Company NameRedwood Partnership Ventures Limited
Company StatusActive
Company Number06248278
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJayne Cheadle
StatusCurrent
Appointed31 January 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMs Giorgia Martina
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed16 October 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMr Christopher Mark David Gill
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Andrew John McErlane
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration13 years, 2 months (resigned 11 August 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrove House
248a Marylebone Road
London
NW1 6JZ
Director NameMr Michiya Uchida
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameDavid Martin Hedge
NationalityBritish
StatusResigned
Appointed22 May 2007(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressGrove House 248a Marylebone Road
London
NW1 6JZ
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Ken Uchida
Date of BirthMay 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Hiroaki Iizawa
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 2014(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2018)
RoleInvestment Executive, Infrastructure
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Hiroto Ichiki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2015(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2021)
RoleReal Estate Developer
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Stewart Orrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(11 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Ross William Driver
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 2019)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Luke Anthony Murphy
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2020)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMr Graeme Doctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitekajima.co.uk
Telephone020 30751800
Telephone regionLondon

Location

Registered Address10 St. Giles Square
London
WC2H 8AP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

685k at £1Infrastructure Investments Holdings LTD
50.00%
Ordinary
685k at £1Kajima Partnerships LTD
50.00%
Ordinary

Financials

Year2014
Turnover£17,883,000
Gross Profit£5,282,000
Net Worth-£2,156,000
Cash£1,079,000
Current Liabilities£18,145,000

