UKBizDB.co.uk

IPSOS HEALTHCARE JAPAN LIMITED

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

This company is commonly known as Ipsos Healthcare Japan Limited. The company was founded 23 years ago and was given the registration number 04128947. The firm's registered office is in LONDON. You can find them at 3 Thomas More Square, Thomas More Square, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:IPSOS HEALTHCARE JAPAN LIMITED
Company Number:04128947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 December 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:3 Thomas More Square, Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Thomas More Square, Thomas More Square, London, England, E1W 1YW

Secretary12 October 2011Active
Castello Mizutani 402, 1-23-8 Higashi Azabu, Minato-Ku, Japan,

Director06 November 2002Active
3 Thomas More Square, Thomas More Square, London, E1W 1YW

Director15 March 2018Active
2 The Paddock, Biddenham, Bedford, MK40 4RG

Secretary21 December 2000Active
The Rectory, Church Lane Albury, Guildford, GU5 9AJ

Secretary20 March 2001Active
The Orchard, Woodhurst Lane, Oxted, RH8 9HD

Secretary01 October 2001Active
Aegis Group Plc, 180 Great Portland Street, London, United Kingdom, W1W 5QZ

Secretary31 October 2010Active
39 Westfield Road, Surbiton, KT6 4EL

Secretary05 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2000Active
The Rectory, Church Lane Albury, Guildford, GU5 9AJ

Director20 March 2001Active
The Orchard, Woodhurst Lane, Oxted, RH8 9HD

Director01 October 2001Active
11, Mount Pleasant Road, Saffron, Walden, CD11 3EA

Director01 July 2009Active
3 Thomas More Square, Thomas More Square, London, England, E1W 1YW

Director21 December 2015Active
Whitegate Cottage, Tinkerpot Lane West Kingsdown, Sevenoaks, TN15 6AD

Director21 December 2000Active
61e Carlton Hill, London, NW8 0EN

Director23 December 2005Active
Tankards Dene, Hawridge Vale, Chesham, HP5 2UG

Director01 July 2009Active
Minerva House, 5 Montague Close, London, England, SE1 9AY

Director01 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 2000Active

People with Significant Control

Synovate Healthcare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Thomas More Square, London, England, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-01-05Gazette

Gazette filings brought up to date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.