Company NameTokio Marine Underwriting Limited
Company StatusActive
Company Number06734010
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Angela Gordon
StatusCurrent
Appointed01 November 2020(12 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Shingo Batori
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed22 June 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gen Shintani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(15 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(15 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameShingo Batori
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleExecutive Management
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Charles Anthony Stapleton Franks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameKeith Grant
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameEitaro Doi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 2009(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2010)
RoleManager Global Underwriting
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameKazuya Kojima
Date of BirthAugust 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed19 August 2010(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameKichiichiro Yamamoto
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed15 September 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2012)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameSatoshi Naganuma
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed08 September 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMakoto Yoda
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed30 July 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMotoki Shimmachi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 2014(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Toshiaki Suzuki
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Hideyuki Ishii
Date of BirthMay 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Kiichiro Hatakeyama
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 2017(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
England & Wales
EC3M 3BY
Director NameMr Brad Terry Irick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Ko Shimizu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Telephone020 78869000
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£37,826,000
Net Worth£82,805,000
Cash£18,440,000
Current Liabilities£374,433,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S the Trustee and Certain Other Persons or Bodies (As Further Defined on Form 395)

Classification: Lloyd’s australian trust deed (“the trust deed”)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to that share see image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd’s american trust deed (the “trust deed”)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business: (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; and (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above. See image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form 395)

Classification: Lloyd’s asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the member’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, for particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument see image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form 395)

Classification: Lloyd’s asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the member’s offshore policies trust fund constituted under and pursuant to the offshore policies instrument. For particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument see image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Royal Trust Corporation of Canada

Classification: Lloyd’s canadian trust deed (the trust deed) dated 25 may 2001. (the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 december 2000 and 28 february
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the member’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Amendment and restatement lloyd’s american instrument 1995 (general business of corporate members) (“the 1995 american instrument (corporate members”) dated 31 july 1995 & amended on 21 december 1995, 25 april 1996, 3 september 1996, 7 january 1998,
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member’s dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd’s premium trust deed (general business) (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed see image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the “trust deed”)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2009Delivered on: 20 January 2009
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, All Policyholders, and the Other Parties as Defined Therein

Classification: Lloyd's kentucky joint asset trust deed ("the trust deed") dated 23 february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1. the trust fund. 2. the property set forth as schedule a to the trust deed comprising assets in aggregate of an amount not less than one third of the kentucky premiums written during the preceding calendar year. 3. cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. 4. cash drawn down on any letter of credit at any time and held as an asset of the trust fund pursuant to the terms of the trust deed. For further details please refer to schedule to form 395.
Outstanding
1 January 2009Delivered on: 20 January 2009
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein

Classification: Lloyd's kentucky trust deed ("the trust deed") dated 01/01/2009 in respect of syndicate no. 1880 ("the syndicate")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 January 2009Delivered on: 20 January 2009
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies

Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") dated 7TH september 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. See image for full details.
Outstanding
1 January 2009Delivered on: 20 January 2009
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein

Classification: Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 01/01/2009 in respect of syndicate no. 1880 (including all incidental syndicates of such syndicate) (“the syndicate")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S the Trustee and Certain Other Persons or Bodies (As Further Defined on Form 395)

Classification: Lloyd’s australian joint asset trust deed (no.2) (“the trust deed”)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to the trust fund.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund.
Outstanding

