Company NameNippon Life Schroders Asset Management Europe Limited
Company StatusActive
Company Number03709605
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Koji Oshima
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed27 April 2018(19 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-6-6 Marunouchi
Chiyoda-Ku
Tokyo
100-8288
Secretary NameRia Vavakis
StatusCurrent
Appointed27 February 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameMiss Louise Richard
StatusCurrent
Appointed27 February 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameChristopher Keith Sandum
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Paul Andrew Forshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Kazuo Okushima
Date of BirthJuly 1985 (Born 38 years ago)
NationalityJapanese
StatusCurrent
Appointed05 June 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Hiroyuki Ichikawa
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed05 June 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Shinichi Okamoto
Date of BirthJune 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed06 July 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Director NameMr Michael William Romsey Dobson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Egerton Terrace
London
SW3 2BT
Director NameHironori Kasamatsu
Date of BirthOctober 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address3 Buxton Gardens
London
W3 9LG
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2005)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameJuergen Hinrich Fitschen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2006)
RoleInvestment Banker
Correspondence Address71 Mount Arafat Road
Richmond
Surrey
TW10 6PL
Secretary NameMs Mary Josephine Margaret McNalty
NationalityBritish
StatusResigned
Appointed13 May 2005(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Langford Green
Champion Hill
London
SE5 8BX
Director NameEiji Arima
Date of BirthNovember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed26 May 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2007)
RoleCompany Director
Correspondence Address2-34-1-201, Kikunodai
Chofu-City
Tokyo 182-0007
Foreign
Director NameTomiji Akabayashi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2007)
RoleCompany Director
Correspondence Address3-6-17-31 Nishi-Azabu
Minato-Ku
Tokyo 106-0031
Foreign
Secretary NameMr Mark Pope
NationalityBritish
StatusResigned
Appointed30 September 2005(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Director NameKeisuke Kawasaki
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2010)
RoleInvestment Director
Correspondence AddressHyde Park Green
53 Inverness Terrace
London
W2 3JN
Director NameMr Roger Michael Gray
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2009)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address3 York Avenue
London
SW14 7LQ
Director NameHamish Galpin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Alderville Road
London
SW6 3RL
Secretary NameHannah Ashdown
NationalityBritish
StatusResigned
Appointed31 December 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2011)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameHelen Marie Horton
NationalityBritish
StatusResigned
Appointed31 December 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 2014)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameTakeshi Furuichi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed06 May 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMrs Melanie Stoner
StatusResigned
Appointed28 June 2011(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2017)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Hiroyasu Hirata
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed14 July 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Yutaka Ideguchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed25 March 2014(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMatthew John Whyte
StatusResigned
Appointed18 July 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2016)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameIsao Hattori
Date of BirthMay 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed13 April 2016(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Guy Henriques
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Dervala Leahy
StatusResigned
Appointed23 September 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2018)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Naoki Akiyama
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 2017(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-6-6 Marunouchi
