Company NameMarubeni North Sea Limited
Company StatusActive
Company Number05119283
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Previous NameGalandord Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Koichi Uchida
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(15 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Hiroyuki Hayashi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(17 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Hiroshi Ota
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(17 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Kazuhiro Matsumura
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(17 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Employee
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NameMr Kiyohito Takada
StatusCurrent
Appointed01 July 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameWilliam Arthur Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressButtons Farmhouse
Wadhurst
East Sussex
TN5 6NW
Director NameToshiaki Ise
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed25 August 2004(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 04 April 2005)
RoleDeputy General Manager
Correspondence Address8 Wentworth Avenue
London
N3 1YB
Secretary NameToshiaki Ise
NationalityJapanese
StatusResigned
Appointed25 August 2004(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 26 January 2005)
RoleDeputy General Manager
Correspondence Address8 Wentworth Avenue
London
N3 1YB
Director NameKota Kondo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed04 October 2004(5 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 October 2004)
RoleAssistant Manager
Correspondence Address72 Sheringham
St Johns Wood Park
London
NW8 6RB
Director NameMasataka Inoue
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed14 January 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address2 Belvedere House
Churchfields Avenue
Weybridge
Surrey
KT13 9XY
Secretary NameMasataka Inoue
NationalityJapanese
StatusResigned
Appointed26 January 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address2 Belvedere House
Churchfields Avenue
Weybridge
Surrey
KT13 9XY
Director NameSato Shoetsu
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2007)
RoleGanaral Managar
Correspondence Address2-12-14 Miyasakidai
Miyamae
Kawasaki Kanagawa 216-0033
Japan
Director NameTanaka Kazuaki
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2008)
RoleGanaral Managar
Correspondence Address1-20-2 Mizukino
Moriya
Ibaraki 302-0121
Japan
Secretary NameTomoharu Nishimura
NationalityJapanese
StatusResigned
Appointed03 July 2006(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2007)
RoleManager
Correspondence Address101 Cranmer Court
Whiteheads Grove
London
SW3 3HJ
Secretary NameKoichi Uchida
NationalityJapanese
StatusResigned
Appointed24 April 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2011)
RoleCo-Ordination Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameToshifumi Shikamura
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameHiromasa Toyota
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Shoetsu Sato
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 April 2016)
RoleEmployee
Country of ResidenceJapan
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Tomoharu Nishimura
Date of BirthAugust 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2013)
RoleEmployee
Country of ResidenceJapan
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMr Hiromasa Toyota
StatusResigned
Appointed15 April 2011(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Michael Stewart Bell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2015)
RoleOil And Gas Exploration And Production Executive
Country of ResidenceUnited States
Correspondence AddressSuite 900 777n Eldridge Parkway
Houston
Texas
77079
Director NameMr Koichi Uchida
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2016)
RoleEmployee
Country of ResidenceJapan
Correspondence Address1st Floor Burdett House
Buckingham Street
London
WC2N 6DU
Director NameMr Satoshi Shijima
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressMarubeni Corporation 4-2, Ohtemachi 1-Chome
Chiyoda-Ku
Tokyo
1008088
Director NameMr Akihiko Sagara
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed23 April 2015(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2020)
RoleChief Operating Officer
Country of ResidenceJapan
Correspondence AddressMarubeni Corporation 4-2, Ohtemachi 1-Chome
Chiyoda-Ku
Tokyo
1008088
Director NameMr Naoya Iwashita
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2015(10 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 April 2016)
RoleManaging Director And Ceo Of Marubeni Europe Plc
Country of ResidenceUnited Kingdom
Correspondence AddressMarubeni Europe Plc 95 Gresham Street
London
EC2V 7AB
Director NameMr Takeo Morita
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 April 2019)
RoleCompany Employee
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Isao Suzuki
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Akihiko Takahashi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2017)
RoleConpany Employee
Country of ResidenceJapan
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMr Takeo Morita
StatusResigned
Appointed01 April 2016(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Tomohiko Hirano
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 April 2018)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address1st Floor, Burdett House 15/16 Buckingham St.
London
WC2N 6DU
Director NameMr Mutsumi Ishizuki
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Gary Nienow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2019(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Kiyohito Takada
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Nobuhiro Yabe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameShinya Furuyama
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2021(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Tomohiko Hirano
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2021(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitemarubeni.co.uk

