This company is commonly known as Nikken U.k. Limited. The company was founded 28 years ago and was given the registration number 03151671. The firm's registered office is in MILTON KEYNES. You can find them at Gloucester House, 399 Silbury Boulevard, Milton Keynes, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | NIKKEN U.K. LIMITED |
---|---|---|
Company Number | : | 03151671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gloucester House, 399 Silbury Boulevard, Milton Keynes, England, MK9 2AH | Secretary | 01 October 2015 | Active |
18301, Von Karman Avenue, Suite 120, Irvine, United States, CA 92612 | Director | 31 March 2021 | Active |
Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH | Director | 28 February 1996 | Active |
12110 Riviera, Tustin, United States Of America, | Secretary | 28 February 1996 | Active |
20 Aviemore Gardens, Northampton, NN4 9XJ | Secretary | 20 December 2005 | Active |
22, Howe Drive, Beaconsfield, United Kingdom, HP9 2BG | Secretary | 01 August 2011 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 26 January 1996 | Active |
28 Redland Drive, Loughton, Milton Keynes, MK5 8FB | Director | 03 December 1996 | Active |
29, Tiverton Crescent, Kingsmead, Milton Keynes, United Kingdom, MK4 4BZ | Director | 03 December 1996 | Active |
12110 Riviera, Tustin, United States Of America, | Director | 01 June 2004 | Active |
58 Tufnell Park Road, London, N7 0DT | Nominee Director | 26 January 1996 | Active |
20 Aviemore Gardens, Northampton, NN4 9XJ | Director | 01 June 2004 | Active |
17345, Summer Oak Place, Yorba Linda, United States, | Director | 01 January 2006 | Active |
22, Howe Drive, Beaconsfield, England, HP9 2BG | Director | 01 August 2011 | Active |
3-16-31 Sasaoka, Chuo-Ku, Fukuoka, Japan, 810 | Director | 28 February 1996 | Active |
5940 Westview Dr, Orange, California, Usa, | Director | 01 March 2001 | Active |
Gloucester House, 399 Silbury Boulevard, Milton Keynes, England, MK9 2AH | Director | 14 August 2013 | Active |
1-10-20 Ozasa, Chou-Ku, Fukuoka, Japan, 810 | Director | 28 February 1996 | Active |
Mr Luis Kasuga Yamashita | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Mexican |
Address | : | Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH |
Nature of control | : |
|
Mr Kurt Herbert Fulle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | American |
Address | : | Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH |
Nature of control | : |
|
Mrs Hidemi Watanabe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | American |
Address | : | Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH |
Nature of control | : |
|
Mr Toshizo Watanabe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | American |
Address | : | Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Change account reference date company current extended. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type group. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-12-02 | Accounts | Accounts with accounts type group. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type group. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type group. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type group. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-10-12 | Accounts | Accounts with accounts type group. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.