Chiyoda-Ku
Tokyo
100-8288
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed30 January 2006(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ

Contact

Websiteschroders.com
Telephone020 76586168
Telephone regionLondon

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2m at £1Nippon Life Insurance Company
67.00%
Ordinary A
577.5k at £1Schroder International Holdings LTD
33.00%
Ordinary B

Financials

Year2014
Turnover£4,087,000
Net Worth£3,637,000
Cash£3,864,000
Current Liabilities£677,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (24 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
6 September 2023Appointment of Mr Takeru Maki as a director on 5 June 2023 (2 pages)
6 September 2023Termination of appointment of Hiroyuki Ichikawa as a director on 25 March 2023 (1 page)
30 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
13 July 2022Appointment of Mr Shinichi Okamoto as a director on 6 July 2022 (2 pages)
19 April 2022Full accounts made up to 31 December 2021 (24 pages)
24 March 2022Termination of appointment of Minoru Kimura as a director on 24 March 2022 (1 page)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
15 June 2021Appointment of Mr Kazuo Okushima as a director on 5 June 2021 (2 pages)
15 June 2021Appointment of Mr Hiroyuki Ichikawa as a director on 5 June 2021 (2 pages)
26 April 2021Full accounts made up to 31 December 2020 (24 pages)
26 March 2021Director's details changed for Mr Paul Andrew Forshaw on 27 March 2020 (2 pages)
25 March 2021Termination of appointment of Kosuke Kuroishi as a director on 25 March 2021 (1 page)
25 March 2021Termination of appointment of Satoshi Ohkawabata as a director on 25 March 2021 (1 page)
15 December 2020Appointment of Mr Minoru Kimura as a director on 16 November 2020 (2 pages)
15 December 2020Appointment of Mr Kosuke Kuroishi as a director on 11 November 2020 (2 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Kiyokazu Kimura as a director on 8 December 2019 (1 page)
4 August 2020Termination of appointment of Hiroshi Ozeki as a director on 8 December 2019 (1 page)
5 June 2020Appointment of Mr Paul Andrew Forshaw as a director on 27 March 2020 (2 pages)
3 April 2020Full accounts made up to 31 December 2019 (23 pages)
11 December 2019Termination of appointment of James Watson Stewart as a director on 10 December 2019 (1 page)
11 December 2019Appointment of Christopher Keith Sandum as a director on 10 December 2019 (2 pages)
26 September 2019Termination of appointment of Guy Henriques as a director on 26 September 2019 (1 page)
25 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
27 March 2019Full accounts made up to 31 December 2018 (22 pages)
27 February 2019Appointment of Miss Louise Richard as a secretary on 27 February 2019 (2 pages)
27 February 2019Appointment of Ria Vavakis as a secretary on 27 February 2019 (2 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
11 September 2018Change of details for Schroder International Holdings Limited as a person with significant control on 4 September 2018 (2 pages)
10 September 2018Director's details changed for Mr. James Watson Stewart on 4 September 2018 (2 pages)
8 September 2018Director's details changed for Mr Hiroshi Ozeki on 4 September 2018 (2 pages)
8 September 2018Director's details changed for Mr Guy Henriques on 4 September 2018 (2 pages)
4 September 2018Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page)
2 July 2018Termination of appointment of Yutaka Ideguchi as a director on 31 May 2018 (1 page)
28 June 2018Appointment of Mr Hiroshi Ozeki as a director on 8 June 2018 (2 pages)
9 May 2018Appointment of Mr Kiyokazu Kimura as a director on 27 April 2018 (2 pages)
9 May 2018Appointment of Mr Satoshi Ohkawabata as a director on 27 April 2018 (2 pages)
9 May 2018Appointment of Mr Koji Oshima as a director on 27 April 2018 (2 pages)
9 April 2018Termination of appointment of Naoki Akiyama as a director on 26 March 2018 (1 page)
9 April 2018Termination of appointment of Yu Kosaka as a director on 26 March 2018 (1 page)
9 April 2018Termination of appointment of Isao Hattori as a director on 26 March 2018 (1 page)
3 April 2018Full accounts made up to 31 December 2017 (22 pages)
1 February 2018Termination of appointment of Dervala Leahy as a secretary on 17 January 2018 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 August 2017Secretary's details changed for Miss Dervala Tumilty on 7 August 2017 (1 page)
