Company NameToyota Insurance Management Plc
Company StatusConverted / Closed
Company Number03787854
CategoryPublic Limited Company
Incorporation Date11 June 1999(24 years, 9 months ago)
Dissolution Date20 July 2018 (5 years, 8 months ago)
Previous NamesLegislator 1435 Limited and Toyota Insurance Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael Rainer Kainzbauer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed28 November 2005(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 20 July 2018)
RoleGerman Ceo
Country of ResidenceGermany
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Michael John Swanborough
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 20 July 2018)
RoleManager - Insurance
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Ivo Ljubica
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityCroatian
StatusClosed
Appointed14 March 2011(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 20 July 2018)
RoleFinancial Services Manager
Country of ResidenceGermany
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Secretary NameMrs Celia Helen Stuart
StatusClosed
Appointed28 March 2012(12 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 20 July 2018)
RoleCompany Director
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Douglas Frank Gillies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Kohji Ohnishi
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed10 May 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 20 July 2018)
RoleGeneral Manager Insurance
Country of ResidenceJapan
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Masato Kume
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed31 July 2017(18 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 20 July 2018)
RoleExecutive Coordinator
Country of ResidenceGermany
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMitsuyuki Harada
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed21 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2001)
RoleInsurance
Correspondence Address26 Somerset House
Somerset Road
London
SW19 5JA
Director NameMr Nigel John Antony Howard-Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1999(3 months, 1 week after company formation)
Appointment Duration9 years (resigned 30 September 2008)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRifle Range Farm
Hartley Wintney
Hook
Hampshire
RG27 8ED
Secretary NameMr Robert George McKibbin
NationalityBritish
StatusResigned
Appointed21 September 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2002)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressDarragh Flordon Road
Newton Flotman
Norwich
Norfolk
NR15 1QX
Director NameHiroyuki Muto
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed29 November 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 2003)
RoleInsurance
Correspondence Address77 Sheringham
Saint Johns Wood Park
London
NW8 6RB
Director NameHiroshi Okazaki
Date of BirthMarch 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed29 November 1999(5 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2000)
RoleInsurance
Correspondence Address63 Sheringham
Saint Johns Wood Park
London
NW8 6RB
Director NameTomiharu Gotoh
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed11 February 2000(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address28 Grafton Park Road
Worcester Park
Surrey
KT4 7HS
Director NameToru Morota
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2002)
RoleInsurance
Correspondence Address353-9 Obacho
Aoba-Ku
Yokohama Kanagawa
Japan
Director NameTetsuro Ogata
Date of BirthMay 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2005)
RoleInsurance
Correspondence Address3-18-15-301
Higashikoigakubo Kokubunji-City
Tokyo
Foreign
Director NameMasao Adachi
Date of BirthApril 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2002)
RoleInsurance
Correspondence Address1-23-6 Shiratori.To Go-Cho Aichi-Gun
Aichi-Ken
470-0155
Japan
Director NameYoshihiko Morinaga
Date of BirthJune 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address36 Church Road
Worcester Park
Surrey
KT4 7RD
Director NameMasanobu Kobayashi
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2007)
RoleInsurance
Correspondence Address605 Clive Court
Maida Vale
London
W9 1SG
Secretary NameMr Christopher John Hopper
NationalityBritish
StatusResigned
Appointed29 March 2002(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hinshalwood Way
Old Costessey
Norwich
Norfolk
NR8 5BN
Secretary NameNigel Spencer Loxton-Read
NationalityBritish
StatusResigned
Appointed26 April 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2012)
RoleCompany Director
