Company NameMSIG Corporate Services (Europe) Limited
Company StatusActive
Company Number03945348
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Sachiko Kuroda
StatusCurrent
Appointed01 April 2021(21 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address21st Floor The Leadenhall Building 122 Leadenhall
London
EC3V 4AG
Director NameMs Natsuki Ihara
Date of BirthApril 1989 (Born 35 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(22 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21st Floor The Leadenhall Building 122 Leadenhall
London
EC3V 4AG
Director NameMs Yasuko Hataya
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(24 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceJapan
Correspondence Address21st Floor The Leadenhall Building 122 Leadenhall
London
EC3V 4AG
Director NameMr Masayuki Kawase
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(24 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21st Floor The Leadenhall Building 122 Leadenhall
London
EC3V 4AG
Director NameMichael William Barker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameHidenori Kui
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNew London House
6 London Street
London
EC3R 7LP
Secretary NameDonna Marie Hodgson
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Scoter Close
Woodford Green
Essex
IG8 7DH
Director NameMasafumi Hashimoto
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed08 September 2000(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 2001)
RoleCompany Director
Correspondence Address52 Sevington Road
London
NW4 3RX
Director NameMasahiko Kobayashi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address77 Lyndhurst Gardens
London
N3 1TE
Director NameIchiro Iijima
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressNew London House London Road
London
EC3R 7LP
Secretary NameChristopher John Whittle
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2007)
RoleCompany Director
Correspondence AddressNew London House
6 London Street
London
EC3R 7LP
Director NameMr Masahiro Matsumoto
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2006(6 years after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameKatsuaki Ikeda
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2009)
RoleCompany Director
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Allan Guest
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Secretary NameTadashi Yamada
NationalityJapanese
StatusResigned
Appointed13 December 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Derek Kingston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Yohichi Kumagai
Date of BirthOctober 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(9 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr Andrew McKee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2009(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Isamu Endo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2013)
RoleChariman & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 25 Fenchurch Avenue
London
EC3M 5AD
Secretary NameDavid Alexander Casement
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years after company formation)
Appointment Duration7 years (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSecond Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Karl Reiner Gleiss
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2011(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSecond Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Fukuhara Kenichi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(12 years after company formation)
Appointment Duration7 years (resigned 31 March 2019)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Yoshikazu Koike
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(12 years after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Robin John Leaver Adam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(14 years after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21st Floor The Leadenhall Building 122 Leadenhall
London
EC3V 4AG
Director NameMr Timothy James Leggett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(14 years after company formation)
Appointment Duration3 years (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Hironori Morimoto
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(16 years after company formation)
Appointment Duration12 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Shinichi Imayoshi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(16 years after company formation)
Appointment Duration6 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Seiichiro Miyake
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(17 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Akihiko Ikeno
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Fumika Yamamoto
StatusResigned
Appointed01 April 2017(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Akihiko Kawakami
Date of BirthAugust 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(19 years after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Akihiko Kawakami
StatusResigned
Appointed27 November 2019(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Yoshio Motohashi
