18-20 St Andrew Street
London
EC4A 3AG
Director Name | Mr Yuichiroh Ieda |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 04 October 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 8th & 9th Floors, 1 St. Martin's Le Grand London EC1A 4AS |
Director Name | Mr Edward Grosvenor Walker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Julian Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Alan Thomas Pilbeam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Masahiro Mizuhashi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 July 2017(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 25 April 2018) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Kazuhiko Aida |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 July 2017(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Michihiro Nose |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 April 2018(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2019) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Nippon Life Marunouchi Garden Tower 1-3, Marunouch Chiyoda-Ku Tokyo 100-8631 |
Director Name | Mr Yasushi Shimizu |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 April 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-3 Marunouchi 1-Chrome Chiyoda-Ku Tokyo 100-8631 |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Genta Murai |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 August 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-1 Otemachi 1-Chome Chiyoda-Ku Tokyo 100-8631 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 February 2023) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
4 January 2021 | Resolutions
|
---|---|
4 January 2021 | Memorandum and Articles of Association (19 pages) |
4 December 2020 | Director's details changed for Mr Dominic Daniel Gerard Booth on 3 December 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
17 September 2020 | Appointment of Mr David Andrew Kaye as a director on 10 August 2020 (2 pages) |
17 September 2020 | Termination of appointment of Julian Edwards as a director on 10 August 2020 (1 page) |
17 September 2020 | Termination of appointment of Alan Thomas Pilbeam as a director on 10 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Yasushi Shimizu as a director on 14 August 2020 (1 page) |
17 August 2020 | Appointment of Genta Murai as a director on 14 August 2020 (2 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
12 November 2019 | Director's details changed for Mr Julian Edwards on 12 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Dominic Daniel Gerard Booth on 7 November 2019 (2 pages) |
11 June 2019 | Appointment of Mr Yasushi Shimizu as a director on 24 April 2019 (2 pages) |
10 May 2019 | Termination of appointment of Michihiro Nose as a director on 1 April 2019 (1 page) |
20 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
12 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
7 June 2018 | Appointment of Michihiro Nose as a director on 25 April 2018 (2 pages) |
7 June 2018 | Termination of appointment of Masahiro Mizuhashi as a director on 25 April 2018 (1 page) |
12 March 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 December 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
20 September 2017 | Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 1 Ely Place London EC1N 6RY United Kingdom to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 1 Ely Place London EC1N 6RY United Kingdom to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
15 August 2017 | Appointment of Mr Kazuhiko Aida as a director on 28 July 2017 (3 pages) |
15 August 2017 | Appointment of Mr Kazuhiko Aida as a director on 28 July 2017 (3 pages) |
15 August 2017 | Appointment of Masahiro Mizuhashi as a director on 28 July 2017 (3 pages) |
15 August 2017 | Appointment of Masahiro Mizuhashi as a director on 28 July 2017 (3 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
4 August 2017 | Change of details for Abellio Transport Group Limited as a person with significant control on 28 July 2017 (2 pages) |
4 August 2017 | Change of details for Abellio Transport Group Limited as a person with significant control on 28 July 2017 (2 pages) |
4 August 2017 | Notification of Jrem Train Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Jrem Train Limited as a person with significant control on 28 July 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 July 2017 | Appointment of Mr Alan Thomas Pilbeam as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Alan Thomas Pilbeam as a director on 20 July 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
29 June 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages) |
29 June 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages) |
6 November 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 November 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|