Location

Registered Address95 Gresham Street
London
EC2V 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33.3m at $1Marubeni Corp
100.00%
Ordinary
2 at £1Marubeni Corp
0.00%
Ordinary 1

Financials

Year2014
Turnover£10,479,633
Net Worth£87,359,033
Cash£828,276
Current Liabilities£40,397,083

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

29 June 2009Delivered on: 10 July 2009
Satisfied on: 14 April 2011
Persons entitled: Mizuho Corporate Bank LTD. as Agent and Security Trustee for Itself and the Other Finance Parties (The “Security Trustee”)

Classification: Agreement of confirmation
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share pledge.
Fully Satisfied
28 June 2004Delivered on: 10 October 2005
Satisfied on: 15 April 2011
Persons entitled: Mizuho Corporate Bank LTD. as Agent and Trustee for Itself and the Other Finance Parties (Thesecurity Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title and interest in all securities,. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 27 January 2005
Satisfied on: 15 April 2011
Persons entitled: Mizuho Corporate Bank Limited ( the "Security Trustee")

Classification: Share pledge
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right,title,interest and benefit,present and future,in and to the charged assets. See the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 16 December 2004
Satisfied on: 10 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due from the obligors to the the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: It's whole right title interest and benefit present and future in and to the charged assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
31 May 2023Full accounts made up to 31 December 2022 (28 pages)
3 April 2023Termination of appointment of Kazuhiro Matsumura as a director on 1 April 2023 (1 page)
12 September 2022Full accounts made up to 31 December 2021 (29 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
14 July 2022Appointment of Mr Kiyohito Takada as a secretary on 1 July 2022 (2 pages)
14 July 2022Termination of appointment of Koichi Uchida as a director on 1 July 2022 (1 page)
14 July 2022Termination of appointment of Takeo Morita as a secretary on 1 July 2022 (1 page)
7 April 2022Appointment of Mr Hiroshi Ota as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Tomohiko Hirano as a director on 1 April 2022 (1 page)
7 April 2022Termination of appointment of Gary Nienow as a director on 1 April 2022 (1 page)
7 April 2022Appointment of Mr Hiroyuki Hayashi as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Shinya Furuyama as a director on 1 April 2022 (1 page)
7 April 2022Appointment of Mr Kazuhiro Matsumura as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Kiyohito Takada as a director on 1 April 2022 (1 page)
28 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 2
  • USD 438,250,001
(4 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
24 May 2021Change of details for Marubeni Corporation as a person with significant control on 17 May 2021 (2 pages)
17 May 2021Full accounts made up to 31 December 2020 (29 pages)
1 April 2021Appointment of Mr Tomohiko Hirano as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of Shinya Furuyama as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Nobuhiro Yabe as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Isao Suzuki as a director on 1 April 2021 (1 page)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (28 pages)
9 July 2020Registered office address changed from 95 Gresham Street London EC2V 7AB England to 95 Gresham Street London EC2V 7AB on 9 July 2020 (1 page)
9 July 2020Registered office address changed from 1st Floor Burdett House 15-16 Buckingham Street London WC2N 6DU to 95 Gresham Street London EC2V 7AB on 9 July 2020 (1 page)
11 May 2020Withdrawal of a person with significant control statement on 11 May 2020 (2 pages)
11 May 2020Notification of Marubeni Corporation as a person with significant control on 6 April 2016 (2 pages)
7 April 2020Appointment of Mr Koichi Uchida as a director on 1 April 2020 (2 pages)
7 April 2020Termination of appointment of Mutsumi Ishizuki as a director on 1 April 2020 (1 page)
7 April 2020Termination of appointment of Akihiko Sagara as a director on 1 April 2020 (1 page)
7 April 2020Appointment of Mr Nobuhiro Yabe as a director on 1 April 2020 (2 pages)
14 February 2020Appointment of Mr Kiyohito Takada as a director on 1 April 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (27 pages)
2 April 2019Appointment of Mr Gary Nienow as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Satoshi Shijima as a director on 1 April 2019 (1 page)
2 April 2019Termination of appointment of Takeo Morita as a director on 1 April 2019 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