Filing History

10 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
10 November 2020Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages)
10 November 2020Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (56 pages)
30 June 2020Appointment of Ko Shimizu as a director on 11 June 2020 (2 pages)
18 February 2020Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages)
24 January 2020Termination of appointment of Charles Anthony Stapleton Franks as a director on 31 December 2019 (1 page)
23 December 2019Appointment of Mr Reeken Patel as a director on 12 December 2019 (2 pages)
20 December 2019Appointment of Mr Brad Terry Irick as a director on 12 December 2019 (2 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
31 July 2019Full accounts made up to 31 December 2018 (61 pages)
15 April 2019Termination of appointment of Hideyuki Ishii as a director on 31 March 2019 (1 page)
7 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (60 pages)
20 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 4
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 4
(3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (59 pages)
9 August 2017Full accounts made up to 31 December 2016 (59 pages)
3 July 2017Appointment of Kiichiro Hatakeyama as a director on 22 June 2017 (3 pages)
3 July 2017Appointment of Kiichiro Hatakeyama as a director on 22 June 2017 (3 pages)
9 April 2017Termination of appointment of Toshiaki Suzuki as a director on 31 March 2017 (2 pages)
9 April 2017Termination of appointment of Toshiaki Suzuki as a director on 31 March 2017 (2 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (50 pages)
21 August 2016Full accounts made up to 31 December 2015 (50 pages)
28 June 2016Termination of appointment of Motoki Shimmachi as a director on 3 March 2016 (2 pages)
28 June 2016Termination of appointment of Motoki Shimmachi as a director on 3 March 2016 (2 pages)
28 June 2016Appointment of Hideyuki Ishii as a director on 21 June 2016 (3 pages)
28 June 2016Appointment of Hideyuki Ishii as a director on 21 June 2016 (3 pages)
19 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(4 pages)
19 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(4 pages)
19 August 2015Appointment of Toshiaki Suzuki as a director on 5 August 2015 (3 pages)
19 August 2015Appointment of Toshiaki Suzuki as a director on 5 August 2015 (3 pages)
19 August 2015Appointment of Toshiaki Suzuki as a director on 5 August 2015 (3 pages)
29 July 2015Full accounts made up to 31 December 2014 (50 pages)
29 July 2015Full accounts made up to 31 December 2014 (50 pages)
16 July 2015Termination of appointment of Makoto Yoda as a director on 1 June 2015 (1 page)
16 July 2015Termination of appointment of Makoto Yoda as a director on 1 June 2015 (1 page)
16 July 2015Termination of appointment of Makoto Yoda as a director on 1 June 2015 (1 page)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(4 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(4 pages)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
25 July 2014Full accounts made up to 31 December 2013 (46 pages)
25 July 2014Full accounts made up to 31 December 2013 (46 pages)
22 July 2014Solvency Statement dated 19/06/14 (1 page)
22 July 2014Solvency Statement dated 19/06/14 (1 page)
22 July 2014Statement by Directors (1 page)
22 July 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 25/06/2014
(1 page)
22 July 2014Statement by Directors (1 page)
22 July 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 25/06/2014
(1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 3
(4 pages)
22 July 2014Appointment of Motoki Shimmachi as a director on 19 June 2014 (3 pages)
22 July 2014Appointment of Motoki Shimmachi as a director on 19 June 2014 (3 pages)
22 July 2014Statement of capital on 22 July 2014
  • GBP 3
(4 pages)
24 April 2014Termination of appointment of Kazuya Kojima as a director (2 pages)
24 April 2014Termination of appointment of Kazuya Kojima as a director (2 pages)
17 December 2013Termination of appointment of Satoshi Naganuma as a director (2 pages)
17 December 2013Termination of appointment of Satoshi Naganuma as a director (2 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-29
(6 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-29
(6 pages)
12 July 2013Full accounts made up to 31 December 2012 (41 pages)
12 July 2013Full accounts made up to 31 December 2012 (41 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
6 August 2012Appointment of Makoto Yoda as a director (3 pages)
6 August 2012Appointment of Makoto Yoda as a director (3 pages)
1 August 2012Termination of appointment of Kichiichiro Yamamoto as a director (2 pages)
1 August 2012Termination of appointment of Kichiichiro Yamamoto as a director (2 pages)
20 June 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 3
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 3
(4 pages)
13 June 2012Appointment of Fiona Jane Molloy as a secretary (3 pages)
13 June 2012Appointment of Fiona Jane Molloy as a secretary (3 pages)
24 April 2012Full accounts made up to 31 December 2011 (43 pages)
24 April 2012Full accounts made up to 31 December 2011 (43 pages)
30 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
20 September 2011Appointment of Satoshi Naganuma as a director (3 pages)
20 September 2011Appointment of Satoshi Naganuma as a director (3 pages)
17 August 2011Termination of appointment of Shingo Batori as a director (2 pages)
17 August 2011Termination of appointment of Shingo Batori as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (41 pages)
6 April 2011Full accounts made up to 31 December 2010 (41 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 September 2010Appointment of Kichiichiro Yamamoto as a director (3 pages)
23 September 2010Appointment of Kichiichiro Yamamoto as a director (3 pages)
23 September 2010Termination of appointment of Eitaro Doi as a director (2 pages)
23 September 2010Termination of appointment of Eitaro Doi as a director (2 pages)
19 August 2010Termination of appointment of Keith Grant as a secretary (2 pages)
19 August 2010Termination of appointment of Keith Grant as a secretary (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (38 pages)
4 June 2010Full accounts made up to 31 December 2009 (38 pages)
28 May 2010Appointment of Kazuya Kojima as a director (3 pages)
28 May 2010Appointment of Kazuya Kojima as a director (3 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
30 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Eitaro Doi on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Grant on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Keith Grant on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Keith Grant on 1 November 2009 (1 page)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Shingo Batori on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Eitaro Doi on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Eitaro Doi on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Shingo Batori on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Shingo Batori on 1 November 2009 (2 pages)
20 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
20 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
26 June 2009Director appointed eitaro doi (2 pages)
26 June 2009Director appointed eitaro doi (2 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 October 2008Incorporation (20 pages)
27 October 2008Incorporation (20 pages)