Date of BirthApril 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2020(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Akihiko Ikeno
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2022(22 years after company formation)
Appointment Duration2 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address21st Floor The Leadenhall Building 122 Leadenhall
London
EC3V 4AG
Director NameMr Hironori Morimoto
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2022(22 years after company formation)
Appointment Duration2 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21st Floor The Leadenhall Building 122 Leadenhall
London
EC3V 4AG

Contact

Websitemsilm.com

Location

Registered Address21st Floor The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

185.8m at £1Mitsui Sumitomo Insurance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£661,000
Net Worth£288,912,000
Cash£5,564,000
Current Liabilities£536,000

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 Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
22 October 2020Director's details changed for Mr Yoshio Motohashi on 30 September 2020 (2 pages)
25 August 2020Full accounts made up to 31 December 2019 (21 pages)
4 August 2020Termination of appointment of Akihiko Ikeno as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Yoshio Motohashi as a director on 1 August 2020 (2 pages)
16 June 2020Second filing of Confirmation Statement dated 06/12/2019 (5 pages)
17 December 201906/12/19 Statement of Capital gbp 9509429
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 16/06/2020
(6 pages)
28 November 2019Appointment of Mr Akihiko Kawakami as a secretary on 27 November 2019 (2 pages)
8 November 2019Termination of appointment of Fumika Yamamoto as a secretary on 1 October 2019 (1 page)
30 July 2019Secretary's details changed for Ms Fumika Yamamoto on 21 July 2019 (1 page)
21 July 2019Registered office address changed from 25 Fenchurch Avenue London EC3M 5AD England to 71 Fenchurch Street London EC3M 4BS on 21 July 2019 (1 page)
9 May 2019Full accounts made up to 31 December 2018 (18 pages)
15 April 2019Termination of appointment of Fukuhara Kenichi as a director on 31 March 2019 (1 page)
15 April 2019Appointment of Mr Akihiko Kawakami as a director on 1 April 2019 (2 pages)
15 April 2019Termination of appointment of Seiichiro Miyake as a director on 31 March 2019 (1 page)
26 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2019Solvency Statement dated 21/03/19 (1 page)
26 March 2019Statement by Directors (1 page)
26 March 2019Statement of capital on 26 March 2019
  • GBP 9,509,429
(3 pages)
21 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
2 August 2018Director's details changed for Mr Akihiko Ikeno on 1 April 2018 (2 pages)
29 June 2018Full accounts made up to 31 December 2017 (18 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
22 May 2017Second filing for the appointment of Fumika Yamamoto as a secretary (6 pages)
22 May 2017Second filing for the appointment of Fumika Yamamoto as a secretary (6 pages)
11 May 2017Appointment of Mr Akihiko Ikeno as a director on 1 April 2017 (2 pages)
11 May 2017Appointment of Mr Akihiko Ikeno as a director on 1 April 2017 (2 pages)
10 May 2017Termination of appointment of Timothy James Leggett as a director on 31 March 2017 (1 page)
10 May 2017Termination of appointment of John Maxwell Percy Taylor as a director on 31 March 2017 (1 page)
10 May 2017Termination of appointment of Hironori Morimoto as a director on 31 March 2017 (1 page)
10 May 2017Appointment of Mr Seiichiro Miyake as a director on 1 April 2017 (2 pages)
10 May 2017Termination of appointment of Yoshikazu Koike as a director on 31 March 2017 (1 page)
10 May 2017Appointment of Mr Seiichiro Miyake as a director on 1 April 2017 (2 pages)
10 May 2017Termination of appointment of Yoshikazu Koike as a director on 31 March 2017 (1 page)
10 May 2017Termination of appointment of Timothy James Leggett as a director on 31 March 2017 (1 page)
10 May 2017Termination of appointment of Hironori Morimoto as a director on 31 March 2017 (1 page)
10 May 2017Termination of appointment of John Maxwell Percy Taylor as a director on 31 March 2017 (1 page)
21 April 2017Appointment of Ms Fumik Yamamoto as a secretary on 1 April 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 22/05/17.
(3 pages)
21 April 2017Termination of appointment of David Alexander Casement as a secretary on 31 March 2017 (1 page)
21 April 2017Appointment of Ms Fumik Yamamoto as a secretary on 1 April 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 22/05/17.
(3 pages)
21 April 2017Termination of appointment of David Alexander Casement as a secretary on 31 March 2017 (1 page)
7 April 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
31 March 2017Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD to 25 Fenchurch Avenue London EC3M 5AD on 31 March 2017 (1 page)
31 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
31 March 2017Change of name notice (2 pages)
31 March 2017Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD to 25 Fenchurch Avenue London EC3M 5AD on 31 March 2017 (1 page)
31 March 2017Change of name notice (2 pages)
31 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