27 June 2018Full accounts made up to 31 December 2017 (26 pages)
4 April 2018Termination of appointment of Tomohiko Hirano as a director on 3 April 2018 (1 page)
4 April 2018Appointment of Mr Mutsumi Ishizuki as a director on 3 April 2018 (2 pages)
12 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • USD 33,250,001
  • GBP 2
(5 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Termination of appointment of Akihiko Takahashi as a director on 1 April 2017 (1 page)
2 May 2017Appointment of Mr Tomohiko Hirano as a director on 1 April 2017 (2 pages)
2 May 2017Termination of appointment of Akihiko Takahashi as a director on 1 April 2017 (1 page)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Appointment of Mr Tomohiko Hirano as a director on 1 April 2017 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (25 pages)
9 June 2016Full accounts made up to 31 December 2015 (25 pages)
4 May 2016Appointment of Mr Akihiko Takahashi as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Akihiko Takahashi as a director on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
  • USD 33,250,000
(7 pages)
3 May 2016Appointment of Mr Isao Suzuki as a director on 1 April 2016 (2 pages)
3 May 2016Appointment of Mr Takeo Morita as a director on 1 April 2016 (2 pages)
3 May 2016Appointment of Mr Takeo Morita as a director on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
  • USD 33,250,000
(7 pages)
3 May 2016Appointment of Mr Isao Suzuki as a director on 1 April 2016 (2 pages)
29 April 2016Termination of appointment of Koichi Uchida as a director on 1 April 2016 (1 page)
29 April 2016Appointment of Mr Takeo Morita as a secretary on 1 April 2016 (2 pages)
29 April 2016Termination of appointment of Koichi Uchida as a director on 1 April 2016 (1 page)
29 April 2016Appointment of Mr Takeo Morita as a secretary on 1 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Stewart Bell as a director on 22 June 2015 (1 page)
29 April 2016Termination of appointment of Shoetsu Sato as a director on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Hiromasa Toyota as a director on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Naoya Iwashita as a director on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Shoetsu Sato as a director on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Hiromasa Toyota as a director on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Naoya Iwashita as a director on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Michael Stewart Bell as a director on 22 June 2015 (1 page)
29 April 2016Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
  • USD 33,250,000
(10 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
  • USD 33,250,000
(10 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
  • USD 33,250,000
(10 pages)
5 May 2015Appointment of Mr Naoya Iwashita as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Naoya Iwashita as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Naoya Iwashita as a director on 1 May 2015 (2 pages)
23 April 2015Appointment of Mr Akihiko Sagara as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Akihiko Sagara as a director on 23 April 2015 (2 pages)
30 June 2014Full accounts made up to 31 December 2013 (28 pages)
30 June 2014Full accounts made up to 31 December 2013 (28 pages)
24 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
  • USD 33,250,000
(8 pages)
24 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
  • USD 33,250,000
(8 pages)
24 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
  • USD 33,250,000
(8 pages)
15 April 2014Appointment of Mr Satoshi Shijima as a director (2 pages)
15 April 2014Appointment of Mr Satoshi Shijima as a director (2 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
5 April 2013Appointment of Mr Koichi Uchida as a director (2 pages)
5 April 2013Appointment of Mr Koichi Uchida as a director (2 pages)
3 April 2013Termination of appointment of Tomoharu Nishimura as a director (1 page)
3 April 2013Termination of appointment of Tomoharu Nishimura as a director (1 page)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
6 December 2011Appointment of Mr Michael Stewart Bell as a director (2 pages)
6 December 2011Appointment of Mr Michael Stewart Bell as a director (2 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2011Appointment of Mr. Hiromasa Toyota as a secretary (1 page)
15 April 2011Appointment of Mr. Hiromasa Toyota as a secretary (1 page)
15 April 2011Termination of appointment of Koichi Uchida as a secretary (1 page)
15 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
15 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
