London
EC2V 7AB
Director Name | Mr Ken Takiguchi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Director Name | Mr Masaki Tanabe |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 2018(11 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Director Name | Mr Mikio Wakabayashi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 March 2023(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Registered Address | 95 Gresham Street London EC2V 7AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Small |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
26 June 2019 | Delivered on: 2 July 2019 Persons entitled: Mizuho Bank LTD. Classification: A registered charge Outstanding |
---|---|
26 June 2019 | Delivered on: 2 July 2019 Persons entitled: Mizuho Bank LTD. Classification: A registered charge Outstanding |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Satisfaction of charge 107930230002 in full (1 page) |
3 April 2020 | Satisfaction of charge 107930230001 in full (1 page) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
2 July 2019 | Registration of charge 107930230002, created on 26 June 2019 (19 pages) |
2 July 2019 | Registration of charge 107930230001, created on 26 June 2019 (31 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 April 2019 | Notification of a person with significant control statement (2 pages) |
29 April 2019 | Cessation of Total Engine Asset Management Pte. Ltd as a person with significant control on 30 May 2017 (1 page) |
26 February 2019 | Withdrawal of a person with significant control statement on 26 February 2019 (3 pages) |
26 February 2019 | Notification of Total Engine Asset Management Pte. Ltd as a person with significant control on 30 May 2017 (4 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
14 June 2018 | Termination of appointment of Ken Takiguchi as a director on 26 April 2018 (1 page) |
14 June 2018 | Appointment of Mr Masaki Tanabe as a director on 26 April 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
9 April 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (3 pages) |
30 May 2017 | Incorporation Statement of capital on 2017-05-30
|
30 May 2017 | Incorporation Statement of capital on 2017-05-30
|