Company NameSuntory Europe Limited
Company StatusDissolved
Company Number03814229
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date16 June 2018 (5 years, 10 months ago)
Previous NameSuntory Europe Plc

Business Activity

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

Directors

Director NameShoichi Ishii
Date of BirthOctober 1965 (Born 58 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 16 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
Secretary NameShoichi Ishii
StatusClosed
Appointed01 September 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 16 June 2018)
RoleCompany Director
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
Director NameKazushi Ishikawa
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2016(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 16 June 2018)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
Director NameYasuhiro Koike
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2016(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 16 June 2018)
RoleDeputy Division Coo
Country of ResidenceJapan
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
Director NameSeiichi Nagata
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address203a Waterdale Manor House
Harewood Avenue
London
NW1 6JX
Director NameNoriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Woodside Grange Road
London
N12 8SP
Director NameYasuo Suzuki
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Secretary NameYasuo Suzuki
NationalityJapanese
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Director NameToshihiko Tamari
Date of BirthAugust 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed13 September 2000(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2003)
RoleCompany Director
Correspondence Address3-7-9 Keyakidai
Sanda-Shi
Hyogo 669-1321
Japan
Director NameTaizo Chinju
Date of BirthMarch 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressTimbers
Lower Wood Road, Claygate
Claygate
KT10 0EU
Secretary NameTaizo Chinju
NationalityJapanese
StatusResigned
Appointed01 October 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressTimbers
Lower Wood Road, Claygate
Claygate
KT10 0EU
Director NameHidenori Tokuda
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed23 April 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2005)
RoleCompany Director
Correspondence AddressFlat 17, Southbury
144 Loudoun Road
London
NW8 0RY
Secretary NameNoriyuki Yamada
NationalityJapanese
StatusResigned
Appointed05 April 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address27 Woodside Grange Road
London
N12 8SP
Director NameJunichi Sakai
Date of BirthJuly 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 October 2005)
RoleFinance Director
Correspondence Address87 Warren House
Beckford Close
London
W14 8TT
Secretary NameJunichi Sakai
NationalityJapanese
StatusResigned
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 October 2005)
RoleFinance Director
Correspondence Address87 Warren House
Beckford Close
London
W14 8TT
Director NameKunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed08 April 2005(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 April 2008)
RoleManaging Director
Correspondence AddressFlat 204 The Pavilion Apartments
30-34 St Johns Wood Road
London
NW8 7HB
Director NameKozo Chiji
Date of BirthAugust 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed08 April 2005(5 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
Director NameToshihiko Kumakura
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed14 October 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address8 Links Green Way
Cobham
Surrey
KT11 2QH
Secretary NameToshihiko Kumakura
NationalityJapanese
StatusResigned
Appointed14 October 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address8 Links Green Way
Cobham
Surrey
KT11 2QH
Director NameMasahiko Shomen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address12 West Drive
Cheam
Surrey
SM2 7NA
Secretary NameMasahiko Shomen
NationalityJapanese
StatusResigned
Appointed29 March 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address12 West Drive
Cheam
Surrey
SM2 7NA
Director NameMr Hiroshi Miyamori
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2009)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address5.7. The Pulse 52 Lymington Road
London
NW6 1HQ
Director NameMr Seiichiro Hattori
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Secretary NameRyosuke Okita
StatusResigned
Appointed01 September 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressFlat 9 Byron Court
50 Fairfax Road
London
N26 4HB
Director NameMs Makiko Ono
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2013)
RoleExecutive General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 408 Cavendish House
31 Monck Street
London
SW1P 2AS
Secretary NameDaisuke Aso
StatusResigned
Appointed01 April 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressBuchanan House
3 St James's Square
London
SW1Y 4JU
Director NameYasuhiro Koike
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2012(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBuchanan House
3 St James's Square
London
SW1Y 4JU
Director NameTatsushi Kyushima
Date of BirthMarch 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
Secretary NameTakayuki Goto
StatusResigned
Appointed01 September 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2014)
RoleCompany Director
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
Director NameYasuhiro Koike
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2014(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 September 2015)
RoleExecutive General Manager Of Finance
Country of ResidenceJapan
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Secretary NameMasaya Jingushi
StatusResigned
Appointed01 October 2014(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
UB11 1BA
Director NameNoriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2015(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesuntory.com

Location

Registered Address2 Longwalk Road Stockley Park
Uxbridge
London
UB11 1BA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

13m at £1Suntory Holdings LTD
100.00%
Ordinary
1 at £1Morrison Bowmore Distillers LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,020,494
Gross Profit£569,385
Net Worth£13,359,088
Cash£1,777,020
Current Liabilities£32,438,813

