Company NameKajima Properties (Europe) Limited
Company StatusActive
Company Number03162829
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NamesMallowgrange Limited and Kajima London Wall Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Secretary NameDavid Martin Hedge
NationalityBritish
StatusCurrent
Appointed31 May 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Hiroto Ichiki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed29 May 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleReal Estate Developer
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr John Benjamin Harcourt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 June 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Hiroki Saji
Date of BirthApril 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed04 April 2019(23 years, 1 month after company formation)
Appointment Duration5 years
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Secretary NameJayne Cheadle
StatusCurrent
Appointed19 May 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Richard Simon Muir Clancy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Director NameMr Daniel Lee Bumpstead
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleReal Estate Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Katsusuke Ishida
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2023(27 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMrs Anuja Karia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(27 years, 2 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Timothy Michael James
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(27 years, 2 months after company formation)
Appointment Duration12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameJane Elizabeth Beglin
NationalityBritish
StatusResigned
Appointed27 March 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address117 Salcott Road
London
SW11 6DG
Director NameJohn Vincent Everritt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDibbles The Street
The St West Clandon
Guildford
Surrey
GU4 7SX
Director NameFujio Suzuki
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2003)
RoleCompany Director
Correspondence Address6 Marlborough Hill
St Johns Wood
London
NW8 0NN
Director NameTaizo Yamamoto
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 1998(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressHigh Trees
41 Hillside
Banstead
Surrey
SM7 1HG
Secretary NameMr Simon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed22 November 1999(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inglewood Copse
Bromley
Kent
BR1 2BB
Secretary NameNoburo Aoki
NationalityJapanese
StatusResigned
Appointed28 September 2000(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed29 June 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address31 Holland Park
London
W11 3TA
Director NameHiroto Ichiki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2001(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2009)
RoleReal Estate Developer
Correspondence AddressFlat 3 54 Kings Road
Richmond
Surrey
TW10 6EP
Director NameKatsumi Shibasaki
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address35 St Mary's Court 4 Palgrave
Gardens Prince Regents Gate
London
NW1 6EW
Director NameMr Michiya Uchida
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2007(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Akira Yajima
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 2008(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 August 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Hiroaki Iizawa
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2009(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
248a Marylebone Road
London
NW1 6JZ
Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
248a Marylebone Road
London
NW1 6JZ
Director NameMr Ken Uchida
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Michiya Uchida
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(19 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 May 2015)
RoleChief Executive Officer
Country of ResidenceJapan
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Yo Yatsuzuka
Date of BirthMarch 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2015(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2018)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Masazumi Maeda
Date of BirthMay 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed02 June 2016(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Hiroshi Takei
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed05 April 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitekajimaeurope.com

Location

Registered Address10 St. Giles Square
London
WC2H 8AP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30.6m at £1Kajima Estates (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£199,259
Gross Profit£230,693
Net Worth£68,165,400
Cash£8,871
Current Liabilities£18,764,949

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

7 May 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered on: 11 April 2017
Persons entitled: Mbank S.A.

Classification: A registered charge
Outstanding
14 July 2022Delivered on: 28 July 2022
Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A.

Classification: A registered charge
Outstanding
14 July 2022Delivered on: 28 July 2022
Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A.

Classification: A registered charge
Outstanding
9 June 2022Delivered on: 27 June 2022
Persons entitled: Berlin Hyp Ag

Classification: A registered charge
Outstanding
9 June 2022Delivered on: 24 June 2022
Persons entitled: Berlin Hyp Ag

Classification: A registered charge
Outstanding
9 June 2022Delivered on: 24 June 2022
Persons entitled: Berlin Hyp Ag

Classification: A registered charge
Outstanding
21 January 2022Delivered on: 17 June 2022
Persons entitled: Ceska Sporitelna, A.S.

Classification: A registered charge
Outstanding
3 June 2022Delivered 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 2022Delivered 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 2022Delivered 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 2017Delivered on: 11 April 2017
Persons entitled: Mbank S.A.

Classification: A registered charge
Outstanding
3 June 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2017Delivered on: 11 April 2017
Persons entitled: Mbank S.A.

Classification: A registered charge
Outstanding
29 April 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered on: 29 September 2021
Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A.