8 August 2017Secretary's details changed for Miss Dervala Tumilty on 7 August 2017 (1 page)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Appointment of Mr Naoki Akiyama as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Mr Naoki Akiyama as a director on 4 May 2017 (2 pages)
12 April 2017Director's details changed for Guy Henriques on 1 September 2016 (2 pages)
12 April 2017Director's details changed for Guy Henriques on 1 September 2016 (2 pages)
12 April 2017Director's details changed for Guy Henriques on 1 September 2016 (2 pages)
12 April 2017Director's details changed for Guy Henriques on 1 September 2016 (2 pages)
10 April 2017Full accounts made up to 31 December 2016 (19 pages)
10 April 2017Full accounts made up to 31 December 2016 (19 pages)
27 March 2017Termination of appointment of Kazuo Sato as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Kazuo Sato as a director on 27 March 2017 (1 page)
24 February 2017Termination of appointment of Melanie Stoner as a secretary on 23 February 2017 (1 page)
24 February 2017Termination of appointment of Melanie Stoner as a secretary on 23 February 2017 (1 page)
26 September 2016Termination of appointment of Matthew John Whyte as a secretary on 23 September 2016 (1 page)
26 September 2016Appointment of Miss Dervala Tumilty as a secretary on 23 September 2016 (2 pages)
26 September 2016Appointment of Miss Dervala Tumilty as a secretary on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Matthew John Whyte as a secretary on 23 September 2016 (1 page)
5 August 2016Appointment of Guy Henriques as a director on 13 July 2016 (2 pages)
5 August 2016Appointment of Guy Henriques as a director on 13 July 2016 (2 pages)
31 May 2016Termination of appointment of Carlo Angelo Trabattoni as a director on 25 May 2016 (1 page)
31 May 2016Termination of appointment of Carlo Angelo Trabattoni as a director on 25 May 2016 (1 page)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,750,000
(8 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,750,000
(8 pages)
11 May 2016Appointment of Yu Kosaka as a director on 25 April 2016 (2 pages)
11 May 2016Appointment of Isao Hattori as a director on 13 April 2016 (2 pages)
11 May 2016Appointment of Isao Hattori as a director on 13 April 2016 (2 pages)
11 May 2016Appointment of Yu Kosaka as a director on 25 April 2016 (2 pages)
19 April 2016Full accounts made up to 31 December 2015 (18 pages)
19 April 2016Full accounts made up to 31 December 2015 (18 pages)
18 April 2016Termination of appointment of Shin Matsui as a director on 29 March 2016 (1 page)
18 April 2016Termination of appointment of Shin Matsui as a director on 29 March 2016 (1 page)
18 April 2016Termination of appointment of Akiko Osawa as a director on 29 March 2016 (1 page)
18 April 2016Termination of appointment of Akiko Osawa as a director on 29 March 2016 (1 page)
15 December 2015Change of name notice (2 pages)
15 December 2015Company name changed nissay schroders asset management europe LIMITED\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
15 December 2015Change of name notice (2 pages)
15 December 2015Company name changed nissay schroders asset management europe LIMITED\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
20 August 2015Appointment of Mr Kazuo Sato as a director on 11 August 2015 (2 pages)
20 August 2015Appointment of Mr Kazuo Sato as a director on 11 August 2015 (2 pages)
22 June 2015Termination of appointment of Kan Shimizu as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Kan Shimizu as a director on 19 June 2015 (1 page)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,750,000
(8 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,750,000
(8 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,750,000
(8 pages)
10 April 2015Full accounts made up to 31 December 2014 (18 pages)
10 April 2015Full accounts made up to 31 December 2014 (18 pages)
29 July 2014Termination of appointment of Helen Marie Horton as a secretary on 18 July 2014 (1 page)
29 July 2014Appointment of Matthew John Whyte as a secretary on 18 July 2014 (2 pages)
29 July 2014Termination of appointment of Helen Marie Horton as a secretary on 18 July 2014 (1 page)
29 July 2014Appointment of Matthew John Whyte as a secretary on 18 July 2014 (2 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,750,000
(8 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,750,000
(8 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,750,000
(8 pages)
14 April 2014Appointment of Ms Akiko Osawa as a director on 25 March 2014 (2 pages)
14 April 2014Appointment of Ms Akiko Osawa as a director on 25 March 2014 (2 pages)