23 March 2017Statement of company's objects (2 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 March 2017Statement of company's objects (2 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2017Statement by Directors (4 pages)
21 March 2017Statement by Directors (4 pages)
21 March 2017Solvency Statement dated 17/03/17 (4 pages)
21 March 2017Statement of capital on 21 March 2017
  • GBP 30,509,429
(3 pages)
21 March 2017Solvency Statement dated 17/03/17 (4 pages)
21 March 2017Statement of capital on 21 March 2017
  • GBP 30,509,429
(3 pages)
21 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2017Resolutions
  • RES13 ‐ Agreement 30/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
26 January 2017Resolutions
  • RES13 ‐ Agreement 30/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Statement of company's objects (2 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
20 January 2017Termination of appointment of Andrew Mckee as a director on 16 December 2016 (1 page)
20 January 2017Termination of appointment of Andrew Mckee as a director on 16 December 2016 (1 page)
29 April 2016Termination of appointment of Hideyuki Tanaka as a director on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Hideyuki Tanaka as a director on 31 March 2016 (1 page)
29 April 2016Appointment of Mr Hironori Morimoto as a director on 1 April 2016 (2 pages)
29 April 2016Appointment of Mr Hironori Morimoto as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Mr Shinichi Imayoshi as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Mr Shinichi Imayoshi as a director on 1 April 2016 (2 pages)
30 March 2016Full accounts made up to 31 December 2015 (18 pages)
30 March 2016Full accounts made up to 31 December 2015 (18 pages)
22 March 2016Statement of capital on 22 March 2016
  • GBP 140,843,595
(4 pages)
22 March 2016Solvency Statement dated 21/03/16 (1 page)
22 March 2016Solvency Statement dated 21/03/16 (1 page)
22 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2016Statement by Directors (1 page)
22 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2016Statement of capital on 22 March 2016
  • GBP 140,843,595
(4 pages)
22 March 2016Statement by Directors (1 page)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 185,843,595
(8 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 185,843,595
(8 pages)
24 July 2015Full accounts made up to 31 December 2014 (16 pages)
24 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 March 2015Statement by Directors (1 page)
24 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2015Solvency Statement dated 20/03/15 (1 page)
24 March 2015Solvency Statement dated 20/03/15 (1 page)
24 March 2015Statement of capital on 24 March 2015
  • GBP 185,843,595
(4 pages)
24 March 2015Statement by Directors (1 page)
24 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2015Statement of capital on 24 March 2015
  • GBP 185,843,595
(4 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 290,843,595
(8 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 290,843,595
(8 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 290,843,595
(8 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Section 519 (2 pages)
20 August 2014Section 519 (2 pages)
14 August 2014Auditor's resignation (2 pages)
14 August 2014Auditor's resignation (2 pages)
24 April 2014Appointment of Mr Timothy James Leggett as a director (2 pages)
24 April 2014Termination of appointment of Jonathan Poole as a director (1 page)
24 April 2014Appointment of Mr Robin John Leaver Adam as a director (2 pages)
24 April 2014Termination of appointment of Jonathan Poole as a director (1 page)
24 April 2014Appointment of Mr Timothy James Leggett as a director (2 pages)
24 April 2014Appointment of Mr Robin John Leaver Adam as a director (2 pages)
28 March 2014Statement of capital on 28 March 2014
  • GBP 290,843,595
(4 pages)
28 March 2014Statement of capital on 28 March 2014
  • GBP 290,843,595
(4 pages)
28 March 2014Statement by directors (1 page)
28 March 2014Statement by directors (1 page)
28 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2014Solvency statement dated 28/03/14 (1 page)
28 March 2014Solvency statement dated 28/03/14 (1 page)
28 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2014Director's details changed for Mr Fukuhara Kenichi on 1 April 2012 (2 pages)
14 January 2014Termination of appointment of Derek Kingston as a director (1 page)
14 January 2014Registered office address changed from Second Floor 25 Fenchurch Avenue London EC3M 5AD on 14 January 2014 (1 page)
14 January 2014Director's details changed for Mr Fukuhara Kenichi on 1 April 2012 (2 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (7 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (7 pages)
14 January 2014Director's details changed for Mr Fukuhara Kenichi on 1 April 2012 (2 pages)
14 January 2014Registered office address changed from Second Floor 25 Fenchurch Avenue London EC3M 5AD on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Derek Kingston as a director (1 page)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (7 pages)
15 October 2013Termination of appointment of Isamu Endo as a director (1 page)
15 October 2013Termination of appointment of Isamu Endo as a director (1 page)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
