Company Name"K" Line Holding (Europe) Limited
DirectorsHideyuki Shinkai and Jitsuo Narita
Company StatusActive
Company Number05005018
CategoryPrivate Limited Company
Incorporation Date31 December 2003(20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 52241Cargo handling for water transport activities

Directors

Secretary NameYadoonandan Beeraj Ramlalsing
NationalityBritish
StatusCurrent
Appointed01 September 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Hideyuki Shinkai
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(20 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days
RoleShipping Executive
Country of ResidenceJapan
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Jitsuo Narita
Date of BirthOctober 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(20 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameFumito Kawamata
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Balmoral Court
20 Queens Terrace St John's Wood
London
NW8 6DW
Director NameFriedrich Jurgen Messerschmidt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleManaging Director
Correspondence AddressBundesstrasse 44
Gokels 25557
Schl Holstein
Germany
Director NameMr Kiyoshi Terashima
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Barrie House
29 Saint Edmunds Terrace
London
NW8 7QH
Secretary NameMr Raymond John Redvers Dowding
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coltsfoot Drive
Royston
Hertfordshire
SG8 9EU
Director NameMr Raymond John Redvers Dowding
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2006)
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address1 Coltsfoot Drive
Royston
Hertfordshire
SG8 9EU
Director NameHiroyuki Maekawa
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed15 April 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
RoleShipping Executive
Country of ResidenceJapan
Correspondence Address1-20-1-A-104 Okamura
Isogo-Ku
Yokohama-Shi
Kanagawa
Japan
Director NameHiroshi Nagayama
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2006(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleShipping Executive
Correspondence Address106 Princes Gardens
London
W3 0LJ
Director NameMr Naoki Ando
Date of BirthJune 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2008(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2012)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 20 Lambs Conduit Street
London
WC1N 3LE
Secretary NameMr Paul Rogers
StatusResigned
Appointed01 August 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address1 Clench Road
Holbrook
Ipswich
Suffolk
IP9 2PP
Director NameMr Shigeru Soda
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(5 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 April 2009)
RoleShipping Executive
Correspondence Address16 Balmoral Couirt
20 Queen's Terrace St John's Wood
London
NW8 6DW
Director NameMr Kiyoshi Terashima
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2014)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Shigeru Soda
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(5 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 April 2009)
RoleShipping Executive
Correspondence Address16 Balmoral Couirt
20 Queen's Terrace St John's Wood
London
NW8 6DW
Director NameMr Kenichi Kuroya
Date of BirthDecember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleShipping Executive
Country of ResidenceJapan
Correspondence AddressRiver Plate House
7-11 Finsbury Circus London
EC2M 7EA
Director NameMr Toshiyuki Suzuki
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2013)
RoleShipping Executive
Country of ResidenceJapan
Correspondence AddressRiver Plate House
7-11 Finsbury Circus London
EC2M 7EA
Director NameMr Eiji Tomioka
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2016)
RoleShipping Executive
Country of ResidenceJapan
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Yutaka Nakagawa
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed17 May 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2017)
RoleShipping Executive
Country of ResidenceJapan
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Daisuke Arai
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Guy Robert Dixon
StatusResigned
Appointed01 April 2014(10 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Keiji Kubo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Hideyuki Shinkai
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed14 February 2017(13 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2017)
RoleShipping Executive
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Akira Misaki
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2024)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Yasunari Sonobe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2020(16 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2023)
RoleSenior Managing Executive Officer
Country of ResidenceJapan
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Keiji Kubo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2023(19 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 2024)
RoleManaging Executive Officer
Country of ResidenceJapan
Correspondence Address6th Floor 5 Aldermanbury Square
London
EC2V 7BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteklineurope.com

Location

Registered Address6th Floor
5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

84.9m at £1Kawasaki Kisen Kaisha LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,795,951
Cash£2,533,372
Current Liabilities£20,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

