Company NameStanley Electric Holding Europe Co., Limited
DirectorsKeisuke Ueda and Sohta Abe
Company StatusActive
Company Number05891957
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeisuke Ueda
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed29 June 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSpaces Ealing Aurora 71-75 Uxbridge Road
London
W5 5SL
Director NameMr Sohta Abe
Date of BirthJuly 1985 (Born 38 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(17 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces Ealing Aurora 71-75 Uxbridge Road
London
W5 5SL
Director NameToshio Uchikawa
Date of BirthMay 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleManaging Director
Correspondence Address1-10-38 Daishuku
Toride
Ibaraki
Japan 302-0013
Secretary NameNaomichi Saito
NationalityJapanese
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Hillcrest Heights
18-20 Hillcrest Road Ealing
London
W5 1HJ
Director NameAkihiro Nakamura
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2007(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2009)
RoleSenior Managing Director
Correspondence AddressUrbanest Tsurumaki 205
2-25-12 Tsurumaki Setagya-Ku
Tokyo
Foreign
Director NameTakanori Kitano
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2007(7 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 January 2021)
RolePresident
Correspondence AddressVenture House, 2 Arlington Square Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameNaomichi Saito
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2007(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2009)
RoleManaging Director
Correspondence Address25 Hillcrest Heights
18-20 Hillcrest Road Ealing
London
W5 1HJ
Director NameMasanobu Hasegawa
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2007(7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2013)
RoleManager
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BW
Secretary NameMasanobu Hasegawa
NationalityJapanese
StatusResigned
Appointed28 February 2007(7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2013)
RoleManager
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BW
Director NameMr Makio Natsusaka
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 2009(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 July 2013)
RoleVice President Of  Stanley Electric Co., Ltd
Country of ResidenceJapan
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BW
Director NameKatsutoshi Iino
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 2009(2 years, 10 months after company formation)
Appointment Duration12 years (resigned 16 June 2021)
RoleCompany Director
Correspondence AddressVenture House, 2 Arlington Square Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameToru Furuta
Date of BirthJuly 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2012(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressAtrium Court The Ring
Bracknell
Berkshire
RG12 1BW
Director NameMr Itsuro Yoshinami
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BW
Director NameMr Yutaka Hiratsuka
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2015)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BW
Secretary NameMr Itsuro Yoshinami
StatusResigned
Appointed02 July 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2015)
RoleCompany Director
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BW
Director NameMasanobu Hasegawa
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed22 April 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BW
Secretary NameMasanobu Hasegawa
StatusResigned
Appointed22 April 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2017)
RoleCompany Director
Correspondence AddressAtrium Court
The Ring
Bracknell
Berkshire
RG12 1BW
Director NameMr Koji Shimoda
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed04 June 2015(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressAtrium Court The Ring
Bracknell
Berkshire
RG12 1BW
Director NameMr Yutaka Hiratsuka
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed24 February 2021(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressVenture House, 2 Arlington Square Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Ikuo Kuwata
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSpaces Ealing Aurora 71-75 Uxbridge Road
London
W5 5SL
Secretary NameMr Sohta Abe
StatusResigned
Appointed23 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2024)
RoleCompany Director
Correspondence AddressSpaces Ealing Aurora 71-75 Uxbridge Road
London
W5 5SL

Contact

Websitestanley.co.jp

Location

Registered AddressSpaces Ealing Aurora
71-75 Uxbridge Road
London
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

13.6m at €1Stanley Electric Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,580,879
Cash£655,323
Current Liabilities£2,366,322