23 April 2013Appointment of Mr Hideyuki Tanaka as a director (2 pages)
23 April 2013Appointment of Mr Hideyuki Tanaka as a director (2 pages)
17 April 2013Termination of appointment of Hisatoshi Saito as a director (1 page)
17 April 2013Termination of appointment of Masahiro Matsumoto as a director (1 page)
17 April 2013Termination of appointment of Masahiro Matsumoto as a director (1 page)
17 April 2013Termination of appointment of Hisatoshi Saito as a director (1 page)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (12 pages)
10 January 2013Appointment of Mr Yoshikazu Koike as a director (2 pages)
10 January 2013Appointment of Mr Yoshikazu Koike as a director (2 pages)
9 January 2013Termination of appointment of Karl Gleiss as a director (1 page)
9 January 2013Termination of appointment of Karl Gleiss as a director (1 page)
19 December 2012Auditor's resignation (1 page)
19 December 2012Auditor's resignation (1 page)
30 November 2012Auditor's resignation (1 page)
30 November 2012Auditor's resignation (1 page)
25 June 2012Full accounts made up to 31 December 2011 (16 pages)
25 June 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Appointment of Mr Fukuhara Kenichi as a director (2 pages)
16 May 2012Appointment of Mr Fukuhara Kenichi as a director (2 pages)
11 May 2012Appointment of Mr Jonathan Lester Poole as a director (2 pages)
11 May 2012Appointment of Mr Jonathan Lester Poole as a director (2 pages)
2 May 2012Termination of appointment of Hidehiko Tomishima as a director (1 page)
2 May 2012Termination of appointment of Yohichi Kumagai as a director (1 page)
2 May 2012Termination of appointment of Hidehiko Tomishima as a director (1 page)
2 May 2012Termination of appointment of Yohichi Kumagai as a director (1 page)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (12 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (12 pages)
20 March 2012Director's details changed for Hisatoshi Saito on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Hisatoshi Saito on 20 March 2012 (2 pages)
14 December 2011Appointment of Mr Karl Reiner Gleiss as a director (2 pages)
14 December 2011Appointment of Mr Karl Reiner Gleiss as a director (2 pages)
16 August 2011Resolutions
  • RES13 ‐ Increase share capital 10/08/2011
(2 pages)
16 August 2011Resolutions
  • RES13 ‐ Increase share capital 10/08/2011
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 635,843,595
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 635,843,595
(3 pages)
20 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (20 pages)
20 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (20 pages)
20 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (20 pages)
12 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 555,843,595
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 555,843,595
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 555,843,595
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 541,843,595
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 541,843,595
(4 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
3 December 2010Appointment of Mr Hidehiko Tomishima as a director (2 pages)
3 December 2010Appointment of Mr Hidehiko Tomishima as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Appointment of Masahiro Matsumoto as a director (3 pages)
19 August 2010Appointment of Masahiro Matsumoto as a director (3 pages)
4 August 2010Appointment of David Alexander Casement as a secretary (3 pages)
4 August 2010Appointment of Mr Isamu Endo as a director (3 pages)
4 August 2010Termination of appointment of Tadashi Yamada as a secretary (2 pages)
4 August 2010Termination of appointment of Kazuo Yamada as a director (2 pages)
4 August 2010Termination of appointment of Tomoyuki Shimazu as a director (2 pages)
4 August 2010Appointment of Mr Isamu Endo as a director (3 pages)
4 August 2010Appointment of David Alexander Casement as a secretary (3 pages)
4 August 2010Termination of appointment of Tomoyuki Shimazu as a director (2 pages)
4 August 2010Termination of appointment of Kazuo Yamada as a director (2 pages)
4 August 2010Termination of appointment of Tadashi Yamada as a secretary (2 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (19 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (19 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (19 pages)
12 August 2009Director appointed hisatoshi saito (1 page)
12 August 2009Director appointed hisatoshi saito (1 page)
29 July 2009Appointment terminated director katsuaki ikeda (1 page)
29 July 2009Appointment terminated director katsuaki ikeda (1 page)
5 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Director appointed andrew mckee (1 page)
28 May 2009Director appointed yohichi kumagai (1 page)
28 May 2009Director appointed yohichi kumagai (1 page)
28 May 2009Director appointed andrew mckee (1 page)
23 April 2009Return made up to 07/03/09; full list of members (8 pages)
23 April 2009Return made up to 07/03/09; full list of members (8 pages)
16 April 2009Appointment terminated director masahiro matsumoto (1 page)
16 April 2009Appointment terminated director allan guest (1 page)
16 April 2009Appointment terminated director allan guest (1 page)