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameWalter Leyendecker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed28 November 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressAm Morsdorfer Hof 39
Cologne
50933
Foreign
Director NameYoshihiko Endo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2007)
RoleBranch Manager
Correspondence AddressRheinbrohler Weg 29
Dusseldorf
40489
Germany
Director NameAndreas Roger Bullock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2010)
RoleManaging Director
Correspondence AddressKrutscheider Weg 21
Wuppertal
D-42327
Germany
Director NameMr David Thomas Betteley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Barn Howells Farm
Halls Green
Hitchin
Hertfordshire
SG4 7DZ
Director NameSoto Asimakopoulos
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGreek/American
StatusResigned
Appointed28 November 2005(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2010)
RoleMarketing Director
Correspondence AddressFritz-Schaffer-Strasse 28
Bonn
53113
Germany
Director NameHiroyuki Muto
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed24 August 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2010)
RoleManager - Insurance
Correspondence Address59 Humboldtstrasse
Dusseldorf
40237
Director NameMasato Kume
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2010)
RoleManager - Insurance
Country of ResidenceGermany
Correspondence Address59 Humboldstrasse
Dusseldorf
40237
Germany
Director NameMr Ichiro Kiyoshima
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2012)
RoleManager - Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Yoshihiko Fukasawa
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed18 June 2010(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Rene Laz
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2012(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2017)
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Miguel Silva Ramalho Fonseca
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed30 October 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2015)
RoleFinancial Services Director
Country of ResidenceGermany
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Toshimi Kobayashi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleInsurance Manager
Country of ResidenceGermany
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU

Contact

Websitetoyota-insurance-quote.co.uk

Location

Registered Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

375k at £1Aioi Nissay Dowa Insurance Company Of Europe LTD
75.00%
Ordinary
125k at £1Toyota Financial Services Uk PLC
25.00%
Ordinary

Financials

Year2014
Turnover£6,573,000
Net Worth£326,000
Cash£3,456,000
Current Liabilities£5,915,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2018Closure of a PLC or SE on formation by merger of an SE (1 page)
18 July 2018Termination of appointment of Hitoshi Watanabe as a director on 28 June 2018 (1 page)
20 June 2018Director's details changed for Mr Ivo Ljubica on 18 June 2018 (2 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (31 pages)
18 April 2018Cessation of Aioi Nissay Dowa Insurance Company of Europe Limited as a person with significant control on 12 April 2018 (1 page)
18 April 2018Notification of Aioi Nissay Dowa Europe Limited as a person with significant control on 12 April 2018 (2 pages)
10 April 2018Draft terms for the formation by merger of an SE (127 pages)
9 April 2018Statement of directors in accordance with reduction of capital following redenomination (6 pages)
9 April 2018Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
9 April 2018Redenomination of shares. Statement of capital 26 March 2018
  • EUR 169,500
(6 pages)
9 April 2018Reduction of capital following redenomination. Statement of capital on 9 April 2018
  • EUR 165,000
(6 pages)
29 March 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 March 2018Re-registration from a private company to a public company (5 pages)
29 March 2018Balance Sheet (17 pages)
29 March 2018Certificate of re-registration from Private to Public Limited Company (1 page)
29 March 2018Auditor's statement (1 page)
29 March 2018Re-registration of Memorandum and Articles (13 pages)
29 March 2018Auditor's report (2 pages)
15 March 2018Memorandum and Articles of Association (8 pages)
23 February 2018Registered office address changed from 5th Floor 11 Old Jewry London EC2R 8DU to 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ on 23 February 2018 (1 page)
16 November 2017Solvency Statement dated 13/11/17 (7 pages)
16 November 2017Solvency Statement dated 13/11/17 (7 pages)
