Company NameRicoh Europe Holdings Plc
Company StatusActive
Company Number06273215
CategoryPublic Limited Company
Incorporation Date8 June 2007(16 years, 9 months ago)
Previous NameClimbmount Ventures Limited

Business Activity

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

Directors

Secretary NameNicola Clare Downing
NationalityBritish
StatusCurrent
Appointed10 December 2007(6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr David Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Akira Oyama
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2015(7 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Seiya Iwanaga
Date of BirthOctober 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2021(14 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameShuzo Saito
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed06 December 2007(6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Annes Court
3 Palgrave Gardens
London
NW1 6EN
Director NameMr Shiro Sasaki
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed06 December 2007(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Gate
Prince Albert Road
London
NW8 7RE
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(6 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
SW11 6BF
Director NameAkira Oyama
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameHaruhisa Sakai
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2012(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameHiroshi Osawa
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameYoshinori Yamashita
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Koichiro Tominaga
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2016(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Kyoichiro Fujimoto
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2018(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 November 2007(5 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 06 December 2007)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2007(5 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 December 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitericoh-europe.com

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Ricoh Company LTD
100.00%
Ordinary
1 at £1Simon Sasaki
0.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£1,387,200,000
Net Worth£999,300,000
Cash£56,900,000
Current Liabilities£798,000,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

10 January 2021Group of companies' accounts made up to 31 March 2020 (77 pages)
22 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Kyoichiro Fujimoto as a director on 30 September 2020 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
3 October 2019Group of companies' accounts made up to 31 March 2019 (50 pages)
6 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 March 2018 (44 pages)
1 May 2018Appointment of Mr Kyoichiro Fujimoto as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Koichiro Tominaga as a director on 30 April 2018 (1 page)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
21 June 2017Termination of appointment of Yoshinori Yamashita as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Yoshinori Yamashita as a director on 21 June 2017 (1 page)
5 June 2017Termination of appointment of Ian Peter Winham as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Ian Peter Winham as a director on 5 June 2017 (1 page)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 2,000,003
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 2,000,003
(3 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
3 May 2016Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mr Koichiro Tominaga as a director on 30 April 2016 (2 pages)
3 May 2016Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Hiroshi Osawa as a director on 30 April 2016 (1 page)
22 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,000,002
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,000,002
(3 pages)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000,001
(7 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000,001
(7 pages)
12 October 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
12 October 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
24 June 2015Director's details changed for David Mills on 24 June 2015 (2 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000,001
(7 pages)
24 June 2015Director's details changed for David Mills on 24 June 2015 (2 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000,001
(7 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000,001
(7 pages)
1 April 2015Appointment of Mr Akira Oyama as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Akira Oyama as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Akira Oyama as a director on 1 April 2015 (2 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000,001
(7 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000,001
(7 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000,001
(7 pages)
13 May 2014Appointment of Yoshinori Yamashita as a director (3 pages)
13 May 2014Appointment of Yoshinori Yamashita as a director (3 pages)
29 April 2014Termination of appointment of Akira Oyama as a director (2 pages)
29 April 2014Termination of appointment of Akira Oyama as a director (2 pages)
4 October 2013Director's details changed for David Mills on 26 September 2013 (3 pages)
4 October 2013Director's details changed for David Mills on 26 September 2013 (3 pages)
20 September 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
20 September 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
1 August 2013Termination of appointment of Haruhisa Sakai as a director (2 pages)
1 August 2013Appointment of Hiroshi Osawa as a director (3 pages)
1 August 2013Appointment of Hiroshi Osawa as a director (3 pages)
1 August 2013Termination of appointment of Haruhisa Sakai as a director (2 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
14 August 2012Termination of appointment of Shuzo Saito as a director (2 pages)
14 August 2012Appointment of David Mills as a director (3 pages)
14 August 2012Appointment of David Mills as a director (3 pages)
14 August 2012Appointment of Haruhisa Sakai as a director (3 pages)
14 August 2012Appointment of Haruhisa Sakai as a director (3 pages)
14 August 2012Termination of appointment of Shuzo Saito as a director (2 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (15 pages)
21 June 2011Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (15 pages)
21 June 2011Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (15 pages)
21 June 2011Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages)
21 June 2011Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages)
21 June 2011Director's details changed for Ian Peter Winham on 6 June 2011 (3 pages)
21 June 2011Secretary's details changed for Nicola Clare Downing on 6 June 2011 (3 pages)
9 May 2011Appointment of Akira Oyama as a director (3 pages)
9 May 2011Appointment of Akira Oyama as a director (3 pages)
19 April 2011Termination of appointment of Shiro Sasaki as a director (2 pages)
19 April 2011Termination of appointment of Shiro Sasaki as a director (2 pages)
6 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages)
3 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (15 pages)
2 September 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
2 September 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
9 July 2010Memorandum processed on wrong company (1 page)
9 July 2010Memorandum processed on wrong company (1 page)
12 October 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
12 October 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
6 July 2009Return made up to 08/06/09; full list of members (6 pages)
6 July 2009Return made up to 08/06/09; full list of members (6 pages)
4 July 2009Ad 29/06/09\gbp si 1@1=1\gbp ic 2000000/2000001\ (2 pages)
4 July 2009Ad 29/06/09\gbp si 1@1=1\gbp ic 2000000/2000001\ (2 pages)
22 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2009Nc inc already adjusted 25/03/09 (2 pages)
22 May 2009Ad 25/03/09\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages)
22 May 2009Ad 25/03/09\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages)
22 May 2009Nc inc already adjusted 25/03/09 (2 pages)
22 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
1 October 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
1 September 2008Return made up to 08/06/08; full list of members (7 pages)
1 September 2008Return made up to 08/06/08; full list of members (7 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Ad 17/12/07--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Ad 17/12/07--------- £ si 950000@1=950000 £ ic 50000/1000000 (2 pages)
14 December 2007Registered office changed on 14/12/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 December 2007Application to commence business (2 pages)
14 December 2007Certificate of authorisation to commence business and borrow (1 page)
14 December 2007Application to commence business (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Certificate of authorisation to commence business and borrow (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
13 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2007Ad 05/12/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 December 2007Nc inc already adjusted 05/12/07 (1 page)
13 December 2007Ad 05/12/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 December 2007Nc inc already adjusted 05/12/07 (1 page)
12 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
12 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (4 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
11 December 2007Director resigned (1 page)
7 December 2007Auditor's report (1 page)
7 December 2007Declaration on reregistration from private to PLC (1 page)
7 December 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 December 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 December 2007Balance Sheet (4 pages)
7 December 2007Declaration on reregistration from private to PLC (1 page)
7 December 2007Re-registration of Memorandum and Articles (58 pages)
7 December 2007Auditor's statement (1 page)
7 December 2007Application for reregistration from private to PLC (1 page)
7 December 2007Balance Sheet (4 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 December 2007Auditor's statement (1 page)
7 December 2007Application for reregistration from private to PLC (1 page)
7 December 2007Re-registration of Memorandum and Articles (58 pages)
7 December 2007Auditor's report (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
8 June 2007Incorporation (16 pages)
8 June 2007Incorporation (16 pages)