Company NameDaikin Airconditioning UK Limited
Company StatusActive
Company Number04616794
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Wim De Schacht
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed10 November 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleManager
Country of ResidenceBelgium
Correspondence AddressEttelgemstraat 45b
Jabbeke
8490
Belgium
Director NameMr Mark Dyer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleSales Management
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Hiroyasu Ishikawa
Date of BirthMay 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Martin Vares
StatusCurrent
Appointed18 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Bart Kamiel Van Hauwermeiren
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed15 September 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceBelgium
Correspondence AddressThe Heights Brooklands
Weybridge
KT13 0NY
Director NameHiroshi Uehara
Date of BirthMay 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 08 June 2005)
RoleGeneral Manager
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameFrans Gerard Cornelius Hoorelbeke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2004)
RoleExecutive Vice President
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameWataru Ishihara
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2003(5 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 January 2004)
RoleDepartment Manager Sales Denv
Correspondence AddressOude Burg 6
Bus 3
Brugge
8000
Foreign
Director NameJunichi Sato
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 June 2005)
RoleManaging Director
Correspondence AddressPredikherenrei 1 C3
8000 Brugge
Foreign
Director NameRichard George Counsell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Nore Road
Portishead
Bristol
BS20 6JY
Director NameMr Roderick Edward John Ducker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 July 2005)
RoleCompany Director
Correspondence AddressBowstones Tower Hill
Dorking
Surrey
RH4 2AS
Director NameMasatsugu Minaka
Date of BirthJuly 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2007)
RoleManager
Correspondence AddressRue Konkel 220, Bte 11
Brussels 1200
Foreign
Director NameShogo Ando
Date of BirthJune 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2010)
RoleManager
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDavid Cairns Macqueen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2008)
RoleCompany Director
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NamePatrick Crombez
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed10 November 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2007)
RoleManager
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameSteven Van Impe
NationalityBelgian
StatusResigned
Appointed10 November 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2009)
RoleManager
Correspondence AddressSteenweg Op Dendermonde 132
Hofstade
9308
Director NameMr Toshitaka Tsubouchi
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2010)
RoleManager
Country of ResidenceBelgium
Correspondence AddressAvenue Louis Vercauteren 6
Auderghem
1200
Belgium
Director NameShinichi Tachikawa
Date of BirthJune 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address39 Burghley House
Somerset Road Wimbledon
London
SW19 5JB
Director NameMr Peter Verkempynck
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2007(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2017)
RoleGeneral Manager Heatin Emea
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Hitoshi Sakaguchi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2011)
RoleManager
Country of ResidenceBelgium
Correspondence AddressDaikin Europe N.V
Zandvoordestraat 300
Oostende 8400
Belgium
Secretary NameMr Edgar Nuno Da Silva Pestana
NationalityPortuguese
StatusResigned
Appointed03 March 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Hideki Nishimura
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2013)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Peter Van Den Broecke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2010(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMs Angela McGinlay
StatusResigned
Appointed31 May 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Kenji Maeda
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed08 April 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Shinji Izumi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2015)
RoleVice President
Country of ResidenceBelgium
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Dirk Slagmulder
Date of BirthJune 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Dirk Slagmulder
StatusResigned
Appointed01 July 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Toshitaka Tsubouchi
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2015(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2022)
RoleManager
Country of ResidenceBelgium
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Martin Krutz
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Junji Umamoto
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2016(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Hendrik Jan Van Den Berg
StatusResigned
Appointed14 March 2017(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2021)
RoleCompany Director
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Angela McGinlay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitedaikincity.co.uk
Telephone0845 6419000
Telephone regionUnknown

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

11.9m at £1Daikin Europe Nv
100.00%
Ordinary

Financials

Year2014
Turnover£121,087,000
Gross Profit£27,430,000
Net Worth£16,231,000
Cash£1,859,000
Current Liabilities£26,886,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

