Company NameAIOI Nissay Dowa Insurance Company Of Europe Plc
Company StatusConverted / Closed
Company Number05046406
CategoryConverted / Closed
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date6 August 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Michael Rainer Kainzbauer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed05 April 2007(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2018)
RoleManager Insurance
Country of ResidenceGermany
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Michael John Swanborough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2018)
RoleManager - Insurance
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Secretary NameMrs Celia Helen Stuart
StatusClosed
Appointed19 October 2010(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 06 August 2018)
RoleCompany Director
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Harold Edward Clarke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 August 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Roger Kenneth McCorriston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 August 2018)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Kohji Ohnishi
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed12 June 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 06 August 2018)
RoleGeneral Manager - Insurance
Country of ResidenceJapan
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Hideshi Matsui
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed03 August 2017(13 years, 5 months after company formation)
Appointment Duration1 year (closed 06 August 2018)
RoleManaging Executive Officer
Country of ResidenceJapan
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameNigel John Antony Howard Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleChief Executive Officer
Correspondence AddressRifle Range Farm
Fleet Road Hartley Wintney
Hook
Hampshire
RG27 8ED
Director NameMasanobu Kobayashi
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed17 May 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2007)
RoleChief Operating Officer
Correspondence Address605 Clive Court
Maida Vale
London
W9 1SG
Secretary NameMr Christopher John Hopper
NationalityBritish
StatusResigned
Appointed04 November 2004(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hinshalwood Way
Old Costessey
Norwich
Norfolk
NR8 5BN
Director NameSerge Michel Philippe Osouf
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2004(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2009)
RoleInsurance
Correspondence Address168 Rue De Grenelle
Paris
75007
Foreign
Director NameMr Ronald Alfred Iles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(9 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDr Werner Schimming
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2004(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2009)
RoleInsurance
Correspondence AddressParkstrasse 9 D
Hamburg
22605
Foreign
Director NameNaotatsu Momoi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed30 November 2004(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 March 2005)
RoleInsurance
Correspondence Address6-10-3-904 Honcho Koganei-Shi
Tokyo
184-0004
Foreign
Director NameKatsuya Kimura
Date of BirthJune 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed30 November 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2006)
RoleInsurance
Correspondence Address4-15-13
Seta
Setagaya-Ku Tokyo 158-0095
Japan
Secretary NameNigel Spencer Loxton-Read
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressThe Spinney
High Cross, Rotherfield
Crowborough
East Sussex
TN6 3PX
Director NameMr Gerald Philip Rushe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Somerville Road
Sutton Coldfield
West Midlands
B73 6HH
Director NameTetsuro Ogata
Date of BirthMay 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2009)
RoleInsurance Manager
Correspondence Address1-1-32-412 Nishimotomachi
Kokubunji-Shi
Tokyo
1850023
Director NameUeno Touri
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
RoleInsurance Manager
Correspondence AddressKanagawa-Ken
Kawasaki-Shi, Miyamae-Ku
Miyamaedaira 2-1-4
2160006
Director NameHiroshi Kishimoto
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleManager Insurance
Correspondence AddressFlat 17 Regent Court
1 North Bank, St John's Wood
London
NW8 8UN
Director NameHiroyuki Muto
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2010)
RoleManager Insurance
Correspondence Address59 Humboldtstrasse
Dusseldorf
40237
Director NameMr Yoshihiko Fukasawa
Date of BirthMarch 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2011)
RoleManager - Insurance
Country of ResidenceEngland
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Hirokazu Mizogami
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2009(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2012)
RoleManager - Insurance
Country of ResidenceJapan
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Ian Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2011)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Harry Heywood Driver
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2018)
RoleDirector - Insurance
Country of ResidenceEngland
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Kiyoshi Tojo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Takao Sasaki
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Hideyoshi Kamigata
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 2014(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2015)
RoleInsurance Manager
Country of ResidenceJapan
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Satoru Tamura
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleGeneral Manager - Insurance
Country of ResidenceJapan
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Katsuhiko Sugeta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2015(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleGeneral Manager Insurance
Country of ResidenceJapan
Correspondence Address5th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Kazuaki Asai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed05 October 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2018)
RoleInsurance Manager
Country of ResidenceJapan
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Director NameMr Hisashige Doisaki
Date of BirthAugust 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2017(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 April 2018)
RoleGeneral Insurance Manager
Country of ResidenceJapan
Correspondence Address7th Floor, 52-56 Leadenhall Street
London
EC3A 2BJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteaioinissaydowa.eu/de/home.cfm
Telephone020 73671010
Telephone regionLondon

Location

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

Shareholders

183.8m at £1Aioi Nissay Dowa Insurance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£109,718,000
Net Worth£111,555,000
Cash£16,615,000
Current Liabilities£32,641,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Charges

14 March 2008Delivered on: 20 March 2008
Persons entitled: Invesco Pit Limited

Classification: Rent security 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: The deposit (125,000.00) see image for full details.
