Company NameNormanbright (Uk Co 5) Limited
Company StatusActive
Company Number05234585
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 6 months ago)
Previous NameNormanbright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNeil Anderson
StatusCurrent
Appointed06 August 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameRyu Nakakomi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed14 June 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameAntony Dennis Moore
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2010)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurdles
Farm Lane
Ashtead
Surrey
KT21 1HP
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed07 October 2004(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMakoto Ichikawa
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed19 November 2004(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 2008)
RoleUs Certified Public Accountant
Correspondence AddressFlat 15 The Visage Apartments
Winchester Road
London
NW3 3NW
Director NameMr Gregory Francis Clack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Mark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameTakashi Umezu
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2008)
RoleGeneral Manager
Correspondence AddressFlat 71 Blair Court Boundary Road
London
NW8 6NT
Director NameMasaaki Furukawa
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Gareth Neil Griffiths
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2012)
RoleGlobal Trading Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Toru Takahashi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2010(6 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Hiroyuki Koga
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2011(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameRoger Derek Simpson
StatusResigned
Appointed28 February 2011(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameGeert Herman August Peeters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2012(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Pierre Jean Bernard Guiollot
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Filip Karel Anna Hons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2017)
RoleHead Of Enterprise Risk Management
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Peter David Ash
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2017)
RoleHead Of Risk Control
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Ro Okaniwa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed04 July 2014(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameJaideep Singh Sandhu
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMrs Sarah Frances Fleure Mingham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Secretary NameSarah Jane Gregory
StatusResigned
Appointed01 June 2017(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2021)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameHiromu Kayamori
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed15 November 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Makoto Ichikawa
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2019(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1-3 Marunouchi
Chiyoda-Ku
Tokyo
Japan
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteipplc.com

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

13k at $1Ipm Eagle LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£6,113,422