19 October 2005Delivered on: 4 November 2005
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10.615.74 standing to the credit of the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2023Full accounts made up to 31 March 2023 (33 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
16 August 2022Full accounts made up to 31 March 2022 (35 pages)
14 July 2022Termination of appointment of Angela Mcginlay as a director on 1 July 2022 (1 page)
14 July 2022Termination of appointment of Toshitaka Tsubouchi as a director on 1 July 2022 (1 page)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
20 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
2 December 2021Full accounts made up to 31 March 2021 (35 pages)
22 September 2021Appointment of Mr Bart Van Hauwermeiren as a director on 15 September 2021 (2 pages)
21 September 2021Termination of appointment of Junji Umamoto as a director on 15 September 2021 (1 page)
26 May 2021Appointment of Mr Martin Vares as a secretary on 18 May 2021 (2 pages)
26 May 2021Termination of appointment of Hendrik Jan Van Den Berg as a secretary on 18 May 2021 (1 page)
10 March 2021Full accounts made up to 31 March 2020 (34 pages)
14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (31 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
4 March 2019Appointment of Ms Angela Mcginlay as a director on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Martin Krutz as a director on 28 February 2019 (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 March 2018 (32 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 March 2017 (31 pages)
6 October 2017Full accounts made up to 31 March 2017 (31 pages)
21 March 2017Appointment of Mr Hendrik Jan Van Den Berg as a secretary on 14 March 2017 (2 pages)
21 March 2017Appointment of Mr Hendrik Jan Van Den Berg as a secretary on 14 March 2017 (2 pages)
17 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
17 January 2017Termination of appointment of Peter Verkempynck as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Peter Verkempynck as a director on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (31 pages)
9 January 2017Full accounts made up to 31 March 2016 (31 pages)
1 September 2016Termination of appointment of Peter Van Den Broecke as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Junji Umamoto as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Junji Umamoto as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Peter Van Den Broecke as a director on 31 August 2016 (1 page)
8 April 2016Appointment of Mr Hiroyasu Ishikawa as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Hiroyasu Ishikawa as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Dirk Slagmulder as a secretary on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Dirk Slagmulder as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Dirk Slagmulder as a secretary on 31 March 2016 (1 page)
7 April 2016Appointment of Mr Martin Krutz as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Dirk Slagmulder as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Dirk Slagmulder as a secretary on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Kenji Maeda as a director on 31 March 2016 (1 page)
7 April 2016Appointment of Mr Martin Krutz as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Kenji Maeda as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Dirk Slagmulder as a secretary on 31 March 2016 (1 page)
21 December 2015Full accounts made up to 31 March 2015 (23 pages)
21 December 2015Full accounts made up to 31 March 2015 (23 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 11,900,000
(6 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 11,900,000
(6 pages)
1 October 2015Termination of appointment of Shinji Izumi as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Toshitaka Tsubouchi as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Toshitaka Tsubouchi as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Shinji Izumi as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Toshitaka Tsubouchi as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Shinji Izumi as a director on 1 October 2015 (1 page)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 11,900,000
(6 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 11,900,000
(6 pages)
18 December 2014Full accounts made up to 31 March 2014 (23 pages)
18 December 2014Full accounts made up to 31 March 2014 (23 pages)
11 August 2014Appointment of Mr Dirk Slagmulder as a secretary on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Angela Mcginlay as a secretary on 1 July 2014 (1 page)
11 August 2014Director's details changed for Mr Peter Verkempynck on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Dirk Slagmulder as a director on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Angela Mcginlay as a secretary on 1 July 2014 (1 page)
11 August 2014Appointment of Mr Dirk Slagmulder as a secretary on 1 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Peter Verkempynck on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Dirk Slagmulder as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr Dirk Slagmulder as a secretary on 1 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Peter Verkempynck on 1 April 2014 (2 pages)
11 August 2014Termination of appointment of Angela Mcginlay as a secretary on 1 July 2014 (1 page)
11 August 2014Appointment of Mr Dirk Slagmulder as a director on 1 July 2014 (2 pages)
10 January 2014Termination of appointment of Hiroshi Yogo as a director (1 page)
10 January 2014Appointment of Mr Shinji Izumi as a director (2 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,900,000
(6 pages)
10 January 2014Appointment of Mr Shinji Izumi as a director (2 pages)
10 January 2014Termination of appointment of Hiroshi Yogo as a director (1 page)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,900,000
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (21 pages)
24 December 2013Full accounts made up to 31 March 2013 (21 pages)
16 August 2013Termination of appointment of Hideki Nishimura as a director (1 page)
16 August 2013Termination of appointment of Hideki Nishimura as a director (1 page)
16 August 2013Appointment of Mr Kenji Maeda as a director (2 pages)
16 August 2013Appointment of Mr Kenji Maeda as a director (2 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (22 pages)
3 January 2013Full accounts made up to 31 March 2012 (22 pages)
27 June 2012Appointment of Ms Angela Mcginlay as a secretary (1 page)
27 June 2012Appointment of Ms Angela Mcginlay as a secretary (1 page)
27 June 2012Termination of appointment of Edgar Pestana as a secretary (1 page)
