Company NameUK Koyu Corporation Ltd
DirectorsYoichi Erikawa and Hugh Trenchard
Company StatusActive
Company Number06628063
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yoichi Erikawa
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-11-25 Hiyoshi Kohoku-Ku
Yokohama-Shi
Kanagawa-Ken
223 0061
Director NameThe Viscount Hugh Trenchard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(9 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon Lordship
Standon
Ware
Hertfordshire
SG11 1PR
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ

Contact

Telephone020 74868222
Telephone regionLondon

Location

Registered Address7 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5m at £1European Koyu Corporation Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£13,208,906
Cash£2,944,406
Current Liabilities£20,714,343

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

8 October 2014Delivered on: 14 October 2014
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 14 October 2014
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: A registered charge
Particulars: F/H 100 capability green luton bedfordshire t/no BD132562.
Outstanding
24 July 2013Delivered on: 8 August 2013
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: A registered charge
Particulars: All that f/h property known as the pavilion, 1 atwell place, thames ditton, t/no: SY667660. Notification of addition to or amendment of charge.
Outstanding
23 January 2009Delivered on: 31 January 2009
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4 nexus point, pavillion drive holford birmingham t/no WM790660. All rights and interests in any insurances. The gross rents licence fees and other monies receivable see image for full details.
Outstanding
4 April 2011Delivered on: 5 April 2011
Satisfied on: 16 September 2015
Persons entitled: Sumitomo Mitsui Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 145 and 146 leadenhall street london t/no 283203.
Fully Satisfied

Filing History

26 August 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
12 August 2020Accounts for a small company made up to 29 February 2020 (15 pages)
8 January 2020Cancellation of shares. Statement of capital on 26 December 2019
  • GBP 957,523
(4 pages)
25 November 2019Accounts for a small company made up to 28 February 2019 (15 pages)
8 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
2 January 2019Certificate of reduction of issued capital (1 page)
2 January 2019Statement of capital on 2 January 2019
  • GBP 0
(5 pages)
2 January 2019Resolution for reduction of capital by court order (2 pages)
2 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 5,000,000
(4 pages)
2 January 2019Reduction of iss capital and minute (oc) (1 page)
20 December 2018Court order completion of cross border merger (1 page)
20 September 2018CB01 - notice of a cross border merger (30 pages)
14 September 2018Accounts for a small company made up to 28 February 2018 (12 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
18 July 2017Notification of Yoichi Erikawa as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Yoichi Erikawa as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Yoichi Erikawa as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
7 April 2017Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 2 st. James's Place London SW1A 1NP on 7 April 2017 (1 page)
7 April 2017Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 2 st. James's Place London SW1A 1NP on 7 April 2017 (1 page)
30 January 2017Current accounting period shortened from 31 May 2017 to 28 February 2017 (1 page)
30 January 2017Current accounting period shortened from 31 May 2017 to 28 February 2017 (1 page)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000,000
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000,000
(4 pages)
16 September 2015Satisfaction of charge 2 in full (4 pages)
16 September 2015Satisfaction of charge 2 in full (4 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,000
(4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,000
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Registration of charge 066280630004, created on 8 October 2014 (28 pages)
14 October 2014Registration of charge 066280630005, created on 8 October 2014 (25 pages)
14 October 2014Registration of charge 066280630004, created on 8 October 2014 (28 pages)
14 October 2014Registration of charge 066280630005, created on 8 October 2014 (25 pages)
14 October 2014Registration of charge 066280630005, created on 8 October 2014 (25 pages)
14 October 2014Registration of charge 066280630004, created on 8 October 2014 (28 pages)
29 September 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 5,000,000
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 5,000,000
(3 pages)
26 September 2014Statement of company's objects (2 pages)
26 September 2014Statement of company's objects (2 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000,000
(4 pages)
11 August 2014Director's details changed for Mr Yoichi Erikawa on 23 June 2013 (2 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000,000
(4 pages)
11 August 2014Director's details changed for Mr Yoichi Erikawa on 23 June 2013 (2 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 August 2013Registration of charge 066280630003 (23 pages)
8 August 2013Registration of charge 066280630003 (23 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 3,000,000
(4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 3,000,000
(4 pages)
11 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
11 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for The Viscount Hugh Trenchard on 1 January 2011 (2 pages)
13 July 2011Director's details changed for The Viscount Hugh Trenchard on 1 January 2011 (2 pages)
13 July 2011Director's details changed for The Viscount Hugh Trenchard on 1 January 2011 (2 pages)
12 July 2011Director's details changed for Mr Yoichi Erikawa on 1 January 2011 (2 pages)
12 July 2011Director's details changed for Mr Yoichi Erikawa on 1 January 2011 (2 pages)
12 July 2011Director's details changed for Mr Yoichi Erikawa on 1 January 2011 (2 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2010Accounts for a small company made up to 31 May 2010 (5 pages)
12 October 2010Accounts for a small company made up to 31 May 2010 (5 pages)
14 September 2010Registered office address changed from Rochman Landau Third Floor - Accurist House 44 Baker Street London W1U 7AL on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Rochman Landau Third Floor - Accurist House 44 Baker Street London W1U 7AL on 14 September 2010 (2 pages)
30 July 2010Annual return made up to 24 June 2010 (14 pages)
30 July 2010Annual return made up to 24 June 2010 (14 pages)
15 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
15 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
25 July 2009Return made up to 24/06/09; full list of members (5 pages)
25 July 2009Return made up to 24/06/09; full list of members (5 pages)
15 May 2009Director appointed the viscount hugh trenchard (3 pages)
15 May 2009Director appointed the viscount hugh trenchard (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 September 2008Nc inc already adjusted 08/09/08 (1 page)
24 September 2008Nc inc already adjusted 08/09/08 (1 page)
24 September 2008Ad 08/09/08\gbp si 2999000@1=2999000\gbp ic 1/2999001\ (2 pages)
24 September 2008Ad 08/09/08\gbp si 2999000@1=2999000\gbp ic 1/2999001\ (2 pages)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2008Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
22 July 2008Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
1 July 2008Director's change of particulars / yoichi erikawa / 24/06/2008 (1 page)
1 July 2008Director's change of particulars / yoichi erikawa / 24/06/2008 (1 page)
24 June 2008Appointment terminated director daniel dwyer (1 page)
24 June 2008Director appointed mr yoichi erikawa (1 page)
24 June 2008Appointment terminated director daniel dwyer (1 page)
24 June 2008Registered office changed on 24/06/2008 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page)
24 June 2008Director appointed mr yoichi erikawa (1 page)
24 June 2008Incorporation (13 pages)
24 June 2008Incorporation (13 pages)
24 June 2008Registered office changed on 24/06/2008 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page)