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
15 October 2019Director's details changed for Keisuke Ueda on 2 October 2019 (2 pages)
2 October 2019Registered office address changed from Suite 3C Part 3rd Floor the Columbia Centre Station Road Bracknell Berkshire RG12 1LP United Kingdom to Venture House, 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 October 2019 (1 page)
5 August 2019Full accounts made up to 31 March 2019 (21 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (21 pages)
27 October 2017Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW to Suite 3C Part 3rd Floor the Columbia Centre Station Road Bracknell Berkshire RG12 1LP on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW to Suite 3C Part 3rd Floor the Columbia Centre Station Road Bracknell Berkshire RG12 1LP on 27 October 2017 (1 page)
4 October 2017Termination of appointment of Masanobu Hasegawa as a secretary on 14 September 2017 (1 page)
4 October 2017Termination of appointment of Masanobu Hasegawa as a director on 14 September 2017 (1 page)
4 October 2017Termination of appointment of Masanobu Hasegawa as a director on 14 September 2017 (1 page)
4 October 2017Termination of appointment of Masanobu Hasegawa as a secretary on 14 September 2017 (1 page)
29 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
9 August 2017Appointment of Keisuke Ueda as a director on 29 June 2017 (2 pages)
9 August 2017Appointment of Keisuke Ueda as a director on 29 June 2017 (2 pages)
7 August 2017Termination of appointment of Koji Shimoda as a director on 29 June 2017 (1 page)
7 August 2017Termination of appointment of Koji Shimoda as a director on 29 June 2017 (1 page)
19 July 2017Full accounts made up to 31 March 2017 (21 pages)
19 July 2017Full accounts made up to 31 March 2017 (21 pages)
9 October 2016Full accounts made up to 31 March 2016 (21 pages)
9 October 2016Full accounts made up to 31 March 2016 (21 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (24 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (24 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 November 2015Amended full accounts made up to 31 March 2015 (40 pages)
4 November 2015Amended full accounts made up to 31 March 2015 (40 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 13,610,000
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 13,610,000
(5 pages)
28 July 2015Appointment of Masanobu Hasegawa as a secretary on 22 April 2015 (2 pages)
28 July 2015Appointment of Masanobu Hasegawa as a secretary on 22 April 2015 (2 pages)
1 July 2015Full accounts made up to 31 March 2015 (17 pages)
1 July 2015Full accounts made up to 31 March 2015 (17 pages)
18 June 2015Termination of appointment of Yutaka Hiratsuka as a director on 22 April 2015 (1 page)
18 June 2015Appointment of Mr Koji Shimoda as a director on 4 June 2015 (2 pages)
18 June 2015Termination of appointment of Yutaka Hiratsuka as a director on 22 April 2015 (1 page)
18 June 2015Appointment of Mr Koji Shimoda as a director on 4 June 2015 (2 pages)
18 June 2015Appointment of Mr Koji Shimoda as a director on 4 June 2015 (2 pages)
29 May 2015Termination of appointment of Itsuro Yoshinami as a secretary on 22 April 2015 (1 page)
29 May 2015Appointment of Masanobu Hasegawa as a director on 22 April 2015 (2 pages)
29 May 2015Termination of appointment of Itsuro Yoshinami as a director on 22 April 2015 (1 page)
29 May 2015Termination of appointment of Itsuro Yoshinami as a director on 22 April 2015 (1 page)
29 May 2015Termination of appointment of Itsuro Yoshinami as a secretary on 22 April 2015 (1 page)
29 May 2015Appointment of Masanobu Hasegawa as a director on 22 April 2015 (2 pages)
22 August 2014Full accounts made up to 31 March 2014 (40 pages)
22 August 2014Full accounts made up to 31 March 2014 (40 pages)
31 July 2014Director's details changed for Mr Yutaka Hiratsuka on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Katsutoshi Iino on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Yutaka Hiratsuka on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • EUR 13,610,000
(5 pages)
31 July 2014Director's details changed for Katsutoshi Iino on 31 July 2014 (2 pages)
6 August 2013Secretary's details changed for Mr Itsuro Yoshinami on 2 July 2013 (1 page)
6 August 2013Secretary's details changed for Mr Itsuro Yoshinami on 2 July 2013 (1 page)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
6 August 2013Director's details changed for Mr Itsuro Yoshinami on 2 July 2013 (2 pages)
6 August 2013Secretary's details changed for Mr Itsuro Yoshinami on 2 July 2013 (1 page)
6 August 2013Director's details changed for Mr Itsuro Yoshinami on 2 July 2013 (2 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
5 July 2013Appointment of Mr Yutaka Hiratsuka as a director (2 pages)
5 July 2013Appointment of Mr Yutaka Hiratsuka as a director on 2 July 2013 (2 pages)
5 July 2013Appointment of Mr Itsuro Yoshinami as a director on 2 July 2013 (2 pages)
5 July 2013Termination of appointment of Toru Furuta as a director on 2 July 2013 (1 page)
5 July 2013Termination of appointment of Masanobu Hasegawa as a director on 2 July 2013 (1 page)
5 July 2013Termination of appointment of Makio Natsusaka as a director (1 page)
5 July 2013Termination of appointment of Masanobu Hasegawa as a director on 2 July 2013 (1 page)
5 July 2013Termination of appointment of Masanobu Hasegawa as a secretary on 2 July 2013 (1 page)
5 July 2013Termination of appointment of Masanobu Hasegawa as a director (1 page)
5 July 2013Appointment of Mr Itsuro Yoshinami as a director on 2 July 2013 (2 pages)
5 July 2013Appointment of Mr Yutaka Hiratsuka as a director on 2 July 2013 (2 pages)
5 July 2013Appointment of Mr Itsuro Yoshinami as a secretary on 2 July 2013 (2 pages)
5 July 2013Termination of appointment of Toru Furuta as a director (1 page)
5 July 2013Appointment of Mr Itsuro Yoshinami as a secretary (2 pages)
5 July 2013Termination of appointment of Masanobu Hasegawa as a secretary (1 page)
