UKBizDB.co.uk

SOJITZ EUROPE PLC

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

This company is commonly known as Sojitz Europe Plc. The company was founded 31 years ago and was given the registration number 02753531. The firm's registered office is in LONDON. You can find them at 7th Floor, 8 Finsbury Circus, London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:SOJITZ EUROPE PLC
Company Number:02753531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46719 - Wholesale of other fuels and related products
  • 46750 - Wholesale of chemical products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:7th Floor, 8 Finsbury Circus, London, England, EC2M 7EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 221 Orega Gracechurch Street, 70 Gracechurch Street, London, England, EC3V 0HR

Secretary30 August 2019Active
Suite 221 Orega Gracechurch Street, 70 Gracechurch Street, London, England, EC3V 0HR

Director01 January 2022Active
Suite 221 Orega Gracechurch Street, 70 Gracechurch Street, London, England, EC3V 0HR

Director01 April 2024Active
7th Floor, 8 Finsbury Circus, London, England, EC2M 7EA

Secretary01 March 2004Active
Flat 86 Warren House Beckford Close, Warwick Road, London, W14 8TT

Secretary01 April 2004Active
42 Pepys Close, Ickenham, UB10 8NY

Secretary01 August 2001Active
No 6 Woodside Grange 75 Holden Road, London, N12 7DS

Secretary30 September 1994Active
3 Oakfield Road, London, N3 2HU

Secretary01 May 2000Active
Duncannon House 22, 26 Lindsay Square, London, SW1 2HT

Secretary24 August 2007Active
The Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EQ

Secretary01 October 2008Active
Flat 11 Tudor Lodge, 49 Holden Road, London, N12 7EJ

Secretary01 October 1992Active
The Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EQ

Director16 April 2014Active
Am Kirschbaumwaldchen 9, Dusseldorf, Germany, FOREIGN

Director01 April 2003Active
4, Park Drive, London, NW11 7SH

Director01 May 2008Active
Plasoord 28, Rotterdam, The Netherlands, FOREIGN

Director01 April 2001Active
402 Blazer Court, St Johns Wood Road, London, NW8 7JY

Director08 December 1995Active
Immermann Strasse 48, 40210 Dusseldorf, Germany, FOREIGN

Director01 January 2002Active
4th Floor Flat, 83-86 Prince Albert Road, London, NW8 7RU

Director29 June 1995Active
Flat 3 Chelsea House, 26 Lowndes Street, London, SW1X 9JD

Director01 April 2004Active
Flat 3 Chelsea House, 26 Lowndes Street, London, SW1X 9JD

Director01 April 2006Active
7th Floor, 8 Finsbury Circus, London, England, EC2M 7EA

Director01 April 2017Active
31 Century Court, Grove End Road, London, NW8 9LD

Director01 October 1992Active
Mercatorstr 11, 40545, Dusseldorf, Germany,

Director01 April 1995Active
The Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EQ

Director03 October 2013Active
The Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EQ

Director20 May 2009Active
Flat 12 Imperial Towers, 15-17 Netherhall Gardens, London, NW3 5RT

Director01 March 2001Active
's-Lands Werf 171, 3063 Ge Rotterdam, The Netherlands, FOREIGN

Director01 January 1996Active
7th Floor, 8 Finsbury Circus, London, England, EC2M 7EA

Director06 April 2016Active
The Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EQ

Director01 September 2010Active
237, Nether Street, London, N3 1NY

Director01 August 2007Active
Kyffauser Str 36, 40545, Dusseldorf, Germany, FOREIGN

Director01 March 1996Active
1 Cresta House, 133 Finchley Road, London, NW3 6HT

Director01 April 2004Active
7th Floor, 8 Finsbury Circus, London, England, EC2M 7EA

Director01 April 2017Active
Neusserstr 268, 40667 Meerbusch, Germany,

Director01 April 1995Active
Flat 24 Alberts Court, 2 Palgrove Gardens, London, NW1 6EL

Director01 April 2007Active

People with Significant Control

Sojitz Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-1, Uchisaiwaicho 2-Chome, Tokyo, Japan,
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 (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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-11-07Address

Change sail address company with new address.

Download
2023-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-18Resolution

Resolution.

Download
2023-08-29Incorporation

Memorandum articles.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-23Change of constitution

Statement of companys objects.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-09-01Address

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

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-01Address

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

Download
2022-08-01Address

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

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.