UKBizDB.co.uk

NIKKEN U.K. LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, 399 Silbury Boulevard, Milton Keynes, England, MK9 2AH

Secretary01 October 2015Active
18301, Von Karman Avenue, Suite 120, Irvine, United States, CA 92612

Director31 March 2021Active
Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH

Director28 February 1996Active
12110 Riviera, Tustin, United States Of America,

Secretary28 February 1996Active
20 Aviemore Gardens, Northampton, NN4 9XJ

Secretary20 December 2005Active
22, Howe Drive, Beaconsfield, United Kingdom, HP9 2BG

Secretary01 August 2011Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary26 January 1996Active
28 Redland Drive, Loughton, Milton Keynes, MK5 8FB

Director03 December 1996Active
29, Tiverton Crescent, Kingsmead, Milton Keynes, United Kingdom, MK4 4BZ

Director03 December 1996Active
12110 Riviera, Tustin, United States Of America,

Director01 June 2004Active
58 Tufnell Park Road, London, N7 0DT

Nominee Director26 January 1996Active
20 Aviemore Gardens, Northampton, NN4 9XJ

Director01 June 2004Active
17345, Summer Oak Place, Yorba Linda, United States,

Director01 January 2006Active
22, Howe Drive, Beaconsfield, England, HP9 2BG

Director01 August 2011Active
3-16-31 Sasaoka, Chuo-Ku, Fukuoka, Japan, 810

Director28 February 1996Active
5940 Westview Dr, Orange, California, Usa,

Director01 March 2001Active
Gloucester House, 399 Silbury Boulevard, Milton Keynes, England, MK9 2AH

Director14 August 2013Active
1-10-20 Ozasa, Chou-Ku, Fukuoka, Japan, 810

Director28 February 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Change account reference date company current extended.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type group.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type group.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type group.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type group.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type group.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-10-12Accounts

Accounts with accounts type group.

Download
2016-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.