Outstanding

Filing History

22 May 2018Amended group of companies' accounts made up to 31 December 2017 (85 pages)
15 May 2018Draft terms of conversion of Public Limited Company to Societas Europaea (25 pages)
2 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 39,781,907.115
(4 pages)
1 May 2018Resolutions
  • RES13 ‐ Section 626 of the companies act 2006 12/04/2018
(1 page)
1 May 2018Resolutions
  • RES13 ‐ Section 626 of the companies act 2006 12/04/2018
(4 pages)
1 May 2018Resolutions
  • RES13 ‐ Section 626 of the companies act 2006 12/04/2018
(1 page)
30 April 2018Termination of appointment of Masaru Umezu as a director on 30 April 2018 (1 page)
30 April 2018Group of companies' accounts made up to 31 December 2017 (84 pages)
30 April 2018Termination of appointment of Kazuaki Asai as a director on 30 April 2018 (1 page)
30 April 2018Reduction of capital following redenomination. Statement of capital on 30 April 2018
  • EUR 41,875,691.7
(6 pages)
30 April 2018Redenomination of shares. Statement of capital 12 April 2018
  • EUR 45,351,374.1111
(6 pages)
30 April 2018Termination of appointment of Hisashige Doisaki as a director on 30 April 2018 (1 page)
27 April 2018Resolutions
  • RES13 ‐ Redenomination. Nominal value reduction 12/04/2018
(2 pages)
25 April 2018Re-registration of Memorandum and Articles (11 pages)
25 April 2018Auditor's statement (2 pages)
25 April 2018Certificate of re-registration from Private to Public Limited Company (1 page)
25 April 2018Auditor's report (5 pages)
25 April 2018Re-registration from a private company to a public company (5 pages)
25 April 2018Balance Sheet (2 pages)
25 April 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 April 2018Statement of capital on 23 April 2018
  • EUR 41,875,691.7
(5 pages)
23 April 2018Statement by Directors (7 pages)
23 April 2018Solvency Statement dated 23/04/18 (7 pages)
23 April 2018Resolutions
  • RES13 ‐ Cancellation of share premium 23/04/2018
(2 pages)
19 April 2018Cessation of Ms&Ad Insurance Group Holdings, Inc as a person with significant control on 12 April 2018 (1 page)
19 April 2018Notification of Aioi Nissay Dowa Europe Limited as a person with significant control on 12 April 2018 (2 pages)
4 April 2018Termination of appointment of Harry Heywood Driver as a director on 31 March 2018 (1 page)
8 March 2018Memorandum and Articles of Association (8 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 February 2018Registered office address changed from 5th Floor 11 Old Jewry London EC2R 8DU to 7th Floor, 52-56 Leadenhall Street London EC3A 2BJ on 23 February 2018 (1 page)
3 January 2018Termination of appointment of Ronald Alfred Iles as a director on 31 December 2017 (1 page)
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2017Solvency Statement dated 13/11/17 (11 pages)
15 November 2017Statement by Directors (10 pages)
15 November 2017Statement by Directors (10 pages)
15 November 2017Solvency Statement dated 13/11/17 (11 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 39,781,907
(5 pages)
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 39,781,907
(5 pages)
19 September 2017Director's details changed for Mr Hisashige Doisaki on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Hisashige Doisaki on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Hisahige Doisaki on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Hisahige Doisaki on 18 September 2017 (2 pages)
4 August 2017Appointment of Mr Hideshi Matsui as a director on 3 August 2017 (2 pages)
4 August 2017Appointment of Mr Hideshi Matsui as a director on 3 August 2017 (2 pages)
11 July 2017Director's details changed for Mr Harry Heywood Driver on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Harry Heywood Driver on 10 July 2017 (2 pages)
30 June 2017Appointment of Mr Hisahige Doisaki as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Hisahige Doisaki as a director on 30 June 2017 (2 pages)
13 June 2017Appointment of Mr Kohji Ohnishi as a director on 12 June 2017 (2 pages)
13 June 2017Appointment of Mr Kohji Ohnishi as a director on 12 June 2017 (2 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (77 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (77 pages)
5 April 2017Termination of appointment of Kiyoshi Tojo as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Satoru Tamura as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Satoru Tamura as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Kiyoshi Tojo as a director on 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 418,756,916