14 April 2014Appointment of Mr Kan Shimizu as a director on 25 March 2014 (2 pages)
14 April 2014Appointment of Mr Kan Shimizu as a director on 25 March 2014 (2 pages)
2 April 2014Termination of appointment of Hiroyuki Nishi as a director on 25 March 2014 (1 page)
2 April 2014Appointment of Mr Yutaka Ideguchi as a director on 25 March 2014 (2 pages)
2 April 2014Termination of appointment of Toshihiro Nakashima as a director on 25 March 2014 (1 page)
2 April 2014Termination of appointment of Hiroyasu Hirata as a director on 25 March 2014 (1 page)
2 April 2014Appointment of Mr Yutaka Ideguchi as a director on 25 March 2014 (2 pages)
2 April 2014Termination of appointment of Toshihiro Nakashima as a director on 25 March 2014 (1 page)
2 April 2014Termination of appointment of Hiroyuki Nishi as a director on 25 March 2014 (1 page)
2 April 2014Termination of appointment of Hiroyasu Hirata as a director on 25 March 2014 (1 page)
1 April 2014Full accounts made up to 31 December 2013 (18 pages)
1 April 2014Full accounts made up to 31 December 2013 (18 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
11 April 2013Termination of appointment of Hiroyuki Shoji as a director on 25 March 2013 (1 page)
11 April 2013Termination of appointment of Yutaka Ideguchi as a director on 25 March 2013 (1 page)
11 April 2013Termination of appointment of Yutaka Ideguchi as a director on 25 March 2013 (1 page)
11 April 2013Termination of appointment of Takeshi Furuichi as a director on 25 March 2013 (1 page)
11 April 2013Appointment of Toshihiro Nakashima as a director on 25 March 2013 (2 pages)
11 April 2013Appointment of Toshihiro Nakashima as a director on 25 March 2013 (2 pages)
11 April 2013Appointment of Hiroyuki Nishi as a director on 25 March 2013 (2 pages)
11 April 2013Termination of appointment of Hiroyuki Shoji as a director on 25 March 2013 (1 page)
11 April 2013Termination of appointment of Takeshi Furuichi as a director on 25 March 2013 (1 page)
11 April 2013Appointment of Mr Shin Matsui as a director on 26 March 2013 (2 pages)
11 April 2013Appointment of Mr Shin Matsui as a director on 26 March 2013 (2 pages)
11 April 2013Appointment of Hiroyuki Nishi as a director on 25 March 2013 (2 pages)
22 March 2013Full accounts made up to 31 December 2012 (17 pages)
22 March 2013Full accounts made up to 31 December 2012 (17 pages)
7 September 2012Termination of appointment of Richard Anthony Mountford as a director on 1 September 2012 (1 page)
7 September 2012Termination of appointment of Richard Anthony Mountford as a director on 1 September 2012 (1 page)
7 September 2012Appointment of Dr Carlo Angelo Trabattoni as a director on 1 September 2012 (2 pages)
7 September 2012Termination of appointment of Richard Anthony Mountford as a director on 1 September 2012 (1 page)
7 September 2012Appointment of Dr Carlo Angelo Trabattoni as a director on 1 September 2012 (2 pages)
7 September 2012Appointment of Dr Carlo Angelo Trabattoni as a director on 1 September 2012 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
9 May 2012Secretary's details changed for Miss Melanie Norton on 14 April 2012 (1 page)
9 May 2012Secretary's details changed for Miss Melanie Norton on 14 April 2012 (1 page)
2 May 2012Appointment of Yutaka Ideguchi as a director on 12 April 2012 (2 pages)
2 May 2012Appointment of Yutaka Ideguchi as a director on 12 April 2012 (2 pages)
10 April 2012Termination of appointment of Kazuhide Toda as a director on 25 March 2012 (1 page)
10 April 2012Termination of appointment of Kazuhide Toda as a director on 25 March 2012 (1 page)
29 March 2012Full accounts made up to 31 December 2011 (18 pages)
29 March 2012Full accounts made up to 31 December 2011 (18 pages)
15 November 2011Termination of appointment of John Gerard Mclaughlin as a director on 21 October 2011 (1 page)
15 November 2011Termination of appointment of John Gerard Mclaughlin as a director on 21 October 2011 (1 page)
25 October 2011Appointment of Richard Anthony Mountford as a director on 5 October 2011 (2 pages)
25 October 2011Appointment of Richard Anthony Mountford as a director on 5 October 2011 (2 pages)
25 October 2011Appointment of Richard Anthony Mountford as a director on 5 October 2011 (2 pages)
1 September 2011Director's details changed for Hiroyasu Hirata on 30 August 2011 (2 pages)
1 September 2011Director's details changed for Hiroyasu Hirata on 30 August 2011 (2 pages)
19 July 2011Appointment of Hiroyasu Hirata as a director (2 pages)
19 July 2011Appointment of Hiroyasu Hirata as a director (2 pages)
6 July 2011Appointment of Miss Melanie Norton as a secretary (1 page)