5 July 2013Termination of appointment of Masanobu Hasegawa as a secretary on 2 July 2013 (1 page)
5 July 2013Termination of appointment of Makio Natsusaka as a director on 2 July 2013 (1 page)
5 July 2013Appointment of Mr Itsuro Yoshinami as a director (2 pages)
5 July 2013Termination of appointment of Makio Natsusaka as a director on 2 July 2013 (1 page)
5 July 2013Termination of appointment of Toru Furuta as a director on 2 July 2013 (1 page)
5 July 2013Appointment of Mr Itsuro Yoshinami as a secretary on 2 July 2013 (2 pages)
14 June 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
14 June 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
13 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 17/10/2012
(6 pages)
13 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 17/10/2012
(6 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth share cap 17/10/2012
(2 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth share cap 17/10/2012
(2 pages)
12 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • EUR 13,700,000
  • ANNOTATION A second filed SH01 was registered on 13/12/2012.
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • EUR 13,700,000
  • ANNOTATION A second filed SH01 was registered on 13/12/2012.
(4 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mr. Makio Natsusaka on 28 June 2011 (2 pages)
31 July 2012Director's details changed for Mr. Makio Natsusaka on 28 June 2011 (2 pages)
26 June 2012Appointment of Toru Furuta as a director on 15 June 2012 (2 pages)
26 June 2012Appointment of Toru Furuta as a director (2 pages)
26 June 2012Appointment of Toru Furuta as a director on 15 June 2012 (2 pages)
25 June 2012Termination of appointment of Yutaka Hiratsuka as a director on 7 June 2012 (1 page)
25 June 2012Termination of appointment of Yutaka Hiratsuka as a director on 7 June 2012 (1 page)
25 June 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
25 June 2012Termination of appointment of Yutaka Hiratsuka as a director (1 page)
25 June 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mr. Makio Natsusaka on 25 May 2011 (2 pages)
23 June 2011Secretary's details changed for Masanobu Hasegawa on 25 May 2011 (1 page)
23 June 2011Director's details changed for Takanori Kitano on 25 May 2011 (2 pages)
23 June 2011Director's details changed for Katsutoshi Iino on 25 May 2011 (2 pages)
23 June 2011Director's details changed for Masanobu Hasegawa on 1 February 2011 (2 pages)
23 June 2011Director's details changed for Takanori Kitano on 25 May 2011 (2 pages)
23 June 2011Director's details changed for Katsutoshi Iino on 25 May 2011 (2 pages)
23 June 2011Director's details changed for Masanobu Hasegawa on 1 February 2011 (2 pages)
23 June 2011Appointment of Mr Yutaka Hiratsuka as a director (2 pages)
23 June 2011Secretary's details changed for Masanobu Hasegawa on 25 May 2011 (1 page)
23 June 2011Appointment of Mr Yutaka Hiratsuka as a director (2 pages)
23 June 2011Director's details changed for Masanobu Hasegawa on 1 February 2011 (2 pages)
23 June 2011Director's details changed for Mr. Makio Natsusaka on 25 May 2011 (2 pages)
23 June 2011Director's details changed for Masanobu Hasegawa on 25 May 2011 (2 pages)
23 June 2011Director's details changed for Masanobu Hasegawa on 25 May 2011 (2 pages)
13 June 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
13 June 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
28 June 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
28 June 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
11 January 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
11 January 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 July 2009Appointment terminated director akihiro nakamura (1 page)
2 July 2009Appointment terminated director akihiro nakamura (1 page)
2 July 2009Appointment terminated director and secretary naomichi saito (1 page)
2 July 2009Appointment terminated director and secretary naomichi saito (1 page)
25 June 2009Director appointed katsutoshi iino (2 pages)
25 June 2009Director appointed makio natsusaka (2 pages)
25 June 2009Director appointed katsutoshi iino (2 pages)
25 June 2009Director appointed makio natsusaka (2 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
29 August 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
25 July 2008Director and secretary's change of particulars / masanobu hasegawa / 01/02/2008 (1 page)
25 July 2008Director and secretary's change of particulars / masanobu hasegawa / 01/02/2008 (1 page)
1 September 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
1 September 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
29 August 2007Return made up to 31/07/07; full list of members (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Return made up to 31/07/07; full list of members (3 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Location of register of members (1 page)
18 April 2007New secretary appointed;new director appointed (1 page)
18 April 2007New secretary appointed;new director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
16 March 2007Ad 31/08/06--------- eur si 695231@1=695231 eur ic 10504769/11200000 (2 pages)
16 March 2007Ad 31/08/06--------- eur si 695231@1=695231 eur ic 10504769/11200000 (2 pages)
16 March 2007Ad 21/09/06--------- eur si 9096749@1=9096749 eur ic 1408020/10504769 (2 pages)
16 March 2007Ad 21/09/06--------- eur si 9096749@1=9096749 eur ic 1408020/10504769 (2 pages)
12 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
12 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 December 2006Statement of affairs (13 pages)
29 December 2006Statement of affairs (13 pages)
29 December 2006Ad 31/08/06--------- eur si 1408019@1=1408019 eur ic 1/1408020 (3 pages)
29 December 2006Ad 31/08/06--------- eur si 1408019@1=1408019 eur ic 1/1408020 (3 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 July 2006Incorporation (19 pages)
31 July 2006Incorporation (19 pages)