UKBizDB.co.uk

GROUP MIKI HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Group Miki Holdings Limited. The company was founded 51 years ago and was given the registration number 01071811. The firm's registered office is in LONDON. You can find them at Vintners Place, 68 Upper Thames Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GROUP MIKI HOLDINGS LIMITED
Company Number:01071811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1972
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Secretary26 January 2018Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 April 2023Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 November 2023Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director27 November 2018Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 October 2022Active
38 Hyde Street, Winchester, SO23 7DX

Secretary01 July 2006Active
49 Plover Way, London, SE16 7TS

Secretary-Active
Poplar House, Rue De La Hambie, St Saviour, Channel Islands, JE2 7UQ

Director-Active
Halfway House, Le Vier Mont, Grouville, JE3 9DS

Director18 November 2008Active
Halfway House, Le Vier Mont, Grouville, JE3 9DS

Director23 July 2008Active
Halfway House, Le Vier Mont, Grouville, JE3 9DS

Director02 June 2008Active
1505, 1-7-1, Nishi Gotanda Shinagawa, Tokyo, Japan, 141-0031

Director01 July 2006Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director20 January 2014Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director27 November 2018Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director07 May 2016Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 January 2013Active
Flat 3, 13 Raleigh Avenue, St Helier, Jersey, JE2 3ZF

Director19 August 2004Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director24 January 2022Active
Swan Farm, St Saviour, Jersey, CHANNEL

Director22 August 2008Active
Swan Farm, St Saviour, Jersey, CHANNEL

Director08 August 2002Active
Rm 2108, 21/7 Kornhill Apt, No.2 Kornhill Road Quarry Bay, Hong Kong, Hong Kong,

Director01 April 2004Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director23 June 2016Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director07 November 2014Active
49 Plover Way, London, SE16 7TS

Director08 December 2006Active
White Walls, Totteridge Green, London, N20 8PE

Director-Active
The Pebbles, Market Hill St. Aubin, Jersey, JE3 8AE

Director14 March 2003Active
Highbury House, St Martin,

Director-Active
15-65-1210 Sakuragaoka-Cho, Nada-Ku, Japan, FOREIGN

Director-Active
271, Superior Street, Victoria, Canada, V8V 1T4

Director-Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 January 2013Active
18, Aberdare Gardens, London, NW7 1DS

Director01 April 2004Active
Paresu Ikedayama Room 302 2-5, 5-Chome, Higashi-Gotannda, Shinagawa-Ky, Japan, FOREIGN

Director-Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 August 2012Active
Les Ruisseaux, La Rue De La Vallee, Trinity, Jersey C.I., JE3 5FA

Director18 November 2008Active
Les Ruisseaux, La Rue De La Vallee, Trinity, Jersey C.I., JE3 5FA

Director23 July 2008Active

People with Significant Control

Mr Taishi Mito
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:Japanese
Address:Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ
Nature of control:
  • Voting rights 25 to 50 percent
H.I.S. Co., Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:6-8-1, Nishishinjuku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type group.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type group.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type group.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Auditors

Auditors resignation company.

Download
2020-02-19Auditors

Auditors resignation company.

Download
2019-12-11Accounts

Accounts with accounts type group.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type group.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.