16 November 2017Statement of capital on 16 November 2017
  • GBP 150,000
(5 pages)
16 November 2017Statement of capital on 16 November 2017
  • GBP 150,000
(5 pages)
16 November 2017Statement by Directors (7 pages)
16 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 November 2017Statement by Directors (7 pages)
31 July 2017Appointment of Mr Masato Kume as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Masato Kume as a director on 31 July 2017 (2 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
31 May 2017Full accounts made up to 31 December 2016 (29 pages)
31 May 2017Full accounts made up to 31 December 2016 (29 pages)
24 April 2017Termination of appointment of Masaru Umezu as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Rene Laz as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Masaru Umezu as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Rene Laz as a director on 24 April 2017 (1 page)
14 July 2016Auditor's resignation (1 page)
14 July 2016Auditor's resignation (1 page)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,000
(7 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,000
(8 pages)
26 May 2016Full accounts made up to 31 December 2015 (33 pages)
26 May 2016Full accounts made up to 31 December 2015 (33 pages)
11 May 2016Appointment of Mr Kohji Ohnishi as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mr Kohji Ohnishi as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Hitoshi Watanabe as a director on 28 April 2016 (2 pages)
10 May 2016Appointment of Mr Hitoshi Watanabe as a director on 28 April 2016 (2 pages)
8 April 2016Termination of appointment of Yoichi Tomihara as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Toshimi Kobayashi as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Yoichi Tomihara as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Toshimi Kobayashi as a director on 31 March 2016 (1 page)
2 November 2015Appointment of Mr Douglas Frank Gillies as a director on 23 October 2015 (2 pages)
2 November 2015Appointment of Mr Douglas Frank Gillies as a director on 23 October 2015 (2 pages)
24 September 2015Termination of appointment of Miguel Silva Ramalho Fonseca as a director on 16 September 2015 (1 page)
24 September 2015Termination of appointment of Miguel Silva Ramalho Fonseca as a director on 16 September 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
(7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
(7 pages)
5 May 2015Full accounts made up to 31 December 2014 (22 pages)
5 May 2015Full accounts made up to 31 December 2014 (22 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500,000
(7 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500,000
(7 pages)
12 May 2014Director's details changed for Mr Masaru Umezu on 25 March 2014 (2 pages)
12 May 2014Director's details changed for Mr Masaru Umezu on 25 March 2014 (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (22 pages)
8 April 2014Full accounts made up to 31 December 2013 (22 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
3 April 2013Appointment of Mr Toshimi Kobayashi as a director (2 pages)
3 April 2013Appointment of Mr Toshimi Kobayashi as a director on 1 April 2013 (2 pages)
20 February 2013Director's details changed for Mr Masaru Umezu on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Masaru Umezu on 20 February 2013 (2 pages)
2 January 2013Termination of appointment of Touri Ueno as a director on 31 December 2012 (1 page)
2 January 2013Termination of appointment of Touri Ueno as a director (1 page)
31 October 2012Appointment of Mr Miguel Silva Ramalho Fonseca as a director on 30 October 2012 (2 pages)
31 October 2012Appointment of Mr Miguel Silva Ramalho Fonseca as a director (2 pages)
12 October 2012Termination of appointment of Peter Pollhammer as a director (1 page)
12 October 2012Termination of appointment of Peter Pollhammer as a director on 1 October 2012 (1 page)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
29 May 2012Full accounts made up to 31 December 2011 (20 pages)
29 May 2012Full accounts made up to 31 December 2011 (20 pages)
5 April 2012Termination of appointment of Nigel Loxton-Read as a secretary (1 page)
5 April 2012Appointment of Mrs Celia Helen Stuart as a secretary (1 page)
5 April 2012Termination of appointment of Nigel Spencer Loxton-Read as a secretary on 28 March 2012 (1 page)
5 April 2012Appointment of Mrs Celia Helen Stuart as a secretary on 28 March 2012 (1 page)
7 March 2012Appointment of Mr Yoichi Tomihara as a director (2 pages)
7 March 2012Appointment of Mr Yoichi Tomihara as a director on 1 March 2012 (2 pages)
7 March 2012Appointment of Mr Rene Laz as a director on 1 March 2012 (2 pages)
