Company NameMarubeni Gas Development UK Limited
Company StatusActive
Company Number07515440
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kazuhiro Matsumura
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed19 March 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFinance Coordination Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Yuji Yamada
Date of BirthJune 1982 (Born 41 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(10 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Hiroshi Ota
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(10 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMasataka Inoue
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5th Floor
Kingsbury House 15-17 King Street
London
SW1Y 6QU
Director NameKeiichiro Mano
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5th Floor
Kingsbury House 15-17 King Street
London
SW1Y 6QU
Director NameMasashi Sakai
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Kingsbury House 15-17 King Street
London
SW1Y 6QU
Secretary NameJun Matsuda
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 201 Marble Arch Apartment
11 Harrowby Street
London
W1H 5PQ
Director NameTakumi Kishimoto
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5th Floor
Kingsbury House 15-17 King Street
London
SW1Y 6QU
Director NameKoji Onoe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Kingsbury House 15-17 King Street
London
SW1Y 6QU
Director NameToshiaki Hato
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameIwao Suzuki
Date of BirthJuly 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameHiroaki Tajima
Date of BirthOctober 1979 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NameKentaro Yamasaki
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 2017)
RoleCompany Director
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Isao Suzuki
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleOffice Worker
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameShigekazu Mochida
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleOffice Worker
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Akihiro Nakahara
Date of BirthAugust 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameNatsuki Shirozu
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameTomoharu Nishimura
Date of BirthAugust 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Ryota Shirakawa
Date of BirthMarch 1983 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Hiroshi Watanabe
Date of BirthApril 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NameMichael Hammill
StatusResigned
Appointed01 April 2017(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2020)
RoleCompany Director
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Takeo Morita
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed19 October 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Shuhei Uenishi
Date of BirthJune 1977 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed19 March 2019(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB

Location

Registered Address95 Gresham Street
London
EC2V 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

91.8m at $1Marubeni Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£83,912,974
Current Liabilities£38,967

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
9 December 2023Full accounts made up to 31 March 2023 (21 pages)
3 April 2023Appointment of Mr Hiroyuki Hayashi as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Yuji Yamada as a director on 1 April 2023 (1 page)
3 April 2023Termination of appointment of Kazuhiro Matsumura as a director on 1 April 2023 (1 page)
8 March 2023Full accounts made up to 31 March 2022 (21 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 March 2021 (21 pages)
24 May 2021Change of details for Marubeni Corporation as a person with significant control on 24 May 2021 (2 pages)
1 April 2021Appointment of Mr Yuji Yamada as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Tomoharu Nishimura as a director on 1 April 2021 (1 page)
1 April 2021Appointment of Mr Hiroshi Ota as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Shuhei Uenishi as a director on 1 April 2021 (1 page)
22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 31 March 2020 (20 pages)
6 August 2020Director's details changed for Mr Kazuhiro Matsumura on 10 July 2020 (2 pages)
6 August 2020Director's details changed for Mr Shuhei Uenishi on 10 July 2020 (2 pages)
10 July 2020Registered office address changed from 15-16 Buckingham Street London WC2N 6DU United Kingdom to 95 Gresham Street London EC2V 7AB on 10 July 2020 (1 page)
8 April 2020Termination of appointment of Michael Hammill as a secretary on 1 April 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
18 December 2019Full accounts made up to 31 March 2019 (20 pages)
30 April 2019Statement by Directors (2 pages)
30 April 2019Solvency Statement dated 15/04/19 (2 pages)
30 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2019Statement of capital on 30 April 2019
  • USD 43,383,932
(3 pages)
29 March 2019Appointment of Mr Kazuhiro Matsumura as a director on 19 March 2019 (2 pages)
28 March 2019Appointment of Mr Shuhei Uenishi as a director on 19 March 2019 (2 pages)
28 March 2019Termination of appointment of Takeo Morita as a director on 19 March 2019 (1 page)
28 March 2019Termination of appointment of Hiroshi Watanabe as a director on 19 March 2019 (1 page)
19 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
31 December 2018Full accounts made up to 31 March 2018 (22 pages)
22 October 2018Statement by Directors (2 pages)
22 October 2018Solvency Statement dated 16/10/18 (2 pages)
22 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2018Statement of capital on 22 October 2018
  • USD 47,131,932
(3 pages)
21 May 2018Statement of capital on 21 May 2018
  • USD 68,023,932
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 20/10/2016.
(5 pages)
21 May 2018Statement of capital on 21 May 2018
  • USD 58,375,932
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 27/04/2017.
