Company NameSumitomo Corporation Europe Holding Limited
DirectorsIehisa Nakamura and Tatsuro Tamura
Company StatusActive
Company Number03285604
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Previous NameSumitomo Corporation Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iehisa Nakamura
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(23 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tatsuro Tamura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(25 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Director NameTakao Saso
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Campden Hill Gate
Duchess Of Bedfords Walk
London
W8 7QH
Director NameHiroshi Matsushima
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleGeneral Manager
Correspondence AddressTsutsujigaoka-Heim B-713
2-13-3 Shibasaki
Chofu-Shi
Tokyo 182
Japan
Director NameMichio Tsuda
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Directer
Correspondence Address56 Arlington House
Arlington Street
London
SW1A 1RL
Secretary NameKoji Wada
NationalityJapanese
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Somerset House
Somerset Road
Wimbledon
London
SW19 5JA
Director NameKiyoshi Otsubo
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address56 Arlington House
Arlington Street
London
SW1A 1RL
Director NameMasahisa Nagano
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address9 Campden Hill Gate
Duchess Of Bedford Walk
London
W8 7QH
Director NameMotoyuki Oka
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 1997(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address15-24 Himonya 3-Chome,Meguro-Ku
Tokyo
152
Secretary NameYoshio Takeuchi
NationalityJapanese
StatusResigned
Appointed01 December 1998(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameTakaaki Shibata
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed10 May 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 2005)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameYoshio Takeuchi
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 July 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameShuichi Mori
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2005(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 May 2008)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameAkira Satake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2005(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2009)
RoleCompany Director
Correspondence AddressVintner's Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameAkira Satake
NationalityJapanese
StatusResigned
Appointed23 May 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressVintner's Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameShinichi Sasaki
Date of BirthMay 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed08 May 2008(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 2010)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameTakeshi Sato
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2009(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintner Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameTakeshi Sato
NationalityJapanese
StatusResigned
Appointed23 June 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintner Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Masaru Nakamura
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2010(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameTakahiro Izuta
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed12 May 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Secretary NameTakahiro Izuta
NationalityBritish
StatusResigned
Appointed12 May 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2013)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Director NameMr Kiyoshi Sunobe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 April 2013(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2018)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Secretary NameMr Koji Tamefusa
StatusResigned
Appointed23 April 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Director NameMr Toyosaku Hamada
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2015)
RoleDirector (Chairman)
Country of ResidenceJapan
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Director NameMr Koji Tamefusa
Date of BirthDecember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 March 2015(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Director NameMr Bin Haga
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Secretary NameMr Kimihiko Sato
StatusResigned
Appointed01 April 2016(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Director NameMr Masato Ishida
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2020)
RoleChairman Of Sceh
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Director NameMr Takashi Yamana
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(21 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Secretary NameMr Tsutomu Ozaki
StatusResigned
Appointed01 April 2019(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
Secretary NameTatsuro Tamura
StatusResigned
Appointed01 April 2021(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ

Contact

Websitewww.sumitomocorp.co.uk

Location

