UKBizDB.co.uk

IINO UK LTD.

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

This company is commonly known as Iino Uk Ltd.. The company was founded 20 years ago and was given the registration number 05090796. The firm's registered office is in LONDON. You can find them at Dashwood House, Level 17, 69 Old Broad Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:IINO UK LTD.
Company Number:05090796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Dashwood House, Level 17, 69 Old Broad Street, London, EC2M 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-1-1, Uchisaiwai-Cho, Chiyoda-Ku, Tokyo, Japan, 100-0011

Director11 June 2021Active
C/O Haslers, Hawke House, Old Station Road, Loughton, Essex, United Kingdom, IG10 4PL

Director08 June 2018Active
Haslers, Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director09 June 2023Active
11 Imperial Towers, 17 Netherhall Gardens, London, NW3 5RT

Secretary13 August 2004Active
19 Bluegates, 4 Belvedere Drive, Wimbledon, Japan, SW19 7DG

Secretary01 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 2004Active
1799-57 Omuro,, Kashiwa-Shi, Chiba, Japan,

Director29 June 2006Active
4-44-10, Yamato-Cho, Nakano-Ku, Tokyo, Japan,

Director13 June 2014Active
4-44-10, Yamato-Cho, Nakano-Ku, Tokyo, Japan,

Director20 May 2008Active
1034-1-403, Hiregasaki, Nagareyama-City, Chiba, Japan,

Director23 April 2009Active
1034-1-403, Hiregasaki, Nagareyama-City, Chiba, Japan,

Director20 May 2008Active
C/O Haslers, Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director10 June 2016Active
2-1-1, Uchisaiwai-Cho, Chiyoda-Ku, Tokyo, Japan, 100 8506

Director10 June 2016Active
78, Lynton Road, Acton, London, W3 9HW

Director01 August 2008Active
Flat 23, The Quadrangle, Cambridge Square, London, W2 2RN

Director04 December 2008Active
14-9, Wada 3 - Chome,, Suginami-Ku, Tokyo, Japan, FOREIGN

Director01 June 2004Active
Iino Building 2-1-1, Uchisaiwaicho, Chiyoda-Ku, Tokyo, Japan,

Director18 May 2010Active
4058-40, Izumi-Cho, Izumi-Ku Yokohama-City, Kanagawa, Japan,

Director25 December 2008Active
Iino Building, 2-1-2, Uchisaiwaicho, Chiyoda-Ku, Japan,

Director14 June 2013Active
Dashwood House, Level 17, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director25 May 2012Active
11 Imperial Towers, 17 Netherhall Gardens, London, NW3 5RT

Director13 August 2004Active
218 Peninsula Apartments, 4 Praed Street, London, W2 1JE

Director01 April 2004Active
19 Bluegates, 4 Belvedere Drive, Wimbledon, Japan, SW19 7DG

Director01 April 2004Active
Dashwood House, Level 17, 69 Old Broad Street, London, EC2M 1QS

Director06 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 April 2004Active

People with Significant Control

Iino Kaiun Kaisha, Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-1,, Uchisaiwaicho 2-Chome, Tokyo, Japan, 100-8506
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Change account reference date company current shortened.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-07-02Address

Change sail address company with new address.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.