(5 pages)
21 May 2018Statement of capital on 21 May 2018
  • USD 54,627,932
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 24/10/2017.
(5 pages)
20 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2018Statement by Directors (1 page)
20 April 2018Statement of capital on 20 April 2018
  • USD 50,879,932
(5 pages)
20 April 2018Solvency Statement dated 13/04/18 (1 page)
8 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
1 November 2017Termination of appointment of Ryota Shirakawa as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Ryota Shirakawa as a director on 19 October 2017 (1 page)
1 November 2017Appointment of Mr Takeo Morita as a director on 19 October 2017 (2 pages)
1 November 2017Appointment of Mr Takeo Morita as a director on 19 October 2017 (2 pages)
24 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 October 2017Statement of capital on 24 October 2017
  • USD 54,627,932
(5 pages)
24 October 2017Statement by Directors (2 pages)
24 October 2017Statement of capital on 24 October 2017
  • USD 54,627,932
  • ANNOTATION Clarification a second filed SH19 was registered on 21/05/2018.
(6 pages)
24 October 2017Statement by Directors (2 pages)
24 October 2017Solvency Statement dated 13/10/17 (2 pages)
24 October 2017Solvency Statement dated 13/10/17 (2 pages)
24 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 October 2017Register inspection address has been changed to 95 Gresham Street London EC2V 7AB (1 page)
10 October 2017Registered office address changed from 95 Gresham Street London EC2V 7AB to 15-16 Buckingham Street London WC2N 6DU on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 95 Gresham Street London EC2V 7AB to 15-16 Buckingham Street London WC2N 6DU on 10 October 2017 (1 page)
10 October 2017Register inspection address has been changed to 95 Gresham Street London EC2V 7AB (1 page)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
1 August 2017Director's details changed for Mr Ryota Shirakawa on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Ryota Shirakawa on 1 August 2017 (2 pages)
27 April 2017Solvency Statement dated 13/04/17 (2 pages)
27 April 2017Statement of capital on 27 April 2017
  • USD 58,375,932
(5 pages)
27 April 2017Statement by Directors (2 pages)
27 April 2017Statement of capital on 27 April 2017
  • USD 58,375,932
  • ANNOTATION Clarification a second filed SH19 was registered on 21/05/2018.
(6 pages)
27 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 April 2017Solvency Statement dated 13/04/17 (2 pages)
27 April 2017Statement by Directors (2 pages)
27 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 April 2017Appointment of Mr Ryota Shirakawa as a director on 1 April 2017 (2 pages)
21 April 2017Appointment of Mr Ryota Shirakawa as a director on 1 April 2017 (2 pages)
13 April 2017Termination of appointment of Akihiro Nakahara as a director on 1 April 2017 (1 page)
13 April 2017Termination of appointment of Akihiro Nakahara as a director on 1 April 2017 (1 page)
12 April 2017Appointment of Mr Hiroshi Watanabe as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Michael Hammill as a secretary on 1 April 2017 (2 pages)
12 April 2017Appointment of Michael Hammill as a secretary on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Hiroshi Watanabe as a director on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Natsuki Shirozu as a director on 1 April 2017 (1 page)
12 April 2017Termination of appointment of Natsuki Shirozu as a director on 1 April 2017 (1 page)
12 April 2017Termination of appointment of Kentaro Yamasaki as a secretary on 1 April 2017 (1 page)
12 April 2017Termination of appointment of Kentaro Yamasaki as a secretary on 1 April 2017 (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
29 December 2016Full accounts made up to 31 March 2016 (20 pages)
29 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 October 2016Solvency Statement dated 13/10/16 (2 pages)
20 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 October 2016Statement of capital on 20 October 2016
  • USD 68,023,932
(5 pages)
20 October 2016Statement by Directors (2 pages)
20 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 October 2016Statement by Directors (2 pages)
20 October 2016Statement of capital on 20 October 2016
  • USD 68,023,932
  • ANNOTATION Clarification a second filed SH19 was registered on 21/05/2018.