19 June 2023Appointment of Mr Keiji Kubo as a director on 1 June 2023 (2 pages)
18 June 2023Termination of appointment of Yasunari Sonobe as a director on 31 May 2023 (1 page)
1 March 2023Secretary's details changed for Yadoonandan Beeraj Ramlalsing on 16 December 2022 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 December 2022Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 6th Floor 5 Aldermanbury Square London EC2V 7BP on 13 December 2022 (1 page)
13 December 2022Full accounts made up to 31 March 2022 (22 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 December 2021Full accounts made up to 31 March 2021 (21 pages)
20 January 2021Full accounts made up to 31 March 2020 (20 pages)
3 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 June 2020Termination of appointment of Daisuke Arai as a director on 1 June 2020 (1 page)
3 June 2020Appointment of Mr Yasunari Sonobe as a director on 1 June 2020 (2 pages)
7 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 90,479,013
(4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (20 pages)
24 January 2019Director's details changed for Mr Daisuke Arai on 21 January 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
7 August 2018Full accounts made up to 31 March 2018 (21 pages)
16 February 2018Statement of capital on 16 February 2018
  • GBP 45,000,000
(5 pages)
9 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 February 2018Statement by Directors (1 page)
9 February 2018Solvency Statement dated 30/01/18 (1 page)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Hideyuki Shinkai as a director on 23 November 2017 (1 page)
28 November 2017Termination of appointment of Hideyuki Shinkai as a director on 23 November 2017 (1 page)
1 November 2017Director's details changed for Mr Akira Misaki on 21 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Akira Misaki on 21 October 2017 (2 pages)
2 October 2017Termination of appointment of Yutaka Nakagawa as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Yutaka Nakagawa as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Akira Misaki as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Akira Misaki as a director on 2 October 2017 (2 pages)
5 June 2017Full accounts made up to 31 March 2017 (18 pages)
5 June 2017Full accounts made up to 31 March 2017 (18 pages)
17 February 2017Appointment of Mr Hideyuki Shinkai as a director on 14 February 2017 (2 pages)
17 February 2017Termination of appointment of Keiji Kubo as a director on 13 February 2017 (1 page)
17 February 2017Appointment of Mr Hideyuki Shinkai as a director on 14 February 2017 (2 pages)
17 February 2017Termination of appointment of Keiji Kubo as a director on 13 February 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (19 pages)
4 August 2016Full accounts made up to 31 March 2016 (19 pages)
2 April 2016Termination of appointment of Eiji Tomioka as a director on 31 March 2016 (1 page)
2 April 2016Termination of appointment of Eiji Tomioka as a director on 31 March 2016 (1 page)
2 April 2016Appointment of Mr Keiji Kubo as a director on 1 April 2016 (2 pages)
2 April 2016Appointment of Mr Keiji Kubo as a director on 1 April 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 84,880,603
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 84,880,603
(4 pages)
10 September 2015Full accounts made up to 31 March 2015 (18 pages)
10 September 2015Full accounts made up to 31 March 2015 (18 pages)
23 February 2015Auditor's resignation (2 pages)
23 February 2015Auditor's resignation (2 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 84,880,603
(4 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 84,880,603
(4 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
16 September 2014Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 pages)
16 September 2014Appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 1 September 2014 (3 pages)
16 September 2014Termination of appointment of Guy Robert Dixon as a secretary on 31 August 2014 (2 pages)
16 September 2014Appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 1 September 2014 (3 pages)
16 September 2014Appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 1 September 2014 (3 pages)
17 April 2014Termination of appointment of Kiyoshi Terashima as a director (1 page)
17 April 2014Termination of appointment of Paul Rogers as a secretary (1 page)
17 April 2014Appointment of Mr Daisuk Arai as a director (2 pages)
17 April 2014Appointment of Mr Guy Robert Dixon as a secretary (2 pages)
17 April 2014Termination of appointment of Paul Rogers as a secretary (1 page)
17 April 2014Termination of appointment of Kiyoshi Terashima as a director (1 page)
17 April 2014Appointment of Mr Guy Robert Dixon as a secretary (2 pages)
17 April 2014Appointment of Mr Daisuk Arai as a director (2 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 84,880,603
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 84,880,603
(4 pages)
18 June 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
18 June 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
24 May 2013Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7EA on 24 May 2013 (1 page)
24 May 2013Registered office address changed from River Plate House 7-11 Finsbury Circus London EC2M 7EA on 24 May 2013 (1 page)
22 May 2013Termination of appointment of Toshiyuki Suzuki as a director (1 page)
22 May 2013Appointment of Mr. Yutaka Nakagawa as a director (2 pages)
22 May 2013Appointment of Mr. Yutaka Nakagawa as a director (2 pages)
22 May 2013Termination of appointment of Toshiyuki Suzuki as a director (1 page)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
3 July 2012Termination of appointment of Naoki Ando as a director (1 page)
3 July 2012Appointment of Mr. Eiji Tomioka as a director (2 pages)
3 July 2012Appointment of Mr. Eiji Tomioka as a director (2 pages)
3 July 2012Termination of appointment of Naoki Ando as a director (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 84,880,603