16 April 2009Appointment terminated director masahiro matsumoto (1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2008Ad 17/11/08\gbp si 329107200@1=329107200\gbp ic 62736395/391843595\ (2 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2008Nc inc already adjusted 31/10/08 (1 page)
5 December 2008Nc inc already adjusted 31/10/08 (1 page)
5 December 2008Ad 17/11/08\gbp si 329107200@1=329107200\gbp ic 62736395/391843595\ (2 pages)
6 November 2008Director's change of particulars / masahiro matsumoto / 07/08/2008 (1 page)
6 November 2008Director's change of particulars / allan guest / 07/08/2008 (1 page)
6 November 2008Director's change of particulars / kazuo yamada / 07/08/2008 (1 page)
6 November 2008Director's change of particulars / john taylor / 07/08/2008 (1 page)
6 November 2008Director's change of particulars / john taylor / 07/08/2008 (1 page)
6 November 2008Director's change of particulars / allan guest / 07/08/2008 (1 page)
6 November 2008Director's change of particulars / masahiro matsumoto / 07/08/2008 (1 page)
6 November 2008Director's change of particulars / kazuo yamada / 07/08/2008 (1 page)
3 October 2008Director's change of particulars / derek kingston / 07/08/2008 (1 page)
3 October 2008Director's change of particulars / tomoyuki shimazu / 07/08/2008 (2 pages)
3 October 2008Director's change of particulars / tomoyuki shimazu / 07/08/2008 (2 pages)
3 October 2008Director's change of particulars / derek kingston / 07/08/2008 (1 page)
2 September 2008Director appointed tomoyuki shimazu (2 pages)
2 September 2008Director appointed tomoyuki shimazu (2 pages)
21 August 2008Director's change of particulars / katsuaki ikeda / 07/08/2008 (1 page)
21 August 2008Director appointed derek kingston (2 pages)
21 August 2008Secretary's change of particulars / tadashi yamada / 07/08/2008 (1 page)
21 August 2008Secretary's change of particulars / tadashi yamada / 07/08/2008 (1 page)
21 August 2008Director appointed derek kingston (2 pages)
21 August 2008Director's change of particulars / katsuaki ikeda / 07/08/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 6TH floor, new london house 6 london street london EC3R 7LP (1 page)
12 August 2008Registered office changed on 12/08/2008 from 6TH floor, new london house 6 london street london EC3R 7LP (1 page)
1 July 2008Full accounts made up to 31 December 2007 (11 pages)
1 July 2008Full accounts made up to 31 December 2007 (11 pages)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Ad 01/01/08--------- £ si 25358591@1=25358591 £ ic 22500/25381091 (2 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Ad 01/01/08--------- £ si 25358591@1=25358591 £ ic 22500/25381091 (2 pages)
20 February 2008Ad 01/01/08--------- £ si 12500@1=12500 £ ic 10000/22500 (2 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Ad 01/01/08--------- £ si 37355304@1=37355304 £ ic 25381091/62736395 (2 pages)
20 February 2008Ad 01/01/08--------- £ si 37355304@1=37355304 £ ic 25381091/62736395 (2 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Ad 01/01/08--------- £ si 12500@1=12500 £ ic 10000/22500 (2 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2008£ nc 10000/200000000 13/12/07 (9 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 January 2008£ nc 10000/200000000 13/12/07 (9 pages)
18 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
16 January 2008Memorandum and Articles of Association (27 pages)
16 January 2008Memorandum and Articles of Association (27 pages)
14 January 2008Company name changed msi european services LTD\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed msi european services LTD\certificate issued on 14/01/08 (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
23 July 2007Full accounts made up to 31 December 2006 (11 pages)
23 July 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Return made up to 07/03/07; full list of members (2 pages)
23 May 2007Return made up to 07/03/07; full list of members (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
20 March 2006Return made up to 07/03/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 07/03/06; full list of members (2 pages)
27 June 2005Full accounts made up to 31 December 2004 (10 pages)
27 June 2005Full accounts made up to 31 December 2004 (10 pages)
31 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
31 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
20 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
9 July 2003Full accounts made up to 31 December 2002 (11 pages)
9 July 2003Full accounts made up to 31 December 2002 (11 pages)
7 April 2003Return made up to 07/03/03; full list of members (8 pages)
7 April 2003Return made up to 07/03/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
17 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
1 October 2001Company name changed mitsui marine european service l imited\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed mitsui marine european service l imited\certificate issued on 01/10/01 (2 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
26 February 2001Return made up to 07/03/01; full list of members (7 pages)
26 February 2001Return made up to 07/03/01; full list of members (7 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
26 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 March 2000Incorporation (52 pages)
7 March 2000Incorporation (52 pages)