About

Registered Number: 01642030
Date of Incorporation: 08/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 43 The Io Centre, Armstrong Road, London, SE18 6RS,

 

Fujitec Uk Ltd was registered on 08 June 1982 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Mishima, Tetsuya, Ginno, Andrew, Kimura, Yasuhiko, Tokuami, Hiroki, Uchiyama, Takakazu, Bawden, Jean, Kaye, Robert, Miyazawa, Hiroaki, Tsumoto, Kazuyuki, Veno, Yoshimisa, Wakano, Hiroyoshi, Adachi, Shiro, Ando, Koji, Fujiki, Yukihiro, Fujiwara, Shiro, Funami, Jitsuo, Ito, Takeshi, Kawashima, Masahiko, Miyase, Yutaka, Uchiyama, Shotaro, Yamashiro, Keiji, Yamashiro, Keiji, Yoshikawa, Tomonori, Masahiro Tagawa at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINNO, Andrew 01 April 2020 - 1
KIMURA, Yasuhiko 01 April 2020 - 1
TOKUAMI, Hiroki 01 October 2017 - 1
UCHIYAMA, Takakazu 01 August 2000 - 1
ADACHI, Shiro 01 November 2011 01 October 2013 1
ANDO, Koji 25 July 1997 01 August 2000 1
FUJIKI, Yukihiro 01 October 2013 01 October 2017 1
FUJIWARA, Shiro 17 March 1995 25 July 1997 1
FUNAMI, Jitsuo 01 January 2011 31 October 2011 1
ITO, Takeshi N/A 17 March 1995 1
KAWASHIMA, Masahiko N/A 25 February 1993 1
MIYASE, Yutaka 05 May 1995 17 March 1998 1
UCHIYAMA, Shotaro 08 June 1982 01 August 2000 1
YAMASHIRO, Keiji 04 August 2004 16 January 2006 1
YAMASHIRO, Keiji N/A 22 April 1994 1
YOSHIKAWA, Tomonori 16 January 2006 31 March 2010 1
MASAHIRO TAGAWA 01 April 2010 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MISHIMA, Tetsuya 02 June 2015 - 1
BAWDEN, Jean 25 November 1996 04 August 2004 1
KAYE, Robert 04 August 2004 01 June 2015 1
MIYAZAWA, Hiroaki N/A 07 April 1993 1
TSUMOTO, Kazuyuki 06 July 1995 25 November 1996 1
VENO, Yoshimisa N/A 17 January 1994 1
WAKANO, Hiroyoshi 17 January 1994 06 July 1995 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 12 March 2020
RESOLUTIONS - N/A 24 February 2020
RESOLUTIONS - N/A 24 February 2020
SH01 - Return of Allotment of shares 14 February 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 11 May 2018
RESOLUTIONS - N/A 20 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2017
SH19 - Statement of capital 20 December 2017
CAP-SS - N/A 20 December 2017
SH01 - Return of Allotment of shares 19 December 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 01 April 2016
AP03 - Appointment of secretary 03 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 10 May 2010
AP02 - Appointment of corporate director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 23 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
AA - Annual Accounts 26 September 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
MEM/ARTS - N/A 08 June 2000
363s - Annual Return 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
123 - Notice of increase in nominal capital 08 June 2000
363s - Annual Return 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
AA - Annual Accounts 31 March 1999
MEM/ARTS - N/A 07 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
123 - Notice of increase in nominal capital 06 July 1998
363s - Annual Return 10 May 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
AA - Annual Accounts 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
AA - Annual Accounts 15 August 1997
225 - Change of Accounting Reference Date 11 July 1997
363s - Annual Return 22 May 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
MEM/ARTS - N/A 11 August 1995
RESOLUTIONS - N/A 28 July 1995
RESOLUTIONS - N/A 28 July 1995
RESOLUTIONS - N/A 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
123 - Notice of increase in nominal capital 28 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
RESOLUTIONS - N/A 18 July 1995
AA - Annual Accounts 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 May 1995
363s - Annual Return 17 May 1995
288 - N/A 23 March 1995
363s - Annual Return 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
AA - Annual Accounts 13 May 1994
288 - N/A 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 17 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 01 March 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 08 May 1992
MEM/ARTS - N/A 05 May 1992
288 - N/A 05 May 1992
RESOLUTIONS - N/A 21 February 1992
RESOLUTIONS - N/A 21 February 1992
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 21 February 1992
OC138 - Order of Court 18 February 1992
288 - N/A 15 November 1991
AA - Annual Accounts 30 October 1991
AA - Annual Accounts 30 October 1991
DISS40 - Notice of striking-off action discontinued 24 June 1991
GAZ1 - First notification of strike-off action in London Gazette 11 June 1991
287 - Change in situation or address of Registered Office 09 January 1991
288 - N/A 11 December 1990
AA - Annual Accounts 22 November 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
RESOLUTIONS - N/A 18 May 1990
RESOLUTIONS - N/A 18 May 1990
123 - Notice of increase in nominal capital 18 May 1990
288 - N/A 18 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1990
288 - N/A 16 August 1989
288 - N/A 22 May 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 29 December 1988
287 - Change in situation or address of Registered Office 24 November 1988
288 - N/A 14 September 1988
288 - N/A 14 September 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 19 April 1988
288 - N/A 08 April 1988
MEM/ARTS - N/A 07 March 1988
RESOLUTIONS - N/A 18 January 1988
RESOLUTIONS - N/A 18 January 1988
123 - Notice of increase in nominal capital 18 January 1988
353 - Register of members 06 January 1988
PUC 2 - N/A 18 December 1987
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
288 - N/A 04 August 1987
288 - N/A 09 September 1986
CERTNM - Change of name certificate 30 January 1984
NEWINC - New incorporation documents 08 June 1982

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.