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 10 April 2017
Persons entitled: Bank Polska Kasa Opieki S.A.

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 28 September 2021
Persons entitled: Powszechna Kasa Oszczędności Bank Polski S.A.

Classification: A registered charge
Outstanding
23 March 2021Delivered 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 2021Delivered on: 9 April 2021
Persons entitled: Ing Bank ÅšlÄ…ski S.A.

Classification: A registered charge
Outstanding
29 March 2021Delivered on: 9 April 2021
Persons entitled: Ing Bank Slaski S.A.

Classification: A registered charge
Outstanding
23 March 2021Delivered on: 30 March 2021
Persons entitled: Smbc Bank International PLC

Classification: A registered charge
Outstanding
21 December 2020Delivered 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 2020Delivered 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 2020Delivered on: 16 December 2020
Persons entitled: Bnp Paribas Bank Polska Spółka Akcyjna

Classification: A registered charge
Outstanding
9 December 2020Delivered on: 16 December 2020
Persons entitled: Bnp Paribas Bank Polska Spółka Akcyjna

Classification: A registered charge
Outstanding
28 August 2020Delivered on: 23 September 2020
Persons entitled: Powszechna Kasa Oszczednosci Bank Polski S.A.

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Bank Polska Kasa Opieki S.A.

Classification: A registered charge
Outstanding
28 August 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered on: 7 April 2017
Persons entitled: Bank Polska Kasa Opieki S.A.