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 418,756,916
(3 pages)
13 December 2016Appointment of Mr Kazuaki Asai as a director on 5 October 2016 (2 pages)
13 December 2016Appointment of Mr Kazuaki Asai as a director on 5 October 2016 (2 pages)
14 July 2016Auditor's resignation (1 page)
14 July 2016Auditor's resignation (1 page)
11 July 2016Resignation of auditors and decision made to appoint another firm as auditors. (2 pages)
11 July 2016Resignation of auditors and decision made to appoint another firm as auditors. (2 pages)
30 June 2016Termination of appointment of Katsuhiko Sugeta as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Katsuhiko Sugeta as a director on 30 June 2016 (1 page)
26 May 2016Group of companies' accounts made up to 31 December 2015 (84 pages)
26 May 2016Group of companies' accounts made up to 31 December 2015 (84 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 368,756,916
(9 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 368,756,916
(9 pages)
30 November 2015Appointment of Mr Roger Kenneth Mccorriston as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Roger Kenneth Mccorriston as a director on 27 November 2015 (2 pages)
13 November 2015Appointment of Mr Harold Edward Clarke as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Mr Harold Edward Clarke as a director on 13 November 2015 (2 pages)
26 June 2015Appointment of Mr Katsuhiko Sugeta as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Mr Katsuhiko Sugeta as a director on 25 June 2015 (2 pages)
18 June 2015Appointment of Mr Satoru Tamura as a director on 15 June 2015 (2 pages)
18 June 2015Appointment of Mr Satoru Tamura as a director on 15 June 2015 (2 pages)
5 May 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
5 May 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
20 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 368,756,916
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 368,756,916
(4 pages)
2 April 2015Termination of appointment of Hideyoshi Kamigata as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Hideyoshi Kamigata as a director on 31 March 2015 (1 page)
4 March 2015Memorandum and Articles of Association (17 pages)
4 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 06/02/2015
(1 page)
4 March 2015Memorandum and Articles of Association (17 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 183,756,916
(7 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 183,756,916
(7 pages)
20 May 2014Appointment of Mr Hideyoshi Kamigata as a director (2 pages)
20 May 2014Appointment of Mr Hideyoshi Kamigata as a director (2 pages)
12 May 2014Director's details changed for Mr Masaru Umezu on 25 March 2014 (2 pages)
12 May 2014Director's details changed for Mr Masaru Umezu on 25 March 2014 (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (42 pages)
8 April 2014Full accounts made up to 31 December 2013 (42 pages)
2 April 2014Termination of appointment of Takao Sasaki as a director (1 page)
2 April 2014Termination of appointment of Takao Sasaki as a director (1 page)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 183,756,916
(7 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 183,756,916
(7 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Mr Masaru Umezu on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Masaru Umezu on 20 February 2013 (2 pages)
2 January 2013Termination of appointment of Touri Ueno as a director (1 page)
2 January 2013Appointment of Mr Takao Sasaki as a director (2 pages)
2 January 2013Appointment of Mr Takao Sasaki as a director (2 pages)
2 January 2013Termination of appointment of Touri Ueno as a director (1 page)
28 June 2012Termination of appointment of Hirokazu Mizogami as a director (1 page)
28 June 2012Appointment of Mr Kiyoshi Tojo as a director (2 pages)
28 June 2012Appointment of Mr Kiyoshi Tojo as a director (2 pages)
28 June 2012Termination of appointment of Hirokazu Mizogami as a director (1 page)
28 June 2012Director's details changed for Mr Harry Heywood Driver on 26 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Harry Heywood Driver on 26 June 2012 (2 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
1 July 2011Appointment of Mr Harry Heywood Driver as a director (2 pages)
