Company NameSUMI Agro Limited
Company StatusActive
Company Number07806329
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr LÁSzlÓ KÁRoly Wirth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHungarian
StatusCurrent
Appointed06 February 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tomasz Jerzy Malczewski
Date of BirthAugust 1963 (Born 60 years ago)
NationalityPolish
StatusCurrent
Appointed02 April 2019(7 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidencePoland
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Antoine Charles Jean Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2020(8 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMrs Pallavi Shah
StatusCurrent
Appointed28 July 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Akio Tani
Date of BirthApril 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed20 April 2021(9 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Samuele Alessandrini
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed11 February 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSipcam Oxon Via Sempione 195
20016
Pero (Mi)
Italy
Director NameTakanori Ando
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressVintner's Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameHideo Ozaki
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintner's Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameTakashi Tanaka
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVintner's Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameSteven Parrianen
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVintner's Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameAlberto Dezza
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2012(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2019)
RoleManager
Country of ResidenceItaly
Correspondence AddressSipcam S P A
Strada Statale Sempione No 195
Pero Milano
20016
Italy
Director NameMr Nobumitsu Miyairi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Steven Parrianen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Wlodzimierz Jerzy Wleklik
Date of BirthDecember 1952 (Born 71 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Kazuma Suzuki
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Katsuya Okuyama
Date of BirthJune 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2013(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tateshi Tsujikawa
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed11 December 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Kazuhiko Murahashi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2015(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-1 Shin Ohtemachi Bldg
2-1 Ohtemachi 2-Chome
Chiyoda
Tokyo
Japan
Secretary NameMr Simon Colin Hall
StatusResigned
Appointed04 October 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Simon Colin Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMr Christopher John White
StatusResigned
Appointed20 December 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2020)
RoleCompany Director
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tomoaki Tetsu
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed06 February 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Yuji Horikoshi
Date of BirthMay 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-2-1 Ohtemachi
Chiyoda-Ku
Tokyo
100-8165
Japan
Director NameMr Stefano Cartacci Servici
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address195 Sipcam Oxon
Via Sempione 195 20016
Pero
Italy

Contact

Websitewww.sumiagro.de
Telephone0191 4773518
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVintners' Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£76,679,901
Net Worth£30,764,268
Cash£18,967,742
Current Liabilities£16,618,693

