Company NameMBK Healthcare Partners Limited
Company StatusDissolved
Company Number07591826
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date23 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Noriko Okamoto
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2017(5 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 23 November 2018)
RoleDeputy General Manager
Country of ResidenceJapan
Correspondence Address1-3, Marunouchi 1 - Chome
Chiyoda-Ku
Tokyo 100-8631
Japan
Director NameMr Takeshi Saito
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2017(5 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 23 November 2018)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address1-3, Marunouchi 1-Chome
Chiyoda-Ku
Tokyo 100-8631
Japan
Director NameToshio Yamamura
Date of BirthJuly 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleGeneral Manager Of Medical Healthcare Div I, Mitsu
Country of ResidenceJapan
Correspondence Address2-1 Ohtemachi 1-Chome
Chiyoda-Ku
Tokyo
100-0004
Director NameKaichi Yokoyama
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2013(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 June 2015)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address4-10-3 Seijo
Setagaya-Ku
Tokyo
Japan
Director NameKojiro Hishinuma
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed22 October 2014(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 September 2015)
RoleGenral Manager
Country of ResidenceJapan
Correspondence Address1-354 Miyazaki 4-Chome
Miyamae-Ku
Kawaski City
Kanagawa Pref
Japan
Director NameTakeshi Saito
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 2015(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 15 March 2016)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address1-3, Marunouchi, 1-Chome
Chiyoda-Ku
Tokyo
Japan
Director NameKenji Kotegawa
Date of BirthAugust 1977 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed08 September 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2017)
RoleSenior Manager, Healthcare Business In Turkey
Country of ResidenceJapan
Correspondence Address1-3, Marunouchi, 1-Chome
Chiyoda-Ku
Tokyo
Japan
Director NameKoichiro Sato
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed15 March 2016(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2017)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address1-3, Marunouchi, 1-Chome
Chiyoda-Ku
Tokyo
Japan
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2011(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2016)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 May 2016(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitemitsui.co.uk

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.4b at £1Mitsui & Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,994,943
Net Worth£644,798,259
Cash£1,221,729
Current Liabilities£156,696

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 2018Final Gazette dissolved following liquidation (1 page)
23 August 2018Return of final meeting in a members' voluntary winding up (14 pages)
9 February 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 9 February 2018 (2 pages)
7 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-29
(1 page)
7 February 2018Appointment of a voluntary liquidator (3 pages)
7 February 2018Declaration of solvency (5 pages)
29 January 2018Termination of appointment of Jordan Cosec Limited as a secretary on 26 January 2018 (1 page)
5 January 2018Solvency Statement dated 03/01/18 (1 page)
5 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2018Statement of capital on 5 January 2018
  • SGD 1
(3 pages)
5 January 2018Statement by Directors (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
10 August 2017Full accounts made up to 31 March 2017 (217 pages)
10 August 2017Full accounts made up to 31 March 2017 (217 pages)
12 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page)
18 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 April 2017Termination of appointment of Koichiro Sato as a director on 1 April 2017 (1 page)
20 April 2017Termination of appointment of Kenji Kotegawa as a director on 1 April 2017 (1 page)
20 April 2017Termination of appointment of Kenji Kotegawa as a director on 1 April 2017 (1 page)
20 April 2017Termination of appointment of Koichiro Sato as a director on 1 April 2017 (1 page)
19 April 2017Appointment of Mr Takeshi Saito as a director on 1 April 2017 (2 pages)
19 April 2017Appointment of Ms Noriko Okamoto as a director on 1 April 2017 (2 pages)
19 April 2017Appointment of Ms Noriko Okamoto as a director on 1 April 2017 (2 pages)
19 April 2017Appointment of Mr Takeshi Saito as a director on 1 April 2017 (2 pages)
13 December 2016Solvency Statement dated 28/11/16 (1 page)
13 December 2016Statement by Directors (1 page)
13 December 2016Solvency Statement dated 28/11/16 (1 page)
13 December 2016Statement by Directors (1 page)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Statement of capital on 13 December 2016
  • SGD 1,238,685,428
(5 pages)
13 December 2016Statement of capital on 13 December 2016
  • SGD 1,238,685,428
(5 pages)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2016Full accounts made up to 31 March 2016 (218 pages)
9 August 2016Full accounts made up to 31 March 2016 (218 pages)