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 84,880,603
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 84,880,603
(4 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
27 July 2011Appointment of Mr. Toshiyuki Suzuki as a director (2 pages)
27 July 2011Termination of appointment of Kenichi Kuroya as a director (1 page)
27 July 2011Appointment of Mr. Toshiyuki Suzuki as a director (2 pages)
27 July 2011Termination of appointment of Kenichi Kuroya as a director (1 page)
14 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 81,697,917
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 81,697,917
(4 pages)
20 January 2011Director's details changed for Mr. Kiyoshi Terashima on 30 July 2010 (2 pages)
20 January 2011Director's details changed for Mr. Kiyoshi Terashima on 30 July 2010 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 69,297,563
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 69,297,563
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 69,297,563
(4 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
22 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 50,527,747
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 50,527,747
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 50,527,747
(4 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 April 2010Termination of appointment of Hiroyuki Maekawa as a director (1 page)
7 April 2010Appointment of Mr. Kenichi Kuroya as a director (2 pages)
7 April 2010Appointment of Mr. Kenichi Kuroya as a director (2 pages)
7 April 2010Termination of appointment of Hiroyuki Maekawa as a director (1 page)
3 February 2010Director's details changed for Mr. Naoki Ando on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Hiroyuki Maekawa on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr. Naoki Ando on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Hiroyuki Maekawa on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr. Naoki Ando on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Hiroyuki Maekawa on 3 February 2010 (2 pages)
23 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
23 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
16 April 2009Director's change of particulars / kiyoshi terashima / 14/04/2009 (1 page)
16 April 2009Appointment terminated director shigeru soda (1 page)
16 April 2009Director's change of particulars / kiyoshi terashima / 14/04/2009 (1 page)
16 April 2009Appointment terminated director shigeru soda (1 page)
15 April 2009Director appointed mr. Shigeru soda (2 pages)
15 April 2009Director appointed mr. Shigeru soda (2 pages)
14 April 2009Director appointed mr. Kiyoshi terashima (2 pages)
14 April 2009Director appointed mr. Kiyoshi terashima (2 pages)
14 April 2009Appointment terminated director shigeru soda (1 page)
14 April 2009Appointment terminated director shigeru soda (1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 August 2008Secretary appointed mr. Paul rogers (1 page)
20 August 2008Appointment terminated secretary raymond dowding (1 page)
20 August 2008Appointment terminated secretary raymond dowding (1 page)
20 August 2008Director appointed mr. Naoki ando (1 page)
20 August 2008Director appointed mr. Naoki ando (1 page)
20 August 2008Appointment terminated director hiroshi nagayama (1 page)
20 August 2008Secretary appointed mr. Paul rogers (1 page)
20 August 2008Appointment terminated director hiroshi nagayama (1 page)
30 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
16 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
25 April 2006Ad 07/04/06--------- £ si 2116788@1=2116788 £ ic 1419356/3536144 (2 pages)
25 April 2006Ad 07/04/06--------- £ si 2116788@1=2116788 £ ic 1419356/3536144 (2 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
13 October 2005Ad 04/10/05--------- £ si 923077@1=923077 £ ic 496279/1419356 (2 pages)
13 October 2005Ad 04/10/05--------- £ si 923077@1=923077 £ ic 496279/1419356 (2 pages)
15 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
15 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
20 April 2005£ nc 30000000/55000000 29/03/05 (1 page)
20 April 2005£ nc 30000000/55000000 29/03/05 (1 page)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Ad 29/03/05--------- £ si 496278@1=496278 £ ic 1/496279 (2 pages)
12 April 2005Ad 29/03/05--------- £ si 496278@1=496278 £ ic 1/496279 (2 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Nc inc already adjusted 29/10/04 (1 page)
13 December 2004Ad 29/10/04--------- £ si 5868448@1=5868448 £ ic 10577091/16445539 (2 pages)
13 December 2004Nc inc already adjusted 29/10/04 (1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Ad 29/10/04--------- £ si 5868448@1=5868448 £ ic 10577091/16445539 (2 pages)
27 September 2004Ad 01/09/04--------- £ si 1067447@1=1067447 £ ic 9509644/10577091 (2 pages)
27 September 2004Ad 01/09/04--------- £ si 1067447@1=1067447 £ ic 9509644/10577091 (2 pages)
6 July 2004Registered office changed on 06/07/04 from: river plate house 7-11 finsbury circus london EC2A 7EA (1 page)
6 July 2004Registered office changed on 06/07/04 from: river plate house 7-11 finsbury circus london EC2A 7EA (1 page)
13 May 2004Registered office changed on 13/05/04 from: k line house 21/23 buckle street london E1 8EH (1 page)
13 May 2004Ad 19/04/04--------- £ si 6309644@1=6309644 £ ic 3200000/9509644 (2 pages)
13 May 2004Ad 19/04/04--------- £ si 6309644@1=6309644 £ ic 3200000/9509644 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: k line house 21/23 buckle street london E1 8EH (1 page)
10 March 2004Ad 15/01/04--------- £ si 3199999@1=3199999 £ ic 1/3200000 (2 pages)
10 March 2004Ad 15/01/04--------- £ si 3199999@1=3199999 £ ic 1/3200000 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
24 January 2004New secretary appointed (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
31 December 2003Incorporation (15 pages)
31 December 2003Incorporation (15 pages)