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

19 December 2020Group of companies' accounts made up to 31 December 2019 (60 pages)
6 August 2020Termination of appointment of Christopher John White as a secretary on 28 July 2020 (1 page)
6 August 2020Appointment of Mrs Pallavi Shah as a secretary on 28 July 2020 (2 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Antoine Charles Jean Meyer as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Tomoaki Tetsu as a director on 1 April 2020 (1 page)
13 September 2019Appointment of Mr Stefano Cartacci Servici as a director on 1 September 2019 (2 pages)
29 July 2019Termination of appointment of Alberto Dezza as a director on 30 June 2019 (1 page)
9 May 2019Group of companies' accounts made up to 31 December 2018 (55 pages)
3 May 2019Appointment of Mr Yuji Horikoshi as a director on 2 May 2019 (2 pages)
2 May 2019Termination of appointment of Kazuhiko Murahashi as a director on 2 May 2019 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Tomasz Jerzy Malczewski as a director on 2 April 2019 (2 pages)
6 April 2019Termination of appointment of Kazuma Suzuki as a director on 2 April 2019 (1 page)
12 February 2019Termination of appointment of Wlodzimierz Jerzy Wleklik as a director on 6 February 2019 (1 page)
12 February 2019Appointment of Mr László Károly Wirth as a director on 6 February 2019 (2 pages)
12 February 2019Appointment of Mr Tomoaki Tetsu as a director on 6 February 2019 (2 pages)
20 December 2018Termination of appointment of Simon Colin Hall as a director on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Simon Colin Hall as a secretary on 20 December 2018 (1 page)
20 December 2018Appointment of Mr Christopher John White as a secretary on 20 December 2018 (2 pages)
7 September 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 July 2017Appointment of Mr Simon Colin Hall as a director on 27 June 2017 (2 pages)
17 July 2017Appointment of Mr Simon Colin Hall as a director on 27 June 2017 (2 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 April 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
25 April 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
15 November 2016Termination of appointment of Steven Parrianen as a director on 4 October 2016 (1 page)
15 November 2016Termination of appointment of Steven Parrianen as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Steven Parrianen as a secretary on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Steven Parrianen as a secretary on 4 October 2016 (1 page)
4 October 2016Appointment of Mr Simon Colin Hall as a secretary on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Simon Colin Hall as a secretary on 4 October 2016 (2 pages)
26 July 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
26 July 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • EUR 40,421,000
(7 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • EUR 40,421,000
(7 pages)
13 May 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 May 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • EUR 40,421,000
(6 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • EUR 40,421,000
(6 pages)
1 May 2015Termination of appointment of Tateshi Tsujikawa as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Tateshi Tsujikawa as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Kazuhiko Murahashi as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Tateshi Tsujikawa as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Kazuhiko Murahashi as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Kazuhiko Murahashi as a director on 1 May 2015 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • EUR 40,421,000
(6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • EUR 40,421,000
(6 pages)
2 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
2 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
11 December 2013Termination of appointment of Katsuya Okuyama as a director (1 page)
11 December 2013Appointment of Mr Tateshi Tsujikawa as a director (2 pages)
11 December 2013Termination of appointment of Katsuya Okuyama as a director (1 page)
11 December 2013Termination of appointment of Katsuya Okuyama as a director (1 page)
11 December 2013Termination of appointment of Katsuya Okuyama as a director (1 page)
11 December 2013Appointment of Mr Tateshi Tsujikawa as a director (2 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 July 2013Termination of appointment of Takanori Ando as a director (1 page)
1 July 2013Termination of appointment of Nobumitsu Miyairi as a director (1 page)
1 July 2013Termination of appointment of Hideo Ozaki as a director (1 page)
1 July 2013Appointment of Mr Katsuya Okuyama as a director (2 pages)
1 July 2013Termination of appointment of Hideo Ozaki as a director (1 page)
1 July 2013Appointment of Mr Katsuya Okuyama as a director (2 pages)
1 July 2013Appointment of Mr Wlodzimierz Jerzy Wleklik as a director (2 pages)
1 July 2013Appointment of Mr Kazuma Suzuki as a director (2 pages)
1 July 2013Termination of appointment of Nobumitsu Miyairi as a director (1 page)
1 July 2013Appointment of Mr Wlodzimierz Jerzy Wleklik as a director (2 pages)
1 July 2013Termination of appointment of Takanori Ando as a director (1 page)
1 July 2013Appointment of Mr Kazuma Suzuki as a director (2 pages)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
2 May 2013Registered office address changed from Vintner's Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Vintner's Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
2 May 2013Registered office address changed from Vintner's Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 2 May 2013 (1 page)
21 September 2012Statement of capital following an allotment of shares on 27 June 2012
  • EUR 40,421,000
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 27 June 2012
  • EUR 40,421,000
(4 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
8 May 2012Appointment of Mr Steven Parrianen as a director (2 pages)
8 May 2012Appointment of Mr Steven Parrianen as a director (2 pages)
3 May 2012Termination of appointment of Takashi Tanaka as a director (1 page)
3 May 2012Appointment of Mr Nobumitsu Miyairi as a director (2 pages)
3 May 2012Termination of appointment of Takashi Tanaka as a director (1 page)
3 May 2012Appointment of Mr Nobumitsu Miyairi as a director (2 pages)
5 April 2012Appointment of Alberto Dezza as a director (3 pages)
5 April 2012Appointment of Alberto Dezza as a director (3 pages)
23 March 2012Solvency statement dated 22/03/12 (3 pages)
23 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2012Statement by directors (3 pages)
23 March 2012Solvency statement dated 22/03/12 (3 pages)
23 March 2012Statement of capital on 23 March 2012
  • EUR 40,370,364
(4 pages)
23 March 2012Statement by directors (3 pages)
23 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2012Statement of capital on 23 March 2012
  • EUR 40,370,364
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • EUR 86,064,029
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • EUR 86,064,029
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • EUR 86,064,029
(4 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 October 2011Incorporation (38 pages)
12 October 2011Incorporation (38 pages)