(6 pages)
20 October 2016Solvency Statement dated 13/10/16 (2 pages)
14 April 2016Termination of appointment of Isao Suzuki as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Natsuki Shirozu as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Isao Suzuki as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Shigekazu Mochida as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Tomoharu Nishimura as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Natsuki Shirozu as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Tomoharu Nishimura as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Shigekazu Mochida as a director on 1 April 2016 (1 page)
13 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 April 2016Solvency Statement dated 13/04/16 (2 pages)
13 April 2016Solvency Statement dated 13/04/16 (2 pages)
13 April 2016Statement by Directors (2 pages)
13 April 2016Statement of capital on 13 April 2016
  • USD 74,823,932
(4 pages)
13 April 2016Statement by Directors (2 pages)
13 April 2016Statement of capital on 13 April 2016
  • USD 74,823,932
(4 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • USD 80,523,932
(5 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • USD 80,523,932
(5 pages)
25 November 2015Full accounts made up to 31 March 2015 (15 pages)
25 November 2015Full accounts made up to 31 March 2015 (15 pages)
13 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 October 2015Statement of capital on 13 October 2015
  • USD 80,523,932
(4 pages)
13 October 2015Statement of capital on 13 October 2015
  • USD 80,523,932
(4 pages)
13 October 2015Solvency Statement dated 09/10/15 (2 pages)
13 October 2015Statement by Directors (2 pages)
13 October 2015Solvency Statement dated 09/10/15 (2 pages)
13 October 2015Statement by Directors (2 pages)
13 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 October 2015Director's details changed for Mr Akihiro Nakahara on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Akihiro Nakahara on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Akihiro Nakahara on 7 October 2015 (2 pages)
14 April 2015Solvency Statement dated 13/04/15 (2 pages)
14 April 2015Statement of capital on 14 April 2015
  • USD 84,539,932
(4 pages)
14 April 2015Statement by Directors (2 pages)
14 April 2015Statement by Directors (2 pages)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2015Solvency Statement dated 13/04/15 (2 pages)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2015Statement of capital on 14 April 2015
  • USD 84,539,932
(4 pages)
13 April 2015Appointment of Mr Akihiro Nakahara as a director on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of Hiroaki Tajima as a director on 1 April 2015 (1 page)
13 April 2015Appointment of Mr Akihiro Nakahara as a director on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of Hiroaki Tajima as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Hiroaki Tajima as a director on 1 April 2015 (1 page)
13 April 2015Appointment of Mr Akihiro Nakahara as a director on 1 April 2015 (2 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • USD 91,759,932
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • USD 91,759,932
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • USD 91,759,932
(5 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
15 October 2014Statement by Directors (2 pages)
15 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2014Statement of capital on 15 October 2014
  • USD 91,759,932.00
(4 pages)
15 October 2014Statement by Directors (2 pages)
15 October 2014Solvency Statement dated 14/10/14 (2 pages)
15 October 2014Statement of capital on 15 October 2014
  • USD 91,759,932.00
(4 pages)
15 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2014Solvency Statement dated 14/10/14 (2 pages)
15 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 April 2014Solvency statement dated 14/04/14 (2 pages)
15 April 2014Statement by directors (2 pages)
15 April 2014Statement of capital on 15 April 2014
  • USD 101,053,932
(4 pages)
15 April 2014Statement of capital on 15 April 2014
  • USD 101,053,932
(4 pages)
15 April 2014Statement by directors (2 pages)
15 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 April 2014Solvency statement dated 14/04/14 (2 pages)
11 April 2014Director's details changed for Shigekazu Mochida on 8 April 2014 (2 pages)
11 April 2014Director's details changed for Shigekazu Mochida on 8 April 2014 (2 pages)
11 April 2014Director's details changed for Shigekazu Mochida on 8 April 2014 (2 pages)
3 April 2014Appointment of Isao Suzuki as a director (2 pages)
3 April 2014Termination of appointment of Toshiaki Hato as a director (1 page)
3 April 2014Appointment of Shigekazu Mochida as a director (2 pages)
3 April 2014Termination of appointment of Iwao Suzuki as a director (1 page)
3 April 2014Termination of appointment of Iwao Suzuki as a director (1 page)
3 April 2014Appointment of Isao Suzuki as a director (2 pages)
3 April 2014Appointment of Shigekazu Mochida as a director (2 pages)
3 April 2014Termination of appointment of Toshiaki Hato as a director (1 page)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (5 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (5 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (5 pages)
27 February 2014Register(s) moved to registered office address (1 page)
27 February 2014Register(s) moved to registered office address (1 page)