Registered AddressVintners Place
68 Upper Thames Street London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£185,159,299
Cash£68,366
Current Liabilities£5,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
27 July 2023Full accounts made up to 31 March 2023 (29 pages)
29 June 2023Director's details changed for Mr Tatsuro Tamura on 29 June 2023 (2 pages)
1 June 2023Director's details changed for Hiroyuki Koike on 28 April 2023 (2 pages)
11 April 2023Appointment of Hiroyuki Koike as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Iehisa Nakamura as a director on 1 April 2023 (1 page)
15 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 November 2022Director's details changed for Tatsuro Tamura on 30 November 2022 (2 pages)
12 August 2022Full accounts made up to 31 March 2022 (31 pages)
1 April 2022Termination of appointment of Takashi Yamana as a director on 1 April 2022 (1 page)
1 April 2022Director's details changed for Iehisa Nakamura on 1 January 2022 (2 pages)
1 April 2022Appointment of Tatsuro Tamura as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Tatsuro Tamura as a secretary on 1 April 2022 (1 page)
2 December 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
27 September 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 188,094,998
(3 pages)
6 August 2021Full accounts made up to 31 March 2021 (31 pages)
20 April 2021Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 160,822,387
(4 pages)
1 April 2021Appointment of Tatsuro Tamura as a secretary on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Tsutomu Ozaki as a secretary on 1 April 2021 (1 page)
14 December 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
22 October 2020Full accounts made up to 31 March 2020 (23 pages)
9 September 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 160,822,387
(3 pages)
9 September 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 160,822,387
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/21
(4 pages)
1 April 2020Termination of appointment of Masato Ishida as a director on 1 April 2020 (1 page)
1 April 2020Appointment of Iehisa Nakamura as a director on 1 April 2020 (2 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
21 November 2019Full accounts made up to 31 March 2019 (20 pages)
3 April 2019Termination of appointment of Kimihiko Sato as a secretary on 1 April 2019 (1 page)
3 April 2019Appointment of Mr Tsutomu Ozaki as a secretary on 1 April 2019 (2 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
11 October 2018Change of details for Sumitomo Corporation as a person with significant control on 18 September 2018 (2 pages)
10 September 2018Full accounts made up to 31 March 2018 (21 pages)
5 April 2018Appointment of Mr Masato Ishida as a director on 1 April 2018 (2 pages)
3 April 2018Appointment of Mr Takashi Yamana as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Bin Haga as a director on 1 April 2018 (1 page)
3 April 2018Termination of appointment of Kiyoshi Sunobe as a director on 1 April 2018 (1 page)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
26 June 2017Full accounts made up to 31 March 2017 (21 pages)
26 June 2017Full accounts made up to 31 March 2017 (21 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 November 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
30 November 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
30 November 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
30 November 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
23 June 2016Full accounts made up to 31 March 2016 (19 pages)
23 June 2016Full accounts made up to 31 March 2016 (19 pages)
6 April 2016Appointment of Bin Haga as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Koji Tamefusa as a director on 1 April 2016 (1 page)
6 April 2016Director's details changed for Mr Kiyoshi Sunobe on 1 April 2016 (2 pages)
6 April 2016Appointment of Bin Haga as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Koji Tamefusa as a secretary on 1 April 2016 (1 page)
6 April 2016Director's details changed for Mr Kiyoshi Sunobe on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Koji Tamefusa as a secretary on 1 April 2016 (1 page)
6 April 2016Appointment of Mr Kimihiko Sato as a secretary on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Kimihiko Sato as a secretary on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Koji Tamefusa as a director on 1 April 2016 (1 page)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 153,504,341
(4 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 153,504,341
(4 pages)
26 June 2015Full accounts made up to 31 March 2015 (20 pages)
26 June 2015Full accounts made up to 31 March 2015 (20 pages)
13 April 2015Appointment of Mr Koji Tamefusa as a director on 23 March 2015 (2 pages)
13 April 2015Appointment of Mr Koji Tamefusa as a director on 23 March 2015 (2 pages)
13 April 2015Termination of appointment of Toyosaku Hamada as a director on 23 March 2015 (1 page)
13 April 2015Termination of appointment of Toyosaku Hamada as a director on 23 March 2015 (1 page)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 153,504,341
(4 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 153,504,341
(4 pages)
7 September 2014Amended full accounts made up to 31 March 2013 (15 pages)