6 July 2011Appointment of Miss Melanie Norton as a secretary (1 page)
1 July 2011Termination of appointment of Hirouki Nishi as a director (1 page)
1 July 2011Termination of appointment of Hannah Ashdown as a secretary (1 page)
1 July 2011Termination of appointment of Hannah Ashdown as a secretary (1 page)
1 July 2011Termination of appointment of Hirouki Nishi as a director (1 page)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
1 June 2011Director's details changed for Hirouki Nishi on 8 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Kazuhide Toda on 8 May 2011 (2 pages)
1 June 2011Director's details changed for Hirouki Nishi on 8 May 2011 (2 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
1 June 2011Director's details changed for Mr Kazuhide Toda on 8 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Kazuhide Toda on 8 May 2011 (2 pages)
1 June 2011Director's details changed for Hirouki Nishi on 8 May 2011 (2 pages)
24 March 2011Full accounts made up to 31 December 2010 (17 pages)
24 March 2011Full accounts made up to 31 December 2010 (17 pages)
2 September 2010Section 519 (1 page)
2 September 2010Section 519 (1 page)
17 August 2010Auditor's resignation (1 page)
17 August 2010Auditor's resignation (1 page)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Hirouki Nishi on 8 May 2010 (2 pages)
9 June 2010Director's details changed for Hirouki Nishi on 8 May 2010 (2 pages)
9 June 2010Director's details changed for Hirouki Nishi on 8 May 2010 (2 pages)
28 May 2010Appointment of Takeshi Furuichi as a director (3 pages)
28 May 2010Appointment of Takeshi Furuichi as a director (3 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
9 April 2010Appointment of Hiroyuki Shoji as a director (3 pages)
9 April 2010Appointment of Hiroyuki Shoji as a director (3 pages)
8 April 2010Termination of appointment of Yoshikazu Takeda as a director (2 pages)
8 April 2010Termination of appointment of Yoshikazu Takeda as a director (2 pages)
8 April 2010Termination of appointment of Keisuke Kawasaki as a director (2 pages)
8 April 2010Termination of appointment of Keisuke Kawasaki as a director (2 pages)
4 February 2010Memorandum and Articles of Association (37 pages)
4 February 2010Memorandum and Articles of Association (37 pages)
11 January 2010Appointment of Helen Marie Horton as a secretary (3 pages)
11 January 2010Appointment of Hannah Ashdown as a secretary (3 pages)
11 January 2010Appointment of Helen Marie Horton as a secretary (3 pages)
11 January 2010Appointment of John Gerard Mclaughlin as a director (3 pages)
11 January 2010Appointment of James Watson Stewart as a director (3 pages)
11 January 2010Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
11 January 2010Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Hamish Galpin as a director (2 pages)
11 January 2010Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of Saker Nusseibeh as a director (2 pages)
11 January 2010Appointment of James Watson Stewart as a director (3 pages)
11 January 2010Appointment of Hannah Ashdown as a secretary (3 pages)
11 January 2010Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages)
11 January 2010Appointment of John Gerard Mclaughlin as a director (3 pages)
11 January 2010Termination of appointment of Saker Nusseibeh as a director (2 pages)
11 January 2010Termination of appointment of Hamish Galpin as a director (2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed nli investments europe LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-01-04
(2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed nli investments europe LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-01-04
(2 pages)
10 December 2009Termination of appointment of Michael Webb as a director (1 page)
10 December 2009Termination of appointment of Michael Webb as a director (1 page)
14 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Director appointed mr saker anwar nusseibeh (1 page)
29 June 2009Appointment terminated director roger gray (1 page)
29 June 2009Director appointed mr saker anwar nusseibeh (1 page)
29 June 2009Appointment terminated director roger gray (1 page)
8 May 2009Return made up to 08/05/09; full list of members (5 pages)
8 May 2009Return made up to 08/05/09; full list of members (5 pages)
16 April 2009Director appointed mr kazuhide toda (1 page)
16 April 2009Director appointed mr kazuhide toda (1 page)
2 April 2009Appointment terminated director tetsuya miyagawa (1 page)
2 April 2009Appointment terminated director tetsuya miyagawa (1 page)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
