London
W4 2QB
Director Name | Mr Timothy James Clay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Ms Victoria Jane Segebarth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Ryoichi Kitagawa |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 23-1 Azumabashi 1-Chome Sumida-Ku, 130-8602 Tokyo Japan |
Director Name | Yasushi Tahara |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 October 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3f Mimet House 5a Praed Street London W2 1NJ |
Director Name | Hector Gorosabel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Rohan August Cummings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Secretary Name | Edward Perks |
---|---|
Status | Resigned |
Appointed | 05 December 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Yusuke Naritsuka |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Satoshi Mori |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2018(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 23-1 Azumabashi 1-Chome Sumida-Ku 130-8602 Tokyo Japan |
Director Name | Mr Paolo Lanzarotti |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Mr Yoshiaki Suzuki |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2020(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Director Name | Taemin Park |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 24 April 2021(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Griffin Brewery Chiswick Lane South London W4 2QB |
Registered Address | Griffin Brewery Chiswick Lane South London W4 2QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
3 November 2020 | Appointment of Mr Timothy James Clay as a director on 1 November 2020 (2 pages) |
3 November 2020 | Appointment of Ms Victoria Jane Segebarth as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Satoshi Mori as a director on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Edward Perks as a secretary on 1 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
27 March 2020 | Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page) |
27 March 2020 | Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from One Forge End Woking Surrey GU21 6DB United Kingdom to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page) |
19 February 2020 | Solvency Statement dated 19/02/20 (5 pages) |
19 February 2020 | Statement by Directors (5 pages) |
19 February 2020 | Resolutions
|
19 February 2020 | Statement of capital on 19 February 2020
|
15 January 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
31 December 2019 | Company name changed asahi europe LTD\certificate issued on 31/12/19
|
9 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
10 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
19 April 2018 | Termination of appointment of Yasushi Tahara as a director on 31 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Satoshi Mori as a director on 1 April 2018 (2 pages) |
5 February 2018 | Termination of appointment of Satoshi Mori as a director on 1 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Yusuke Naritsuka as a director on 1 February 2018 (2 pages) |
2 January 2018 | Director's details changed for Rohan Cummings on 1 September 2017 (2 pages) |
14 December 2017 | Solvency Statement dated 14/12/17 (1 page) |
14 December 2017 | Statement by Directors (1 page) |
14 December 2017 | Resolutions
|
14 December 2017 | Statement of capital on 14 December 2017
|
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
2 May 2017 | Solvency Statement dated 19/04/17 (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Solvency Statement dated 19/04/17 (1 page) |
2 May 2017 | Statement by Directors (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Statement of capital on 2 May 2017
|
2 May 2017 | Statement of capital on 2 May 2017
|
2 May 2017 | Statement by Directors (1 page) |
14 December 2016 | Director's details changed for Hector Gorosabel on 5 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Rohan Cummings on 5 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Rohan Cummings on 5 December 2016 (2 pages) |
14 December 2016 | Appointment of Edward Perks as a secretary on 5 December 2016 (2 pages) |
14 December 2016 | Appointment of Edward Perks as a secretary on 5 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Hector Gorosabel on 5 December 2016 (2 pages) |
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
14 October 2016 | Appointment of Hector Gorosabel as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Hector Gorosabel as a director on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Satoshi Mori as a director on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Satoshi Mori as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Yasushi Tahara as a director on 11 October 2016 (2 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
12 October 2016 | Appointment of Rohan Cummings as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Yasushi Tahara as a director on 11 October 2016 (2 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
12 October 2016 | Appointment of Rohan Cummings as a director on 11 October 2016 (2 pages) |
11 October 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to One Forge End Woking Surrey GU21 6DB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to One Forge End Woking Surrey GU21 6DB on 11 October 2016 (1 page) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
16 August 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
16 August 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|