7 September 2014Full accounts made up to 31 March 2014 (17 pages)
7 September 2014Full accounts made up to 31 March 2014 (17 pages)
7 September 2014Amended full accounts made up to 31 March 2013 (15 pages)
9 December 2013Register(s) moved to registered office address (1 page)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 153,504,341
(4 pages)
9 December 2013Register(s) moved to registered office address (1 page)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 153,504,341
(4 pages)
17 October 2013Section 519 (1 page)
17 October 2013Section 519 (1 page)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
8 July 2013Full accounts made up to 31 March 2013 (13 pages)
8 July 2013Full accounts made up to 31 March 2013 (13 pages)
30 April 2013Appointment of Mr Toyosaku Hamada as a director (2 pages)
30 April 2013Appointment of Mr Toyosaku Hamada as a director (2 pages)
23 April 2013Appointment of Mr Kiyoshi Sunobe as a director (2 pages)
23 April 2013Termination of appointment of Takahiro Izuta as a secretary (1 page)
23 April 2013Appointment of Mr Koji Tamefusa as a secretary (1 page)
23 April 2013Termination of appointment of Takahiro Izuta as a director (1 page)
23 April 2013Termination of appointment of Takahiro Izuta as a director (1 page)
23 April 2013Appointment of Mr Kiyoshi Sunobe as a director (2 pages)
23 April 2013Termination of appointment of Takahiro Izuta as a secretary (1 page)
23 April 2013Appointment of Mr Koji Tamefusa as a secretary (1 page)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 153,504,341
(3 pages)
15 April 2013Termination of appointment of Masaru Nakamura as a director (1 page)
15 April 2013Termination of appointment of Masaru Nakamura as a director (1 page)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 153,504,341
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 153,504,341
(3 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
18 December 2012Director's details changed for Takahiro Izuta on 12 May 2011 (2 pages)
18 December 2012Director's details changed for Takahiro Izuta on 12 May 2011 (2 pages)
10 August 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 149,765,277
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 149,765,277
(3 pages)
27 June 2012Full accounts made up to 31 March 2012 (13 pages)
27 June 2012Full accounts made up to 31 March 2012 (13 pages)
15 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
15 December 2011Register(s) moved to registered inspection location (1 page)
15 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
15 December 2011Register(s) moved to registered inspection location (1 page)
14 December 2011Register inspection address has been changed (1 page)
14 December 2011Register inspection address has been changed (1 page)
14 September 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Full accounts made up to 31 March 2011 (13 pages)
22 June 2011Director's details changed for Takahiro Izuta on 21 June 2011 (2 pages)
22 June 2011Director's details changed for Takahiro Izuta on 21 June 2011 (2 pages)
1 June 2011Appointment of Takahiro Izuta as a secretary (3 pages)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 25 November 2010 (16 pages)
1 June 2011Termination of appointment of Takeshi Sato as a director (2 pages)
1 June 2011Appointment of Takahiro Izuta as a director (3 pages)
1 June 2011Termination of appointment of Takeshi Sato as a secretary (2 pages)
1 June 2011Appointment of Takahiro Izuta as a director (3 pages)
1 June 2011Termination of appointment of Takeshi Sato as a secretary (2 pages)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 25 November 2010 (16 pages)
1 June 2011Termination of appointment of Takeshi Sato as a director (2 pages)
1 June 2011Appointment of Takahiro Izuta as a secretary (3 pages)
25 May 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 139,123,105
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 139,123,105
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 139,123,105
(3 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2011.
(15 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2011.
(15 pages)
24 June 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
24 June 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
4 June 2010Appointment of Masaru Nakamura as a director (4 pages)
4 June 2010Appointment of Masaru Nakamura as a director (4 pages)
4 June 2010Termination of appointment of Shinichi Sasaki as a director (2 pages)
4 June 2010Termination of appointment of Shinichi Sasaki as a director (2 pages)
12 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 618,340
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 618,340
(4 pages)
23 December 2009Annual return made up to 25 November 2009 (14 pages)
23 December 2009Annual return made up to 25 November 2009 (14 pages)
22 July 2009Secretary appointed takeshi sato (2 pages)
22 July 2009Secretary appointed takeshi sato (2 pages)
2 July 2009Appointment terminated secretary akira satake (1 page)
2 July 2009Appointment terminated secretary akira satake (1 page)
25 June 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
25 June 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
26 May 2009Director appointed takeshi sato (2 pages)