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Charges

10 December 2004Delivered 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

Filing History

27 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Simon David Pinnell as a director on 31 July 2020 (1 page)
27 July 2020Full accounts made up to 31 December 2019 (22 pages)
14 July 2020Appointment of Andrew Martin Pollins as a director on 1 July 2020 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (22 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 (1 page)
1 May 2019Appointment of Makoto Ichikawa as a director on 31 March 2019 (2 pages)
1 May 2019Termination of appointment of Hiromu Kayamori as a director on 1 April 2019 (1 page)
5 October 2018Appointment of Mr David George Alcock as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (21 pages)
14 September 2018Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 June 2017 (2 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
17 November 2017Appointment of Hiromu Kayamori as a director on 15 November 2017 (2 pages)
17 November 2017Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Ro Okaniwa as a director on 15 November 2017 (1 page)
17 November 2017Appointment of Hiromu Kayamori as a director on 15 November 2017 (2 pages)
30 October 2017Full accounts made up to 31 December 2016 (20 pages)
30 October 2017Full accounts made up to 31 December 2016 (20 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017 (1 page)
4 April 2017Appointment of Mr Simon David Pinnell as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Simon David Pinnell as a director on 1 April 2017 (2 pages)
21 March 2017Termination of appointment of Filip Karel Anna Hons as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Peter David Ash as a director on 20 March 2017 (1 page)
21 March 2017Appointment of Sarah Frances Fleure Mingham as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Filip Karel Anna Hons as a director on 20 March 2017 (1 page)
21 March 2017Appointment of Jaideep Singh Sandhu as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Peter David Ash as a director on 20 March 2017 (1 page)
21 March 2017Appointment of Jaideep Singh Sandhu as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 20 March 2017 (1 page)
21 March 2017Appointment of Sarah Frances Fleure Mingham as a director on 17 March 2017 (2 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (17 pages)
12 August 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • USD 13,001
(5 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • USD 13,001
(5 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 13,001
(5 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 13,001
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2014Director's details changed for Mr Ro Okaniwa on 23 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Ro Okaniwa on 23 August 2014 (2 pages)
1 August 2014Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages)
1 August 2014Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages)
1 August 2014Appointment of Mr Ro Okaniwa as a director on 4 July 2014 (2 pages)
16 July 2014Registered 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 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
16 July 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
16 July 2014Registered 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 2014Termination of appointment of Hiroyuki Koga as a director on 4 July 2014 (1 page)
14 May 2014Director's details changed for Mr Filip Karel Anna Hons on 15 February 2014 (2 pages)
14 May 2014Director's details changed for Mr Filip Karel Anna Hons on 15 February 2014 (2 pages)
31 March 2014Resolutions
  • RES13 ‐ Company business 25/03/2014
(1 page)
31 March 2014Resolutions
  • RES13 ‐ Company business 25/03/2014
(1 page)
17 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • USD 13,001
(5 pages)
17 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • USD 13,001
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Appointment of Mr Peter David Ash as a director (2 pages)
12 July 2013Appointment of Mr Filip Karel Anna Hons as a director (2 pages)
12 July 2013Termination of appointment of Antony Moore as a director (1 page)
12 July 2013Appointment of Mr Filip Karel Anna Hons as a director (2 pages)
12 July 2013Appointment of Mr Peter David Ash as a director (2 pages)
12 July 2013Termination of appointment of Antony Moore as a director (1 page)
10 July 2013Termination of appointment of Gregory Clack as a director (1 page)
10 July 2013Termination of appointment of Gregory Clack as a director (1 page)
3 June 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
3 June 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
3 June 2013Termination of appointment of Geert Peeters as a director (1 page)
3 June 2013Termination of appointment of Geert Peeters as a director (1 page)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
3 September 2012Termination of appointment of Gareth Griffiths as a director (2 pages)
3 September 2012Termination of appointment of Gareth Griffiths as a director (2 pages)
17 August 2012Termination of appointment of Gareth Griffiths as a director (1 page)
17 August 2012Termination of appointment of Gareth Griffiths as a director (1 page)
20 June 2012Termination of appointment of Hiroyuki Koga as a director (1 page)
20 June 2012Termination of appointment of Mark Williamson as a director (1 page)
20 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
20 June 2012Termination of appointment of Mark Williamson as a director (1 page)
20 June 2012Appointment of Geert Herman August Peeters as a director (2 pages)
20 June 2012Termination of appointment of Hiroyuki Koga as a director (1 page)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
24 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 August 2011Full accounts made up to 31 December 2010 (15 pages)