7 March 2012Appointment of Mr Rene Laz as a director (2 pages)
28 February 2012Termination of appointment of Francois Radot as a director (1 page)
28 February 2012Termination of appointment of Francois Radot as a director on 1 January 2012 (1 page)
24 February 2012Termination of appointment of Ichiro Kiyoshima as a director (1 page)
24 February 2012Termination of appointment of Ichiro Kiyoshima as a director on 15 February 2012 (1 page)
4 October 2011Appointment of Mr Masaru Umezu as a director (2 pages)
4 October 2011Appointment of Mr Masaru Umezu as a director on 28 September 2011 (2 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
22 June 2011Termination of appointment of Yoshihiko Fukasawa as a director (1 page)
22 June 2011Termination of appointment of Yoshihiko Fukasawa as a director (1 page)
16 May 2011Full accounts made up to 31 December 2010 (20 pages)
16 May 2011Full accounts made up to 31 December 2010 (20 pages)
14 March 2011Appointment of Mr Ivo Ljubica as a director (2 pages)
14 March 2011Appointment of Mr Ivo Ljubica as a director (2 pages)
3 March 2011Appointment of Mr Touri Ueno as a director (2 pages)
3 March 2011Appointment of Mr Touri Ueno as a director (2 pages)
14 February 2011Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Michael Rainer Kainzbauer on 1 February 2011 (2 pages)
14 February 2011Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page)
14 February 2011Director's details changed for Michael Rainer Kainzbauer on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Ichiro Kiyoshima on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Ichiro Kiyoshima on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Michael Rainer Kainzbauer on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter Pollhammer on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter Pollhammer on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter Pollhammer on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Ichiro Kiyoshima on 1 February 2011 (2 pages)
14 February 2011Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page)
14 February 2011Secretary's details changed for Nigel Spencer Loxton-Read on 1 February 2011 (1 page)
14 February 2011Director's details changed for Mr Michael John Swanborough on 1 February 2011 (2 pages)
6 September 2010Appointment of Mr Francois Radot as a director (2 pages)
6 September 2010Appointment of Mr Francois Radot as a director (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Appointment of Mr Yoshihiko Fukasawa as a director (2 pages)
30 June 2010Director's details changed for Mr Michael John Swanborough on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Michael John Swanborough on 11 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Michael Rainer Kainzbauer on 11 June 2010 (2 pages)
30 June 2010Termination of appointment of Soto Asimakopoulos as a director (1 page)
30 June 2010Termination of appointment of Masato Kume as a director (1 page)
30 June 2010Director's details changed for Mr Peter Pollhammer on 11 June 2010 (2 pages)
30 June 2010Termination of appointment of Andreas Bullock as a director (1 page)
30 June 2010Termination of appointment of Andreas Bullock as a director (1 page)
30 June 2010Director's details changed for Mr Peter Pollhammer on 11 June 2010 (2 pages)
30 June 2010Termination of appointment of Masato Kume as a director (1 page)
30 June 2010Termination of appointment of Hiroyuki Muto as a director (1 page)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
30 June 2010Termination of appointment of Hiroyuki Muto as a director (1 page)
30 June 2010Director's details changed for Michael Rainer Kainzbauer on 11 June 2010 (2 pages)
30 June 2010Appointment of Mr Yoshihiko Fukasawa as a director (2 pages)
30 June 2010Termination of appointment of Soto Asimakopoulos as a director (1 page)
9 November 2009Director's details changed for Masato Kume on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Masato Kume on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Masato Kume on 1 October 2009 (2 pages)
9 November 2009Termination of appointment of David Betteley as a director (1 page)
9 November 2009Termination of appointment of David Betteley as a director (1 page)
18 June 2009Return made up to 11/06/09; full list of members (6 pages)
18 June 2009Director appointed mr peter pollhammer (1 page)
18 June 2009Appointment Terminated Director walter leyendecker (1 page)
18 June 2009Return made up to 11/06/09; full list of members (6 pages)