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2018Final Gazette dissolved following liquidation (1 page)
16 March 2018Return of final meeting in a members' voluntary winding up (8 pages)
29 September 2017Declaration of solvency (7 pages)
29 September 2017Declaration of solvency (7 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
3 September 2017Appointment of a voluntary liquidator (1 page)
3 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-07
(1 page)
3 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-07
(1 page)
3 September 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Statement of capital on 22 June 2017
  • GBP 1
(5 pages)
22 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 June 2017Solvency Statement dated 09/06/17 (3 pages)
22 June 2017Statement by Directors (3 pages)
22 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 June 2017Statement of capital on 22 June 2017
  • GBP 1
(5 pages)
22 June 2017Statement by Directors (3 pages)
22 June 2017Solvency Statement dated 09/06/17 (3 pages)
26 May 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
26 May 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 May 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 May 2017Re-registration of Memorandum and Articles (10 pages)
26 May 2017Re-registration from a public company to a private limited company (2 pages)
26 May 2017Certificate of re-registration from Public Limited Company to Private (1 page)
25 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
5 July 2016Full accounts made up to 31 December 2015 (29 pages)
5 July 2016Full accounts made up to 31 December 2015 (29 pages)
6 April 2016Appointment of Yasuhiro Koike as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Yasuhiro Koike as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Noriyuki Yamada as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Noriyuki Yamada as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Kazushi Ishikawa as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Kazushi Ishikawa as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Kozo Chiji as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Kozo Chiji as a director on 31 March 2016 (1 page)
15 September 2015Appointment of Shoichi Ishii as a secretary on 1 September 2015 (2 pages)
15 September 2015Appointment of Noriyuki Yamada as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Shoichi Ishii as a secretary on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Masaya Jingushi as a secretary on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Yasuhiro Koike as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Masaya Jingushi as a secretary on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Yasuhiro Koike as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Noriyuki Yamada as a director on 1 September 2015 (2 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 13,000,000
(6 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 13,000,000
(6 pages)
19 June 2015Full accounts made up to 31 December 2014 (22 pages)
19 June 2015Full accounts made up to 31 December 2014 (22 pages)
24 April 2015Appointment of Yasuhiro Koike as a director on 1 October 2014 (2 pages)
24 April 2015Appointment of Yasuhiro Koike as a director on 1 October 2014 (2 pages)
24 April 2015Appointment of Yasuhiro Koike as a director on 1 October 2014 (2 pages)
23 April 2015Appointment of Masaya Jingushi as a secretary on 1 October 2014 (2 pages)
23 April 2015Termination of appointment of Tatsushi Kyushima as a director on 1 October 2014 (1 page)
23 April 2015Termination of appointment of Takayuki Goto as a secretary on 1 October 2014 (1 page)
23 April 2015Termination of appointment of Tatsushi Kyushima as a director on 1 October 2014 (1 page)
23 April 2015Termination of appointment of Takayuki Goto as a secretary on 1 October 2014 (1 page)
23 April 2015Termination of appointment of Tatsushi Kyushima as a director on 1 October 2014 (1 page)
23 April 2015Appointment of Masaya Jingushi as a secretary on 1 October 2014 (2 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 13,000,000
(5 pages)
5 August 2014Director's details changed for Tatsushi Kyushima on 20 July 2014 (2 pages)
5 August 2014Director's details changed for Tatsushi Kyushima on 20 July 2014 (2 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 13,000,000
(5 pages)
5 August 2014Director's details changed for Shoichi Ishii on 20 July 2014 (2 pages)
5 August 2014Director's details changed for Shoichi Ishii on 20 July 2014 (2 pages)
25 July 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 13,000,000
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 13,000,000
(3 pages)
1 July 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Shoichi Ishii on 16 June 2014 (3 pages)
1 July 2014Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Shoichi Ishii on 16 June 2014 (3 pages)
24 June 2014Full accounts made up to 31 December 2013 (22 pages)
24 June 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2013Appointment of Takayuki Goto as a secretary (1 page)
1 October 2013Appointment of Takayuki Goto as a secretary (1 page)
1 October 2013Termination of appointment of Daisuke Aso as a secretary (1 page)
1 October 2013Termination of appointment of Daisuke Aso as a secretary (1 page)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
11 June 2013Full accounts made up to 31 December 2012 (21 pages)
11 June 2013Full accounts made up to 31 December 2012 (21 pages)
3 May 2013Appointment of Yasuhiro Koike as a director (2 pages)
3 May 2013Appointment of Tatsushi Kyushima as a director (2 pages)
3 May 2013Appointment of Shoichi Ishii as a director (2 pages)
3 May 2013Appointment of Shoichi Ishii as a director (2 pages)
3 May 2013Termination of appointment of Makiko Ono as a director (1 page)
3 May 2013Appointment of Tatsushi Kyushima as a director (2 pages)
3 May 2013Termination of appointment of Yasuhiro Koike as a director (1 page)
3 May 2013Appointment of Yasuhiro Koike as a director (2 pages)
3 May 2013Termination of appointment of Makiko Ono as a director (1 page)
3 May 2013Termination of appointment of Yasuhiro Koike as a director (1 page)
19 April 2013Termination of appointment of Nobuhiro Yasui as a director (1 page)
