About

Registered Number: 04639606
Date of Incorporation: 16/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2LE

 

Fujifilm Sericol Overseas Holdings Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Denham, Neil Llewellyn, Shimosaka, Hiroaki, Draper, Elinor Kaye, Graves, Hadleigh, Hirt, Hans Christoph, Kurose, Takaaki, Masui, Ryuta, Morimoto, Yasufumi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIMOSAKA, Hiroaki 01 January 2020 - 1
GRAVES, Hadleigh 16 January 2003 23 January 2003 1
HIRT, Hans Christoph 16 January 2003 23 January 2003 1
KUROSE, Takaaki 25 September 2014 29 July 2016 1
MASUI, Ryuta 01 September 2010 08 August 2012 1
MORIMOTO, Yasufumi 08 August 2012 27 September 2012 1
Secretary Name Appointed Resigned Total Appointments
DENHAM, Neil Llewellyn 28 April 2017 - 1
DRAPER, Elinor Kaye 27 September 2012 28 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 17 January 2020
TM01 - Termination of appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
CS01 - N/A 16 January 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 30 September 2018
TM01 - Termination of appointment of director 30 September 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 23 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2018
AA - Annual Accounts 25 October 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 13 July 2017
TM02 - Termination of appointment of secretary 28 April 2017
AP03 - Appointment of secretary 28 April 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 December 2016
RESOLUTIONS - N/A 22 December 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 17 October 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AP03 - Appointment of secretary 27 September 2012
AP01 - Appointment of director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 20 January 2010
TM01 - Termination of appointment of director 19 January 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 02 December 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 24 November 2006
MISC - Miscellaneous document 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363s - Annual Return 23 January 2006
225 - Change of Accounting Reference Date 05 December 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
CERTNM - Change of name certificate 29 March 2005
AUD - Auditor's letter of resignation 14 March 2005
AA - Annual Accounts 14 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 24 July 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
CERTNM - Change of name certificate 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
RESOLUTIONS - N/A 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
123 - Notice of increase in nominal capital 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.