Company NameTeam UK 01 Limited
DirectorYuji Nakamura
Company StatusActive
Company Number10793023
CategoryPrivate Limited Company
Incorporation Date30 May 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Yuji Nakamura
Date of BirthMarch 1982 (Born 42 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(6 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Ken Takiguchi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Masaki Tanabe
Date of BirthApril 1980 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 2018(11 months after company formation)
Appointment Duration5 years (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Mikio Wakabayashi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed24 March 2023(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB

Location

Registered Address95 Gresham Street
London
EC2V 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

26 June 2019Delivered on: 2 July 2019
Persons entitled: Mizuho Bank LTD.

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 2 July 2019
Persons entitled: Mizuho Bank LTD.

Classification: A registered charge
Outstanding

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 April 2020Satisfaction of charge 107930230002 in full (1 page)
3 April 2020Satisfaction of charge 107930230001 in full (1 page)
15 December 2019Accounts for a small company made up to 31 March 2019 (23 pages)
2 July 2019Registration of charge 107930230002, created on 26 June 2019 (19 pages)
2 July 2019Registration of charge 107930230001, created on 26 June 2019 (31 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 April 2019Notification of a person with significant control statement (2 pages)
29 April 2019Cessation of Total Engine Asset Management Pte. Ltd as a person with significant control on 30 May 2017 (1 page)
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019 (3 pages)
26 February 2019Notification of Total Engine Asset Management Pte. Ltd as a person with significant control on 30 May 2017 (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (21 pages)
14 June 2018Termination of appointment of Ken Takiguchi as a director on 26 April 2018 (1 page)
14 June 2018Appointment of Mr Masaki Tanabe as a director on 26 April 2018 (2 pages)
14 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
9 April 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (3 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)