9 June 2022 | Registration of charge 031628290050, created on 3 June 2022 (23 pages) |
9 June 2022 | Registration of charge 031628290051, created on 3 June 2022 (25 pages) |
9 June 2022 | Registration of charge 031628290052, created on 3 June 2022 (25 pages) |
9 May 2022 | Registration of charge 031628290046, created on 29 April 2022 (25 pages) |
6 May 2022 | Registration of charge 031628290044, created on 29 April 2022 (25 pages) |
6 May 2022 | Registration of charge 031628290045, created on 29 April 2022 (25 pages) |
5 May 2022 | Registration of charge 031628290043, created on 29 April 2022 (25 pages) |
5 May 2022 | Registration of charge 031628290039, created on 29 April 2022 (24 pages) |
5 May 2022 | Registration of charge 031628290040, created on 29 April 2022 (24 pages) |
5 May 2022 | Registration of charge 031628290042, created on 29 April 2022 (25 pages) |
5 May 2022 | Registration of charge 031628290041, created on 29 April 2022 (23 pages) |
4 April 2022 | Registration of charge 031628290037, created on 25 March 2022 (31 pages) |
4 April 2022 | Registration of charge 031628290038, created on 25 March 2022 (31 pages) |
4 April 2022 | Registration of charge 031628290036, created on 25 March 2022 (28 pages) |
1 April 2022 | Registration of charge 031628290035, created on 25 March 2022 (31 pages) |
1 April 2022 | Registration of charge 031628290034, created on 25 March 2022 (31 pages) |
24 February 2022 | Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
27 January 2022 | Registration of charge 031628290031, created on 20 January 2022 (39 pages) |
27 January 2022 | Registration of charge 031628290032, created on 20 January 2022 (39 pages) |
27 January 2022 | Registration of charge 031628290033, created on 20 January 2022 (38 pages) |
1 November 2021 | Director's details changed for Mr Hiroto Ichiki on 22 September 2021 (2 pages) |
29 September 2021 | Registration of charge 031628290030, created on 20 September 2021 (30 pages) |
28 September 2021 | Registration of charge 031628290029, created on 15 September 2021 (30 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
6 August 2021 | Director's details changed for Mr Julian Mark Rudd-Jones on 19 July 2021 (2 pages) |
24 May 2021 | Appointment of Jayne Cheadle as a secretary on 19 May 2021 (2 pages) |
13 April 2021 | Registration of charge 031628290028, created on 23 March 2021 (35 pages) |
9 April 2021 | Registration of charge 031628290027, created on 29 March 2021 (36 pages) |
9 April 2021 | Registration of charge 031628290026, created on 29 March 2021 (26 pages) |
30 March 2021 | Registration of charge 031628290025, created on 23 March 2021 (25 pages) |
24 March 2021 | Director's details changed for Mr Julian Mark Rudd-Jones on 18 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
5 January 2021 | Secretary's details changed for David Martin Hedge on 4 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Hiroshi Takei on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr John Benjamin Harcourt on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Julian Mark Rudd-Jones on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Hiroto Ichiki on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Hiroki Saji on 4 January 2021 (2 pages) |
4 January 2021 | Registration of charge 031628290024, created on 21 December 2020 (40 pages) |
4 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
4 January 2021 | Registration of charge 031628290023, created on 21 December 2020 (40 pages) |
16 December 2020 | Registration of charge 031628290021, created on 9 December 2020 (26 pages) |
16 December 2020 | Registration of charge 031628290022, created on 9 December 2020 (29 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
23 September 2020 | Registration of charge 031628290020, created on 28 August 2020 (26 pages) |
4 September 2020 | Registration of charge 031628290018, created on 28 August 2020 (30 pages) |
4 September 2020 | Registration of charge 031628290019, created on 28 August 2020 (30 pages) |
13 July 2020 | Registration of charge 031628290017, created on 7 July 2020 (28 pages) |
13 July 2020 | Registration of charge 031628290016, created on 7 July 2020 (29 pages) |
13 July 2020 | Registration of charge 031628290015, created on 7 July 2020 (31 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
27 September 2019 | Registration of charge 031628290014, created on 19 September 2019 (20 pages) |
26 September 2019 | Registration of charge 031628290013, created on 19 September 2019 (25 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 July 2019 | Registration of charge 031628290012, created on 4 July 2019 (27 pages) |
16 July 2019 | Registration of charge 031628290010, created on 4 July 2019 (31 pages) |
16 July 2019 | Registration of charge 031628290011, created on 4 July 2019 (31 pages) |
15 July 2019 | Termination of appointment of Masazumi Maeda as a director on 14 July 2019 (1 page) |
12 April 2019 | Appointment of Mr Hiroki Saji as a director on 4 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
1 August 2018 | Director's details changed for Mr Julian Mark Rudd-Jones on 11 March 2011 (2 pages) |
1 August 2018 | Secretary's details changed for David Martin Hedge on 11 March 2011 (1 page) |
5 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 May 2018 | Registration of charge 031628290009, created on 7 May 2018 (29 pages) |
15 May 2018 | Registration of charge 031628290007, created on 7 May 2018 (31 pages) |
15 May 2018 | Registration of charge 031628290008, created on 7 May 2018 (31 pages) |
19 April 2018 | Termination of appointment of Yo Yatsuzuka as a director on 5 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Hiroshi Takei as a director on 5 April 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Masazumi Maeda on 2 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 April 2017 | Registration of charge 031628290004, created on 7 April 2017 (19 pages) |
11 April 2017 | Registration of charge 031628290005, created on 7 April 2017 (36 pages) |
11 April 2017 | Registration of charge 031628290004, created on 7 April 2017 (19 pages) |
11 April 2017 | Registration of charge 031628290006, created on 7 April 2017 (30 pages) |
11 April 2017 | Registration of charge 031628290005, created on 7 April 2017 (36 pages) |
11 April 2017 | Registration of charge 031628290006, created on 7 April 2017 (30 pages) |
10 April 2017 | Registration of charge 031628290003, created on 5 April 2017 (26 pages) |
10 April 2017 | Registration of charge 031628290003, created on 5 April 2017 (26 pages) |
7 April 2017 | Registration of charge 031628290002, created on 5 April 2017 (29 pages) |
