Company NameAsahi International Ltd
Company StatusDissolved
Company Number10332503
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 7 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)
Previous NameAsahi Europe Ltd

Business Activity

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

Directors

Director NameMr Andrew Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 19 March 2024)
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Timothy James Clay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMs Victoria Jane Segebarth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Ryoichi Kitagawa
Date of BirthJune 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address23-1 Azumabashi 1-Chome
Sumida-Ku, 130-8602
Tokyo
Japan
Director NameYasushi Tahara
Date of BirthAugust 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed11 October 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3f Mimet House 5a Praed Street
London
W2 1NJ
Director NameHector Gorosabel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Rohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameEdward Perks
StatusResigned
Appointed05 December 2016(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yusuke Naritsuka
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Satoshi Mori
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address23-1 Azumabashi 1-Chome
Sumida-Ku 130-8602
Tokyo
Japan
Director NameMr Paolo Lanzarotti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yoshiaki Suzuki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2020(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameTaemin Park
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth Korean
StatusResigned
Appointed24 April 2021(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2020Full accounts made up to 31 December 2019 (35 pages)
3 November 2020Appointment of Mr Timothy James Clay as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Ms Victoria Jane Segebarth as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Satoshi Mori as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Edward Perks as a secretary on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
27 March 2020Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page)
27 March 2020Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages)
9 March 2020Registered 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 2020Solvency Statement dated 19/02/20 (5 pages)
19 February 2020Statement by Directors (5 pages)
19 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 February 2020Statement of capital on 19 February 2020
  • EUR 1,461,359,148
(3 pages)
15 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • EUR 2,431,546,224
(3 pages)
31 December 2019Company name changed asahi europe LTD\certificate issued on 31/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2019Full accounts made up to 31 December 2018 (25 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
10 May 2018Full accounts made up to 31 December 2017 (27 pages)
19 April 2018Termination of appointment of Yasushi Tahara as a director on 31 March 2018 (1 page)
11 April 2018Appointment of Mr Satoshi Mori as a director on 1 April 2018 (2 pages)
5 February 2018Termination of appointment of Satoshi Mori as a director on 1 February 2018 (1 page)
5 February 2018Appointment of Mr Yusuke Naritsuka as a director on 1 February 2018 (2 pages)
2 January 2018Director's details changed for Rohan Cummings on 1 September 2017 (2 pages)
14 December 2017Solvency Statement dated 14/12/17 (1 page)
14 December 2017Statement by Directors (1 page)
14 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2017Statement of capital on 14 December 2017
  • EUR 2,431,546,223
(5 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Statement by Directors (1 page)
2 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2017Statement of capital on 2 May 2017
  • EUR 2,471,546,223
(5 pages)
2 May 2017Statement of capital on 2 May 2017
  • EUR 2,471,546,223
(5 pages)
2 May 2017Statement by Directors (1 page)
14 December 2016Director's details changed for Hector Gorosabel on 5 December 2016 (2 pages)
14 December 2016Director's details changed for Rohan Cummings on 5 December 2016 (2 pages)
14 December 2016Director's details changed for Rohan Cummings on 5 December 2016 (2 pages)
14 December 2016Appointment of Edward Perks as a secretary on 5 December 2016 (2 pages)
14 December 2016Appointment of Edward Perks as a secretary on 5 December 2016 (2 pages)
14 December 2016Director's details changed for Hector Gorosabel on 5 December 2016 (2 pages)
6 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 October 2016Appointment of Hector Gorosabel as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Hector Gorosabel as a director on 11 October 2016 (2 pages)
13 October 2016Appointment of Satoshi Mori as a director on 11 October 2016 (2 pages)
13 October 2016Appointment of Satoshi Mori as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Yasushi Tahara as a director on 11 October 2016 (2 pages)
12 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • EUR 2,544,546,223
(3 pages)
12 October 2016Appointment of Rohan Cummings as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Yasushi Tahara as a director on 11 October 2016 (2 pages)
12 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • EUR 2,544,546,223
(3 pages)
12 October 2016Appointment of Rohan Cummings as a director on 11 October 2016 (2 pages)
11 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
16 August 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
16 August 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • EUR 1
(27 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • EUR 1
(27 pages)