21 July 2008Director's change of particulars / hamish galpin / 11/07/2008 (1 page)
21 July 2008Director's change of particulars / hamish galpin / 11/07/2008 (1 page)
9 May 2008Return made up to 08/05/08; full list of members (5 pages)
9 May 2008Return made up to 08/05/08; full list of members (5 pages)
29 April 2008Appointment terminated director kiyoshi ujihara (1 page)
29 April 2008Appointment terminated director kiyoshi ujihara (1 page)
21 April 2008Director appointed yoshikazu takeda (2 pages)
21 April 2008Director appointed yoshikazu takeda (2 pages)
13 March 2008Director appointed mr michael mark webb (2 pages)
13 March 2008Director appointed mr michael mark webb (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 December 2005 (13 pages)
9 January 2007Full accounts made up to 31 December 2005 (13 pages)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
21 February 2006New secretary appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
9 February 2006Registered office changed on 09/02/06 from: one appold street london EC2A 2UU (1 page)
9 February 2006Registered office changed on 09/02/06 from: one appold street london EC2A 2UU (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
30 January 2006Company name changed nissay deutsche asset management europe LIMITED\certificate issued on 30/01/06 (2 pages)
30 January 2006Company name changed nissay deutsche asset management europe LIMITED\certificate issued on 30/01/06 (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (3 pages)
22 June 2005New director appointed (3 pages)
8 June 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2005Return made up to 08/05/05; no change of members (7 pages)
8 June 2005Return made up to 08/05/05; no change of members (7 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
23 August 2004Return made up to 08/05/04; full list of members (9 pages)
23 August 2004Return made up to 08/05/04; full list of members (9 pages)
26 July 2004New director appointed (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (3 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
8 March 2004Return made up to 02/02/04; full list of members (9 pages)
8 March 2004Return made up to 02/02/04; full list of members (9 pages)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 June 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
6 March 2002Return made up to 02/02/02; full list of members (9 pages)
6 March 2002Return made up to 02/02/02; full list of members (9 pages)
28 September 2001Secretary's particulars changed (1 page)
28 September 2001Secretary's particulars changed (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
1 June 2001Ad 20/04/01--------- £ si 247500@1=247500 £ ic 1502500/1750000 (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Ad 20/04/01--------- £ si 502500@1=502500 £ ic 1000000/1502500 (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Ad 20/04/01--------- £ si 502500@1=502500 £ ic 1000000/1502500 (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Ad 20/04/01--------- £ si 247500@1=247500 £ ic 1502500/1750000 (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
22 March 2001Full accounts made up to 31 December 2000 (12 pages)
22 March 2001Full accounts made up to 31 December 2000 (12 pages)
2 March 2001Return made up to 02/02/01; full list of members (8 pages)
2 March 2001Return made up to 02/02/01; full list of members (8 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 December 1999 (13 pages)
4 April 2000Full accounts made up to 31 December 1999 (13 pages)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
21 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
23 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 April 1999New director appointed (1 page)
21 April 1999New director appointed (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Ad 31/03/99--------- £ si 670000@1=670000 £ ic 2/670002 (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999£ nc 100/6000100 31/03/99 (1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 April 1999£ nc 100/6000100 31/03/99 (1 page)
12 April 1999Ad 31/03/99--------- £ si 670000@1=670000 £ ic 2/670002 (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Ad 31/03/99--------- £ si 329998@1=329998 £ ic 670002/1000000 (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Ad 31/03/99--------- £ si 329998@1=329998 £ ic 670002/1000000 (2 pages)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
2 February 1999Incorporation (20 pages)
2 February 1999Incorporation (20 pages)