7 April 2017 | Registration of charge 031628290001, created on 5 April 2017 (29 pages) |
7 April 2017 | Registration of charge 031628290002, created on 5 April 2017 (29 pages) |
7 April 2017 | Registration of charge 031628290001, created on 5 April 2017 (29 pages) |
9 March 2017 | Second filing for the appointment of John Benjamin Harcourt as a director (6 pages) |
9 March 2017 | Second filing for the appointment of John Benjamin Harcourt as a director (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 June 2016 | Appointment of John Benjamin Harcourt as a director on 2 June 2016
|
9 June 2016 | Appointment of John Benjamin Harcourt as a director on 2 June 2016
|
8 June 2016 | Appointment of Mr Masazumi Maeda as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Masazumi Maeda as a director on 2 June 2016 (2 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 June 2015 | Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Yo Yatsuzuka as a director on 29 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Yo Yatsuzuka as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 August 2013 | Termination of appointment of Akira Yajima as a director (1 page) |
27 August 2013 | Termination of appointment of Akira Yajima as a director (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Appointment of Ken Uchida as a director (2 pages) |
8 January 2013 | Appointment of Ken Uchida as a director (2 pages) |
7 January 2013 | Termination of appointment of Michiya Uchida as a director (1 page) |
7 January 2013 | Termination of appointment of Michiya Uchida as a director (1 page) |
12 November 2012 | Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages) |
12 November 2012 | Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages) |
12 November 2012 | Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 March 2011 | Registered office address changed from 55 Baker Street London England W1U 8EW England on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 55 Baker Street London England W1U 8EW England on 11 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page) |
24 February 2011 | Termination of appointment of Nigel Chism as a director (1 page) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Termination of appointment of Nigel Chism as a director (1 page) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages) |
6 July 2010 | Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages) |
23 June 2010 | Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages) |
23 June 2010 | Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Michiya Uchida on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (4 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (4 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Akira Yajima on 1 October 2009 (4 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2009 | Director's details changed for Mr Akira Yajima on 1 October 2009 (4 pages) |
6 October 2009 | Director's details changed for Mr Akira Yajima on 1 October 2009 (4 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 July 2009 | Director appointed hiroaki iizawa (2 pages) |
9 July 2009 | Director appointed hiroaki iizawa (2 pages) |
9 July 2009 | Appointment terminated director hiroto ichiki (1 page) |
9 July 2009 | Appointment terminated director hiroto ichiki (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Return made up to 22/02/09; full list of members (6 pages) |
20 May 2009 | Capitals not rolled up (2 pages) |
20 May 2009 | Capitals not rolled up (2 pages) |
20 May 2009 | Return made up to 22/02/09; full list of members (6 pages) |
20 May 2009 | Nc inc already adjusted 24/09/08 (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Capitals not rolled up (2 pages) |
20 May 2009 | Nc inc already adjusted 13/08/08 (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Capitals not rolled up (2 pages) |
20 May 2009 | Nc inc already adjusted 13/08/08 (1 page) |
20 May 2009 | Nc inc already adjusted 24/09/08 (1 page) |
20 May 2009 | Resolutions
|
18 December 2008 | Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page) |
24 October 2008 | Memorandum and Articles of Association (16 pages) |
24 October 2008 | Memorandum and Articles of Association (16 pages) |
21 October 2008 | Director appointed akira yajima logged form (3 pages) |
21 October 2008 | Director appointed akira yajima logged form (3 pages) |
20 October 2008 | Director appointed akira yajima (3 pages) |
20 October 2008 | Director appointed akira yajima (3 pages) |
16 October 2008 | Company name changed kajima london wall LIMITED\certificate issued on 16/10/08 (3 pages) |
16 October 2008 | Company name changed kajima london wall LIMITED\certificate issued on 16/10/08 (3 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
8 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
9 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (3 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
17 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
5 October 2001 | Return made up to 22/02/01; full list of members (6 pages) |
5 October 2001 | Return made up to 22/02/01; full list of members (6 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
30 June 2000 | Return made up to 22/02/00; full list of members (9 pages) |
30 June 2000 | Return made up to 22/02/00; full list of members (9 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
11 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 March 1999 | Return made up to 22/02/99; full list of members (10 pages) |
4 March 1999 | Return made up to 22/02/99; full list of members (10 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
12 August 1998 | Ad 28/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 August 1998 | Ad 28/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | £ nc 100/10000 28/07/98 (1 page) |
29 July 1998 | New director appointed (3 pages) |
29 July 1998 | £ nc 100/10000 28/07/98 (1 page) |
28 July 1998 | Company name changed mallowgrange LIMITED\certificate issued on 28/07/98 (2 pages) |
28 July 1998 | Company name changed mallowgrange LIMITED\certificate issued on 28/07/98 (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Memorandum and Articles of Association (16 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Memorandum and Articles of Association (16 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Accounting reference date notified as 31/12 (1 page) |
9 May 1996 | Accounting reference date notified as 31/12 (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
22 February 1996 | Incorporation (22 pages) |
22 February 1996 | Incorporation (22 pages) |