4 May 2016Appointment of Jordan Cosec Limited as a secretary on 1 May 2016 (2 pages)
4 May 2016Appointment of Jordan Cosec Limited as a secretary on 1 May 2016 (2 pages)
4 May 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 30 April 2016 (1 page)
3 May 2016Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 20-22 Bedford Row London WC1R 4JS on 3 May 2016 (1 page)
3 May 2016Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 20-22 Bedford Row London WC1R 4JS on 3 May 2016 (1 page)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • SGD 1,376,885,428
(5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • SGD 1,376,885,428
(5 pages)
14 April 2016Director's details changed for Koichiro Sato on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Koichiro Sato on 1 April 2016 (2 pages)
21 March 2016Termination of appointment of Takeshi Saito as a director on 15 March 2016 (1 page)
21 March 2016Termination of appointment of Takeshi Saito as a director on 15 March 2016 (1 page)
21 March 2016Appointment of Koichiro Sato as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Koichiro Sato as a director on 15 March 2016 (2 pages)
10 September 2015Appointment of Kenji Kotegawa as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Kenji Kotegawa as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Kenji Kotegawa as a director on 8 September 2015 (2 pages)
9 September 2015Termination of appointment of Kojiro Hishinuma as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Kojiro Hishinuma as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Kojiro Hishinuma as a director on 8 September 2015 (1 page)
12 August 2015Full accounts made up to 31 March 2015 (21 pages)
12 August 2015Full accounts made up to 31 March 2015 (215 pages)
12 August 2015Full accounts made up to 31 March 2015 (215 pages)
22 June 2015Termination of appointment of Kaichi Yokoyama as a director on 19 June 2015 (1 page)
22 June 2015Appointment of Takeshi Saito as a director on 19 June 2015 (2 pages)
22 June 2015Termination of appointment of Kaichi Yokoyama as a director on 19 June 2015 (1 page)
22 June 2015Appointment of Takeshi Saito as a director on 19 June 2015 (2 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • SGD 1,376,885,428
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • SGD 1,376,885,428
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • SGD 1,376,885,428
(5 pages)
28 October 2014Appointment of Kojiro Hishinuma as a director on 22 October 2014 (3 pages)
28 October 2014Appointment of Kojiro Hishinuma as a director on 22 October 2014 (3 pages)
2 September 2014Full accounts made up to 31 March 2014 (19 pages)
2 September 2014Full accounts made up to 31 March 2014 (19 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • SGD 1,376,885,428
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • SGD 1,376,885,428
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • SGD 1,376,885,428
(4 pages)
29 July 2013Full accounts made up to 31 March 2013 (20 pages)
29 July 2013Full accounts made up to 31 March 2013 (20 pages)
29 May 2013Appointment of Kaichi Yokoyama as a director (2 pages)
29 May 2013Termination of appointment of Toshio Yamamura as a director (1 page)
29 May 2013Appointment of Kaichi Yokoyama as a director (2 pages)
29 May 2013Termination of appointment of Toshio Yamamura as a director (1 page)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
6 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • SGD 1,376,885,428
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • SGD 1,376,885,428
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • SGD 1,376,885,428
(3 pages)
6 September 2012Full accounts made up to 31 March 2012 (20 pages)
6 September 2012Full accounts made up to 31 March 2012 (20 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Toshio Yamamura on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Toshio Yamamura on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Toshio Yamamura on 1 April 2012 (2 pages)
17 October 2011Statement of capital following an allotment of shares on 16 October 2011
  • SGD 1,375,885,428
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 16 October 2011
  • SGD 1,375,885,428
(3 pages)
23 June 2011Redenomination of shares. Statement of capital 3 June 2011 (5 pages)
23 June 2011Redenomination of shares. Statement of capital 3 June 2011 (5 pages)
23 June 2011Redenomination of shares. Statement of capital 3 June 2011 (5 pages)
21 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • SGD 1,374,885,428.00
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • SGD 1,374,885,428.00
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • SGD 1,374,885,428.00
(4 pages)
17 June 2011Sub-division of shares on 3 June 2011 (6 pages)
17 June 2011Sub-division of shares on 3 June 2011 (6 pages)
17 June 2011Sub-division of shares on 3 June 2011 (6 pages)
3 June 2011Appointment of Hackwood Secretaries Limited as a secretary (2 pages)
3 June 2011Appointment of Hackwood Secretaries Limited as a secretary (2 pages)
26 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 May 2011Statement of company's objects (2 pages)
5 May 2011Statement of company's objects (2 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 April 2011Incorporation (33 pages)
5 April 2011Incorporation (33 pages)