18 June 2009Director's Change of Particulars / hiroyuki muto / 14/04/2009 / HouseName/Number was: , now: 59; Street was: flat 36, regent court, 1 north bank, now: humboldtstrasse; Post Town was: london, now: dusseldorf; Post Code was: NW8 8UN, now: 40237; Country was: , now: germany (1 page)
18 June 2009Director's change of particulars / hiroyuki muto / 14/04/2009 (1 page)
18 June 2009Director appointed mr peter pollhammer (1 page)
18 June 2009Appointment terminated director walter leyendecker (1 page)
17 June 2009Full accounts made up to 31 December 2008 (20 pages)
17 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 October 2008Director appointed mr michael john swanborough (1 page)
10 October 2008Director appointed mr michael john swanborough (1 page)
9 October 2008Appointment Terminated Director nigel howard-jones (1 page)
9 October 2008Appointment terminated director nigel howard-jones (1 page)
6 October 2008Auditor's resignation (1 page)
6 October 2008Auditor's resignation (1 page)
24 July 2008Full accounts made up to 31 December 2007 (20 pages)
24 July 2008Full accounts made up to 31 December 2007 (20 pages)
14 July 2008Registered office changed on 14/07/2008 from 1ST floor 50 mark lane london EC3R 7QR (1 page)
14 July 2008Registered office changed on 14/07/2008 from 1ST floor 50 mark lane london EC3R 7QR (1 page)
20 June 2008Return made up to 11/06/08; full list of members (6 pages)
20 June 2008Return made up to 11/06/08; full list of members (6 pages)
15 May 2008Director appointed mr ichiro kiyoshima (1 page)
15 May 2008Director appointed mr ichiro kiyoshima (1 page)
16 April 2008Appointment terminated director yoshihiko morinaga (1 page)
16 April 2008Appointment Terminated Director gerald rushe (1 page)
16 April 2008Appointment Terminated Director yoshihiko morinaga (1 page)
16 April 2008Appointment terminated director gerald rushe (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 11/06/07; full list of members (4 pages)
2 July 2007Return made up to 11/06/07; full list of members (4 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 December 2006 (20 pages)
5 April 2007Full accounts made up to 31 December 2006 (20 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2006Full accounts made up to 31 December 2005 (18 pages)
10 October 2006Full accounts made up to 31 December 2005 (18 pages)
22 June 2006Return made up to 11/06/06; full list of members (4 pages)
22 June 2006Return made up to 11/06/06; full list of members (4 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
11 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: rose lane business centre rose lane norwich norfolk NR1 1JY (1 page)
11 May 2005Registered office changed on 11/05/05 from: rose lane business centre rose lane norwich norfolk NR1 1JY (1 page)
11 May 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
1 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Full accounts made up to 31 December 2003 (17 pages)
9 June 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2003Return made up to 11/06/03; full list of members (9 pages)
9 July 2003Return made up to 11/06/03; full list of members (9 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
30 June 2003Full accounts made up to 31 December 2002 (17 pages)
30 June 2003Full accounts made up to 31 December 2002 (17 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
19 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2002Director resigned (1 page)
19 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001Full accounts made up to 31 December 2000 (15 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
2 August 2000Return made up to 11/06/00; full list of members (8 pages)
2 August 2000Return made up to 11/06/00; full list of members (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (13 pages)
17 April 2000Full accounts made up to 31 December 1999 (13 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
21 January 2000Nc inc already adjusted 29/11/99 (1 page)
21 January 2000Nc inc already adjusted 29/11/99 (1 page)
21 January 2000Ad 29/11/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000Ad 29/11/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: eversheds holland court, the close norwich norfolk NR1 4DX (1 page)
8 October 1999Registered office changed on 08/10/99 from: eversheds holland court, the close norwich norfolk NR1 4DX (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
8 September 1999Company name changed legislator 1435 LIMITED\certificate issued on 09/09/99 (2 pages)
8 September 1999Company name changed legislator 1435 LIMITED\certificate issued on 09/09/99 (2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1999Incorporation (23 pages)
11 June 1999Incorporation (23 pages)