26 May 2009Director appointed takeshi sato (2 pages)
20 May 2009Appointment terminated director akira satake (1 page)
20 May 2009Appointment terminated director akira satake (1 page)
5 December 2008Return made up to 25/11/08; full list of members (4 pages)
5 December 2008Return made up to 25/11/08; full list of members (4 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
3 June 2008Director appointed shinichi sasaki (3 pages)
3 June 2008Director appointed shinichi sasaki (3 pages)
30 May 2008Appointment terminated director shuichi mori (1 page)
30 May 2008Appointment terminated director shuichi mori (1 page)
9 April 2008Statement of affairs (5 pages)
9 April 2008Statement of affairs (5 pages)
9 April 2008Ad 01/04/08\gbp si 68676979@1=68676979\gbp ic 45109231/113786210\ (2 pages)
9 April 2008Ad 01/04/08\gbp si 68676979@1=68676979\gbp ic 45109231/113786210\ (2 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
9 August 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
9 August 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Return made up to 25/11/06; full list of members (7 pages)
29 December 2006Return made up to 25/11/06; full list of members (7 pages)
10 July 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
10 July 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
15 December 2005Return made up to 25/11/05; full list of members (7 pages)
15 December 2005Return made up to 25/11/05; full list of members (7 pages)
12 July 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
12 July 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
2 December 2004Return made up to 25/11/04; full list of members (7 pages)
2 December 2004Return made up to 25/11/04; full list of members (7 pages)
14 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 June 2004£ ic 86153231/45109231 13/05/04 £ sr 41044000@1=41044000 (2 pages)
24 June 2004£ ic 86153231/45109231 13/05/04 £ sr 41044000@1=41044000 (2 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
14 April 2004Declaration of shares redemption:auditor's report (6 pages)
14 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 April 2004Declaration of shares redemption:auditor's report (6 pages)
14 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 December 2003Return made up to 25/11/03; full list of members (7 pages)
3 December 2003Return made up to 25/11/03; full list of members (7 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
4 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
10 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
19 December 2001Return made up to 25/11/01; full list of members (6 pages)
19 December 2001Return made up to 25/11/01; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
3 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
21 December 2000Return made up to 25/11/00; full list of members (7 pages)
21 December 2000Return made up to 25/11/00; full list of members (7 pages)
20 June 2000Full group accounts made up to 31 December 1999 (27 pages)
20 June 2000Full group accounts made up to 31 December 1999 (27 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
16 December 1999Return made up to 25/11/99; full list of members (7 pages)
16 December 1999Return made up to 25/11/99; full list of members (7 pages)
22 June 1999Full group accounts made up to 31 December 1998 (23 pages)
22 June 1999Full group accounts made up to 31 December 1998 (23 pages)
11 May 1999Ad 30/04/99--------- £ si 15000000@1=15000000 £ ic 71153231/86153231 (2 pages)
11 May 1999Ad 30/04/99--------- £ si 15000000@1=15000000 £ ic 71153231/86153231 (2 pages)
17 March 1999Memorandum and Articles of Association (24 pages)
17 March 1999Memorandum and Articles of Association (24 pages)
31 December 1998Company name changed sumitomo corporation europe limi ted\certificate issued on 31/12/98 (2 pages)
31 December 1998Company name changed sumitomo corporation europe limi ted\certificate issued on 31/12/98 (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
8 December 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Full group accounts made up to 31 December 1997 (27 pages)
9 June 1998Full group accounts made up to 31 December 1997 (27 pages)
12 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
22 May 1997Ad 15/05/97--------- £ si 4@1=4 £ ic 71153227/71153231 (2 pages)
22 May 1997Ad 15/05/97--------- £ si 4@1=4 £ ic 71153227/71153231 (2 pages)
19 May 1997Statement of affairs (8 pages)
19 May 1997Statement of affairs (8 pages)
1 May 1997Ad 11/04/97--------- £ si 264@1=264 £ ic 71152963/71153227 (2 pages)
1 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
1 May 1997Ad 11/04/97--------- £ si 264@1=264 £ ic 71152963/71153227 (2 pages)
1 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
21 February 1997Statement of affairs (7 pages)
21 February 1997Ad 07/01/97--------- £ si 71152962@1 (2 pages)
21 February 1997Ad 07/01/97--------- £ si 71152962@1 (2 pages)
21 February 1997Statement of affairs (7 pages)
21 January 1997Ad 07/01/97--------- £ si 71152962@1=71152962 £ ic 1/71152963 (2 pages)
21 January 1997Ad 07/01/97--------- £ si 71152962@1=71152962 £ ic 1/71152963 (2 pages)
25 November 1996Incorporation (32 pages)
25 November 1996Incorporation (32 pages)