1 July 2011Termination of appointment of Ian Chippendale as a director (1 page)
1 July 2011Appointment of Mr Harry Heywood Driver as a director (2 pages)
1 July 2011Termination of appointment of Ian Chippendale as a director (1 page)
16 May 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
13 May 2011Second filing of AR01 previously delivered to Companies House made up to 17 February 2011
  • ANNOTATION A Second Filed AR01 was registered on 13/05/2011
(21 pages)
13 May 2011Second filing of AR01 previously delivered to Companies House made up to 17 February 2011
  • ANNOTATION A Second Filed AR01 was registered on 13/05/2011
(21 pages)
26 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 169,300,000
(3 pages)
26 April 2011Appointment of Mr Masaru Umezu as a director (2 pages)
26 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 169,300,000
(3 pages)
26 April 2011Appointment of Mr Masaru Umezu as a director (2 pages)
5 April 2011Termination of appointment of Yoshihiko Fukasawa as a director (1 page)
5 April 2011Termination of appointment of Yoshihiko Fukasawa as a director (1 page)
28 February 2011Annual return made up to 17 February 2011 (20 pages)
28 February 2011Annual return made up to 17 February 2011 (20 pages)
17 February 2011Director's details changed for Michael Rainer Kainzbauer on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Yoshihiko Fukasawa on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Touri Ueno on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Touri Ueno on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Ian Hugh Chippendale on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Michael John Swanborough on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Michael Rainer Kainzbauer on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Hirokazu Mizogami on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Michael John Swanborough on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Ian Hugh Chippendale on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Hirokazu Mizogami on 14 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Yoshihiko Fukasawa on 14 February 2011 (2 pages)
22 November 2010Memorandum and Articles of Association (8 pages)
22 November 2010Memorandum and Articles of Association (8 pages)
22 November 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 169,300,000
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 169,300,000
(4 pages)
22 October 2010Termination of appointment of Nigel Loxton-Read as a secretary (1 page)
22 October 2010Appointment of Mrs Celia Helen Stuart as a secretary (1 page)
22 October 2010Appointment of Mrs Celia Helen Stuart as a secretary (1 page)
22 October 2010Termination of appointment of Nigel Loxton-Read as a secretary (1 page)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name with request to seek comments from relevant body (2 pages)
1 October 2010Change of name with request to seek comments from relevant body (2 pages)
1 October 2010Company name changed aioi motor and general insurance company of europe LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
1 October 2010Company name changed aioi motor and general insurance company of europe LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
1 October 2010Change of name notice (2 pages)
25 June 2010Termination of appointment of Hiroyuki Muto as a director (1 page)
25 June 2010Appointment of Mr Touri Ueno as a director (2 pages)
25 June 2010Termination of appointment of Hiroyuki Muto as a director (1 page)
25 June 2010Appointment of Mr Touri Ueno as a director (2 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
15 March 2010Annual return made up to 17 February 2010 (19 pages)
15 March 2010Annual return made up to 17 February 2010 (19 pages)
18 June 2009Appointment terminated director serge osouf (1 page)
18 June 2009Director appointed mr ian hugh chippendale (1 page)
18 June 2009Appointment terminated director hiroshi kishimoto (1 page)
18 June 2009Director appointed mr hirokazu mizogami (1 page)
18 June 2009Appointment terminated director tetsuro ogata (1 page)
18 June 2009Director's change of particulars / yoshihiko fukasawa / 14/04/2009 (1 page)
18 June 2009Director appointed mr ian hugh chippendale (1 page)
18 June 2009Appointment terminated director hiroshi kishimoto (1 page)
18 June 2009Appointment terminated director serge osouf (1 page)
18 June 2009Appointment terminated director tetsuro ogata (1 page)