15 April 2011Termination of appointment of Koichi Uchida as a secretary (1 page)
8 November 2010Appointment of Mr Tomoharu Nishimura as a director (2 pages)
8 November 2010Appointment of Mr Tomoharu Nishimura as a director (2 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
1 April 2010Termination of appointment of Toshifumi Shikamura as a director (1 page)
1 April 2010Appointment of Mr. Shoetsu Sato as a director (2 pages)
1 April 2010Termination of appointment of Toshifumi Shikamura as a director (1 page)
1 April 2010Appointment of Mr. Shoetsu Sato as a director (2 pages)
10 March 2010Secretary's details changed for Koichi Uchida on 10 March 2010 (1 page)
10 March 2010Director's details changed for Hiromasa Toyota on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Toshifumi Shikamura on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Koichi Uchida on 10 March 2010 (1 page)
10 March 2010Director's details changed for Hiromasa Toyota on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Toshifumi Shikamura on 10 March 2010 (2 pages)
14 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
14 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 January 2009Appointment terminated director william foster (1 page)
12 January 2009Appointment terminated director william foster (1 page)
27 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
4 June 2008Return made up to 05/05/08; full list of members (4 pages)
4 June 2008Return made up to 05/05/08; full list of members (4 pages)
2 April 2008Appointment terminated director tanaka kazuaki (1 page)
2 April 2008Appointment terminated director tanaka kazuaki (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
28 April 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
28 April 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
2 April 2007Return made up to 05/05/06; full list of members (3 pages)
2 April 2007Return made up to 05/05/06; full list of members (3 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
3 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
10 January 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
10 January 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
10 October 2005Particulars of property mortgage/charge (6 pages)
10 October 2005Particulars of property mortgage/charge (6 pages)
29 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 September 2005Nc dec already adjusted 21/09/05 (2 pages)
29 September 2005Nc dec already adjusted 21/09/05 (2 pages)
29 September 2005Nc inc already adjusted 21/09/05 (2 pages)
29 September 2005Nc inc already adjusted 21/09/05 (2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 September 2005Statement of affairs (7 pages)
29 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
29 September 2005Memorandum and Articles of Association (12 pages)
29 September 2005Ad 21/09/05--------- us$ si 33250000@1=33250000 us$ ic 0/33250000 £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2005Memorandum and Articles of Association (12 pages)
29 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
29 September 2005Statement of affairs (7 pages)
29 September 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
29 September 2005Ad 21/09/05--------- us$ si 33250000@1=33250000 us$ ic 0/33250000 £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
19 May 2005Return made up to 05/05/05; full list of members (3 pages)
19 May 2005Return made up to 05/05/05; full list of members (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
23 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2005Memorandum and Articles of Association (13 pages)
8 February 2005Memorandum and Articles of Association (13 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
27 January 2005Particulars of mortgage/charge (5 pages)
27 January 2005Particulars of mortgage/charge (5 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 139 piccadilly london W1J 7NU (1 page)
11 January 2005Registered office changed on 11/01/05 from: 139 piccadilly london W1J 7NU (1 page)
16 December 2004Particulars of mortgage/charge (6 pages)
16 December 2004Particulars of mortgage/charge (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2004Nc inc already adjusted 05/10/04 (2 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2004Nc inc already adjusted 05/10/04 (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU (1 page)
21 September 2004New director appointed (2 pages)
10 September 2004Company name changed galandord LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed galandord LIMITED\certificate issued on 10/09/04 (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Director resigned (1 page)
5 May 2004Incorporation (12 pages)
5 May 2004Incorporation (12 pages)