27 June 2012Termination of appointment of Edgar Pestana as a secretary (1 page)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (21 pages)
4 January 2012Full accounts made up to 31 March 2011 (21 pages)
26 May 2011Termination of appointment of Hitoshi Sakaguchi as a director (1 page)
26 May 2011Appointment of Mr Mark Dyer as a director (2 pages)
26 May 2011Appointment of Mr Mark Dyer as a director (2 pages)
26 May 2011Termination of appointment of Hitoshi Sakaguchi as a director (1 page)
2 February 2011Full accounts made up to 31 March 2010 (66 pages)
2 February 2011Full accounts made up to 31 March 2010 (66 pages)
21 December 2010Director's details changed for Mr Peter Verkempynck on 20 December 2010 (2 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
21 December 2010Director's details changed for Mr Peter Verkempynck on 20 December 2010 (2 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
21 December 2010Secretary's details changed for Mr Edgar Nuno Da Silva Pestana on 20 December 2010 (1 page)
21 December 2010Secretary's details changed for Mr Edgar Nuno Da Silva Pestana on 20 December 2010 (1 page)
9 July 2010Appointment of Mr Peter Van Den Broecke as a director (2 pages)
9 July 2010Appointment of Mr Peter Van Den Broecke as a director (2 pages)
15 June 2010Appointment of Mr Hideki Nishimura as a director (2 pages)
15 June 2010Appointment of Mr Hideki Nishimura as a director (2 pages)
4 June 2010Termination of appointment of Shogo Ando as a director (1 page)
4 June 2010Director's details changed for Mr Peter Verkempynck on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Peter Verkempynck on 31 May 2010 (2 pages)
4 June 2010Termination of appointment of Shogo Ando as a director (1 page)
17 February 2010Appointment of Mr Hiroshi Yogo as a director (2 pages)
17 February 2010Appointment of Mr Hiroshi Yogo as a director (2 pages)
11 February 2010Termination of appointment of Toshitaka Tsubouchi as a director (1 page)
11 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Hitoshi Sakaguchi on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Wim De Schacht on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
11 February 2010Secretary's details changed for Edgar Nuno Da Silva Pestana on 11 February 2010 (1 page)
11 February 2010Director's details changed for Hitoshi Sakaguchi on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Peter Verkempynck on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Toshitaka Tsubouchi on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Wim De Schacht on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Edgar Nuno Da Silva Pestana on 11 February 2010 (1 page)
11 February 2010Termination of appointment of Toshitaka Tsubouchi as a director (1 page)
11 February 2010Director's details changed for Peter Verkempynck on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Toshitaka Tsubouchi on 11 February 2010 (2 pages)
4 August 2009Secretary appointed edgar nuno da silva pestana (2 pages)
4 August 2009Secretary appointed edgar nuno da silva pestana (2 pages)
5 June 2009Full accounts made up to 31 March 2009 (19 pages)
5 June 2009Full accounts made up to 31 March 2009 (19 pages)
13 March 2009Appointment terminated secretary steven van impe (1 page)
13 March 2009Appointment terminated secretary steven van impe (1 page)
5 February 2009Return made up to 13/12/08; full list of members (4 pages)
5 February 2009Return made up to 13/12/08; full list of members (4 pages)
25 June 2008Resolutions
  • RES13 ‐ Resignation of dir 31/05/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Resignation of dir 31/05/2008
(1 page)
25 June 2008Appointment terminated director david macqueen (1 page)
25 June 2008Appointment terminated director david macqueen (1 page)
4 June 2008Full accounts made up to 31 March 2008 (20 pages)
4 June 2008Full accounts made up to 31 March 2008 (20 pages)
2 January 2008Return made up to 13/12/07; full list of members (3 pages)
2 January 2008Return made up to 13/12/07; full list of members (3 pages)
25 June 2007New director appointed (3 pages)
25 June 2007New director appointed (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
5 June 2007Full accounts made up to 31 March 2007 (22 pages)
5 June 2007Full accounts made up to 31 March 2007 (22 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
29 December 2006Return made up to 13/12/06; full list of members (9 pages)
29 December 2006Return made up to 13/12/06; full list of members (9 pages)
24 October 2006Full accounts made up to 31 March 2006 (21 pages)
24 October 2006Full accounts made up to 31 March 2006 (21 pages)
26 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2006Registered office changed on 18/01/06 from: 1 river court albert drive woking surrey GU21 5RP (1 page)
18 January 2006Registered office changed on 18/01/06 from: 1 river court albert drive woking surrey GU21 5RP (1 page)
13 December 2005Return made up to 13/12/04; no change of members (13 pages)
13 December 2005Return made up to 13/12/04; no change of members (13 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Particulars of mortgage/charge (7 pages)
4 November 2005Particulars of mortgage/charge (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
21 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Ad 02/04/04--------- £ si 1000000@1=1000000 £ ic 10900000/11900000 (2 pages)
15 December 2004Nc inc already adjusted 02/04/04 (2 pages)
15 December 2004Nc inc already adjusted 02/04/04 (2 pages)
15 December 2004Ad 02/04/04--------- £ si 1000000@1=1000000 £ ic 10900000/11900000 (2 pages)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
8 May 2004New director appointed (3 pages)
8 May 2004New director appointed (3 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(13 pages)
25 January 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(13 pages)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Ad 19/06/03--------- £ si 10899999@1=10899999 £ ic 1/10900000 (2 pages)
9 July 2003Ad 19/06/03--------- £ si 10899999@1=10899999 £ ic 1/10900000 (2 pages)
9 July 2003New director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
26 June 2003Registered office changed on 26/06/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
16 June 2003Nc inc already adjusted 29/05/03 (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Nc inc already adjusted 29/05/03 (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
26 March 2003Company name changed dwsco 2358 LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed dwsco 2358 LIMITED\certificate issued on 26/03/03 (2 pages)
13 December 2002Incorporation (22 pages)
13 December 2002Incorporation (22 pages)