Classification: A registered charge
Outstanding

Filing History

29 November 2023Director's details changed for Mr Hiroshi Takei on 29 November 2023 (2 pages)
27 November 2023Registration of charge 031628290059, created on 24 November 2023 (34 pages)
20 November 2023Director's details changed for Mr John Benjamin Harcourt on 27 September 2023 (2 pages)
18 October 2023Full accounts made up to 31 December 2022 (35 pages)
13 June 2023Director's details changed for Mr Hiroshi Takei on 13 June 2023 (2 pages)
7 June 2023Appointment of Mrs Anuja Karia as a director on 2 May 2023 (2 pages)
19 May 2023Appointment of Mr Timothy Michael James as a director on 2 May 2023 (2 pages)
17 April 2023Second filing for the appointment of Mr Katsusuke Ishida as a director (3 pages)
3 April 2023Appointment of Mr Katsusuke Ishida as a director on 1 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/23
(3 pages)
24 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
28 July 2022Registration of charge 031628290057, created on 14 July 2022 (39 pages)
28 July 2022Registration of charge 031628290058, created on 14 July 2022 (27 pages)
20 July 2022Full accounts made up to 31 December 2021 (35 pages)
27 June 2022Registration of charge 031628290056, created on 9 June 2022 (25 pages)
24 June 2022Registration of charge 031628290055, created on 9 June 2022 (29 pages)
24 June 2022Registration of charge 031628290054, created on 9 June 2022 (30 pages)
17 June 2022Registration of a charge with Charles court order to extend. Charge code 031628290053, created on 21 January 2022 (60 pages)
15 June 2022Appointment of Mr Richard Simon Muir Clancy as a director on 15 June 2022 (2 pages)
15 June 2022Appointment of Mr Daniel Lee Bumpstead as a director on 15 June 2022 (2 pages)
9 June 2022Registration of charge 031628290047, created on 3 June 2022 (25 pages)
9 June 2022Registration of charge 031628290049, created on 3 June 2022 (25 pages)
9 June 2022Registration of charge 031628290048, created on 3 June 2022 (25 pages)
9 June 2022Registration of charge 031628290050, created on 3 June 2022 (23 pages)
9 June 2022Registration of charge 031628290051, created on 3 June 2022 (25 pages)
9 June 2022Registration of charge 031628290052, created on 3 June 2022 (25 pages)
9 May 2022Registration of charge 031628290046, created on 29 April 2022 (25 pages)
6 May 2022Registration of charge 031628290044, created on 29 April 2022 (25 pages)
6 May 2022Registration of charge 031628290045, created on 29 April 2022 (25 pages)
5 May 2022Registration of charge 031628290043, created on 29 April 2022 (25 pages)
5 May 2022Registration of charge 031628290039, created on 29 April 2022 (24 pages)
5 May 2022Registration of charge 031628290040, created on 29 April 2022 (24 pages)
5 May 2022Registration of charge 031628290042, created on 29 April 2022 (25 pages)
5 May 2022Registration of charge 031628290041, created on 29 April 2022 (23 pages)
4 April 2022Registration of charge 031628290037, created on 25 March 2022 (31 pages)
4 April 2022Registration of charge 031628290038, created on 25 March 2022 (31 pages)
4 April 2022Registration of charge 031628290036, created on 25 March 2022 (28 pages)
1 April 2022Registration of charge 031628290035, created on 25 March 2022 (31 pages)
1 April 2022Registration of charge 031628290034, created on 25 March 2022 (31 pages)
24 February 2022Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages)
23 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
27 January 2022Registration of charge 031628290031, created on 20 January 2022 (39 pages)
27 January 2022Registration of charge 031628290032, created on 20 January 2022 (39 pages)
27 January 2022Registration of charge 031628290033, created on 20 January 2022 (38 pages)
1 November 2021Director's details changed for Mr Hiroto Ichiki on 22 September 2021 (2 pages)
29 September 2021Registration of charge 031628290030, created on 20 September 2021 (30 pages)
28 September 2021Registration of charge 031628290029, created on 15 September 2021 (30 pages)
10 September 2021Full accounts made up to 31 December 2020 (32 pages)
6 August 2021Director's details changed for Mr Julian Mark Rudd-Jones on 19 July 2021 (2 pages)
24 May 2021Appointment of Jayne Cheadle as a secretary on 19 May 2021 (2 pages)
13 April 2021Registration of charge 031628290028, created on 23 March 2021 (35 pages)
9 April 2021Registration of charge 031628290027, created on 29 March 2021 (36 pages)
9 April 2021Registration of charge 031628290026, created on 29 March 2021 (26 pages)
30 March 2021Registration of charge 031628290025, created on 23 March 2021 (25 pages)
24 March 2021Director's details changed for Mr Julian Mark Rudd-Jones on 18 March 2021 (2 pages)
25 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
5 January 2021Secretary's details changed for David Martin Hedge on 4 January 2021 (1 page)
5 January 2021Director's details changed for Mr Hiroshi Takei on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr John Benjamin Harcourt on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Julian Mark Rudd-Jones on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Hiroto Ichiki on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Hiroki Saji on 4 January 2021 (2 pages)
4 January 2021Registration of charge 031628290024, created on 21 December 2020 (40 pages)
4 January 2021Registered 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 2021Registration of charge 031628290023, created on 21 December 2020 (40 pages)
16 December 2020Registration of charge 031628290021, created on 9 December 2020 (26 pages)
16 December 2020Registration of charge 031628290022, created on 9 December 2020 (29 pages)
30 November 2020Full accounts made up to 31 December 2019 (31 pages)
23 September 2020Registration of charge 031628290020, created on 28 August 2020 (26 pages)
4 September 2020Registration of charge 031628290018, created on 28 August 2020 (30 pages)
