UKBizDB.co.uk

UNITED KINGDOM - JAPAN 21ST CENTURY GROUP

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

This company is commonly known as United Kingdom - Japan 21st Century Group. The company was founded 37 years ago and was given the registration number 02042768. The firm's registered office is in LONDON. You can find them at The Japan Society, 13/14 Cornwall Terrace, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:UNITED KINGDOM - JAPAN 21ST CENTURY GROUP
Company Number:02042768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Japan Society, 13/14 Cornwall Terrace, London, NW1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cold Arbor Road, Sevenoaks, England, TN13 2PP

Secretary17 October 2017Active
The Japan Society, 13/14 Cornwall Terrace, London, NW1 4QP

Director30 October 2019Active
The Japan Society, 13/14 Cornwall Terrace, London, NW1 4QP

Director24 February 2016Active
2, Cold Arbor Road, Sevenoaks, United Kingdom, TN13 2PP

Director17 October 2017Active
The Japan Society, 13/14 Cornwall Terrace, London, NW1 4QP

Director04 November 2015Active
The Japan Society, 13/14 Cornwall Terrace, London, NW1 4QP

Director13 July 2022Active
Houses Of Parliament, Westminster, London, SW1A 0PW

Director07 December 2010Active
Ark Mori Building 24f, 1-12-32 Akasaka, Minato-Ku, Tokyo, Japan, 107 6024

Director12 August 2021Active
Crown Agents, St Nicholas House, St. Nicholas Road, Sutton, England, SM1 1EL

Director14 July 2015Active
41, Ikaroslaan 41, 1930 Zaventem, Belgium,

Director22 January 2017Active
16, Homerton House, Homerton Street, Cambridge, England, CB2 8NZ

Director04 November 2015Active
176a, Leighton Road, London, United Kingdom, NW5 2RE

Secretary14 November 2011Active
18 The Barons, St Margarets, TW1 2AP

Secretary12 July 1994Active
126 Rivermead Court, Ranelagh Gardens, London, SW6 3SD

Secretary11 March 2003Active
31, Welford Place, Wimbledon, London, SW19 5AJ

Secretary06 December 2008Active
11 Cranleigh, 139 Ladbroke Road, London, W11 3PX

Secretary12 July 1999Active
185 White Woman Lane, Old Catton, Norwich, NR6 7JL

Secretary-Active
Flat 6, 7 Onslow Gardens, South Kensington, SW7 3LY

Director16 July 1992Active
58 Pyrland Road, London, N5 2JD

Director10 July 2000Active
1 St Leonards Studios, Smith Street, London, SW3 4EN

Director-Active
87 Elizabeth Street, London, SW1W 9PG

Director16 October 2006Active
Flat 1 82 Eaton Place, London, SW1X 8AU

Director03 July 2007Active
55 Maze Hill, Greenwich, London, SE10 8XQ

Director16 July 2001Active
9 Lynedoch Place, Edinburgh, EH3 7PX

Director25 June 1997Active
10d Chartfield Avenue, London, SW15 6HF

Director28 June 2005Active
Farnborough Aerospace Centre, Government House Road, Farnborough, GU14 6YU

Director05 January 2010Active
Clinton Lodge, Fletching, TN22 3ST

Director06 November 1999Active
176a, Leighton Road, London, Uk, NW5 2RE

Director14 November 2011Active
Flat 4 Swift Court, 108 Clarence Road, Fleet, GU51 3SG

Director17 September 2007Active
House Of Lords, Houses Of Parliament, London, England, SW1A 0PW

Director20 June 2017Active
West Granary, Low Shilford, Stocksfield, NE43 7HW

Director01 November 2004Active
3 Brackenbury Gardens, London, W6 0BP

Director16 July 1992Active
26-27, Bedford Square, London, United Kingdom, WC1B 3HP

Director25 April 2018Active
Lower Abbotsleigh, Blackawton, Totnes, TQ9 7AF

Director-Active
Marsh Hill House, Dulverton, TA22 9QF

Director28 June 2005Active

People with Significant Control

Lord Andrew David Lansley
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:The Japan Society, 13/14 Cornwall Terrace, London, NW1 4QP
Nature of control:
  • Significant influence or control

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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-12-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-10-06Officers

Appoint person director company with name date.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.