18 June 2009Director appointed mr hirokazu mizogami (1 page)
18 June 2009Appointment terminated director werner schimming (1 page)
18 June 2009Director's change of particulars / hiroyuki muto / 14/04/2009 (1 page)
18 June 2009Appointment terminated director werner schimming (1 page)
18 June 2009Director's change of particulars / hiroyuki muto / 14/04/2009 (1 page)
18 June 2009Director's change of particulars / yoshihiko fukasawa / 14/04/2009 (1 page)
17 June 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
17 June 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
17 March 2009Return made up to 17/02/09; full list of members (6 pages)
17 March 2009Return made up to 17/02/09; full list of members (6 pages)
6 October 2008Auditor's resignation (1 page)
6 October 2008Auditor's resignation (1 page)
24 July 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
13 June 2008Registered office changed on 13/06/2008 from 1ST floor 50 mark lane london EC3R 7QR (1 page)
13 June 2008Registered office changed on 13/06/2008 from 1ST floor 50 mark lane london EC3R 7QR (1 page)
9 June 2008Director appointed mr yoshihiko fukasawa (1 page)
9 June 2008Director appointed mr yoshihiko fukasawa (1 page)
16 April 2008Appointment terminated director gerald rushe (1 page)
16 April 2008Appointment terminated director ueno touri (1 page)
16 April 2008Appointment terminated director ueno touri (1 page)
16 April 2008Appointment terminated director gerald rushe (1 page)
1 April 2008Ad 27/03/08\gbp si 24000000@1=24000000\gbp ic 65300000/89300000\ (2 pages)
1 April 2008Appointment terminated director nigel howard jones (1 page)
1 April 2008Ad 27/03/08\gbp si 24000000@1=24000000\gbp ic 65300000/89300000\ (2 pages)
1 April 2008Appointment terminated director nigel howard jones (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Return made up to 17/02/08; full list of members (6 pages)
27 February 2008Return made up to 17/02/08; full list of members (6 pages)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
20 July 2007Ad 28/06/07--------- £ si 21000000@1=21000000 £ ic 44300000/65300000 (1 page)
20 July 2007Ad 28/06/07--------- £ si 21000000@1=21000000 £ ic 44300000/65300000 (1 page)
12 June 2007Memorandum and Articles of Association (8 pages)
12 June 2007Memorandum and Articles of Association (8 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
13 April 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
11 April 2007£ nc 75000000/100000000 28/03/07 (2 pages)
11 April 2007£ nc 75000000/100000000 28/03/07 (2 pages)
8 March 2007Return made up to 17/02/07; full list of members (3 pages)
8 March 2007Return made up to 17/02/07; full list of members (3 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 February 2006Return made up to 17/02/06; full list of members (3 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006Return made up to 17/02/06; full list of members (3 pages)
3 January 2006Ad 31/10/05--------- £ si 4300000@1=4300000 £ ic 40000000/44300000 (1 page)
3 January 2006Ad 31/10/05--------- £ si 4300000@1=4300000 £ ic 40000000/44300000 (1 page)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2005Memorandum and Articles of Association (19 pages)
19 August 2005Memorandum and Articles of Association (19 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
17 March 2005Return made up to 17/02/05; full list of members (9 pages)
17 March 2005Return made up to 17/02/05; full list of members (9 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
16 November 2004Ad 08/11/04--------- £ si 39999999@1=39999999 £ ic 1/40000000 (2 pages)
16 November 2004Ad 08/11/04--------- £ si 39999999@1=39999999 £ ic 1/40000000 (2 pages)
15 November 2004Nc inc already adjusted 04/11/04 (1 page)
15 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2004Nc inc already adjusted 04/11/04 (1 page)
15 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
15 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: 10 upper bank street london E14 5JJ (1 page)
12 November 2004Registered office changed on 12/11/04 from: 10 upper bank street london E14 5JJ (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Company name changed rainbowgrange LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed rainbowgrange LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004New director appointed (2 pages)
17 February 2004Incorporation (25 pages)
17 February 2004Incorporation (25 pages)