About

Registered Number: 01461516
Date of Incorporation: 16/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD

 

Epson (U.K.) Ltd was founded on 16 November 1979, it's status in the Companies House registry is set to "Active". The companies directors are Nath, Siân Faru Eva Wilkie, Clark, Robert Adam, Fujii, Keisuke, Yamamoto, Kazuyoshi, Brush, David Wallis, Powell, Stephen William, Butler, Nicholas David, Campbell-ferguson, Andrew Duncan, Clark, Robert Adam, Fudeuchi, Kazuo, Hama, Noriyuki, Hama, Noriyuki, Hamamoto, Masaaki, Hoffstetter, Claude Robert, Horiuchi, Hiroshi, Ide, Eiji, Ide, Eiji, Inoue, Shigeki, Ishii, Yasuo, Isomura, Keijiro, Kaito, Jun, Kawana, Masayuki, Kitamura, Hideki, Kubota, Kenji, Maruyama, Masayoshi, Naganuma, Junimitsu, Oguchi, Toru, Okano, Yuzo, Olle Ribalta, Ramon, Petford, Anthony Daniel, Sakisaka, Masakuzu, Taba, Hiromi, Takizawa, Takehiko, Yuguchi, Yorimasa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Robert Adam 01 April 2020 - 1
FUJII, Keisuke 01 December 2019 - 1
YAMAMOTO, Kazuyoshi 25 June 2015 - 1
BUTLER, Nicholas David 01 April 2002 31 August 2009 1
CAMPBELL-FERGUSON, Andrew Duncan 01 October 2018 01 April 2020 1
CLARK, Robert Adam 01 November 2015 01 October 2018 1
FUDEUCHI, Kazuo 01 April 1994 28 June 1996 1
HAMA, Noriyuki 26 June 2013 31 July 2015 1
HAMA, Noriyuki 08 December 2008 30 June 2011 1
HAMAMOTO, Masaaki N/A 17 September 1997 1
HOFFSTETTER, Claude Robert 08 October 1997 28 September 2001 1
HORIUCHI, Hiroshi 09 July 1998 25 November 2001 1
IDE, Eiji 07 June 2004 08 December 2008 1
IDE, Eiji 18 September 1996 31 March 2002 1
INOUE, Shigeki 26 June 2013 31 July 2015 1
ISHII, Yasuo 18 September 1996 22 June 1998 1
ISOMURA, Keijiro 08 January 2002 07 June 2004 1
KAITO, Jun 01 April 1994 17 September 1997 1
KAWANA, Masayuki 11 October 2014 31 July 2015 1
KITAMURA, Hideki 01 May 2013 30 November 2019 1
KUBOTA, Kenji 26 June 2013 10 October 2014 1
MARUYAMA, Masayoshi 01 July 2011 30 April 2013 1
NAGANUMA, Junimitsu N/A 31 March 1994 1
OGUCHI, Toru 08 January 2002 01 May 2003 1
OKANO, Yuzo N/A 12 March 1993 1
OLLE RIBALTA, Ramon 28 September 2001 26 June 2007 1
PETFORD, Anthony Daniel 01 February 2012 31 October 2015 1
SAKISAKA, Masakuzu 18 September 1996 17 September 1997 1
TABA, Hiromi 08 December 2008 24 June 2015 1
TAKIZAWA, Takehiko 16 April 2007 08 December 2008 1
YUGUCHI, Yorimasa N/A 20 February 1996 1
Secretary Name Appointed Resigned Total Appointments
NATH, Siân Faru Eva Wilkie 06 July 2018 - 1
BRUSH, David Wallis 11 October 2014 06 July 2018 1
POWELL, Stephen William 01 October 2009 10 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 07 November 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 November 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
TM02 - Termination of appointment of secretary 19 July 2018
AP03 - Appointment of secretary 19 July 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 17 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 07 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 December 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 25 November 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 03 June 2010
AAMD - Amended Accounts 08 April 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD01 - Change of registered office address 11 December 2009
AP03 - Appointment of secretary 05 November 2009
AP01 - Appointment of director 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
TM01 - Termination of appointment of director 04 November 2009
RESOLUTIONS - N/A 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 23 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 November 2007
353 - Register of members 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AUD - Auditor's letter of resignation 17 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 12 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 17 December 1999
363s - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 December 1997
AA - Annual Accounts 09 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 26 September 1996
AA - Annual Accounts 12 August 1996
288 - N/A 04 July 1996
288 - N/A 11 March 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 11 July 1994
288 - N/A 09 June 1994
288 - N/A 09 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 01 July 1993
288 - N/A 19 March 1993
363b - Annual Return 02 March 1993
288 - N/A 16 December 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 10 September 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1992
288 - N/A 23 October 1991
AA - Annual Accounts 04 October 1991
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
123 - Notice of increase in nominal capital 16 July 1991
288 - N/A 10 July 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 26 September 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
288 - N/A 11 June 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 22 February 1990
287 - Change in situation or address of Registered Office 20 January 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 28 September 1988
363 - Annual Return 20 June 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 December 1986
AA - Annual Accounts 24 November 1986
288 - N/A 02 August 1986
AA - Annual Accounts 30 January 1986
AA - Annual Accounts 27 March 1985
AA - Annual Accounts 06 June 1984
AA - Annual Accounts 09 November 1983
AA - Annual Accounts 25 May 1982
MISC - Miscellaneous document 16 November 1979
NEWINC - New incorporation documents 16 November 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.