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 | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Director Name | Miya-Claire Paolucci |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2024(19 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
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 Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Antony Dennis Moore |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 week, 3 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 | Dr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2010) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Mr Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 3 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(1 month, 2 weeks 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 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, 3 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, 8 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, 2 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, 5 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, 1 month 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 |
Secretary Name | Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 03 February 2011(6 years, 4 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 | Mr Hiroyuki Koga |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 February 2011(6 years, 4 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 |
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, 7 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, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 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, 9 months (resigned 31 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, 9 months (resigned 31 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 | Mr Jaideep Singh Sandhu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Director Name | Mrs Sarah Frances Fleure Mingham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 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 |
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, 1 month 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(13 years, 12 months 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 |
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | Normanglade 4 LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,008,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
10 December 2004 | Delivered on: 16 December 2004 Satisfied on: 19 February 2015 Persons entitled: Abn Amro Bank N.V., (As Security Trustee) 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: By way of first fixed charge all of the shares, book debts, intellectual property, bank balances, partnership interests, contracts, uncalled capital, goodwill, accounts, floating charge its undertaking and all its assets both present and future;. See the mortgage charge document for full details. Fully Satisfied |
---|
1 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
10 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) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 May 2019 | Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Makoto Ichikawa as a director on 31 March 2019 (2 pages) |
3 May 2019 | Termination of appointment of Hiromu Kayamori as a director on 1 April 2019 (1 page) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018 (1 page) |
5 October 2018 | Appointment of Mr David George Alcock as a director on 1 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 September 2018 | Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 June 2017 (2 pages) |
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) |
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) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 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) |
2 June 2017 | Appointment of Sarah Jane Gregory as a secretary on 1 June 2017 (2 pages) |
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) |
3 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Jaideep Singh Sandhu as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Filip Karel Anna Hons as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Peter David Ash as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Peter David Ash as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Filip Karel Anna Hons as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Jaideep Singh Sandhu as a director on 1 April 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 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) |
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 February 2015 | Satisfaction of charge 1 in full (4 pages) |
19 February 2015 | Satisfaction of charge 1 in full (4 pages) |
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
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) |
13 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 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 | 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 | 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) |
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) |
5 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Solvency statement dated 02/09/13 (1 page) |
16 September 2013 | Solvency statement dated 02/09/13 (1 page) |
4 September 2013 | Statement by directors (1 page) |
4 September 2013 | Resolutions
|
4 September 2013 | Statement by directors (1 page) |
4 September 2013 | Resolutions
|
12 July 2013 | Appointment of Mr Filip Karel Anna Hons as a director (2 pages) |
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 | 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) |
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 | Termination of appointment of Geert Peeters as a director (1 page) |
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) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (10 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 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) |
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) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of Hiroyuki Koga as a director (1 page) |
28 October 2011 | Termination of appointment of Hiroyuki Koga as a director (1 page) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
29 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
29 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
29 March 2011 | Appointment of Roger Derek Simpson as a secretary (1 page) |
29 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
29 March 2011 | Termination of appointment of Andrew Ramsay as a secretary (1 page) |
18 March 2011 | Appointment of Hiroyuki Koga as a director (2 pages) |
18 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 | Appointment of Mr Toru Takahashi as a director (3 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 | Termination of appointment of Masaaki Furukawa as a director (2 pages) |
29 October 2010 | Director's details changed for Mr Gareth Neil Griffiths on 25 March 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Gareth Neil Griffiths on 25 March 2010 (2 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 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 (12 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 October 2009 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Gregory Francis Clack on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Masaaki Furukawa on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gregory Francis Clack on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Antony Dennis Moore on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gregory Francis Clack on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr Stephen Riley on 1 October 2009 (2 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) |
7 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (11 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) |
30 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 05/10/08; 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 | Director appointed takashi umezu (3 pages) |
7 August 2008 | Appointment terminated director makoto ichikawa (1 page) |
7 August 2008 | Appointment terminated director makoto ichikawa (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 March 2008 | Director appointed mark david williamson (3 pages) |
7 March 2008 | Director appointed mark david williamson (3 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
16 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 05/10/05; 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 | Nc inc already adjusted 26/11/04 (1 page) |
23 December 2004 | Nc inc already adjusted 26/11/04 (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
16 December 2004 | Particulars of mortgage/charge (8 pages) |
16 December 2004 | Particulars of mortgage/charge (8 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) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (3 pages) |
18 October 2004 | Company name changed normanframe LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed normanframe LIMITED\certificate issued on 18/10/04 (2 pages) |
5 October 2004 | Incorporation (24 pages) |
5 October 2004 | Incorporation (24 pages) |