19 April 2013Appointment of Shoichi Ishii as a director (2 pages)
19 April 2013Appointment of Tatsushi Kyushima as a director (2 pages)
19 April 2013Termination of appointment of Nobuhiro Yasui as a director (1 page)
19 April 2013Appointment of Tatsushi Kyushima as a director (2 pages)
19 April 2013Appointment of Shoichi Ishii as a director (2 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Kozo Chiji on 1 July 2012 (2 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Kozo Chiji on 1 July 2012 (2 pages)
15 August 2012Director's details changed for Kozo Chiji on 1 July 2012 (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
1 May 2012Termination of appointment of Ryosuke Okita as a secretary (1 page)
1 May 2012Termination of appointment of Ryosuke Okita as a secretary (1 page)
1 May 2012Appointment of Daisuke Aso as a secretary (1 page)
1 May 2012Appointment of Daisuke Aso as a secretary (1 page)
30 August 2011Annual return made up to 21 July 2011 (15 pages)
30 August 2011Annual return made up to 21 July 2011 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (23 pages)
29 June 2011Full accounts made up to 31 December 2010 (23 pages)
3 February 2011Appointment of Ms. Makiko Ono as a director (2 pages)
3 February 2011Termination of appointment of Seiichiro Hattori as a director (1 page)
3 February 2011Appointment of Ms. Makiko Ono as a director (2 pages)
3 February 2011Termination of appointment of Seiichiro Hattori as a director (1 page)
25 October 2010Appointment of Ryosuke Okita as a secretary (2 pages)
25 October 2010Appointment of Ryosuke Okita as a secretary (2 pages)
25 October 2010Termination of appointment of Masahiko Shomen as a secretary (1 page)
25 October 2010Termination of appointment of Masahiko Shomen as a secretary (1 page)
19 October 2010Appointment of Nobuhiro Yasui as a director (2 pages)
19 October 2010Appointment of Nobuhiro Yasui as a director (2 pages)
18 October 2010Termination of appointment of Masahiko Shomen as a director (1 page)
18 October 2010Termination of appointment of Masahiko Shomen as a director (1 page)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register inspection address has been changed (1 page)
24 June 2010Full accounts made up to 31 December 2009 (20 pages)
24 June 2010Full accounts made up to 31 December 2009 (20 pages)
10 May 2010Appointment of Seiichiro Hattori as a director (3 pages)
10 May 2010Termination of appointment of Hiroshi Miyamori as a director (2 pages)
10 May 2010Appointment of Seiichiro Hattori as a director (3 pages)
10 May 2010Termination of appointment of Hiroshi Miyamori as a director (2 pages)
14 August 2009Return made up to 21/07/09; full list of members (7 pages)
14 August 2009Return made up to 21/07/09; full list of members (7 pages)
6 June 2009Full accounts made up to 31 December 2008 (17 pages)
6 June 2009Full accounts made up to 31 December 2008 (17 pages)
4 August 2008Return made up to 21/07/08; no change of members (5 pages)
4 August 2008Return made up to 21/07/08; no change of members (5 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Appointment terminated director kunimasa himeno (1 page)
4 June 2008Director appointed hiroshi miyamori (2 pages)
4 June 2008Director appointed hiroshi miyamori (2 pages)
4 June 2008Appointment terminated director kunimasa himeno (1 page)
9 August 2007Return made up to 21/07/07; full list of members (6 pages)
9 August 2007Return made up to 21/07/07; full list of members (6 pages)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed;new director appointed (2 pages)
3 October 2006Full accounts made up to 31 December 2005 (17 pages)
3 October 2006Full accounts made up to 31 December 2005 (17 pages)
11 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 September 2005Full accounts made up to 31 December 2004 (14 pages)
9 August 2005Return made up to 21/07/05; full list of members (6 pages)
9 August 2005Return made up to 21/07/05; full list of members (6 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 25 saint james's street london SW1A 1HA (1 page)
20 September 2004Registered office changed on 20/09/04 from: 25 saint james's street london SW1A 1HA (1 page)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
26 July 2004Full accounts made up to 31 December 2003 (14 pages)
26 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004New secretary appointed;new director appointed (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (14 pages)
18 September 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Return made up to 21/07/03; full list of members (6 pages)
13 August 2003Return made up to 21/07/03; full list of members (6 pages)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Return made up to 21/07/02; full list of members (6 pages)
29 July 2002Return made up to 21/07/02; full list of members (6 pages)
26 June 2002Full accounts made up to 31 December 2001 (13 pages)
26 June 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
16 January 2002Auditor's resignation (2 pages)
16 January 2002Auditor's resignation (2 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Full accounts made up to 31 December 2000 (12 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
6 April 2001Ad 27/10/99--------- £ si 6950000@1 (2 pages)
6 April 2001Ad 27/10/99--------- £ si 6950000@1 (2 pages)
21 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Secretary resigned;director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
26 July 2000Return made up to 21/07/00; full list of members (7 pages)
26 July 2000Return made up to 21/07/00; full list of members (7 pages)
26 July 2000Location of register of members (1 page)
26 July 2000Location of register of members (1 page)
19 May 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
19 May 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Ad 13/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Ad 13/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
31 August 1999Certificate of authorisation to commence business and borrow (1 page)
31 August 1999Application to commence business (2 pages)
31 August 1999Certificate of authorisation to commence business and borrow (1 page)
31 August 1999Application to commence business (2 pages)
21 July 1999Incorporation (19 pages)
21 July 1999Incorporation (19 pages)