London Wall
London
EC2M 5SQ
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Robert John Wells |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Ryu Nakakomi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 June 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Antony Dennis Moore |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2010) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Churdles Farm Lane Ashtead Surrey KT21 1HP |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Makoto Ichikawa |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 November 2004(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 June 2008) |
Role | Us Certified Public Accountant |
Correspondence Address | Flat 15 The Visage Apartments Winchester Road London NW3 3NW |
Director Name | Mr Gregory Francis Clack |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Takashi Umezu |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2008) |
Role | General Manager |
Correspondence Address | Flat 71 Blair Court Boundary Road London NW8 6NT |
Director Name | Masaaki Furukawa |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Gareth Neil Griffiths |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2012) |
Role | Global Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Toru Takahashi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Hiroyuki Koga |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 February 2011(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 28 February 2011(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Geert Herman August Peeters |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 May 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Pierre Jean Bernard Guiollot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Filip Karel Anna Hons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2017) |
Role | Head Of Enterprise Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Peter David Ash |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2017) |
Role | Head Of Risk Control |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Ro Okaniwa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 July 2014(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Jaideep Singh Sandhu |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mrs Sarah Frances Fleure Mingham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 June 2017(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Hiromu Kayamori |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 November 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Makoto Ichikawa |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2019(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-1-3 Marunouchi Chiyoda-Ku Tokyo Japan |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | ipplc.com |
---|
Registered Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
13k at $1 | Ipm Eagle LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,113,422 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
10 December 2004 | Delivered on: 16 December 2004 Satisfied on: 4 March 2015 Persons entitled: Abn Amro Bank N.V. Classification: Debenture Secured details: All monies due or to become due of each obligor to the security trustee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All benefits rights and interest in normanglade 4 LLP. Fully Satisfied |
---|
27 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Termination of appointment of Simon David Pinnell as a director on 31 July 2020 (1 page) |
27 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
14 July 2020 | Appointment of Andrew Martin Pollins as a director on 1 July 2020 (2 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 (1 page) |
1 May 2019 | Appointment of Makoto Ichikawa as a director on 31 March 2019 (2 pages) |
1 May 2019 | Termination of appointment of Hiromu Kayamori as a director on 1 April 2019 (1 page) |
5 October 2018 | Appointment of Mr David George Alcock as a director on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 September 2018 | Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 June 2017 (2 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Hiromu Kayamori as a director on 15 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page) |
17 November 2017 | Appointment of Hiromu Kayamori as a director on 15 November 2017 (2 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page) |
4 April 2017 | Appointment of Mr Simon David Pinnell as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Simon David Pinnell as a director on 1 April 2017 (2 pages) |
21 March 2017 | Termination of appointment of Filip Karel Anna Hons as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Peter David Ash as a director on 20 March 2017 (1 page) |
21 March 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Filip Karel Anna Hons as a director on 20 March 2017 (1 page) |
21 March 2017 | Appointment of Jaideep Singh Sandhu as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Peter David Ash as a director on 20 March 2017 (1 page) |
21 March 2017 | Appointment of Jaideep Singh Sandhu as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 20 March 2017 (1 page) |
21 March 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 17 March 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 September 2014 | Director's details changed for Mr Ro Okaniwa on 23 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Ro Okaniwa on 23 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to 25 Canada Square Level 20 London E14 5LQ on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to 25 Canada Square Level 20 London E14 5LQ on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page) |
14 May 2014 | Director's details changed for Mr Filip Karel Anna Hons on 15 February 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Filip Karel Anna Hons on 15 February 2014 (2 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
17 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Appointment of Mr Peter David Ash as a director (2 pages) |
12 July 2013 | Appointment of Mr Filip Karel Anna Hons as a director (2 pages) |