29 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
29 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
29 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
29 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
29 March 2011Appointment of a secretary (1 page)
29 March 2011Appointment of Hiroyuki Koga as a director (2 pages)
29 March 2011Appointment of Hiroyuki Koga as a director (2 pages)
29 March 2011Appointment of a secretary (1 page)
25 March 2011Appointment of Hiroyuki Koga as a director (2 pages)
25 March 2011Appointment of Hiroyuki Koga as a director (2 pages)
17 March 2011Termination of appointment of Toru Takahashi as a director (1 page)
17 March 2011Termination of appointment of Toru Takahashi as a director (1 page)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
1 March 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (3 pages)
5 January 2011Termination of appointment of Masaaki Furukawa as a director (2 pages)
5 January 2011Appointment of Mr Toru Takahashi as a director (3 pages)
5 January 2011Termination of appointment of Masaaki Furukawa as a director (2 pages)
5 January 2011Appointment of Mr Toru Takahashi as a director (3 pages)
23 September 2010Director's details changed for Mr Gareth Neil Griffiths on 25 March 2010 (2 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Gareth Neil Griffiths on 25 March 2010 (2 pages)
22 September 2010Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mr Andrew Stephen James Ramsay on 1 October 2009 (1 page)
22 September 2010Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mr Andrew Stephen James Ramsay on 1 October 2009 (1 page)
22 September 2010Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mr Andrew Stephen James Ramsay on 1 October 2009 (1 page)
22 September 2010Director's details changed for Mr Gregory Francis Clack on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Gregory Francis Clack on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Gregory Francis Clack on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Mark David Williamson on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages)
28 June 2010Appointment of Gareth Neil Griffiths as a director (3 pages)
28 June 2010Appointment of Gareth Neil Griffiths as a director (3 pages)
16 June 2010Termination of appointment of Stephen Riley as a director (2 pages)
16 June 2010Termination of appointment of Stephen Riley as a director (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (27 pages)
7 May 2010Full accounts made up to 31 December 2009 (27 pages)
24 September 2009Director's change of particulars / masaaki furukawa / 30/06/2009 (1 page)
24 September 2009Director's change of particulars / masaaki furukawa / 30/06/2009 (1 page)
21 September 2009Return made up to 11/09/09; full list of members (4 pages)
21 September 2009Return made up to 11/09/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (13 pages)
7 May 2009Full accounts made up to 31 December 2008 (13 pages)
13 February 2009Director appointed masaaki furukawa (2 pages)
13 February 2009Director appointed masaaki furukawa (2 pages)
11 February 2009Appointment terminated director takashi umezu (1 page)
11 February 2009Appointment terminated director takashi umezu (1 page)
8 October 2008Registered office changed on 08/10/2008 from 85 queen victoria street london EC4V 4DP (1 page)
8 October 2008Registered office changed on 08/10/2008 from 85 queen victoria street london EC4V 4DP (1 page)
7 October 2008Return made up to 11/09/08; full list of members (4 pages)
7 October 2008Return made up to 11/09/08; full list of members (4 pages)
10 September 2008Ad 08/09/08\usd si 3000@1=3000\usd ic 10001/13001\ (2 pages)
10 September 2008Ad 08/09/08\usd si 3000@1=3000\usd ic 10001/13001\ (2 pages)
7 August 2008Director appointed takashi umezu (3 pages)
7 August 2008Appointment terminated director makoto ichikawa (1 page)
7 August 2008Director appointed takashi umezu (3 pages)
7 August 2008Appointment terminated director makoto ichikawa (1 page)
8 May 2008Full accounts made up to 31 December 2007 (10 pages)
8 May 2008Full accounts made up to 31 December 2007 (10 pages)
7 March 2008Director appointed mark david williamson (3 pages)
7 March 2008Director appointed mark david williamson (3 pages)
28 September 2007Return made up to 11/09/07; full list of members (6 pages)
28 September 2007Return made up to 11/09/07; full list of members (6 pages)
19 September 2007Full accounts made up to 31 December 2006 (10 pages)
19 September 2007Full accounts made up to 31 December 2006 (10 pages)
16 November 2006Return made up to 17/09/06; full list of members (6 pages)
16 November 2006Return made up to 17/09/06; full list of members (6 pages)
28 June 2006Resolutions
  • RES13 ‐ Accounts approved 14/06/06
(1 page)
28 June 2006Resolutions
  • RES13 ‐ Accounts approved 14/06/06
(1 page)
22 June 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Return made up to 17/09/05; full list of members (6 pages)
5 October 2005Return made up to 17/09/05; full list of members (6 pages)
30 December 2004Ad 10/12/04--------- us$ si 10000@1=10000 us$ ic 1/10001 (2 pages)
30 December 2004Ad 10/12/04--------- us$ si 10000@1=10000 us$ ic 1/10001 (2 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 December 2004Nc inc already adjusted 26/11/04 (1 page)
23 December 2004Nc inc already adjusted 26/11/04 (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
13 December 2004Memorandum and Articles of Association (18 pages)
13 December 2004Memorandum and Articles of Association (18 pages)
12 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
8 October 2004Company name changed normanbright LIMITED\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed normanbright LIMITED\certificate issued on 08/10/04 (2 pages)
17 September 2004Incorporation (24 pages)
17 September 2004Incorporation (24 pages)