21 November 2013Full accounts made up to 31 March 2013 (14 pages)
21 November 2013Full accounts made up to 31 March 2013 (14 pages)
11 October 2013Solvency statement dated 10/10/13 (2 pages)
11 October 2013Statement of capital on 11 October 2013
  • USD 111,478,932
(4 pages)
11 October 2013Statement of capital on 11 October 2013
  • USD 111,478,932
(4 pages)
11 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2013Statement by directors (2 pages)
11 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2013Solvency statement dated 10/10/13 (2 pages)
11 October 2013Statement by directors (2 pages)
19 July 2013Registered office address changed from 5Th Floor Kingsbury House 15-17 King Street London SW1Y 6QU United Kingdom on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 5Th Floor Kingsbury House 15-17 King Street London SW1Y 6QU United Kingdom on 19 July 2013 (2 pages)
19 April 2013Appointment of Kentaro Yamasaki as a secretary (3 pages)
19 April 2013Termination of appointment of Jun Matsuda as a secretary (2 pages)
19 April 2013Termination of appointment of Koji Onoe as a director (2 pages)
19 April 2013Appointment of Hiroaki Tajima as a director (3 pages)
19 April 2013Termination of appointment of Koji Onoe as a director (2 pages)
19 April 2013Termination of appointment of Jun Matsuda as a secretary (2 pages)
19 April 2013Appointment of Kentaro Yamasaki as a secretary (3 pages)
19 April 2013Appointment of Hiroaki Tajima as a director (3 pages)
15 April 2013Solvency statement dated 11/04/13 (2 pages)
15 April 2013Statement of capital on 15 April 2013
  • USD 116,593,932
(4 pages)
15 April 2013Statement by directors (2 pages)
15 April 2013Solvency statement dated 11/04/13 (2 pages)
15 April 2013Statement of capital on 15 April 2013
  • USD 116,593,932
(4 pages)
15 April 2013Statement by directors (2 pages)
15 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
15 October 2012Statement by directors (2 pages)
15 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2012Solvency statement dated 12/10/12 (2 pages)
15 October 2012Statement of capital on 15 October 2012
  • USD 126,738,932
(4 pages)
15 October 2012Statement of capital on 15 October 2012
  • USD 126,738,932
(4 pages)
15 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2012Statement by directors (2 pages)
15 October 2012Solvency statement dated 12/10/12 (2 pages)
12 April 2012Statement by directors (2 pages)
12 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2012Statement by directors (2 pages)
12 April 2012Solvency statement dated 12/04/12 (2 pages)
12 April 2012Solvency statement dated 12/04/12 (2 pages)
12 April 2012Statement of capital on 12 April 2012
  • USD 129,370,932
(4 pages)
12 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2012Statement of capital on 12 April 2012
  • USD 129,370,932
(4 pages)
5 April 2012Termination of appointment of Masataka Inoue as a director (2 pages)
5 April 2012Appointment of Toshiaki Hato as a director (3 pages)
5 April 2012Appointment of Iwao Suzuki as a director (3 pages)
5 April 2012Termination of appointment of Takumi Kishimoto as a director (2 pages)
5 April 2012Termination of appointment of Masataka Inoue as a director (2 pages)
5 April 2012Termination of appointment of Takumi Kishimoto as a director (2 pages)
5 April 2012Appointment of Toshiaki Hato as a director (3 pages)
5 April 2012Appointment of Iwao Suzuki as a director (3 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 December 2011Secretary's details changed for Jun Matsuda on 15 December 2011 (3 pages)
21 December 2011Secretary's details changed for Jun Matsuda on 15 December 2011 (3 pages)
11 October 2011Statement by directors (2 pages)
11 October 2011Solvency statement dated 05/10/11 (2 pages)
11 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2011Statement of capital on 11 October 2011
  • USD 131,535,932
(4 pages)
11 October 2011Solvency statement dated 05/10/11 (2 pages)
11 October 2011Statement by directors (2 pages)
11 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2011Statement of capital on 11 October 2011
  • USD 131,535,932
(4 pages)
1 June 2011Register(s) moved to registered inspection location (2 pages)
1 June 2011Register(s) moved to registered inspection location (2 pages)
19 April 2011Termination of appointment of Keiichiro Mano as a director (2 pages)
19 April 2011Appointment of Koji Onoe as a director (3 pages)
19 April 2011Termination of appointment of Keiichiro Mano as a director (2 pages)
19 April 2011Appointment of Takumi Kishimoto as a director (3 pages)
19 April 2011Appointment of Koji Onoe as a director (3 pages)
19 April 2011Termination of appointment of Masashi Sakai as a director (2 pages)
19 April 2011Termination of appointment of Masashi Sakai as a director (2 pages)
19 April 2011Appointment of Takumi Kishimoto as a director (3 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • USD 141,173,932
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • USD 141,173,932
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • USD 141,173,932
(4 pages)
1 March 2011Register inspection address has been changed (2 pages)
1 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
1 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
1 March 2011Register inspection address has been changed (2 pages)
3 February 2011Incorporation (25 pages)
3 February 2011Incorporation (25 pages)