4 September 2020Registration of charge 031628290019, created on 28 August 2020 (30 pages)
13 July 2020Registration of charge 031628290017, created on 7 July 2020 (28 pages)
13 July 2020Registration of charge 031628290016, created on 7 July 2020 (29 pages)
13 July 2020Registration of charge 031628290015, created on 7 July 2020 (31 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
27 September 2019Registration of charge 031628290014, created on 19 September 2019 (20 pages)
26 September 2019Registration of charge 031628290013, created on 19 September 2019 (25 pages)
5 August 2019Full accounts made up to 31 December 2018 (24 pages)
18 July 2019Registration of charge 031628290012, created on 4 July 2019 (27 pages)
16 July 2019Registration of charge 031628290010, created on 4 July 2019 (31 pages)
16 July 2019Registration of charge 031628290011, created on 4 July 2019 (31 pages)
15 July 2019Termination of appointment of Masazumi Maeda as a director on 14 July 2019 (1 page)
12 April 2019Appointment of Mr Hiroki Saji as a director on 4 April 2019 (2 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
1 August 2018Director's details changed for Mr Julian Mark Rudd-Jones on 11 March 2011 (2 pages)
1 August 2018Secretary's details changed for David Martin Hedge on 11 March 2011 (1 page)
5 June 2018Full accounts made up to 31 December 2017 (21 pages)
18 May 2018Registration of charge 031628290009, created on 7 May 2018 (29 pages)
15 May 2018Registration of charge 031628290007, created on 7 May 2018 (31 pages)
15 May 2018Registration of charge 031628290008, created on 7 May 2018 (31 pages)
19 April 2018Termination of appointment of Yo Yatsuzuka as a director on 5 April 2018 (1 page)
19 April 2018Appointment of Mr Hiroshi Takei as a director on 5 April 2018 (2 pages)
23 March 2018Director's details changed for Mr Masazumi Maeda on 2 March 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 April 2017Registration of charge 031628290004, created on 7 April 2017 (19 pages)
11 April 2017Registration of charge 031628290005, created on 7 April 2017 (36 pages)
11 April 2017Registration of charge 031628290004, created on 7 April 2017 (19 pages)
11 April 2017Registration of charge 031628290006, created on 7 April 2017 (30 pages)
11 April 2017Registration of charge 031628290005, created on 7 April 2017 (36 pages)
11 April 2017Registration of charge 031628290006, created on 7 April 2017 (30 pages)
10 April 2017Registration of charge 031628290003, created on 5 April 2017 (26 pages)
10 April 2017Registration of charge 031628290003, created on 5 April 2017 (26 pages)
7 April 2017Registration of charge 031628290002, created on 5 April 2017 (29 pages)
7 April 2017Registration of charge 031628290001, created on 5 April 2017 (29 pages)
7 April 2017Registration of charge 031628290002, created on 5 April 2017 (29 pages)
7 April 2017Registration of charge 031628290001, created on 5 April 2017 (29 pages)
9 March 2017Second filing for the appointment of John Benjamin Harcourt as a director (6 pages)
9 March 2017Second filing for the appointment of John Benjamin Harcourt as a director (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Full accounts made up to 31 December 2015 (18 pages)
9 June 2016Appointment of John Benjamin Harcourt as a director on 2 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/03/2017
(3 pages)
9 June 2016Appointment of John Benjamin Harcourt as a director on 2 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/03/2017
(3 pages)
8 June 2016Appointment of Mr Masazumi Maeda as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Masazumi Maeda as a director on 2 June 2016 (2 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,615,823
(5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,615,823
(5 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Yo Yatsuzuka as a director on 29 May 2015 (2 pages)
9 June 2015Appointment of Mr Yo Yatsuzuka as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 30,615,823
(5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 30,615,823
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Full accounts made up to 31 December 2013 (14 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 30,615,823
(5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 30,615,823
(5 pages)
27 August 2013Termination of appointment of Akira Yajima as a director (1 page)
27 August 2013Termination of appointment of Akira Yajima as a director (1 page)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 January 2013Appointment of Ken Uchida as a director (2 pages)
8 January 2013Appointment of Ken Uchida as a director (2 pages)
7 January 2013Termination of appointment of Michiya Uchida as a director (1 page)
7 January 2013Termination of appointment of Michiya Uchida as a director (1 page)
12 November 2012Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages)
12 November 2012Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages)
12 November 2012Director's details changed for Mr Akira Yajima on 7 March 2011 (2 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Registered office address changed from 55 Baker Street London England W1U 8EW England on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 55 Baker Street London England W1U 8EW England on 11 March 2011 (1 page)
8 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page)
24 February 2011Termination of appointment of Nigel Chism as a director (1 page)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
24 February 2011Termination of appointment of Nigel Chism as a director (1 page)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 July 2010Full accounts made up to 31 December 2009 (14 pages)
23 July 2010Full accounts made up to 31 December 2009 (14 pages)
6 July 2010Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages)
6 July 2010Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages)
23 June 2010Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages)