Accounts

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

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

19 July 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
16 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
23 August 2022Termination of appointment of Stewart Orrell as a director on 17 August 2022 (1 page)
23 August 2022Termination of appointment of Keith William Pickard as a director on 17 August 2022 (1 page)
23 August 2022Appointment of Mr Andrew John Mcerlane as a director on 17 August 2022 (2 pages)
20 July 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
26 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
26 May 2022Termination of appointment of Graeme Doctor as a director on 18 May 2022 (1 page)
25 May 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 3,620,000
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 2,495,000
(3 pages)
31 March 2022Director's details changed for Mr Christopher Mark David Gill on 18 March 2022 (2 pages)
25 November 2021Termination of appointment of Hiroto Ichiki as a director on 23 November 2021 (1 page)
15 November 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
1 November 2021Director's details changed for Mr Hiroto Ichiki on 22 September 2021 (2 pages)
6 September 2021Appointment of Mr Christopher Mark David Gill as a director on 9 August 2021 (2 pages)
17 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
5 January 2021Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Hiroto Ichiki on 4 January 2021 (2 pages)
5 January 2021Secretary's details changed for Jayne Cheadle on 4 January 2021 (1 page)
4 January 2021Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page)
16 October 2020Termination of appointment of Luke Anthony Murphy as a director on 16 October 2020 (1 page)
16 October 2020Appointment of Ms Giorgia Martina as a director on 16 October 2020 (2 pages)
11 September 2020Termination of appointment of Julian Mark Rudd-Jones as a director on 11 August 2020 (1 page)
11 September 2020Director's details changed for Mr Keith William Pickard on 11 September 2020 (2 pages)
11 September 2020Appointment of Mr Graeme Doctor as a director on 11 August 2020 (2 pages)
11 September 2020Director's details changed for Mr Stewart Orrell on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mrs Natalia Poupard on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Luke Anthony Murphy on 11 September 2020 (2 pages)
7 August 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
20 November 2019Appointment of Mr Luke Murphy as a director on 1 November 2019 (2 pages)
20 November 2019Termination of appointment of Ross William Driver as a director on 1 November 2019 (1 page)
28 May 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
16 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
12 February 2019Appointment of Mrs Natalia Poupard as a director on 8 February 2019 (2 pages)
12 February 2019Termination of appointment of Elena Giorgiana Wegener as a director on 8 February 2019 (1 page)
6 November 2018Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Mr Ross William Driver as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (1 page)
16 May 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
6 December 2017Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages)
6 December 2017Appointment of Keith William Pickard as a director on 24 November 2017 (2 pages)
6 December 2017Termination of appointment of Anthony Charles Roper as a director on 24 November 2017 (1 page)
6 December 2017Appointment of Mr Stewart Orrell as a director on 24 November 2017 (2 pages)
6 December 2017Termination of appointment of Anthony Charles Roper as a director on 24 November 2017 (1 page)
6 December 2017Appointment of Keith William Pickard as a director on 24 November 2017 (2 pages)
6 December 2017Appointment of Mr Nigel William Michael Goddard Chism as a director on 24 November 2017 (2 pages)
6 December 2017Appointment of Mr Nigel William Michael Goddard Chism as a director on 24 November 2017 (2 pages)
6 December 2017Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages)
6 December 2017Appointment of Mr Stewart Orrell as a director on 24 November 2017 (2 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,370,000
(6 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,370,000
(6 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
23 June 2015Amended group of companies' accounts made up to 31 December 2013 (26 pages)
23 June 2015Amended group of companies' accounts made up to 31 December 2013 (26 pages)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages)
9 June 2015Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,370,000
(6 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,370,000
(6 pages)
4 March 2015Termination of appointment of Robert James Newton as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Robert James Newton as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages)
27 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
27 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
11 July 2014Appointment of Mr Hiroaki Iizawa as a director (2 pages)
11 July 2014Appointment of Mr Hiroaki Iizawa as a director (2 pages)
10 July 2014Termination of appointment of Ken Uchida as a director (1 page)
10 July 2014Termination of appointment of Ken Uchida as a director (1 page)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,370,000
(5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,370,000
(5 pages)
6 November 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,370,000
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,370,000
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,370,000
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,370,000
(3 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 February 2013Appointment of Jayne Cheadle as a secretary (1 page)
18 February 2013Termination of appointment of David Hedge as a secretary (1 page)
18 February 2013Appointment of Jayne Cheadle as a secretary (1 page)
18 February 2013Termination of appointment of David Hedge as a secretary (1 page)
8 January 2013Appointment of Ken Uchida as a director (2 pages)
8 January 2013Appointment of Ken Uchida as a director (2 pages)
7 January 2013Termination of appointment of Michiya Uchida as a director (1 page)
7 January 2013Termination of appointment of Michiya Uchida as a director (1 page)
29 August 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
29 August 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
9 August 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
9 August 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
9 August 2012Appointment of Robert James Newton as a director (2 pages)
9 August 2012Appointment of Robert James Newton as a director (2 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
1 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
1 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
24 June 2011Director's details changed for Anthony Charles Roper on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Anthony Charles Roper on 21 June 2011 (3 pages)
23 June 2011Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages)
23 June 2011Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
14 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for David Martin Hedge on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Anthony Charles Roper on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (4 pages)
6 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (4 pages)
6 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (4 pages)
6 October 2009Director's details changed for Anthony Charles Roper on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Anthony Charles Roper on 1 October 2009 (3 pages)
7 July 2009Min detail amend capital eff 07/07/09 (1 page)
7 July 2009Solvency statement dated 29/06/09 (1 page)
7 July 2009Nc inc already adjusted 29/06/09 (1 page)
7 July 2009Statement by directors (1 page)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Auth to capitalise, merger reserve amount capitalised 29/06/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Auth to capitalise, merger reserve amount capitalised 29/06/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2009Memorandum and Articles of Association (8 pages)
7 July 2009Min detail amend capital eff 07/07/09 (1 page)
7 July 2009Gbp nc 12397400/10000\29/06/09 (1 page)
7 July 2009Statement by directors (1 page)
7 July 2009Ad 29/06/09\gbp si 12396400@1=12396400\gbp ic 1000/12397400\ (2 pages)
7 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 29/06/2009
(1 page)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Particulars of contract relating to shares (2 pages)
7 July 2009Memorandum and Articles of Association (8 pages)
7 July 2009Nc inc already adjusted 29/06/09 (1 page)
7 July 2009Gbp nc 12397400/10000\29/06/09 (1 page)
7 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 29/06/2009
(1 page)
7 July 2009Ad 29/06/09\gbp si 12396400@1=12396400\gbp ic 1000/12397400\ (2 pages)
7 July 2009Solvency statement dated 29/06/09 (1 page)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Full accounts made up to 31 December 2008 (13 pages)
21 May 2009Return made up to 15/05/09; full list of members (6 pages)
21 May 2009Return made up to 15/05/09; full list of members (6 pages)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
8 January 2009Full accounts made up to 31 December 2007 (13 pages)
8 January 2009Full accounts made up to 31 December 2007 (13 pages)
27 June 2008Return made up to 15/05/08; full list of members (7 pages)
27 June 2008Return made up to 15/05/08; full list of members (7 pages)
27 June 2008Director's change of particulars / michiya uchida / 22/05/2008 (1 page)
27 June 2008Director's change of particulars / michiya uchida / 22/05/2008 (1 page)
6 February 2008Statement of affairs (9 pages)
6 February 2008Ad 09/10/07--------- £ si 500@1=500 £ ic 500/1000 (3 pages)
6 February 2008Ad 09/10/07--------- £ si 500@1=500 £ ic 500/1000 (3 pages)
6 February 2008Statement of affairs (9 pages)
25 January 2008Ad 09/10/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 January 2008Ad 09/10/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (4 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2007New director appointed (4 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2007New director appointed (3 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
7 June 2007Registered office changed on 07/06/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (4 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (4 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
7 June 2007Director resigned (1 page)
15 May 2007Incorporation (19 pages)
15 May 2007Incorporation (19 pages)