12 July 2013 | Termination of appointment of Antony Moore as a director (1 page) |
12 July 2013 | Appointment of Mr Filip Karel Anna Hons as a director (2 pages) |
12 July 2013 | Appointment of Mr Peter David Ash as a director (2 pages) |
12 July 2013 | Termination of appointment of Antony Moore as a director (1 page) |
10 July 2013 | Termination of appointment of Gregory Clack as a director (1 page) |
10 July 2013 | Termination of appointment of Gregory Clack as a director (1 page) |
3 June 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
3 June 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
3 June 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
3 June 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
25 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 September 2012 | Termination of appointment of Gareth Griffiths as a director (2 pages) |
3 September 2012 | Termination of appointment of Gareth Griffiths as a director (2 pages) |
17 August 2012 | Termination of appointment of Gareth Griffiths as a director (1 page) |
17 August 2012 | Termination of appointment of Gareth Griffiths as a director (1 page) |
20 June 2012 | Termination of appointment of Hiroyuki Koga as a director (1 page) |
20 June 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
20 June 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
20 June 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
20 June 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
20 June 2012 | Termination of appointment of Hiroyuki Koga as a director (1 page) |
28 December 2011 | Auditor's resignation (3 pages) |
28 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
23 December 2011 | Auditor's resignation (3 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
29 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
29 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
29 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
29 March 2011 | Appointment of a secretary (1 page) |
29 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
29 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
29 March 2011 | Appointment of a secretary (1 page) |
25 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
25 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
17 March 2011 | Termination of appointment of Toru Takahashi as a director (1 page) |
17 March 2011 | Termination of appointment of Toru Takahashi as a director (1 page) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages) |
5 January 2011 | Termination of appointment of Masaaki Furukawa as a director (2 pages) |
5 January 2011 | Appointment of Mr Toru Takahashi as a director (3 pages) |
5 January 2011 | Termination of appointment of Masaaki Furukawa as a director (2 pages) |
5 January 2011 | Appointment of Mr Toru Takahashi as a director (3 pages) |
23 September 2010 | Director's details changed for Mr Gareth Neil Griffiths on 25 March 2010 (2 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mr Gareth Neil Griffiths on 25 March 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Mr Gregory Francis Clack on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Gregory Francis Clack on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Gregory Francis Clack on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
28 June 2010 | Appointment of Gareth Neil Griffiths as a director (3 pages) |
28 June 2010 | Appointment of Gareth Neil Griffiths as a director (3 pages) |
16 June 2010 | Termination of appointment of Stephen Riley as a director (2 pages) |
16 June 2010 | Termination of appointment of Stephen Riley as a director (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
24 September 2009 | Director's change of particulars / masaaki furukawa / 30/06/2009 (1 page) |
24 September 2009 | Director's change of particulars / masaaki furukawa / 30/06/2009 (1 page) |
21 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 February 2009 | Director appointed masaaki furukawa (2 pages) |
13 February 2009 | Director appointed masaaki furukawa (2 pages) |
11 February 2009 | Appointment terminated director takashi umezu (1 page) |
11 February 2009 | Appointment terminated director takashi umezu (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 85 queen victoria street london EC4V 4DP (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 85 queen victoria street london EC4V 4DP (1 page) |
7 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
10 September 2008 | Ad 08/09/08\usd si 3000@1=3000\usd ic 10001/13001\ (2 pages) |
10 September 2008 | Ad 08/09/08\usd si 3000@1=3000\usd ic 10001/13001\ (2 pages) |
7 August 2008 | Director appointed takashi umezu (3 pages) |
7 August 2008 | Appointment terminated director makoto ichikawa (1 page) |
7 August 2008 | Director appointed takashi umezu (3 pages) |
7 August 2008 | Appointment terminated director makoto ichikawa (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 March 2008 | Director appointed mark david williamson (3 pages) |
7 March 2008 | Director appointed mark david williamson (3 pages) |
28 September 2007 | Return made up to 11/09/07; full list of members (6 pages) |
28 September 2007 | Return made up to 11/09/07; full list of members (6 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
16 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
22 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
30 December 2004 | Ad 10/12/04--------- us$ si 10000@1=10000 us$ ic 1/10001 (2 pages) |
30 December 2004 | Ad 10/12/04--------- us$ si 10000@1=10000 us$ ic 1/10001 (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | Nc inc already adjusted 26/11/04 (1 page) |
23 December 2004 | Nc inc already adjusted 26/11/04 (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
13 December 2004 | Memorandum and Articles of Association (18 pages) |
13 December 2004 | Memorandum and Articles of Association (18 pages) |
12 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
8 October 2004 | Company name changed normanbright LIMITED\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed normanbright LIMITED\certificate issued on 08/10/04 (2 pages) |
17 September 2004 | Incorporation (24 pages) |
17 September 2004 | Incorporation (24 pages) |