23 June 2010Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 30,615,823.00
(2 pages)
4 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 30,615,823.00
(2 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (4 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (4 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Akira Yajima on 1 October 2009 (4 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2009Director's details changed for Mr Akira Yajima on 1 October 2009 (4 pages)
6 October 2009Director's details changed for Mr Akira Yajima on 1 October 2009 (4 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 July 2009Director appointed hiroaki iizawa (2 pages)
9 July 2009Director appointed hiroaki iizawa (2 pages)
9 July 2009Appointment terminated director hiroto ichiki (1 page)
9 July 2009Appointment terminated director hiroto ichiki (1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Return made up to 22/02/09; full list of members (6 pages)
20 May 2009Capitals not rolled up (2 pages)
20 May 2009Capitals not rolled up (2 pages)
20 May 2009Return made up to 22/02/09; full list of members (6 pages)
20 May 2009Nc inc already adjusted 24/09/08 (1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Capitals not rolled up (2 pages)
20 May 2009Nc inc already adjusted 13/08/08 (1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Capitals not rolled up (2 pages)
20 May 2009Nc inc already adjusted 13/08/08 (1 page)
20 May 2009Nc inc already adjusted 24/09/08 (1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2008Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page)
18 December 2008Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page)
24 October 2008Memorandum and Articles of Association (16 pages)
24 October 2008Memorandum and Articles of Association (16 pages)
21 October 2008Director appointed akira yajima logged form (3 pages)
21 October 2008Director appointed akira yajima logged form (3 pages)
20 October 2008Director appointed akira yajima (3 pages)
20 October 2008Director appointed akira yajima (3 pages)
16 October 2008Company name changed kajima london wall LIMITED\certificate issued on 16/10/08 (3 pages)
16 October 2008Company name changed kajima london wall LIMITED\certificate issued on 16/10/08 (3 pages)
30 July 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Full accounts made up to 31 December 2007 (14 pages)
10 March 2008Return made up to 21/02/08; full list of members (6 pages)
10 March 2008Return made up to 21/02/08; full list of members (6 pages)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (3 pages)
24 July 2007Secretary resigned (1 page)
9 March 2007Return made up to 21/02/07; full list of members (6 pages)
9 March 2007Return made up to 21/02/07; full list of members (6 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
8 June 2006Full accounts made up to 31 December 2005 (13 pages)
8 June 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Return made up to 21/02/06; full list of members (6 pages)
10 April 2006Return made up to 21/02/06; full list of members (6 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
9 July 2005Full accounts made up to 31 December 2004 (13 pages)
9 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
17 March 2004Return made up to 21/02/04; full list of members (6 pages)
17 March 2004Return made up to 21/02/04; full list of members (6 pages)
1 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (3 pages)
19 June 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 April 2003Return made up to 21/02/03; full list of members (6 pages)
17 April 2003Return made up to 21/02/03; full list of members (6 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
2 May 2002Return made up to 22/02/02; full list of members (6 pages)
2 May 2002Return made up to 22/02/02; full list of members (6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
5 October 2001Return made up to 22/02/01; full list of members (6 pages)
5 October 2001Return made up to 22/02/01; full list of members (6 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
30 June 2000Return made up to 22/02/00; full list of members (9 pages)
30 June 2000Return made up to 22/02/00; full list of members (9 pages)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (3 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
4 March 1999Return made up to 22/02/99; full list of members (10 pages)
4 March 1999Return made up to 22/02/99; full list of members (10 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
12 August 1998Ad 28/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 August 1998Ad 28/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
29 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 July 1998New director appointed (3 pages)
29 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 July 1998£ nc 100/10000 28/07/98 (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998£ nc 100/10000 28/07/98 (1 page)
28 July 1998Company name changed mallowgrange LIMITED\certificate issued on 28/07/98 (2 pages)
28 July 1998Company name changed mallowgrange LIMITED\certificate issued on 28/07/98 (2 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 March 1998Return made up to 05/02/98; no change of members (4 pages)
10 March 1998Return made up to 05/02/98; no change of members (4 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Return made up to 22/02/97; full list of members (6 pages)
11 March 1997Return made up to 22/02/97; full list of members (6 pages)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1996Memorandum and Articles of Association (16 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Memorandum and Articles of Association (16 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1996Accounting reference date notified as 31/12 (1 page)
9 May 1996Accounting reference date notified as 31/12 (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
22 February 1996Incorporation (22 pages)
22 February 1996Incorporation (22 pages)